Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALAROSE HOLDINGS LIMITED
Company Information for

HALAROSE HOLDINGS LIMITED

2ND FLOOR, WATERSIDE 1310, ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SA,
Company Registration Number
06550900
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Halarose Holdings Ltd
HALAROSE HOLDINGS LIMITED was founded on 2008-04-01 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Halarose Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HALAROSE HOLDINGS LIMITED
 
Legal Registered Office
2ND FLOOR, WATERSIDE 1310
ARLINGTON BUSINESS PARK, THEALE
READING
RG7 4SA
Other companies in RG8
 
Filing Information
Company Number 06550900
Company ID Number 06550900
Date formed 2008-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2017
Account next due 31/07/2019
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-11-27 14:07:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALAROSE HOLDINGS 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 HALAROSE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RUTH PATERSON
Company Secretary 2018-08-30
RUTH PATERSON
Director 2018-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
JANE MACKIE
Company Secretary 2017-08-16 2018-08-30
RICHARD GRAHAM QUINTON KELLETT-CLARKE
Director 2018-01-03 2018-08-30
JANE MACKIE
Director 2017-08-16 2018-08-30
ANDREW JOHN RILEY
Director 2017-08-16 2018-03-03
ALAN TSZ-HING MOK
Director 2008-08-18 2017-08-16
VINAY JOHN NEOGI
Director 2015-12-16 2017-08-16
DAVID PETER PINNELL
Director 2011-11-02 2017-08-16
WILLIAM ALAN JOHN QUINTON
Director 2008-04-01 2017-08-16
PHILIP JAMES FUSSELL
Director 2013-03-01 2016-07-01
SLAWOMIR KILANOWSKI
Director 2013-10-02 2015-04-17
THOMAS HENRY ALEXANDER QUINTON
Company Secretary 2009-10-01 2013-10-02
THOMAS HENRY ALEXANDER QUINTON
Director 2008-04-01 2013-10-02
CAROL JOAN QUINTON
Director 2008-08-18 2013-03-01
CHRISTOPHER JOHN QUINTON
Director 2008-08-18 2013-03-01
WILLIAM ALAN JOHN QUINTON
Company Secretary 2008-04-01 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH PATERSON HALAROSE LIMITED Director 2018-08-30 CURRENT 1978-04-13 Active - Proposal to Strike off

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
2019-10-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-26DS01Application to strike the company off the register
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-11-06AP01DIRECTOR APPOINTED MR ROBERT JAMES GRUBB
2018-10-29AP01DIRECTOR APPOINTED MR DAVID JOHN MEADEN
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM QUINTON KELLETT-CLARKE
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JANE MACKIE
2018-08-31AP01DIRECTOR APPOINTED MRS RUTH PATERSON
2018-08-31TM02Termination of appointment of Jane Mackie on 2018-08-30
2018-08-31AP03Appointment of Mrs Ruth Paterson as company secretary on 2018-08-30
2018-05-29AA01Current accounting period extended from 31/05/18 TO 31/10/18
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 143500
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RILEY
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RILEY
2018-01-03AP01DIRECTOR APPOINTED MR RICHARD GRAHAM QUINTON KELLETT-CLARKE
2017-12-01AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05SH03Purchase of own shares
2017-08-31RES09Resolution of authority to purchase a number of shares
2017-08-31SH06Cancellation of shares. Statement of capital on 2017-08-15 GBP 143,500.0
2017-08-29RES01ADOPT ARTICLES 16/08/2017
2017-08-29RES01ADOPT ARTICLES 16/08/2017
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 916500
2017-08-21SH0116/08/17 STATEMENT OF CAPITAL GBP 916500
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUINTON
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PINNELL
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR VINAY NEOGI
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MOK
2017-08-17PSC07CESSATION OF WILLIAM ALAN JOHN QUINTON AS A PSC
2017-08-17PSC07CESSATION OF ALLAN TSZ-HING MOK AS A PSC
2017-08-17PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDOX PLC
2017-08-17AP03SECRETARY APPOINTED JANE MACKIE
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2017 FROM GORING HOUSE BEECHWOOD COURT LONG TOLL, WOODCOTE READING RG8 0RR
2017-08-17AP01DIRECTOR APPOINTED MS JANE MACKIE
2017-08-17AP01DIRECTOR APPOINTED MR ANDREW JOHN RILEY
2017-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-05AA31/05/16 TOTAL EXEMPTION SMALL
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FUSSELL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 911000
2016-04-15AR0101/04/16 FULL LIST
2016-02-04AA31/05/15 TOTAL EXEMPTION SMALL
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER PINELL / 01/12/2011
2015-12-22AP01DIRECTOR APPOINTED VINAY JOHN NEOGI
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SLAWOMIR KILANOWSKI
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 911000
2015-04-01AR0101/04/15 FULL LIST
2015-02-04AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-05RES01ADOPT ARTICLES 23/05/2014
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 911000
2014-05-14AR0101/04/14 FULL LIST
2014-05-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN JOHN QUINTON / 25/02/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN TSZ-HING MOK / 25/02/2014
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2014-02-24SH0624/02/14 STATEMENT OF CAPITAL GBP 911000
2014-02-24SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-23AP01DIRECTOR APPOINTED MR SLAWOMIR KILANOWSKI
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS QUINTON
2013-10-23TM02APPOINTMENT TERMINATED, SECRETARY THOMAS QUINTON
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES FUSSELL / 12/03/2013
2013-05-14AR0101/04/13 FULL LIST
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER QUINTON
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROL QUINTON
2013-03-12AP01DIRECTOR APPOINTED MR PHILLIP JAMES FUSSELL
2013-03-12AP01DIRECTOR APPOINTED MR PHILLIP JAMES FUSSELL
2013-02-17AA31/05/12 TOTAL EXEMPTION SMALL
2012-08-23SH0623/08/12 STATEMENT OF CAPITAL GBP 963000.0
2012-08-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-04-02AR0101/04/12 FULL LIST
2012-04-02AP03SECRETARY APPOINTED THOMAS HENRY ALEXANDER QUINTON
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM ALAN JOHN QUINTON
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-16AP01DIRECTOR APPOINTED DAVID PETER PINELL
2011-05-11AR0101/04/11 FULL LIST
2011-01-13AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN JOHN QUINTON / 01/01/2010
2010-04-09AR0101/04/10 FULL LIST
2010-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY ALEXANDER QUINTON / 01/01/2010
2010-01-15AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM HALAROSE HOUSE WOOD GREEN, GORING ROAD WOODCOTE OXFORDSHIRE RG8 0QQ
2009-04-24363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-24353LOCATION OF REGISTER OF MEMBERS
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM HALAROSE HOUSE WOOD GREEN, GORING ROAD WOODCOTE OXFORDSHIRE RG8 0QQ
2009-04-24190LOCATION OF DEBENTURE REGISTER
2008-09-17225CURREXT FROM 30/04/2009 TO 31/05/2009
2008-09-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-09-0288(2)AD 18/08/08 GBP SI 8330000@0.1=833000 GBP IC 140000/973000
2008-08-29288aDIRECTOR APPOINTED ALAN TSZ-HING MOK
2008-08-29123NC INC ALREADY ADJUSTED 18/08/08
2008-08-29RES01ADOPT ARTICLES 18/08/2008
2008-08-29RES04GBP NC 200000/973000 18/08/2008
2008-08-29288aDIRECTOR APPOINTED CHRISTOPHER JOHN QUINTON
2008-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-29288aDIRECTOR APPOINTED CAROL JOAN QUINTON
2008-08-29RES13ALLOT SHARES 600,000 OF £0.10 EACH 18/08/2008
2008-08-2988(2)AD 18/08/08 GBP SI 1399999@0.1=139999.9 GBP IC 0.1/140000
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HALAROSE HOLDINGS 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 HALAROSE HOLDINGS 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 2008-08-21 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2008-08-20 Satisfied CHRISTOPHER JOHN QUINTON AND CAROL QUINTON
Creditors
Creditors Due After One Year 2012-06-01 £ 2,621,474
Creditors Due After One Year 2011-06-01 £ 2,621,474
Creditors Due Within One Year 2012-06-01 £ 39,527
Creditors Due Within One Year 2011-06-01 £ 39,480
Taxation Social Security Due Within One Year 2011-06-01 £ 22
Trade Creditors Within One Year 2011-06-01 £ 808

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

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 HALAROSE HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 190,000
Called Up Share Capital 2011-06-01 £ 200,000
Cash Bank In Hand 2012-06-01 £ 6,809
Cash Bank In Hand 2011-06-01 £ 45,434
Current Assets 2012-06-01 £ 12,508
Current Assets 2011-06-01 £ 50,983
Debtors 2012-06-01 £ 5,699
Debtors 2011-06-01 £ 5,549
Fixed Assets 2012-06-01 £ 3,976,005
Fixed Assets 2011-06-01 £ 3,976,005
Other Debtors 2011-06-01 £ 5,549
Shareholder Funds 2012-06-01 £ 1,327,512
Shareholder Funds 2011-06-01 £ 1,366,034
Tangible Fixed Assets 2011-06-01 £ 3,976,005

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HALAROSE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALAROSE HOLDINGS LIMITED
Trademarks
We have not found any records of HALAROSE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALAROSE HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as HALAROSE HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HALAROSE HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALAROSE HOLDINGS 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 HALAROSE HOLDINGS 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.