Company NameHalo 47 Ventures Llp
Company StatusDissolved
Company NumberOC400629
CategoryLimited Liability Partnership
Incorporation Date2 July 2015(8 years, 9 months ago)
Dissolution Date17 March 2020 (4 years ago)

Directors

LLP Member NameMr David Wilson Batchelor
Date of BirthFebruary 1949 (Born 75 years ago)
StatusClosed
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColenso House Omega 1, Monks Cross Drive Monks Cro
York
North Yorkshire
YO32 9GZ
LLP Member NameMrs Elaine Margaret Batchelor
Date of BirthMarch 1952 (Born 72 years ago)
StatusClosed
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColenso House Omega 1, Monks Cross Drive Monks Cro
York
North Yorkshire
YO32 9GZ
LLP Member NameMr Andrew David Hulme
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColenso House Omega 1, Monks Cross Drive Monks Cro
York
North Yorkshire
YO32 9GZ
LLP Designated Member NameBlake House Investments Limited (Corporation)
StatusClosed
Appointed02 July 2015(same day as company formation)
Correspondence AddressBlake House Greenside Road
Thurstonland
Huddersfield
HD4 6XA
LLP Designated Member NameNEAL Investments Limited (Corporation)
StatusClosed
Appointed02 July 2015(same day as company formation)
Correspondence AddressOgleforth House Ogleforth
York
YO1 7JG
LLP Designated Member NameNessgate Properties Limited (Corporation)
StatusClosed
Appointed02 July 2015(same day as company formation)
Correspondence AddressEquinox House Clifton Park Avenue
York
North Yorkshire
YO30 5PA
LLP Designated Member NamePark Properties Ltd (Corporation)
StatusClosed
Appointed02 July 2015(same day as company formation)
Correspondence AddressTotteridge Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AW
LLP Designated Member NameRealmbeck Limited (Corporation)
StatusClosed
Appointed02 July 2015(same day as company formation)
Correspondence AddressField House Providence Farm, Low Crankley, Easingw
York
North Yorkshire
YO61 3NY
LLP Member NameG.W.Proudfoot Limited (Corporation)
StatusClosed
Appointed02 July 2015(same day as company formation)
Correspondence AddressBlinking Sike Caxton Way, Eastfield Business Park
Scarborough
North Yorkshire
YO11 3YT
LLP Member NameAdluis Limited (Corporation)
StatusClosed
Appointed02 July 2015(same day as company formation)
Correspondence AddressAlbany House Rose Street
Dunfermline
Fife
KY12 0RE
Scotland
LLP Member NameGoldsborough Court Investments Limited (Corporation)
StatusClosed
Appointed02 July 2015(same day as company formation)
Correspondence Address32 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JR
LLP Member NameNames Consultancy (Guernsey) Limited (Corporation)
StatusClosed
Appointed02 July 2015(same day as company formation)
Correspondence AddressLa Couperderie House La Couperderie
St Peter Port
GY11 1JQ
LLP Member NamePennycuick Limited (Corporation)
StatusClosed
Appointed02 July 2015(same day as company formation)
Correspondence AddressThe Helks Bouthwaite, Pateley Bridge
Harrogate
HG3 5RP
LLP Member NameMr Colin Temple
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColenso House Omega 1, Monks Cross Drive Monks Cro
York
North Yorkshire
YO32 9GZ
LLP Member NameLodgeside Ltd. (Corporation)
StatusResigned
Appointed02 July 2015(same day as company formation)
Correspondence Address3 Central Street
Halifax
HX1 1HU

Location

Registered AddressColenso House Omega 1
Monks Cross Drive, Monks Cross
York
North Yorkshire
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 October 2017Member's details changed for Blake House Investments Limited on 11 October 2017 (1 page)
11 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 December 2016Member's details changed for Neal Investments Limited on 3 December 2015 (1 page)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
9 September 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
12 August 2015Appointment of Names Consultancy (Guernsey) Limited as a member on 2 July 2015 (2 pages)
12 August 2015Appointment of Names Consultancy (Guernsey) Limited as a member on 2 July 2015 (2 pages)
16 July 2015Appointment of Adluis Limited as a member on 2 July 2015 (2 pages)
16 July 2015Termination of appointment of Colin Temple as a member on 2 July 2015 (1 page)
16 July 2015Termination of appointment of Colin Temple as a member on 2 July 2015 (1 page)
16 July 2015Appointment of Adluis Limited as a member on 2 July 2015 (2 pages)
8 July 2015Appointment of Pennycuick Limited as a member on 2 July 2015 (2 pages)
8 July 2015Termination of appointment of Lodgeside Ltd. as a member on 2 July 2015 (1 page)
8 July 2015Appointment of Pennycuick Limited as a member on 2 July 2015 (2 pages)
8 July 2015Termination of appointment of Lodgeside Ltd. as a member on 2 July 2015 (1 page)
2 July 2015Incorporation of a limited liability partnership (15 pages)