Company NameWhickam And Dunston Limited
Company StatusDissolved
Company Number08624127
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 8 months ago)
Dissolution Date22 February 2019 (5 years, 1 month ago)
Previous NamesHalltech Energy Partnership Limited and Bambu Scaffolding Ltd

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Alexander James Hall
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite E10 Josephs Well
Westgate
Leeds
LS3 1AB
Director NameMr Lee Robert Ayre
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 22 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 - 5 St Georges Road St. Georges Road
Hull
HU3 6ED
Director NameMr Guy Adams
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 5
St. Georges Road
Hull
HU3 6ED

Contact

Websitehalltechenergy.com
Telephone01482 291630
Telephone regionHull

Location

Registered AddressSuite E10 Josephs Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Alexander James Hall
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 February 2017Delivered on: 23 February 2017
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
29 April 2016Delivered on: 4 May 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

22 February 2019Final Gazette dissolved following liquidation (1 page)
22 November 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
13 August 2018Registered office address changed from Suite E12 Josephs Well Westgate Leeds LS3 1AB to Suite E10 Josephs Well Westgate Leeds LS3 1AB on 13 August 2018 (2 pages)
12 June 2017Registered office address changed from 1 - 5 st. Georges Road Hull HU3 6ED to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 12 June 2017 (2 pages)
12 June 2017Registered office address changed from 1 - 5 st. Georges Road Hull HU3 6ED to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 12 June 2017 (2 pages)
9 June 2017Statement of affairs (8 pages)
9 June 2017Statement of affairs (8 pages)
9 June 2017Appointment of a voluntary liquidator (1 page)
9 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-24
(1 page)
9 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-24
(1 page)
9 June 2017Appointment of a voluntary liquidator (1 page)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-30
(3 pages)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-30
(3 pages)
23 February 2017Registration of charge 086241270002, created on 23 February 2017 (53 pages)
23 February 2017Registration of charge 086241270002, created on 23 February 2017 (53 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Appointment of Mr Lee Robert Ayre as a director on 17 October 2016 (2 pages)
26 October 2016Appointment of Mr Lee Robert Ayre as a director on 17 October 2016 (2 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
4 May 2016Registration of charge 086241270001, created on 29 April 2016 (10 pages)
4 May 2016Registration of charge 086241270001, created on 29 April 2016 (10 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
4 December 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
10 September 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
8 September 2015Director's details changed for Mr Alexander James Hall on 26 July 2014 (2 pages)
8 September 2015Director's details changed for Mr Alexander James Hall on 26 July 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 March 2015Company name changed halltech energy partnership LIMITED\certificate issued on 04/03/15
  • RES15 ‐ Change company name resolution on 2015-01-01
(2 pages)
4 March 2015Company name changed halltech energy partnership LIMITED\certificate issued on 04/03/15
  • RES15 ‐ Change company name resolution on 2015-01-01
(2 pages)
9 February 2015Change of name notice (2 pages)
9 February 2015Change of name notice (2 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
27 August 2013Termination of appointment of Guy Adams as a director (1 page)
27 August 2013Termination of appointment of Guy Adams as a director (1 page)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)