Company NameEnergy Assets Limited
DirectorsDavid Michael Taylor and David Sing
Company StatusActive
Company Number05417114
CategoryPrivate Limited Company
Incorporation Date7 April 2005(18 years, 12 months ago)
Previous NameHallco 1152 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Michael Taylor
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr David Sing
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(18 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Gary Joseph Rimmer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 09 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dalrymple Close
Chelmsford
Essex
CM1 7RF
Director NameMr Alan McKeating
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed19 April 2005(1 week, 5 days after company formation)
Appointment Duration5 years, 8 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 35 Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Director NameMr John Edwin Butler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 09 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Sidney Road
Walton On Thames
Surrey
KT12 2LX
Director NameRobert James Hatton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 09 January 2009)
RoleCompany Director
Correspondence AddressThe Cross
Hadley
Droitwich
Worcestershire
WR9 0AT
Director NameMr Philip Bellamy-Lee
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Paul Christian Plewman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed09 January 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMatthew Richard Gray
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Kieron Patrick Farry
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 35 Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Director NameMr Timothy John Bowden
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed09 January 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLevel 35 Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Secretary NameMr Dominic Tan
NationalityBritish
StatusResigned
Appointed09 January 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2010)
RoleCompany Director
Correspondence AddressLevel 35 Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Secretary NameJames William Greenfield
NationalityBritish
StatusResigned
Appointed09 January 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2012)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameHelen Louise Everitt
StatusResigned
Appointed06 September 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2012)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr David Russell Gibson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(5 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2018)
RoleCheif Operations Officer
Country of ResidenceScotland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr John McMorrow
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(5 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 September 2020)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Secretary NameJeremy Rhodes
StatusResigned
Appointed28 February 2012(6 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 April 2012)
RoleCompany Director
Correspondence Address6 Almondvale Business Park
Almondvale Way
Livingston
EH54 6GA
Scotland
Director NameMr Colin John Lynch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr David Sing
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Craig Philip Topley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Stewart William Love
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Luca Sutera
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed05 October 2021(16 years, 6 months after company formation)
Appointment Duration7 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitewww.energyassets.co.uk
Email address[email protected]
Telephone01506 425660
Telephone regionBathgate

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.2m at £1Energy Assets Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,816,000
Gross Profit£7,009,000
Net Worth£12,216,000
Cash£2,731,000
Current Liabilities£22,586,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Charges

26 June 2018Delivered on: 9 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
26 June 2018Delivered on: 9 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
2 September 2016Delivered on: 19 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 March 2015Delivered on: 6 March 2015
Persons entitled: Santander UK PLC (As "Security Trustee")

Classification: A registered charge
Outstanding
3 November 2014Delivered on: 13 November 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding
19 March 2012Delivered on: 28 March 2012
Persons entitled: Lombard North Central PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 October 2021Delivered on: 28 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 July 2011Delivered on: 2 August 2011
Satisfied on: 15 January 2014
Persons entitled: Macquarie Bank International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 April 2006Delivered on: 19 April 2006
Satisfied on: 19 December 2008
Persons entitled: Icon Eam Llc

Classification: Mortgage over securities
Secured details: All monies due or to become due from the obligors and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the security assets. See the mortgage charge document for full details.
Fully Satisfied
3 April 2006Delivered on: 19 April 2006
Satisfied on: 19 December 2008
Persons entitled: Icon Eam Llc

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and the lessee to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title benefit and interest of the assignor in and to all the assigned documents. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 November 2020Full accounts made up to 31 March 2020 (32 pages)
3 September 2020Termination of appointment of John Mcmorrow as a director on 3 September 2020 (1 page)
14 May 2020Director's details changed for Mr Colin John Lynch on 1 May 2020 (2 pages)
4 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 31 March 2019 (28 pages)
21 November 2019Director's details changed for Mr John Mcmorrow on 21 November 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (26 pages)
1 October 2018Termination of appointment of Philip Bellamy-Lee as a director on 1 October 2018 (1 page)
1 October 2018Termination of appointment of David Russell Gibson as a director on 1 October 2018 (1 page)
1 August 2018Appointment of Mr Stewart William Love as a director on 1 August 2018 (2 pages)
17 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 July 2018Registration of charge 054171140009, created on 26 June 2018 (36 pages)
9 July 2018Registration of charge 054171140008, created on 26 June 2018 (45 pages)
5 July 2018Satisfaction of charge 054171140007 in full (1 page)
9 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 March 2018Director's details changed for Mr John Mcmorrow on 28 February 2018 (2 pages)
5 January 2018Appointment of Mr Colin John Lynch as a director on 1 January 2018 (2 pages)
5 January 2018Appointment of Mr Craig Philip Topley as a director on 1 January 2018 (2 pages)
5 January 2018Appointment of Mr David Sing as a director on 1 January 2018 (2 pages)
19 December 2017Full accounts made up to 31 March 2017 (30 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 December 2016Full accounts made up to 31 March 2016 (26 pages)
15 December 2016Full accounts made up to 31 March 2016 (26 pages)
1 October 2016Satisfaction of charge 4 in full (11 pages)
1 October 2016Satisfaction of charge 4 in full (11 pages)
19 September 2016Registration of charge 054171140007, created on 2 September 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(33 pages)
19 September 2016Registration of charge 054171140007, created on 2 September 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(33 pages)
31 August 2016Satisfaction of charge 054171140006 in full (1 page)
31 August 2016Satisfaction of charge 054171140006 in full (1 page)
31 August 2016Satisfaction of charge 054171140005 in full (1 page)
31 August 2016Satisfaction of charge 054171140005 in full (1 page)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,171,526
(4 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,171,526
(4 pages)
3 January 2016Full accounts made up to 31 March 2015 (21 pages)
3 January 2016Full accounts made up to 31 March 2015 (21 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,171,526
(4 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,171,526
(4 pages)
6 March 2015Registration of charge 054171140006, created on 2 March 2015 (25 pages)
6 March 2015Registration of charge 054171140006, created on 2 March 2015 (25 pages)
6 March 2015Registration of charge 054171140006, created on 2 March 2015 (25 pages)
2 December 2014Full accounts made up to 31 March 2014 (21 pages)
2 December 2014Full accounts made up to 31 March 2014 (21 pages)
13 November 2014Registration of charge 054171140005, created on 3 November 2014 (25 pages)
13 November 2014Registration of charge 054171140005, created on 3 November 2014 (25 pages)
13 November 2014Registration of charge 054171140005, created on 3 November 2014 (25 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,171,526
(4 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,171,526
(4 pages)
15 January 2014Satisfaction of charge 3 in full (4 pages)
15 January 2014Satisfaction of charge 3 in full (4 pages)
5 December 2013Full accounts made up to 31 March 2013 (20 pages)
5 December 2013Full accounts made up to 31 March 2013 (20 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 December 2012Full accounts made up to 31 March 2012 (24 pages)
10 December 2012Full accounts made up to 31 March 2012 (24 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
20 April 2012Termination of appointment of Jeremy Rhodes as a secretary (1 page)
20 April 2012Termination of appointment of Jeremy Rhodes as a secretary (1 page)
3 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (4 pages)
3 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (4 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
14 March 2012Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 14 March 2012 (2 pages)
5 March 2012Termination of appointment of Helen Louise Everitt as a secretary (1 page)
5 March 2012Termination of appointment of Helen Louise Everitt as a secretary (1 page)
5 March 2012Termination of appointment of James Greenfield as a secretary (1 page)
5 March 2012Termination of appointment of Paul Plewman as a director (1 page)
5 March 2012Termination of appointment of Matthew Gray as a director (1 page)
5 March 2012Appointment of Jeremy Rhodes as a secretary (2 pages)
5 March 2012Termination of appointment of Paul Plewman as a director (1 page)
5 March 2012Termination of appointment of James Greenfield as a secretary (1 page)
5 March 2012Appointment of Jeremy Rhodes as a secretary (2 pages)
5 March 2012Termination of appointment of Matthew Gray as a director (1 page)
6 February 2012Director's details changed for John Mcmorrow on 1 February 2012 (2 pages)
6 February 2012Director's details changed for John Mcmorrow on 1 February 2012 (2 pages)
6 February 2012Director's details changed for John Mcmorrow on 1 February 2012 (2 pages)
23 November 2011Full accounts made up to 31 March 2011 (14 pages)
23 November 2011Full accounts made up to 31 March 2011 (14 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
8 July 2011Director's details changed for David Russell Gibson on 20 May 2011 (2 pages)
8 July 2011Director's details changed for David Russell Gibson on 20 May 2011 (2 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
21 March 2011Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 (2 pages)
21 February 2011Director's details changed for Philip Bellamy-Lee on 10 January 2011 (2 pages)
21 February 2011Director's details changed for Philip Bellamy-Lee on 10 January 2011 (2 pages)
27 January 2011Termination of appointment of Alan Mckeating as a director (1 page)
27 January 2011Termination of appointment of Alan Mckeating as a director (1 page)
17 January 2011Appointment of David Russell Gibson as a director (2 pages)
17 January 2011Appointment of John Mcmorrow as a director (2 pages)
17 January 2011Appointment of John Mcmorrow as a director (2 pages)
17 January 2011Appointment of David Russell Gibson as a director (2 pages)
16 September 2010Full accounts made up to 31 March 2010 (14 pages)
16 September 2010Full accounts made up to 31 March 2010 (14 pages)
6 September 2010Appointment of Helen Louise Everitt as a secretary (1 page)
6 September 2010Termination of appointment of Dominic Tan as a secretary (1 page)
6 September 2010Termination of appointment of Kieron Farry as a director (1 page)
6 September 2010Appointment of Helen Louise Everitt as a secretary (1 page)
6 September 2010Termination of appointment of Kieron Farry as a director (1 page)
6 September 2010Termination of appointment of Dominic Tan as a secretary (1 page)
18 June 2010Termination of appointment of Timothy Bowden as a director (1 page)
18 June 2010Termination of appointment of Timothy Bowden as a director (1 page)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Philip Bellamy Lee on 30 April 2010 (2 pages)
19 May 2010Director's details changed for Philip Bellamy Lee on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Timothy John Bowden on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Timothy John Bowden on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Alan Mckeating on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Matthew Richard Gray on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Kieron Patrick Farry on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Kieron Patrick Farry on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Alan Mckeating on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Matthew Richard Gray on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Paul Plewman on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Paul Plewman on 30 April 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
5 December 2009Secretary's details changed for James William Greenfield on 4 December 2009 (1 page)
5 December 2009Secretary's details changed for James William Greenfield on 4 December 2009 (1 page)
5 December 2009Secretary's details changed for James William Greenfield on 4 December 2009 (1 page)
3 December 2009Secretary's details changed for Mr Dominic Tan on 3 December 2009 (1 page)
3 December 2009Secretary's details changed for Mr Dominic Tan on 3 December 2009 (1 page)
3 December 2009Secretary's details changed for Mr Dominic Tan on 3 December 2009 (1 page)
16 October 2009Previous accounting period extended from 30 December 2008 to 31 March 2009 (1 page)
16 October 2009Previous accounting period extended from 30 December 2008 to 31 March 2009 (1 page)
7 August 2009Secretary's change of particulars / james greenfield / 31/07/2009 (1 page)
7 August 2009Secretary's change of particulars / james greenfield / 31/07/2009 (1 page)
19 May 2009Return made up to 30/04/09; full list of members (5 pages)
19 May 2009Return made up to 30/04/09; full list of members (5 pages)
5 May 2009Return made up to 07/04/09; full list of members (5 pages)
5 May 2009Return made up to 07/04/09; full list of members (5 pages)
20 April 2009Secretary's change of particulars / dominic tan / 13/04/2009 (1 page)
20 April 2009Secretary's change of particulars / dominic tan / 13/04/2009 (1 page)
24 March 2009Ad 19/03/09\gbp si 600000@1=600000\gbp ic 19200/619200\ (2 pages)
24 March 2009Memorandum and Articles of Association (3 pages)
24 March 2009Gbp nc 2172326/4344652\19/03/09 (2 pages)
24 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2009Gbp nc 2172326/4344652\19/03/09 (2 pages)
24 March 2009Memorandum and Articles of Association (3 pages)
24 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2009Ad 19/03/09\gbp si 600000@1=600000\gbp ic 19200/619200\ (2 pages)
27 February 2009Registered office changed on 27/02/2009 from 30 citypoint one ropemaker street london EC2Y 9HD (1 page)
27 February 2009Registered office changed on 27/02/2009 from 30 citypoint one ropemaker street london EC2Y 9HD (1 page)
19 February 2009Director appointed matthew richard gray (3 pages)
19 February 2009Director appointed timothy john bowden (2 pages)
19 February 2009Appointment terminated director robert hatton (1 page)
19 February 2009Resolutions
  • RES13 ‐ Section 175 23/01/2009
(1 page)
19 February 2009Appointment terminated director gary rimmer (1 page)
19 February 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
19 February 2009Appointment terminated director john butler (1 page)
19 February 2009Appointment terminated director john butler (1 page)
19 February 2009Secretary appointed dominic tan (2 pages)
19 February 2009Director appointed paul plewman (3 pages)
19 February 2009Appointment terminated director robert hatton (1 page)
19 February 2009Director appointed timothy john bowden (2 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 February 2009Secretary appointed dominic tan (2 pages)
19 February 2009Director appointed kieron patrick farry (3 pages)
19 February 2009Director appointed matthew richard gray (3 pages)
19 February 2009Appointment terminated director gary rimmer (1 page)
19 February 2009Resolutions
  • RES13 ‐ Section 175 23/01/2009
(1 page)
19 February 2009Director appointed kieron patrick farry (3 pages)
19 February 2009Secretary appointed james william greenfield (2 pages)
19 February 2009Director appointed paul plewman (3 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 February 2009Secretary appointed james william greenfield (2 pages)
19 February 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
22 January 2009Auditor's resignation (1 page)
22 January 2009Auditor's resignation (1 page)
21 January 2009Accounting reference date shortened from 30/12/2009 to 31/03/2009 (1 page)
21 January 2009Accounting reference date shortened from 30/12/2009 to 31/03/2009 (1 page)
21 January 2009Registered office changed on 21/01/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page)
21 January 2009Registered office changed on 21/01/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page)
13 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 September 2008Full accounts made up to 31 December 2007 (21 pages)
1 September 2008Full accounts made up to 31 December 2007 (21 pages)
30 April 2008Return made up to 07/04/08; full list of members (4 pages)
30 April 2008Return made up to 07/04/08; full list of members (4 pages)
23 December 2007Secretary's particulars changed (1 page)
23 December 2007Secretary's particulars changed (1 page)
11 December 2007Registered office changed on 11/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
11 December 2007Registered office changed on 11/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 07/04/07; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 07/04/07; full list of members (3 pages)
7 November 2006Full accounts made up to 31 December 2005 (12 pages)
7 November 2006Full accounts made up to 31 December 2005 (12 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
23 May 2006Return made up to 07/04/06; full list of members (8 pages)
23 May 2006Return made up to 07/04/06; full list of members (8 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
20 January 2006Accounting reference date shortened from 30/04/06 to 30/12/05 (1 page)
20 January 2006Accounting reference date shortened from 30/04/06 to 30/12/05 (1 page)
9 December 2005£ nc 1000/20000 11/10/05 (1 page)
9 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
9 December 2005Ad 11/10/05--------- £ si 2148@1=2148 £ ic 11352/13500 (2 pages)
9 December 2005Ad 23/01/05--------- £ si 1400@1=1400 £ ic 15000/16400 (2 pages)
9 December 2005Ad 11/10/05--------- £ si 2800@1=2800 £ ic 16400/19200 (4 pages)
9 December 2005Ad 11/10/05--------- £ si 10352@1=10352 £ ic 1000/11352 (2 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 December 2005Ad 11/01/05--------- £ si 1500@1=1500 £ ic 13500/15000 (2 pages)
9 December 2005£ nc 1000/20000 11/10/05 (1 page)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 December 2005Ad 11/10/05--------- £ si 10352@1=10352 £ ic 1000/11352 (2 pages)
9 December 2005Ad 11/10/05--------- £ si 2148@1=2148 £ ic 11352/13500 (2 pages)
9 December 2005Ad 11/10/05--------- £ si 2800@1=2800 £ ic 16400/19200 (4 pages)
9 December 2005Ad 11/01/05--------- £ si 1500@1=1500 £ ic 13500/15000 (2 pages)
9 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
9 December 2005Ad 23/01/05--------- £ si 1400@1=1400 £ ic 15000/16400 (2 pages)
10 May 2005Ad 19/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Ad 19/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
4 May 2005Company name changed hallco 1152 LIMITED\certificate issued on 04/05/05 (2 pages)
4 May 2005Company name changed hallco 1152 LIMITED\certificate issued on 04/05/05 (2 pages)
7 April 2005Incorporation (16 pages)
7 April 2005Incorporation (16 pages)