Company NameHalliday Meecham Group Holdings Limited
Company StatusActive
Company Number11422003
CategoryPrivate Limited Company
Incorporation Date19 June 2018(5 years, 10 months ago)
Previous NameTrantor Construction Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Oliver Cotton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed23 November 2018(5 months, 1 week after company formation)
Appointment Duration5 years, 5 months
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)
NationalityEnglish
StatusCurrent
Appointed23 November 2018(5 months, 1 week after company formation)
Appointment Duration5 years, 5 months
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)
NationalityIrish
StatusCurrent
Appointed23 November 2018(5 months, 1 week after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oxford Court
Manchester
M2 3WQ
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Location

Registered AddressRodwell Tower
111 Piccadilly
Manchester
Greater Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 3 weeks from now)

Charges

23 November 2018Delivered on: 12 December 2018
Persons entitled:
Alan Parry-Davies
Philip Hewer
Haydn Robinson

Classification: A registered charge
Particulars: All the properties and all of the intellectual property of the borrower. For more details please refer to the instrument.
Outstanding
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 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 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

18 August 2020Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to Rodwell Tower 111 Piccadilly Manchester Greater Manchester M1 2HY on 18 August 2020 (1 page)
18 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
12 November 2019Accounts for a small company made up to 31 March 2019 (6 pages)
24 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
15 May 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
15 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-14
(3 pages)
21 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share transfer 23/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 January 2019Statement of capital following an allotment of shares on 23 November 2018
  • GBP 90
(6 pages)
31 December 2018Appointment of Mr Timothy William Farnworth as a director on 23 November 2018 (2 pages)
13 December 2018Appointment of Mr Oliver Cotton as a director on 23 November 2018 (2 pages)
13 December 2018Appointment of Mrs Fiona Mary Wilford as a director on 23 November 2018 (2 pages)
12 December 2018Registration of charge 114220030002, created on 23 November 2018 (21 pages)
5 December 2018Registration of charge 114220030001, created on 23 November 2018 (35 pages)
16 July 2018Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 4 Oxford Court Manchester M2 3WQ on 16 July 2018 (1 page)
16 July 2018Termination of appointment of Michael Duke as a director on 16 July 2018 (1 page)
19 June 2018Incorporation
Statement of capital on 2018-06-19
  • GBP 1
(23 pages)