Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALAMAR (BIRCHLANDS) LTD
Company Information for

HALAMAR (BIRCHLANDS) LTD

C/O CVR GLOBAL LLP 55, FETTER LANE, LONDON, EC4A 1AA,
Company Registration Number
08712029
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Halamar (birchlands) Ltd
HALAMAR (BIRCHLANDS) LTD was founded on 2013-10-01 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Halamar (birchlands) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HALAMAR (BIRCHLANDS) LTD
 
Legal Registered Office
C/O CVR GLOBAL LLP 55
FETTER LANE
LONDON
EC4A 1AA
Other companies in W1S
 
Filing Information
Company Number 08712029
Company ID Number 08712029
Date formed 2013-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-01-13 12:54:46
Primary Source:Companies House
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 HALAMAR (BIRCHLANDS) LTD

Current Directors
Officer Role Date Appointed
LAWRENCE STANIER PINKNEY
Director 2017-02-24
AMARPREET SINGH RANDHAWA
Director 2013-10-01
ANUP MANILAL SHAH
Director 2017-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
PERRY IAN KURASH
Director 2013-11-18 2017-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE STANIER PINKNEY BERKLEIGH LTD Director 2017-11-22 CURRENT 2017-11-22 Active
LAWRENCE STANIER PINKNEY GROSSE UK LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY EMPYREAN ATHENLAY LIMITED Director 2017-10-24 CURRENT 2014-02-13 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (SOUTHAMPTON) LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (LEEDS) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MKAMBA LTD Director 2017-03-09 CURRENT 2017-03-09 Active
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (WEYMOUTH) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (ALTRINCHAM) LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (MANSFIELD) LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (BASINGSTOKE) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (CHICHESTER) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS (DEVON) LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
LAWRENCE STANIER PINKNEY SETMINDS 1 LIMITED Director 2016-08-01 CURRENT 2003-04-22 Active
LAWRENCE STANIER PINKNEY SETMINDS 2 LIMITED Director 2016-08-01 CURRENT 2003-04-22 Active
LAWRENCE STANIER PINKNEY CVS (CHESTERFIELD) LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS (BIRMINGHAM) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS BUSINESSES LTD Director 2016-03-02 CURRENT 2016-03-02 Active
LAWRENCE STANIER PINKNEY COOLPASS LIMITED Director 2015-12-21 CURRENT 2009-02-05 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE LTD Director 2015-11-26 CURRENT 2015-11-26 Active
LAWRENCE STANIER PINKNEY CVS (MALVERN) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
LAWRENCE STANIER PINKNEY CHELSEAT LTD Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS PRIVATE EQUITY LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY PLUMSTREET LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY BUCKLERSBURY LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY ENVIRON FRESHFORD MILL LIMITED Director 2014-10-01 CURRENT 2014-08-28 In Administration/Administrative Receiver
LAWRENCE STANIER PINKNEY FRESHFORD MILL MANAGEMENT COMPANY LIMITED Director 2014-09-02 CURRENT 2014-09-02 In Administration/Administrative Receiver
LAWRENCE STANIER PINKNEY BERRYPINK LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
LAWRENCE STANIER PINKNEY HILLPLATT LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
LAWRENCE STANIER PINKNEY SPELLTHORNE LIMITED Director 2014-08-22 CURRENT 2014-08-22 Dissolved 2018-01-16
LAWRENCE STANIER PINKNEY CLANTRY LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2018-01-16
LAWRENCE STANIER PINKNEY BLUEVIST LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2018-01-16
LAWRENCE STANIER PINKNEY MARKET TAVERN STROUD LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
LAWRENCE STANIER PINKNEY ZENADU LTD Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-08-08
LAWRENCE STANIER PINKNEY SUNMIST LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY ROSEFROST LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY COPEDENE LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
LAWRENCE STANIER PINKNEY TROOPER LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
LAWRENCE STANIER PINKNEY STILLMEN LIMITED Director 2013-09-05 CURRENT 2003-12-09 Active
LAWRENCE STANIER PINKNEY WICKHAM ROAD DEVELOPMENTS LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-06-06
LAWRENCE STANIER PINKNEY QUATTRO INVESTMENTS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
LAWRENCE STANIER PINKNEY COURT HAYES HOLIDAY LETTINGS LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
LAWRENCE STANIER PINKNEY STROUD PROPERTY CONSULTANTS LIMITED Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2014-07-29
LAWRENCE STANIER PINKNEY CLIENT CONSULTANCY SERVICES LIMITED Director 2004-02-13 CURRENT 2004-02-13 Active
LAWRENCE STANIER PINKNEY TRIO ESTATES LIMITED Director 1998-07-01 CURRENT 1998-05-29 Active
LAWRENCE STANIER PINKNEY LARICHE INVESTMENTS (PORTSMOUTH) LIMITED Director 1998-03-25 CURRENT 1998-03-25 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY BACKEXCESS LIMITED Director 1997-12-15 CURRENT 1997-11-17 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY LARICHE INVESTMENTS LIMITED Director 1992-03-20 CURRENT 1988-10-06 Active
AMARPREET SINGH RANDHAWA HALAMAR INVESTMENTS LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
ANUP MANILAL SHAH LKS MARIGOLD LTD Director 2018-02-27 CURRENT 2017-02-22 Active

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
2020-01-01GAZ2Final Gazette dissolved via compulsory strike-off
2019-10-01AM10Administrator's progress report
2019-10-01AM23Liquidation. Administration move to dissolve company
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE STANIER PINKNEY
2019-05-07AM10Administrator's progress report
2018-11-02AM10Administrator's progress report
2018-08-08AM19liquidation-in-administration-extension-of-period
2018-05-22AM10Administrator's progress report
2018-01-09AM07Liquidation creditors meeting
2017-12-01AM03Statement of administrator's proposal
2017-10-25AM01Appointment of an administrator
2017-10-18AM01Appointment of an administrator
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PERRY IAN KURASH
2017-02-24AP01DIRECTOR APPOINTED MR LAWRENCE STANIER PINKNEY
2017-02-24AP01DIRECTOR APPOINTED MR ANUP SHAH
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/16 FROM C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-19AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29AA01Previous accounting period extended from 31/10/14 TO 31/12/14
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM C/O C/O Third Floor 17 Albemarle Street London W1S 4HP
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-29AR0101/10/14 ANNUAL RETURN FULL LIST
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 087120290003
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 087120290004
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 087120290002
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 087120290001
2013-12-09RES01ADOPT ARTICLES 29/11/2013
2013-11-29SH0123/11/13 STATEMENT OF CAPITAL GBP 1000
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY IAN KURRASH / 18/11/2013
2013-11-18AP01DIRECTOR APPOINTED MR PERRY IAN KURRASH
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2013 FROM ROCKWARE BUSINESS CENTRE 5 ROCKWARE AVENUE GREENFORD UB6 0AA ENGLAND
2013-10-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-10-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HALAMAR (BIRCHLANDS) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-03
Fines / Sanctions
No fines or sanctions have been issued against HALAMAR (BIRCHLANDS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-31 Outstanding COPEDENE LIMITED
2014-01-31 Outstanding COPEDENE LIMITED
2013-12-20 Outstanding BRIDGECO LIMITED (COMPANY NUMBER: 06629989)
2013-12-19 Outstanding BRIDGECO LIMITED (COMPANY NUMBER: 06629989)
Filed Financial Reports
Annual Accounts
2015-12-31

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 HALAMAR (BIRCHLANDS) LTD

Intangible Assets
Patents
We have not found any records of HALAMAR (BIRCHLANDS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HALAMAR (BIRCHLANDS) LTD
Trademarks
We have not found any records of HALAMAR (BIRCHLANDS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALAMAR (BIRCHLANDS) LTD. 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 (41100 - Development of building projects) as HALAMAR (BIRCHLANDS) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HALAMAR (BIRCHLANDS) LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyHALAMAR (BIRCHLANDS) LTDEvent Date2017-09-26
In the High Court of Justice Names and Address of Administrators: Jason Maloney (IP No. 14350 ) and Richard Toone (IP No. 9146) and David Oprey (IP No. 5814 ) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA : Further details contact: Lee Spencer, Email: lspencer@cvr.global or Tel: 0203 7948750 Ag NF70002
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALAMAR (BIRCHLANDS) LTD 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 HALAMAR (BIRCHLANDS) LTD 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.