About

Registered Number: 02662477
Date of Incorporation: 13/11/1991 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL

 

Established in 1991, Halcyon Exco 1 Ltd has its registered office in Reading, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Benjamin, Susan, Larsen, David for Halcyon Exco 1 Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAMIN, Susan 12 December 1991 31 January 2001 1
LARSEN, David 01 December 2003 20 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 21 November 2016
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 19 October 2015
AD01 - Change of registered office address 02 October 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 17 September 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 02 October 2012
AD01 - Change of registered office address 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 28 September 2011
CERTNM - Change of name certificate 09 August 2011
CONNOT - N/A 09 August 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 03 November 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
363a - Annual Return 14 November 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
363a - Annual Return 15 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
AA - Annual Accounts 23 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 15 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
363s - Annual Return 21 November 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
395 - Particulars of a mortgage or charge 06 September 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 21 November 2002
RESOLUTIONS - N/A 16 October 2002
RESOLUTIONS - N/A 16 October 2002
RESOLUTIONS - N/A 16 October 2002
123 - Notice of increase in nominal capital 16 October 2002
AA - Annual Accounts 02 July 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
395 - Particulars of a mortgage or charge 11 April 2002
363s - Annual Return 28 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
AA - Annual Accounts 17 May 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
353 - Register of members 12 April 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
AUD - Auditor's letter of resignation 08 February 2001
287 - Change in situation or address of Registered Office 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 07 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 30 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 06 September 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 18 September 1995
AA - Annual Accounts 25 November 1994
363s - Annual Return 21 November 1994
363s - Annual Return 12 December 1993
AA - Annual Accounts 02 October 1993
363s - Annual Return 26 January 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 18 December 1992
MISC - Miscellaneous document 13 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1992
CERTNM - Change of name certificate 04 February 1992
RESOLUTIONS - N/A 28 January 1992
RESOLUTIONS - N/A 28 January 1992
123 - Notice of increase in nominal capital 28 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
287 - Change in situation or address of Registered Office 06 January 1992
NEWINC - New incorporation documents 13 November 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2003 Outstanding

N/A

Debenture 04 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.