Company NameHalliday Meecham Digital Limited
Company StatusDissolved
Company Number11253836
CategoryPrivate Limited Company
Incorporation Date14 March 2018(6 years, 1 month ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Oliver Cotton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2018(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oxford Court
Manchester
M2 3WQ
Director NameMr Timothy William Farnworth
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2018(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oxford Court
Manchester
M2 3WQ
Director NameMrs Fiona Mary Wilford
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2018(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oxford Court
Manchester
M2 3WQ
Director NameMr Philip Gordon Tate Hewer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHalliday Meecham Architects Ltd, Rodwell Tower 111
Halliday Meecham Architects Ltd, Rodwell Tower
Manchester
M1 2HY
Director NameMr Alan Parry-Davies
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHalliday Meecham Architects Ltd, Rodwell Tower 111
Halliday Meecham Architects Ltd, Rodwell Tower
Manchester
M1 2HY
Director NameMr Haydn John Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHalliday Meecham Architects Ltd, Rodwell Tower 111
Halliday Meecham Architects Ltd, Rodwell Tower
Manchester
M1 2HY
Secretary NameMr Haydn Robinson
StatusResigned
Appointed14 March 2018(same day as company formation)
RoleCompany Director
Correspondence AddressHalliday Meecham Architects Ltd, Rodwell Tower 111
Halliday Meecham Architects Ltd, Rodwell Tower
Manchester
M1 2HY

Location

Registered Address111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 November 2018Delivered on: 5 December 2018
Persons entitled: Evbl (General Partner Ev Sme Loans) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans LP

Classification: A registered charge
Particulars: By way of legal mortgage, all estates or interests in any freehold, leasehold or commonhold property in england and wales now belonging to the chargor. By way of fixed charge, all estates or interests in any freehold, leasehold or commonhold property in england and wales now or hereafter belonging to the chargor; all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land; the benefit of all other agreements relating to each property to which it is or may become a party or otherwise entitled; all plant, machinery and equipment owned by the chargor and its interest in any plant, machinery and equipment in its possession; its rights under the appointment of any managing agent of any of the properties, all its rights, title and interest in the insurances; its investments together with all related rights; all its intellectual property; the amount from time to time standing to the credit of any account; all of its book and other debts; all its goodwill and uncalled capital; the benefit of all authorisations held in connection with its business or the use of any charged assets.
Outstanding

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
14 December 2021Application to strike the company off the register (1 page)
17 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 April 2019Termination of appointment of Haydn Robinson as a secretary on 31 March 2019 (1 page)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
31 December 2018Termination of appointment of Philip Gordon Tate Hewer as a director on 23 November 2018 (1 page)
31 December 2018Appointment of Mr Timothy William Farnworth as a director on 23 November 2018 (2 pages)
31 December 2018Termination of appointment of Haydn John Robinson as a director on 23 November 2018 (1 page)
31 December 2018Termination of appointment of Alan Parry-Davies as a director on 23 November 2018 (1 page)
21 December 2018Appointment of Mr Oliver Cotton as a director on 23 November 2018 (2 pages)
21 December 2018Appointment of Mrs Fiona Mary Wilford as a director on 23 November 2018 (2 pages)
5 December 2018Registration of charge 112538360001, created on 23 November 2018 (35 pages)
14 March 2018Incorporation
Statement of capital on 2018-03-14
  • GBP 100
(42 pages)
14 March 2018Registered office address changed from Norelands Smith Lane Mobberley Knutsford WA16 7QA United Kingdom to 111 Piccadilly Manchester M1 2HY on 14 March 2018 (1 page)