About

Registered Number: 01848900
Date of Incorporation: 18/09/1984 (40 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2016 (8 years and 10 months ago)
Registered Address: Kingswood Court, 1 Hemlock Close, Kingswood, Surrey, KT20 6QW

 

Having been setup in 1984, Haldon Trust Ltd has its registered office in Kingswood, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Susan Hope 04 April 2008 - 1
LLOYD, Ian Stewart, Sir N/A 18 January 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2016
4.71 - Return of final meeting in members' voluntary winding-up 03 March 2016
4.68 - Liquidator's statement of receipts and payments 18 June 2015
4.68 - Liquidator's statement of receipts and payments 19 June 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH03 - Change of particulars for secretary 26 March 2014
AD01 - Change of registered office address 09 May 2013
RESOLUTIONS - N/A 07 May 2013
RESOLUTIONS - N/A 07 May 2013
4.70 - N/A 07 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2013
AR01 - Annual Return 11 November 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 25 June 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 02 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 June 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 01 December 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 04 September 2001
AA - Annual Accounts 30 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 May 2001
363s - Annual Return 03 November 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 05 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 June 1999
287 - Change in situation or address of Registered Office 08 March 1999
287 - Change in situation or address of Registered Office 22 January 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 01 September 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
CERT10 - Re-registration of a company from public to private 07 April 1998
MAR - Memorandum and Articles - used in re-registration 07 April 1998
53 - Application by a public company for re-registration as a private company 07 April 1998
287 - Change in situation or address of Registered Office 25 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 December 1997
363s - Annual Return 30 September 1997
AA - Annual Accounts 17 September 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 February 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 11 September 1995
288 - N/A 27 June 1995
395 - Particulars of a mortgage or charge 23 June 1995
MISC - Miscellaneous document 25 May 1995
AAMD - Amended Accounts 23 March 1995
395 - Particulars of a mortgage or charge 16 December 1994
123 - Notice of increase in nominal capital 18 October 1994
363s - Annual Return 28 September 1994
AA - Annual Accounts 02 June 1994
MEM/ARTS - N/A 31 May 1994
AA - Annual Accounts 19 April 1994
363a - Annual Return 22 March 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 January 1994
363s - Annual Return 15 September 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 February 1993
363s - Annual Return 13 October 1992
287 - Change in situation or address of Registered Office 09 October 1992
AA - Annual Accounts 09 June 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 November 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 15 November 1991
88(2)P - N/A 07 November 1991
363b - Annual Return 16 October 1991
363(287) - N/A 16 October 1991
363a - Annual Return 29 August 1991
AA - Annual Accounts 23 August 1991
AA - Annual Accounts 05 March 1991
395 - Particulars of a mortgage or charge 08 January 1991
288 - N/A 16 November 1990
288 - N/A 16 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1990
363 - Annual Return 12 October 1989
288 - N/A 12 October 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 September 1989
AA - Annual Accounts 23 August 1989
288 - N/A 08 June 1989
288 - N/A 16 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1988
288 - N/A 03 November 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1988
395 - Particulars of a mortgage or charge 29 June 1988
288 - N/A 21 April 1988
363 - Annual Return 30 March 1988
RESOLUTIONS - N/A 08 March 1988
CERT7 - Re-registration of a company from private to public with a change of name 08 March 1988
MAR - Memorandum and Articles - used in re-registration 08 March 1988
BS - Balance sheet 08 March 1988
AUDR - Auditor's report 08 March 1988
AUDS - Auditor's statement 08 March 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 08 March 1988
43(3) - Application by a private company for re-registration as a public company 08 March 1988
AA - Annual Accounts 01 March 1988
395 - Particulars of a mortgage or charge 27 January 1988
288 - N/A 15 January 1988
288 - N/A 06 January 1988
288 - N/A 16 November 1987
287 - Change in situation or address of Registered Office 14 September 1987
395 - Particulars of a mortgage or charge 11 August 1987
288 - N/A 30 July 1987
AA - Annual Accounts 25 June 1987
363 - Annual Return 23 May 1987
AA - Annual Accounts 21 August 1986
395 - Particulars of a mortgage or charge 04 August 1986
363 - Annual Return 09 April 1986
PUC 2 - N/A 12 December 1984
NEWINC - New incorporation documents 18 September 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 1995 Fully Satisfied

N/A

Legal charge 06 December 1994 Fully Satisfied

N/A

Legal charge 07 January 1991 Fully Satisfied

N/A

Debenture 17 June 1988 Fully Satisfied

N/A

Mortgage 15 January 1988 Fully Satisfied

N/A

Mortgage 28 July 1987 Fully Satisfied

N/A

Legal mortgage 31 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.