Company NameCore 10 Holdings Limited
Company StatusDissolved
Company Number07118832
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 2 months ago)
Dissolution Date5 September 2018 (5 years, 6 months ago)
Previous NameHallco 1727 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDaniel Monk Berge
Date of BirthMay 1976 (Born 47 years ago)
NationalityNorwegian
StatusClosed
Appointed14 April 2010(3 months after company formation)
Appointment Duration8 years, 4 months (closed 05 September 2018)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressPO Box 500
C/O Deloitte Llp 2 Hardman Street
Manchester
M60 2AT
Director NameTor Espen Vigdal
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityNorwegian
StatusClosed
Appointed14 April 2010(3 months after company formation)
Appointment Duration8 years, 4 months (closed 05 September 2018)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressPO Box 500
C/O Deloitte Llp 2 Hardman Street
Manchester
M60 2AT
Director NameMr Mark Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMrs Rachel Yvonne Mesrie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Philip Isaac Hodari
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Alan Felix Hodari
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Secretary NameWendy Littman
StatusResigned
Appointed01 March 2012(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 April 2016)
RoleCompany Director
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Keith John Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Victoria Road
Grappenhall
Warrington
WA4 2EN
Director NameMr Stephen Anthony McKeever
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed07 January 2010(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered AddressC/O Deloitte Llp 2
Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

6.6k at £0.01Dpco LTD
66.00%
Ordinary A
1.7k at £0.01Ameto As
17.00%
Ordinary C
1.7k at £0.01Vigdal Holding As
17.00%
Ordinary C

Financials

Year2014
Net Worth£4,312
Cash£135,926
Current Liabilities£181,108

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 September 2018Final Gazette dissolved following liquidation (1 page)
5 June 2018Return of final meeting in a members' voluntary winding up (13 pages)
8 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-22
(2 pages)
8 June 2017Registered office address changed from 7 Victoria Road Grappenhall Warrington WA4 2EN England to PO Box 500 C/O Deloitte Llp 2 Hardman Street Manchester M60 2AT on 8 June 2017 (2 pages)
8 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-22
(2 pages)
8 June 2017Declaration of solvency (4 pages)
8 June 2017Registered office address changed from 7 Victoria Road Grappenhall Warrington WA4 2EN England to PO Box 500 C/O Deloitte Llp 2 Hardman Street Manchester M60 2AT on 8 June 2017 (2 pages)
8 June 2017Declaration of solvency (4 pages)
6 June 2017Appointment of a voluntary liquidator (1 page)
6 June 2017Appointment of a voluntary liquidator (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
26 June 2016Full accounts made up to 31 May 2015 (12 pages)
26 June 2016Full accounts made up to 31 May 2015 (12 pages)
16 June 2016Termination of appointment of Keith John Richardson as a director on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Keith John Richardson as a director on 16 June 2016 (1 page)
5 May 2016Registered office address changed from 15 Carnarvon Street Manchester M3 1HJ to 7 Victoria Road Grappenhall Warrington WA4 2EN on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Alan Felix Hodari as a director on 25 April 2016 (1 page)
5 May 2016Termination of appointment of Philip Isaac Hodari as a director on 25 April 2016 (1 page)
5 May 2016Termination of appointment of Wendy Littman as a secretary on 25 April 2016 (1 page)
5 May 2016Termination of appointment of Wendy Littman as a secretary on 25 April 2016 (1 page)
5 May 2016Termination of appointment of Stephen Anthony Mckeever as a director on 25 April 2016 (1 page)
5 May 2016Registered office address changed from 15 Carnarvon Street Manchester M3 1HJ to 7 Victoria Road Grappenhall Warrington WA4 2EN on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Philip Isaac Hodari as a director on 25 April 2016 (1 page)
5 May 2016Termination of appointment of Alan Felix Hodari as a director on 25 April 2016 (1 page)
5 May 2016Termination of appointment of Stephen Anthony Mckeever as a director on 25 April 2016 (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(7 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(7 pages)
10 March 2015Full accounts made up to 31 May 2014 (12 pages)
10 March 2015Full accounts made up to 31 May 2014 (12 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(7 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(7 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(7 pages)
18 September 2014Company name changed hallco 1727 LIMITED\certificate issued on 18/09/14 (2 pages)
18 September 2014Change of name notice (2 pages)
18 September 2014Change of name notice (2 pages)
18 September 2014Company name changed hallco 1727 LIMITED\certificate issued on 18/09/14
  • RES15 ‐ Change company name resolution on 2014-09-02
(2 pages)
3 June 2014Appointment of Mr Stephen Anthony Mckeever as a director (2 pages)
3 June 2014Appointment of Mr Stephen Anthony Mckeever as a director (2 pages)
20 February 2014Full accounts made up to 31 May 2013 (12 pages)
20 February 2014Full accounts made up to 31 May 2013 (12 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
21 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2013Memorandum and Articles of Association (31 pages)
21 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2013Memorandum and Articles of Association (31 pages)
21 February 2013Full accounts made up to 31 May 2012 (14 pages)
21 February 2013Full accounts made up to 31 May 2012 (14 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
6 December 2012Change of share class name or designation (1 page)
6 December 2012Particulars of variation of rights attached to shares (1 page)
6 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2012Memorandum and Articles of Association (31 pages)
6 December 2012Memorandum and Articles of Association (31 pages)
6 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2012Particulars of variation of rights attached to shares (1 page)
6 December 2012Change of share class name or designation (1 page)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 September 2012Appointment of Mr Keith John Richardson as a director (2 pages)
20 September 2012Appointment of Mr Keith John Richardson as a director (2 pages)
7 March 2012Appointment of Wendy Littman as a secretary (1 page)
7 March 2012Appointment of Wendy Littman as a secretary (1 page)
1 March 2012Full accounts made up to 31 May 2011 (12 pages)
1 March 2012Full accounts made up to 31 May 2011 (12 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
4 October 2011Termination of appointment of Rachel Mesrie as a director (1 page)
4 October 2011Termination of appointment of Rachel Mesrie as a director (1 page)
26 September 2011Appointment of Mr Philip Isaac Hodari as a director (2 pages)
26 September 2011Appointment of Mr Alan Felix Hodari as a director (2 pages)
26 September 2011Appointment of Mr Philip Isaac Hodari as a director (2 pages)
26 September 2011Appointment of Mr Alan Felix Hodari as a director (2 pages)
13 September 2011Termination of appointment of Andrew Finn as a director (1 page)
13 September 2011Termination of appointment of Andrew Finn as a director (1 page)
1 August 2011Second filing of AR01 previously delivered to Companies House made up to 7 January 2011 (18 pages)
1 August 2011Second filing of AR01 previously delivered to Companies House made up to 7 January 2011 (18 pages)
1 August 2011Second filing of AR01 previously delivered to Companies House made up to 7 January 2011 (18 pages)
8 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 1/08/2011.
(6 pages)
8 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 1/08/2011.
(6 pages)
8 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 1/08/2011.
(6 pages)
26 May 2010Appointment of Rachel Mesrie as a director (2 pages)
26 May 2010Appointment of Daniel Monk Berge as a director (2 pages)
26 May 2010Termination of appointment of Philip Hodari as a director (1 page)
26 May 2010Appointment of Tor Espen Vigdal as a director (2 pages)
26 May 2010Appointment of Tor Espen Vigdal as a director (2 pages)
26 May 2010Termination of appointment of Philip Hodari as a director (1 page)
26 May 2010Appointment of Daniel Monk Berge as a director (2 pages)
26 May 2010Appointment of Mr Andrew Patrick Finn as a director (2 pages)
26 May 2010Appointment of Mr Andrew Patrick Finn as a director (2 pages)
26 May 2010Appointment of Rachel Mesrie as a director (2 pages)
25 May 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100.00
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100.00
(4 pages)
25 May 2010Sub-division of shares on 14 April 2010 (5 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision & section 239 14/04/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
25 May 2010Sub-division of shares on 14 April 2010 (5 pages)
25 May 2010Change of share class name or designation (2 pages)
25 May 2010Change of share class name or designation (2 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision & section 239 14/04/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
15 February 2010Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
15 February 2010Registered office address changed from , 3 Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom on 15 February 2010 (1 page)
15 February 2010Termination of appointment of Halliwells Directors Limited as a director (1 page)
15 February 2010Appointment of Mr Philip Isaac Hodari as a director (2 pages)
15 February 2010Termination of appointment of Mark Halliwell as a director (1 page)
15 February 2010Registered office address changed from , 3 Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom on 15 February 2010 (1 page)
15 February 2010Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
15 February 2010Termination of appointment of Halliwells Directors Limited as a director (1 page)
15 February 2010Appointment of Mr Philip Isaac Hodari as a director (2 pages)
15 February 2010Termination of appointment of Mark Halliwell as a director (1 page)
7 January 2010Incorporation (17 pages)
7 January 2010Incorporation (17 pages)