Company Information for HALTON MILLS LTD
C/O 340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
07435054
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
HALTON MILLS LTD | ||||
Legal Registered Office | ||||
C/O 340 DEANSGATE MANCHESTER M3 4LY Other companies in FY6 | ||||
Previous Names | ||||
|
Company Number | 07435054 | |
---|---|---|
Company ID Number | 07435054 | |
Date formed | 2010-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/12/2017 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 10:18:02 |
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 | ||
---|---|---|---|---|
HALTON MILLS PROPERTY MANAGEMENT LTD. | 76 KING STREET SUITE 307 MANCHESTER M2 4NH | Active - Proposal to Strike off | Company formed on the 2012-12-21 |
Officer | Role | Date Appointed |
---|---|---|
JOHN LEE HICKENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN RONSON |
Company Secretary | ||
JAMES PAUL ENTWISLE |
Director | ||
RAYMOND GEORGE HUSCHKA |
Director | ||
STEPHEN RONSON |
Director | ||
JOHN EDWARD WILLAN |
Director | ||
RAYMOND GEORGE HUSCHKA |
Director | ||
KBS CORPORATE SERVICES LTD |
Company Secretary | ||
STEVE THOMAS GRINDROD |
Director | ||
CLAIRE MARGARET KILBURN |
Director | ||
ROBERT STEPHEN KELFORD |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2017 FROM BARTON ARCADE SUITE 37 DEANSGATE MANCHESTER M3 2BH ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | CURREXT FROM 30/11/2016 TO 31/03/2017 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN RONSON | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 100 | |
SH06 | 29/11/16 STATEMENT OF CAPITAL GBP 100 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM GLENDALE MILL LANE STALMINE POULTON-LE-FYLDE LANCASHIRE FY6 0LR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RONSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ENTWISLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUSCHKA | |
AP01 | DIRECTOR APPOINTED MR JOHN LEE HICKENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLAN | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 15/03/16 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RAYMOND GEORGE HUSCHKA | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 15/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUSCHKA | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 15/03/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
SH01 | 06/09/13 STATEMENT OF CAPITAL GBP 400 | |
RES13 | INCREASE AUTH CAP 06/09/2013 | |
RES01 | ADOPT ARTICLES 06/09/2013 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 FULL LIST | |
RES13 | THE SHAREHOLDERS AGREE TO AN INCREASE OF THE SHARE CAPITAL OF THE COMPANY. IT IS AGREED THAT THE COMPANY WILL CREATE ONE HUNDRED NEWLY AUTHORISED SHARES BEYOND THE CURRENT AUTHORISED CAPITAL OF ONE HUNDRED ORDINARY A £1 SHARES 25/01/2013 | |
RES01 | ADOPT ARTICLES 25/01/2013 | |
SH01 | 25/01/13 STATEMENT OF CAPITAL GBP 300 | |
AR01 | 21/09/12 FULL LIST | |
AR01 | 24/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2012 FROM ELIZABETH HOUSE 8A PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD WILLAN | |
AP03 | SECRETARY APPOINTED MR STEPHEN RONSON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RONSON | |
AP01 | DIRECTOR APPOINTED MR RAYMOND GEORGE HUSCHKA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KBS CORPORATE SERVICES LTD | |
SH01 | 24/08/12 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 20/01/2012 | |
CERTNM | COMPANY NAME CHANGED MULLIGANS (NORTH WEST) LTD CERTIFICATE ISSUED ON 20/01/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 10/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES PAUL ENTWISLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE GRINDROD | |
RES15 | CHANGE OF NAME 05/04/2011 | |
CERTNM | COMPANY NAME CHANGED WORKRANGE LTD. CERTIFICATE ISSUED ON 07/04/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE KILBURN | |
AP01 | DIRECTOR APPOINTED CLAIRE MARGARET KILBURN | |
AP01 | DIRECTOR APPOINTED MR STEVEN THOMAS GRINDROD | |
AP04 | CORPORATE SECRETARY APPOINTED KBS CORPORATE SERVICES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN KELFORD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-04-28 |
Resolution | 2017-04-28 |
Notices to | 2017-04-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2011-12-01 | £ 688,650 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 15,933 |
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 HALTON MILLS LTD
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 12,766 |
Current Assets | 2011-12-01 | £ 25,992 |
Debtors | 2011-12-01 | £ 13,226 |
Shareholder Funds | 2011-12-01 | £ 678,591 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HALTON MILLS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HALTON MILLS LTD | Event Date | 2017-04-24 |
Office Holder Details: Paul Stanley (IP No. 008123 ) and Jason Dean Greenhalgh (IP No. 009271 ) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY : Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700 . Alternative enquiries can be made to Seb Wharton by email at seb.wharton@begbies-traynor.com or by telephone on 0161 837 1700 . Ag HF11933 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HALTON MILLS LTD | Event Date | 2017-04-24 |
At a General Meeting of the members of Halton Mills Ltd held on 24 April 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul Stanley (IP No. 008123 ) and Jason Dean Greenhalgh (IP No. 009271 ) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700 . Alternative enquiries can be made to Seb Wharton by email at seb.wharton@begbies-traynor.com or by telephone on 0161 837 1700 . Ag HF11933 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HALTON MILLS LTD | Event Date | 2017-04-24 |
The Company was placed into members voluntary liquidation on 24 April 2017 and on the same date, Paul Stanley (IP No. 008123 ) and Jason Dean Greenhalgh (IP No. 009271 ) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 19 June 2017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Paul Stanley of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700 . Alternative enquiries can be made to Seb Wharton by email at seb.wharton@begbies-traynor.com or by telephone on 0161 837 1700 . Ag HF11933 | |||
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. |