Active
Company Information for HALCYON RETAIL LTD
3A STATION ROAD STATION ROAD, BRAUGHING, WARE, SG11 2PB,
|
Company Registration Number
07314487
Private Limited Company
Active |
Company Name | |
---|---|
HALCYON RETAIL LTD | |
Legal Registered Office | |
3A STATION ROAD STATION ROAD BRAUGHING WARE SG11 2PB Other companies in SG14 | |
Company Number | 07314487 | |
---|---|---|
Company ID Number | 07314487 | |
Date formed | 2010-07-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 06:42:39 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HALCYON RETAIL ENTERPRISES LLC | 13321 STATE HIGHWAY 198 MABANK TX 75156 | Forfeited | Company formed on the 2017-07-15 | |
HALCYON RETAIL ACQUISITION CORP | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW ANKER |
||
RAYMOND THOMAS ANKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANNY ANKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALCYON DIRECT MARKETING LTD | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
CLASSIC PARTS LIMITED | Director | 2014-04-01 | CURRENT | 2011-03-04 | Active - Proposal to Strike off | |
HALCYON DIRECT MARKETING LTD | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
CLASSIC PARTS LIMITED | Director | 2014-04-01 | CURRENT | 2011-03-04 | Active - Proposal to Strike off | |
HDM INSTALLATIONS LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-09 | Active - Proposal to Strike off | |
HALCYON DESIGN & MANUFACTURING LTD | Director | 2007-11-26 | CURRENT | 2004-07-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 02/10/23 FROM Belfry House Bell Lane Hertford Hertfordshire SG14 1BP | ||
CESSATION OF RAYMOND THOMAS ANKER AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR RAYMOND THOMAS ANKER | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES | |
PSC07 | CESSATION OF DANNY ANKER AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 31/12/20 STATEMENT OF CAPITAL GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES | |
PSC04 | Change of details for Mr Danny Anker as a person with significant control on 2019-01-24 | |
PSC04 | Change of details for Mr Andrew Anker as a person with significant control on 2019-01-24 | |
CH01 | Director's details changed for Mr Andrew Anker on 2019-01-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/16 TO 31/07/15 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073144870001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANNY ANKER | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED RAYMOND THOMAS ANKER | |
AP01 | DIRECTOR APPOINTED DANNY ANKER | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/07/11 TO 31/01/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM UNIT 2 WATTON BUSINESS CENTRE WATTON ROAD WARE HERTS SG12 0AE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC |
Creditors Due Within One Year | 2013-01-31 | £ 50,251 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 28,995 |
Creditors and other liabilities
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 RETAIL LTD
Cash Bank In Hand | 2012-01-31 | £ 3,458 |
---|---|---|
Current Assets | 2013-01-31 | £ 50,212 |
Current Assets | 2012-01-31 | £ 28,280 |
Debtors | 2013-01-31 | £ 42,269 |
Debtors | 2012-01-31 | £ 24,822 |
Shareholder Funds | 2013-01-31 | £ 11,918 |
Shareholder Funds | 2012-01-31 | £ 4,140 |
Stocks Inventory | 2013-01-31 | £ 7,500 |
Tangible Fixed Assets | 2013-01-31 | £ 11,957 |
Tangible Fixed Assets | 2012-01-31 | £ 4,855 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as HALCYON RETAIL LTD are:
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. |