CLAN HALKIN LIMITED

Register to unlock more data on OkredoRegister

CLAN HALKIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05563979

Incorporation date

14/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Popeshead Court Offices, Peter Lane, York YO1 8SUCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2005)
dot icon08/09/2023
Final Gazette dissolved following liquidation
dot icon08/06/2023
Return of final meeting in a members' voluntary winding up
dot icon14/06/2022
Registered office address changed from The Pavilion 118 Southwark Street London SE1 0SW to Popeshead Court Offices Peter Lane York YO1 8SU on 2022-06-14
dot icon14/06/2022
Declaration of solvency
dot icon14/06/2022
Appointment of a voluntary liquidator
dot icon14/06/2022
Resolutions
dot icon07/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon09/07/2021
Secretary's details changed for Mr Philip John Blackman on 2021-07-07
dot icon08/07/2021
Director's details changed for Mr Alasdair John Nicholls on 2021-07-01
dot icon08/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/05/2018
Director's details changed for Mr David Howard Peck on 2018-05-10
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon01/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon15/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon29/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon29/07/2016
Resolutions
dot icon30/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon31/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon31/07/2015
Resolutions
dot icon15/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon23/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon23/12/2013
Registered office address changed from Pollen House 10-12 Cork Street London W1S 3NP on 2013-12-23
dot icon29/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon10/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon25/05/2012
Full accounts made up to 2011-10-31
dot icon02/03/2012
Appointment of Mr Philip John Blackman as a secretary
dot icon02/03/2012
Termination of appointment of John Brooks as a secretary
dot icon16/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon28/06/2011
Full accounts made up to 2010-10-31
dot icon07/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon19/07/2010
Director's details changed for Alasdair Nicholls on 2009-09-30
dot icon25/05/2010
Full accounts made up to 2009-10-31
dot icon26/02/2010
Secretary's details changed for Mr John Howard Brooks on 2010-01-28
dot icon22/09/2009
Return made up to 14/09/09; full list of members
dot icon22/09/2009
Registered office changed on 22/09/2009 from pollen hous 10-12 cork street london W1S 3NP
dot icon30/04/2009
Full accounts made up to 2008-10-31
dot icon17/03/2009
Director's change of particulars / david peck / 09/03/2009
dot icon23/09/2008
Return made up to 14/09/08; full list of members
dot icon24/04/2008
Full accounts made up to 2007-10-31
dot icon13/02/2008
S-div 09/12/05
dot icon07/02/2008
Ad 09/12/05--------- £ si [email protected]
dot icon07/02/2008
Nc inc already adjusted 09/12/05
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Return made up to 14/09/07; change of members; amend
dot icon23/10/2007
Ad 01/02/07--------- £ si [email protected]
dot icon22/10/2007
Return made up to 14/09/07; full list of members
dot icon20/07/2007
Full accounts made up to 2006-10-31
dot icon24/10/2006
Accounting reference date extended from 30/09/06 to 31/10/06
dot icon03/10/2006
Return made up to 14/09/06; full list of members
dot icon27/09/2006
Registered office changed on 27/09/06 from: 51 eastcheap london EC3M 1JP
dot icon09/12/2005
New director appointed
dot icon06/12/2005
New secretary appointed
dot icon06/12/2005
New director appointed
dot icon06/12/2005
Secretary resigned
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Director resigned
dot icon02/12/2005
Memorandum and Articles of Association
dot icon18/11/2005
Certificate of change of name
dot icon14/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peck, David Howard
Director
25/11/2005 - Present
86

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAN HALKIN LIMITED

CLAN HALKIN LIMITED is an(a) Dissolved company incorporated on 14/09/2005 with the registered office located at Popeshead Court Offices, Peter Lane, York YO1 8SU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAN HALKIN LIMITED?

toggle

CLAN HALKIN LIMITED is currently Dissolved. It was registered on 14/09/2005 and dissolved on 08/09/2023.

Where is CLAN HALKIN LIMITED located?

toggle

CLAN HALKIN LIMITED is registered at Popeshead Court Offices, Peter Lane, York YO1 8SU.

What does CLAN HALKIN LIMITED do?

toggle

CLAN HALKIN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLAN HALKIN LIMITED?

toggle

The latest filing was on 08/09/2023: Final Gazette dissolved following liquidation.