HALIFAX CHS COMPANY 2 LIMITED

Register to unlock more data on OkredoRegister

HALIFAX CHS COMPANY 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04664005

Incorporation date

11/02/2003

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon31/08/2012
Final Gazette dissolved following liquidation
dot icon31/05/2012
Return of final meeting in a members' voluntary winding up
dot icon03/01/2012
Registered office address changed from 33 Old Broad Street London EC2N 1HZ on 2012-01-04
dot icon02/01/2012
Declaration of solvency
dot icon02/01/2012
Appointment of a voluntary liquidator
dot icon02/01/2012
Resolutions
dot icon06/12/2011
Termination of appointment of Sally Mayer as a secretary on 2011-11-16
dot icon06/12/2011
Appointment of Llyoyds Secretaries Limited as a secretary on 2011-11-16
dot icon03/07/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Secretary's details changed for Sally Mayer on 2011-04-11
dot icon16/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon31/05/2010
Annual return made up to 2010-02-12
dot icon21/03/2010
Registered office address changed from The Observatory Reigate Surrey RH2 0SG on 2010-03-22
dot icon15/03/2010
Memorandum and Articles of Association
dot icon15/03/2010
Certificate of change of name
dot icon15/03/2010
Resolutions
dot icon28/02/2010
Resolutions
dot icon28/02/2010
Change of name notice
dot icon28/02/2010
Appointment of Gregor Ninian Stewart as a director
dot icon28/02/2010
Appointment of Sally Mayer as a secretary
dot icon21/01/2010
Termination of appointment of Andrew Whitehouse as a director
dot icon21/01/2010
Termination of appointment of Susan Macdonald as a secretary
dot icon12/11/2009
Termination of appointment of Colin Batabyal as a director
dot icon25/10/2009
Director's details changed for Colin Batabyal on 2009-09-28
dot icon25/10/2009
Secretary's details changed for Susan Margaret Macdonald on 2009-09-28
dot icon25/10/2009
Director's details changed for Andrew Peter Whitehouse on 2009-09-28
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Miscellaneous
dot icon11/05/2009
Auditor's resignation
dot icon19/03/2009
Appointment Terminated Director peter wood
dot icon19/03/2009
Appointment Terminated Director anthony hobson
dot icon19/03/2009
Appointment Terminated Director peter ward
dot icon19/03/2009
Appointment Terminated Director charles hannah
dot icon19/03/2009
Appointment Terminated Director steven colsell
dot icon01/03/2009
Return made up to 12/02/09; full list of members
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon03/08/2008
Director's Change of Particulars / charles hannah / 31/07/2008 / HouseName/Number was: , now: the observatory; Street was: 140 bucklesham road, now: castlefield road; Post Town was: ipswich, now: reigate; Region was: suffolk, now: surrey; Post Code was: IP3 8TZ, now: RH2 0SG; Country was: , now: united kingdom; Secure Officer was: false, now: true
dot icon13/05/2008
Appointment Terminated Director andrew hornby
dot icon17/02/2008
Return made up to 12/02/08; full list of members
dot icon20/12/2007
Director resigned
dot icon19/12/2007
New director appointed
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon10/09/2007
Director's particulars changed
dot icon15/04/2007
Full accounts made up to 2006-06-30
dot icon26/03/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon11/03/2007
Return made up to 12/02/07; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon05/03/2007
Director's particulars changed
dot icon05/03/2007
Director's particulars changed
dot icon15/11/2006
Director's particulars changed
dot icon24/09/2006
Director's particulars changed
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon06/08/2006
Director resigned
dot icon10/07/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon04/07/2006
Director resigned
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New director appointed
dot icon08/03/2006
Return made up to 12/02/06; full list of members
dot icon06/03/2006
Director resigned
dot icon09/01/2006
Director's particulars changed
dot icon03/01/2006
Ad 30/11/05--------- £ si 26000000@1=26000000 £ ic 75001002/101001002
dot icon19/12/2005
Nc inc already adjusted 28/11/05
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon29/09/2005
Full accounts made up to 2004-12-31
dot icon28/09/2005
New director appointed
dot icon18/09/2005
Director's particulars changed
dot icon18/09/2005
New director appointed
dot icon11/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon13/03/2005
Return made up to 12/02/05; full list of members
dot icon18/01/2005
Director's particulars changed
dot icon21/12/2004
Secretary's particulars changed
dot icon28/11/2004
Director's particulars changed
dot icon21/09/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 12/02/04; full list of members
dot icon13/11/2003
Ad 07/11/03--------- £ si 75000000@1=75000000 £ ic 1002/75001002
dot icon23/10/2003
Certificate of change of name
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Ad 29/07/03--------- £ si 1000@1=1000 £ ic 2/1002
dot icon15/09/2003
Nc inc already adjusted 29/07/03
dot icon15/09/2003
Memorandum and Articles of Association
dot icon15/09/2003
Resolutions
dot icon15/09/2003
Resolutions
dot icon15/09/2003
Resolutions
dot icon15/09/2003
Resolutions
dot icon16/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon04/07/2003
Registered office changed on 05/07/03 from: level 1 exchange house primrose street london EC2A 2HS
dot icon04/07/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon04/07/2003
Secretary resigned
dot icon04/07/2003
Director resigned
dot icon04/07/2003
New secretary appointed
dot icon27/03/2003
Secretary resigned
dot icon25/03/2003
Secretary resigned
dot icon11/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colsell, Steven James
Director
16/12/2007 - 18/03/2009
144
LLOYDS SECRETARIES LIMITED
Corporate Secretary
15/11/2011 - Present
293
Dawson, Joanne
Director
13/06/2006 - 15/12/2007
36
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/02/2003 - 11/02/2003
99600
Sir Peter John Wood
Director
16/06/2003 - 18/03/2009
43

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 HALIFAX CHS COMPANY 2 LIMITED

HALIFAX CHS COMPANY 2 LIMITED is an(a) Dissolved company incorporated on 11/02/2003 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HALIFAX CHS COMPANY 2 LIMITED?

toggle

HALIFAX CHS COMPANY 2 LIMITED is currently Dissolved. It was registered on 11/02/2003 and dissolved on 31/08/2012.

Where is HALIFAX CHS COMPANY 2 LIMITED located?

toggle

HALIFAX CHS COMPANY 2 LIMITED is registered at 1 More London Place, London SE1 2AF.

What does HALIFAX CHS COMPANY 2 LIMITED do?

toggle

HALIFAX CHS COMPANY 2 LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for HALIFAX CHS COMPANY 2 LIMITED?

toggle

The latest filing was on 31/08/2012: Final Gazette dissolved following liquidation.