Company NameHalton Park Properties 2 Limited
Company StatusDissolved
Company Number05045460
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)
Previous NameLadderman Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Refoel Lebrecht
NationalityBritish
StatusClosed
Appointed09 March 2004(3 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (closed 21 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Saltire Gardens
Salford
Lancashire
M7 4BG
Director NameMr Bernard Janus Lebrecht
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed11 May 2010(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 21 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tully Street
Salford
Lancashire
M7 2BB
Director NameMr Chaim Shimen Lebrecht
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 21 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tully Street
Salford
Lancashire
M7 2BB
Director NameRachel Leigh
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(3 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2006)
RoleCompany Director
Correspondence Address6 Okeover Road
Salford
Lancashire
M7 4JX
Director NameBryna Rosenberg
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 26 April 2006)
RoleCo Director
Correspondence Address1 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameMiss Rosie Miriam Kaye
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(2 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 July 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address439b Bury New Road
Salford
Lancashire
M7 4LE
Director NameEsty Nemetsky
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Richmond Avenue
Prestwich
Lancashire
M25 0LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameIntegra Trustees Limited (Corporation)
StatusResigned
Appointed12 July 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 May 2011)
Correspondence Address3rd Floor Manchester House
86 Princess Street
Manchester
Lancashire
M1 6NP

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Refoel Lebrecht
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Final Gazette dissolved following liquidation (1 page)
21 November 2014Final Gazette dissolved following liquidation (1 page)
21 August 2014Notice of move from Administration to Dissolution on 5 August 2014 (15 pages)
21 August 2014Notice of move from Administration to Dissolution on 5 August 2014 (15 pages)
21 August 2014Notice of move from Administration to Dissolution on 5 August 2014 (15 pages)
29 July 2014Receiver's abstract of receipts and payments to 6 June 2014 (2 pages)
29 July 2014Receiver's abstract of receipts and payments to 6 June 2014 (2 pages)
29 July 2014Receiver's abstract of receipts and payments to 6 June 2014 (2 pages)
2 July 2014Administrator's progress report to 10 June 2014 (10 pages)
2 July 2014Administrator's progress report to 10 June 2014 (10 pages)
17 January 2014Receiver's abstract of receipts and payments to 6 December 2013 (2 pages)
17 January 2014Receiver's abstract of receipts and payments to 6 December 2013 (2 pages)
17 January 2014Receiver's abstract of receipts and payments to 6 December 2013 (2 pages)
8 January 2014Administrator's progress report to 10 December 2013 (14 pages)
8 January 2014Administrator's progress report to 10 December 2013 (14 pages)
19 August 2013Receiver's abstract of receipts and payments to 6 June 2013 (3 pages)
19 August 2013Receiver's abstract of receipts and payments to 6 June 2013 (3 pages)
19 August 2013Receiver's abstract of receipts and payments to 6 June 2013 (3 pages)
12 July 2013Administrator's progress report to 10 June 2013 (14 pages)
12 July 2013Administrator's progress report to 10 June 2013 (14 pages)
25 February 2013Receiver's abstract of receipts and payments to 6 December 2012 (3 pages)
25 February 2013Receiver's abstract of receipts and payments to 6 December 2012 (3 pages)
25 February 2013Receiver's abstract of receipts and payments to 6 December 2012 (3 pages)
12 February 2013Notice of extension of period of Administration (1 page)
12 February 2013Administrator's progress report to 10 December 2012 (13 pages)
12 February 2013Administrator's progress report to 10 December 2012 (13 pages)
12 February 2013Notice of extension of period of Administration (1 page)
7 August 2012Notice of extension of period of Administration (1 page)
7 August 2012Administrator's progress report to 20 July 2012 (13 pages)
7 August 2012Notice of extension of period of Administration (1 page)
7 August 2012Administrator's progress report to 20 July 2012 (13 pages)
18 July 2012Receiver's abstract of receipts and payments to 6 June 2012 (5 pages)
18 July 2012Receiver's abstract of receipts and payments to 6 June 2012 (5 pages)
18 July 2012Receiver's abstract of receipts and payments to 6 June 2012 (5 pages)
6 March 2012Administrator's progress report to 8 February 2012 (12 pages)
6 March 2012Administrator's progress report to 8 February 2012 (12 pages)
6 March 2012Administrator's progress report to 8 February 2012 (12 pages)
18 October 2011Notice of deemed approval of proposals (1 page)
18 October 2011Notice of deemed approval of proposals (1 page)
10 October 2011Statement of administrator's proposal (15 pages)
10 October 2011Statement of administrator's proposal (15 pages)
20 September 2011Statement of affairs with form 2.14B (7 pages)
20 September 2011Statement of affairs with form 2.14B (7 pages)
22 August 2011Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 22 August 2011 (2 pages)
19 August 2011Appointment of an administrator (1 page)
19 August 2011Appointment of an administrator (1 page)
16 June 2011Notice of appointment of receiver or manager (3 pages)
16 June 2011Notice of appointment of receiver or manager (3 pages)
10 May 2011Termination of appointment of Integra Trustees Limited as a director (1 page)
10 May 2011Termination of appointment of Integra Trustees Limited as a director (1 page)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1
(6 pages)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1
(6 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 June 2010Termination of appointment of Esty Nemetsky as a director (1 page)
9 June 2010Termination of appointment of Esty Nemetsky as a director (1 page)
20 May 2010Appointment of Chaim Shimon Lebrecht as a director (3 pages)
20 May 2010Appointment of Chaim Shimon Lebrecht as a director (3 pages)
20 May 2010Appointment of Bernard Janus Lebrecht as a director (3 pages)
20 May 2010Appointment of Bernard Janus Lebrecht as a director (3 pages)
2 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Integra Trustees Limited on 15 February 2010 (2 pages)
2 March 2010Director's details changed for Integra Trustees Limited on 15 February 2010 (2 pages)
2 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 16/02/09; full list of members (3 pages)
8 May 2009Return made up to 16/02/09; full list of members (3 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
9 October 2008Director appointed esty nemetsky (2 pages)
9 October 2008Director appointed esty nemetsky (2 pages)
6 March 2008Return made up to 16/02/08; no change of members (6 pages)
6 March 2008Return made up to 16/02/08; no change of members (6 pages)
28 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 July 2007Particulars of mortgage/charge (6 pages)
4 July 2007Particulars of mortgage/charge (6 pages)
28 June 2007Particulars of mortgage/charge (4 pages)
28 June 2007Particulars of mortgage/charge (4 pages)
3 March 2007Return made up to 16/02/07; full list of members (6 pages)
3 March 2007Return made up to 16/02/07; full list of members (6 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 March 2006Return made up to 16/02/06; full list of members (6 pages)
22 March 2006Return made up to 16/02/06; full list of members (6 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (1 page)
10 March 2006New director appointed (1 page)
3 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 April 2005Return made up to 16/02/05; full list of members (6 pages)
4 April 2005Return made up to 16/02/05; full list of members (6 pages)
16 November 2004Particulars of mortgage/charge (7 pages)
16 November 2004Particulars of mortgage/charge (7 pages)
8 November 2004Particulars of mortgage/charge (3 pages)
8 November 2004Particulars of mortgage/charge (3 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 April 2004Registered office changed on 26/04/04 from: 86 princess street manchester M1 6NP (1 page)
26 April 2004Registered office changed on 26/04/04 from: 86 princess street manchester M1 6NP (1 page)
26 April 2004New secretary appointed (2 pages)
1 March 2004Company name changed ladderman LTD\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed ladderman LTD\certificate issued on 01/03/04 (2 pages)
26 February 2004Registered office changed on 26/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Registered office changed on 26/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
16 February 2004Incorporation (9 pages)
16 February 2004Incorporation (9 pages)