HALCO GROUP LIMITED

Register to unlock more data on OkredoRegister

HALCO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03120985

Incorporation date

31/10/1995

Size

Full

Contacts

Registered address

Registered address

C/O Halco Rock Tools Limited, Armytage Road, Brighouse, West Yorkshire HD6 1QFCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1995)
dot icon17/04/2017
Final Gazette dissolved via compulsory strike-off
dot icon30/01/2017
First Gazette notice for compulsory strike-off
dot icon24/06/2016
Full accounts made up to 2015-06-30
dot icon25/05/2016
Termination of appointment of Michael Reinstein as a director on 2016-03-23
dot icon24/05/2016
Appointment of Mr Michael Reinstein as a director on 2016-01-01
dot icon01/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon27/08/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon04/06/2015
Termination of appointment of David Steinhafel as a director on 2015-05-02
dot icon04/06/2015
Appointment of Mr Sean Lee Hogan as a director on 2015-05-01
dot icon31/03/2015
Termination of appointment of Richard Alan Wingate as a director on 2015-03-31
dot icon31/03/2015
Termination of appointment of David Fraser as a secretary on 2015-03-31
dot icon26/03/2015
Appointment of Mr David Steinhafel as a director on 2015-03-25
dot icon25/03/2015
Termination of appointment of Srinivasa Rangan Srinath as a director on 2014-10-01
dot icon20/02/2015
Compulsory strike-off action has been discontinued
dot icon08/01/2015
Full accounts made up to 2013-12-31
dot icon07/01/2015
Annual return made up to 2014-11-01 with full list of shareholders
dot icon07/01/2015
Termination of appointment of Michael David Cleaver as a director on 2014-10-01
dot icon07/01/2015
Register inspection address has been changed from Caterpillar Legal Services Eastfield Peterborough PE1 5NA United Kingdom to Halco Armytage Road Brighouse West Yorkshire HD6 1QF
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon02/10/2014
Appointment of Mr David Fraser as a secretary on 2014-09-26
dot icon02/10/2014
Termination of appointment of Nigel John Burroughs as a director on 2014-09-26
dot icon02/10/2014
Termination of appointment of Janette Margaret Nicholls as a secretary on 2014-09-26
dot icon12/01/2014
Annual return made up to 2013-11-01 with full list of shareholders
dot icon21/11/2013
Full accounts made up to 2012-12-31
dot icon30/09/2013
Registered office address changed from Halco Drilling International Limited West Lane Southowram Halifax West Yorkshire HX3 9TW United Kingdom on 2013-10-01
dot icon06/01/2013
Full accounts made up to 2011-12-31
dot icon12/12/2012
Appointment of Mr Michael David Cleaver as a director
dot icon12/12/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon12/12/2012
Termination of appointment of Laurence Dobney as a director
dot icon15/02/2012
Appointment of Mr Richard Alan Wingate as a director
dot icon15/02/2012
Appointment of Mr Srinivasa Rangan Srinath as a director
dot icon30/01/2012
Full accounts made up to 2010-12-31
dot icon05/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon05/12/2011
Register(s) moved to registered inspection location
dot icon05/12/2011
Register inspection address has been changed
dot icon11/10/2011
Termination of appointment of Timothy Sullivan as a director
dot icon11/10/2011
Termination of appointment of Craig Mackus as a director
dot icon11/10/2011
Termination of appointment of Cobbetts (Secretarial) Limited as a secretary
dot icon11/10/2011
Appointment of Mr Laurence Michael Dobney as a director
dot icon11/10/2011
Appointment of Mr Nigel John Burroughs as a director
dot icon11/10/2011
Appointment of Mrs Janette Margaret Nicholls as a secretary
dot icon21/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon21/12/2010
Secretary's details changed for Cobbetts (Secretarial) Limited on 2010-02-19
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Termination of appointment of Eric Cohen as a secretary
dot icon10/05/2010
Termination of appointment of Phillip Widman as a director
dot icon10/05/2010
Termination of appointment of Ronald Defeo as a director
dot icon10/05/2010
Termination of appointment of Eric Cohen as a director
dot icon10/05/2010
Appointment of Cobbetts (Secretarial) Limited as a secretary
dot icon10/05/2010
Appointment of Mr Craig Richard Mackus as a director
dot icon09/05/2010
Registered office address changed from 252 Upper Third Street Grafton Gate East Milton Keynes Buckinghamshire MK9 1DZ on 2010-05-10
dot icon09/05/2010
Appointment of Mr Timothy William Sullivan as a director
dot icon15/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Eric Cohen on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Ronald Matthew Defeo on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon25/02/2009
Full accounts made up to 2007-12-31
dot icon01/12/2008
Return made up to 01/11/08; full list of members
dot icon18/08/2008
Director and secretary's change of particulars / eric cohen / 10/03/2008
dot icon17/03/2008
Full accounts made up to 2006-12-31
dot icon25/11/2007
Return made up to 01/11/07; full list of members
dot icon18/10/2007
Full accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 01/11/06; full list of members
dot icon26/11/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon13/03/2006
Secretary resigned;director resigned
dot icon13/03/2006
Registered office changed on 14/03/06 from: west lane southowram halifax west yorkshire HX3 9TW
dot icon13/03/2006
Director resigned
dot icon13/03/2006
New secretary appointed;new director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon10/01/2006
Return made up to 01/11/05; full list of members
dot icon31/08/2005
Full accounts made up to 2005-03-31
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon25/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon28/12/2004
Return made up to 01/11/04; full list of members
dot icon14/04/2004
Group of companies' accounts made up to 2003-03-31
dot icon23/02/2004
Return made up to 01/11/03; full list of members
dot icon01/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon27/07/2003
Director resigned
dot icon17/07/2003
Group of companies' accounts made up to 2002-03-31
dot icon03/07/2003
Particulars of mortgage/charge
dot icon16/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon12/11/2002
Return made up to 01/11/02; full list of members
dot icon14/06/2002
Group of companies' accounts made up to 2001-03-31
dot icon16/01/2002
Return made up to 01/11/01; full list of members
dot icon08/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon02/05/2001
Full group accounts made up to 2000-03-31
dot icon25/01/2001
Return made up to 01/11/00; full list of members
dot icon22/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon09/01/2000
Return made up to 01/11/99; full list of members
dot icon16/08/1999
Full group accounts made up to 1999-03-31
dot icon29/04/1999
Full group accounts made up to 1998-03-31
dot icon03/02/1999
Declaration of mortgage charge released/ceased
dot icon26/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon18/11/1998
Return made up to 01/11/98; no change of members
dot icon03/12/1997
Return made up to 01/11/97; full list of members
dot icon06/11/1997
Full group accounts made up to 1997-03-31
dot icon12/08/1997
Delivery ext'd 3 mth 31/03/97
dot icon12/02/1997
Return made up to 01/11/96; full list of members
dot icon12/02/1997
New director appointed
dot icon26/01/1997
Memorandum and Articles of Association
dot icon26/08/1996
Registered office changed on 27/08/96 from: balm green fountain precinct sheffield south yorkshire S1 1RZ
dot icon22/07/1996
Particulars of mortgage/charge
dot icon20/05/1996
Nc inc already adjusted 23/04/96
dot icon20/05/1996
S-div 23/04/96
dot icon14/05/1996
New director appointed
dot icon13/05/1996
Commission payable relating to shares
dot icon11/05/1996
Ad 23/04/96--------- £ si [email protected]=14203 £ si 4671428@1=4671428 £ ic 2/4685633
dot icon11/05/1996
New director appointed
dot icon08/05/1996
New director appointed
dot icon08/05/1996
Resolutions
dot icon07/05/1996
Registered office changed on 08/05/96 from: west lane southowram halifax west yorkshire HX3 9TW
dot icon07/05/1996
New director appointed
dot icon07/05/1996
Resolutions
dot icon07/05/1996
Resolutions
dot icon07/05/1996
Resolutions
dot icon07/05/1996
Resolutions
dot icon07/05/1996
Resolutions
dot icon07/05/1996
Resolutions
dot icon07/05/1996
Resolutions
dot icon07/05/1996
Resolutions
dot icon07/05/1996
Resolutions
dot icon02/05/1996
Particulars of mortgage/charge
dot icon30/04/1996
Particulars of mortgage/charge
dot icon30/04/1996
Particulars of mortgage/charge
dot icon29/04/1996
Registered office changed on 30/04/96 from: hall ings southowram halifax west yorkshire HX3 9TW
dot icon29/04/1996
Accounting reference date extended from 30/11/96 to 31/03/97
dot icon18/04/1996
New secretary appointed;new director appointed
dot icon18/04/1996
New director appointed
dot icon18/04/1996
Secretary resigned;director resigned
dot icon18/04/1996
Director resigned
dot icon18/04/1996
Registered office changed on 19/04/96 from: fountain precinct balm green sheffield S1 1RZ
dot icon17/04/1996
Certificate of change of name
dot icon31/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
dot iconNext due on
30/03/2017
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COBBETTS (SECRETARIAL) LIMITED
Corporate Secretary
19/02/2010 - 08/07/2011
13
DLA NOMINEES LIMITED
Nominee Director
01/11/1995 - 11/04/1996
256
Cowan, Jonathan Brandon
Director
11/04/1996 - 24/01/2006
13
Hogan, Sean Lee
Director
01/05/2015 - Present
431
Reinstein, Michael Alan
Director
01/01/2016 - 23/03/2016
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HALCO GROUP LIMITED

HALCO GROUP LIMITED is an(a) Dissolved company incorporated on 31/10/1995 with the registered office located at C/O Halco Rock Tools Limited, Armytage Road, Brighouse, West Yorkshire HD6 1QF. 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 HALCO GROUP LIMITED?

toggle

HALCO GROUP LIMITED is currently Dissolved. It was registered on 31/10/1995 and dissolved on 17/04/2017.

Where is HALCO GROUP LIMITED located?

toggle

HALCO GROUP LIMITED is registered at C/O Halco Rock Tools Limited, Armytage Road, Brighouse, West Yorkshire HD6 1QF.

What does HALCO GROUP LIMITED do?

toggle

HALCO GROUP LIMITED operates in the Manufacture of machinery for mining (28.92/1 - SIC 2007) sector.

What is the latest filing for HALCO GROUP LIMITED?

toggle

The latest filing was on 17/04/2017: Final Gazette dissolved via compulsory strike-off.