HALLIWELL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

HALLIWELL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04438067

Incorporation date

13/05/2002

Size

Full

Contacts

Registered address

Registered address

26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2002)
dot icon22/05/2017
Final Gazette dissolved following liquidation
dot icon22/02/2017
Return of final meeting in a members' voluntary winding up
dot icon19/01/2017
Liquidators' statement of receipts and payments to 2016-12-18
dot icon16/08/2016
Liquidators' statement of receipts and payments to 2016-06-18
dot icon26/05/2016
Liquidators' statement of receipts and payments to 2015-12-18
dot icon26/05/2016
Liquidators' statement of receipts and payments to 2015-06-18
dot icon14/04/2015
Liquidators' statement of receipts and payments to 2014-12-18
dot icon09/10/2014
Liquidators' statement of receipts and payments to 2014-06-18
dot icon16/02/2014
Liquidators' statement of receipts and payments to 2013-12-18
dot icon22/07/2013
Liquidators' statement of receipts and payments to 2013-06-18
dot icon18/02/2013
Liquidators' statement of receipts and payments to 2012-12-18
dot icon12/08/2012
Liquidators' statement of receipts and payments to 2012-06-18
dot icon06/03/2012
Liquidators' statement of receipts and payments to 2011-12-18
dot icon24/07/2011
Liquidators' statement of receipts and payments to 2011-06-18
dot icon30/01/2011
Liquidators' statement of receipts and payments to 2010-12-18
dot icon04/08/2010
Liquidators' statement of receipts and payments to 2010-06-18
dot icon01/07/2009
Appointment of a voluntary liquidator
dot icon01/07/2009
Resolutions
dot icon01/07/2009
Declaration of solvency
dot icon11/06/2009
Return made up to 14/05/09; full list of members
dot icon26/05/2009
Registered office changed on 27/05/2009 from 53 new broad street london EC2M 1JJ
dot icon31/03/2009
Appointment terminated secretary lisa o'connell
dot icon06/02/2009
Return made up to 14/05/08; full list of members
dot icon08/01/2009
Appointment terminated director marcus peaker
dot icon08/01/2009
Appointment terminated director paul wolstenholme
dot icon08/01/2009
Appointment terminated director simon hardwick
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/08/2008
Appointment terminated secretary claire richardson
dot icon26/08/2008
Secretary appointed lisa o'connell
dot icon19/08/2008
Full accounts made up to 2007-12-31
dot icon13/04/2008
Ad 12/10/07\gbp si [email protected]=1726.3\gbp ic 9663/11389.3\
dot icon20/12/2007
New director appointed
dot icon18/12/2007
Director resigned
dot icon24/09/2007
Registered office changed on 25/09/07 from: 53 new broad street london EC2M 1SL
dot icon14/09/2007
Return made up to 14/05/07; full list of members
dot icon11/09/2007
Full accounts made up to 2006-12-31
dot icon02/05/2007
Ad 30/04/07--------- £ si [email protected]=15 £ ic 9647/9662
dot icon17/01/2007
Certificate of change of name
dot icon21/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Ad 20/10/06--------- £ si [email protected]=368 £ ic 9279/9647
dot icon18/10/2006
Ad 13/10/06--------- £ si [email protected]=74 £ ic 9205/9279
dot icon03/10/2006
Registered office changed on 04/10/06 from: 53 new broad street london EC2M 1SL
dot icon03/10/2006
Registered office changed on 04/10/06 from: 1 threadneedle street london EC2R 8AW
dot icon08/06/2006
Return made up to 14/05/06; full list of members
dot icon06/06/2006
Director's particulars changed
dot icon14/03/2006
Ad 14/03/06--------- £ si [email protected]=166 £ ic 9039/9205
dot icon23/02/2006
Particulars of mortgage/charge
dot icon09/10/2005
Ad 19/09/05--------- £ si [email protected]=1425 £ ic 7614/9039
dot icon19/09/2005
Full accounts made up to 2004-12-31
dot icon18/09/2005
Recon 05/09/05
dot icon18/09/2005
Resolutions
dot icon18/09/2005
Resolutions
dot icon18/09/2005
Resolutions
dot icon18/09/2005
Resolutions
dot icon18/09/2005
£ nc 10000/15000 05/09/05
dot icon01/09/2005
£ ic 7635/7614 02/08/05 £ sr [email protected]=21
dot icon03/08/2005
£ ic 7750/7635 27/06/05 £ sr [email protected]=115
dot icon30/05/2005
Secretary's particulars changed
dot icon26/05/2005
Return made up to 14/05/05; full list of members
dot icon10/02/2005
Full accounts made up to 2004-04-30
dot icon23/11/2004
Registered office changed on 24/11/04 from: 75 king william street 7TH floor london EC4N 7BE
dot icon22/11/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon14/07/2004
Director resigned
dot icon30/06/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon14/06/2004
Return made up to 14/05/04; full list of members
dot icon28/03/2004
Accounts for a small company made up to 2003-04-30
dot icon02/02/2004
S-div 19/01/04
dot icon02/02/2004
Ad 19/01/04--------- £ si [email protected]=7500 £ ic 250/7750
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon10/12/2003
Resolutions
dot icon02/12/2003
Director resigned
dot icon26/06/2003
Resolutions
dot icon26/06/2003
Resolutions
dot icon26/06/2003
Resolutions
dot icon08/06/2003
Return made up to 14/05/03; full list of members
dot icon10/03/2003
Secretary's particulars changed
dot icon25/02/2003
New director appointed
dot icon16/08/2002
Accounting reference date shortened from 31/05/03 to 30/04/03
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
New secretary appointed
dot icon18/07/2002
New director appointed
dot icon15/07/2002
Nc inc already adjusted 02/07/02
dot icon15/07/2002
New director appointed
dot icon10/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon07/07/2002
Ad 02/07/02-02/07/02 £ si 249@1=249 £ ic 1/250
dot icon07/07/2002
Resolutions
dot icon05/07/2002
Memorandum and Articles of Association
dot icon28/06/2002
Secretary resigned
dot icon28/06/2002
Director resigned
dot icon28/06/2002
New secretary appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
Registered office changed on 28/06/02 from: 1 mitchell lane bristol BS1 6BU
dot icon05/06/2002
Certificate of change of name
dot icon13/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
dot iconNext due on
30/10/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/05/2002 - 04/06/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/05/2002 - 04/06/2002
43699
Garston, Clive Richard
Director
02/07/2002 - 12/12/2007
34
Thomas, Paul Alan
Director
02/07/2002 - 07/07/2004
3
Hardwick, Simon John
Director
02/07/2002 - 03/11/2008
12

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 HALLIWELL CONSULTING LIMITED

HALLIWELL CONSULTING LIMITED is an(a) Dissolved company incorporated on 13/05/2002 with the registered office located at 26-28 Bedford Row, London WC1R 4HE. 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 HALLIWELL CONSULTING LIMITED?

toggle

HALLIWELL CONSULTING LIMITED is currently Dissolved. It was registered on 13/05/2002 and dissolved on 22/05/2017.

Where is HALLIWELL CONSULTING LIMITED located?

toggle

HALLIWELL CONSULTING LIMITED is registered at 26-28 Bedford Row, London WC1R 4HE.

What does HALLIWELL CONSULTING LIMITED do?

toggle

HALLIWELL CONSULTING LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for HALLIWELL CONSULTING LIMITED?

toggle

The latest filing was on 22/05/2017: Final Gazette dissolved following liquidation.