Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALCYON DAYS (LONDON) LIMITED
Company Information for

HALCYON DAYS (LONDON) LIMITED

READING, ENGLAND, RG1 1PL,
Company Registration Number
00649356
Private Limited Company
Dissolved

Dissolved 2018-08-07

Company Overview

About Halcyon Days (london) Ltd
HALCYON DAYS (LONDON) LIMITED was founded on 1960-02-12 and had its registered office in Reading. The company was dissolved on the 2018-08-07 and is no longer trading or active.

Key Data
Company Name
HALCYON DAYS (LONDON) LIMITED
 
Legal Registered Office
READING
ENGLAND
RG1 1PL
Other companies in EC4A
 
Filing Information
Company Number 00649356
Date formed 1960-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-08-07
Type of accounts DORMANT
Last Datalog update: 2018-08-07 07:26:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALCYON DAYS (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALCYON DAYS (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM SHERMAN
Company Secretary 2008-06-03
WILLIAM SHERMAN
Director 2008-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH DANCKWERTS
Director 2000-06-30 2014-02-28
BRUCE BLYTHE
Director 2008-06-02 2013-12-31
JOHN HARRIS HAMMOND
Director 2006-05-16 2012-10-31
FRANCIS JOHN SINCLAIR
Director 2006-05-16 2011-11-30
NATALIE MANNING
Director 2005-01-12 2008-04-30
DELIA DOHERTY
Company Secretary 2006-05-31 2008-03-31
DELIA DOHERTY
Director 2001-01-31 2008-03-31
LAURENCE PATRICK ADAIR
Company Secretary 2001-10-01 2006-05-31
LAURENCE PATRICK ADAIR
Director 2001-10-01 2006-05-31
YASMIN MOSS
Director 2004-04-05 2005-10-31
NIGEL DAVID FREDERICK JACKSON
Director 2003-09-29 2005-06-30
CELIA ANN ROSE
Director 2001-01-31 2005-04-11
JAN MARY DUFF
Director 2000-06-30 2005-01-11
PETER HUGH NORMAN
Director 2001-01-31 2003-07-01
MAUREEN SHAW
Company Secretary 1991-05-31 2001-09-28
MAUREEN SHAW
Director 1991-05-31 2001-09-28
SUSAN BENJAMIN
Director 1991-05-31 2001-01-31
WILLIAM BENJAMIN
Director 1991-05-31 2001-01-31
DELIA DOHERTY
Director 1992-01-01 2000-06-30
CELIA ANN ROSE
Director 1991-05-31 2000-06-30
MARY SUSAN VICTORIA HAYTER
Director 1991-05-31 1992-09-30
MARIA ANNE BENKJER
Director 1991-05-31 1992-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM SHERMAN HALCYON EXCO 1 LIMITED Company Secretary 2008-12-02 CURRENT 1991-11-13 Dissolved 2017-02-14
WILLIAM SHERMAN HALCYON DAYS ENAMELS LIMITED Company Secretary 2008-05-20 CURRENT 1955-04-02 Dissolved 2017-02-14
WILLIAM SHERMAN HALCYON EXCO 1 LIMITED Director 2013-09-16 CURRENT 1991-11-13 Dissolved 2017-02-14
WILLIAM SHERMAN HALCYON DAYS STUDIO LIMITED Director 2008-04-22 CURRENT 2007-07-26 Dissolved 2017-02-14
WILLIAM SHERMAN HALCYON DAYS ENAMELS LIMITED Director 2007-12-19 CURRENT 1955-04-02 Dissolved 2017-02-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-11DS01APPLICATION FOR STRIKING-OFF
2017-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALCYON DAYS LIMITED
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 250000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 250000
2016-05-31AR0131/05/16 FULL LIST
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 10 ST BRIDE STREET LONDON EC4A 4AD
2015-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-06LATEST SOC06/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-06AR0131/05/15 FULL LIST
2014-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-03AR0131/05/14 FULL LIST
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DANCKWERTS
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BLYTHE
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-16AUDAUDITOR'S RESIGNATION
2013-06-11AR0131/05/13 FULL LIST
2012-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMMOND
2012-06-13AR0131/05/12 FULL LIST
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS SINCLAIR
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM SIXTH FLOOR 90 FETTER LANE LONDON EC4A 1PT
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0131/05/11 FULL LIST
2010-09-20AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-09-13AUDAUDITOR'S RESIGNATION
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-29AR0131/05/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DANCKWERTS / 31/05/2010
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-25288aDIRECTOR APPOINTED BRUCE BLYTHE
2008-06-18288aSECRETARY APPOINTED MR WILLIAM SHERMAN
2008-06-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR DELIA DOHERTY
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY DELIA DOHERTY
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR NATALIE MANNING
2008-05-09288aDIRECTOR APPOINTED WILLIAM SHERMAN
2007-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-14363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-06-01363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-11-14288bDIRECTOR RESIGNED
2005-07-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-07-06288bDIRECTOR RESIGNED
2005-04-18288bDIRECTOR RESIGNED
2005-01-18288bDIRECTOR RESIGNED
2005-01-18288aNEW DIRECTOR APPOINTED
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-16288aNEW DIRECTOR APPOINTED
2004-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-10363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-10-06288bDIRECTOR RESIGNED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-09-06395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-06-17363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-06-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-11363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-11395PARTICULARS OF MORTGAGE/CHARGE
2001-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-13363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HALCYON DAYS (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALCYON DAYS (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-02 Satisfied HSBC BANK PLC
DEBENTURE 2002-04-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALCYON DAYS (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of HALCYON DAYS (LONDON) LIMITED registering or being granted any patents
Domain Names

HALCYON DAYS (LONDON) LIMITED owns 3 domain names.

enamelboxes.co.uk   halcyon-days.co.uk   halcyondays.co.uk  

Trademarks

Trademark assignments by HALCYON DAYS (LONDON) LIMITED

DateTrademark IDReg Mark IDAssigned toLocationReason
WIPOWIPO977002HALCYON DAYS LIMITED
WIPOWIPO946500HALCYON DAYS LIMITED
WIPOWIPO943418HALCYON DAYS LIMITED
WIPOWIPO940919HALCYON DAYS LIMITED

Trademark applications by HALCYON DAYS (LONDON) LIMITED

HALCYON DAYS (LONDON) LIMITED is the Original registrant for the trademark HALCYON DAYS ENAMELS ENGLAND ™ (79058762) through the USPTO on the 2008-07-11
Color is not claimed as a feature of the mark.
HALCYON DAYS (LONDON) LIMITED is the Original registrant for the trademark HALCYON DAYS ™ (78779149) through the USPTO on the 2005-12-22
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for HALCYON DAYS (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as HALCYON DAYS (LONDON) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HALCYON DAYS (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HALCYON DAYS (LONDON) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2015-01-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2015-01-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2014-08-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2014-04-0174040091Waste and scrap, of copper-zinc base alloys "brass" (excl. ingots or other similar unwrought shapes, of remelted waste and scrap of copper-zinc alloys, ashes and residues containing copper-zinc alloys and waste and scrap of primary cells, primary batteries and electric accumulators)
2014-03-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2013-08-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2013-01-0174199990Articles of copper, n.e.s.
2012-12-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2012-11-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2012-11-0192059090Wind musical instruments (excl. brass-wind instruments, accordions and similar instruments, mouth organs, keyboard pipe organs, and harmoniums and similar keyboard instruments with free metal reeds)
2012-09-0183062100Statuettes and other ornaments, of base metal, plated with precious metal (excl. works of art, collectors' pieces and antiques)
2012-08-0183062100Statuettes and other ornaments, of base metal, plated with precious metal (excl. works of art, collectors' pieces and antiques)
2012-04-0174199990Articles of copper, n.e.s.
2011-12-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2010-05-0192081000Musical boxes

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALCYON DAYS (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALCYON DAYS (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.