About

Registered Number: 04461280
Date of Incorporation: 14/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2015 (9 years ago)
Registered Address: C/O PRICE BAILEY INSOLVENCY AND RECOVERY LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS,

 

Founded in 2002, Hallcraig Investments Ltd has its registered office in London, it's status at Companies House is "Dissolved". There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2015
4.71 - Return of final meeting in members' voluntary winding-up 09 January 2015
RESOLUTIONS - N/A 13 February 2014
AD01 - Change of registered office address 13 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2014
4.70 - N/A 13 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 09 May 2013
MR04 - N/A 25 April 2013
MR04 - N/A 25 April 2013
MR04 - N/A 20 April 2013
AD01 - Change of registered office address 08 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 16 May 2007
395 - Particulars of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 22 June 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 25 May 2005
395 - Particulars of a mortgage or charge 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 10 May 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288c - Notice of change of directors or secretaries or in their particulars 16 April 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
AA - Annual Accounts 30 August 2003
287 - Change in situation or address of Registered Office 12 August 2003
363s - Annual Return 08 June 2003
395 - Particulars of a mortgage or charge 24 April 2003
395 - Particulars of a mortgage or charge 29 March 2003
RESOLUTIONS - N/A 22 March 2003
RESOLUTIONS - N/A 22 March 2003
RESOLUTIONS - N/A 22 March 2003
395 - Particulars of a mortgage or charge 06 March 2003
395 - Particulars of a mortgage or charge 06 March 2003
288c - Notice of change of directors or secretaries or in their particulars 08 January 2003
225 - Change of Accounting Reference Date 24 December 2002
395 - Particulars of a mortgage or charge 17 August 2002
395 - Particulars of a mortgage or charge 09 August 2002
395 - Particulars of a mortgage or charge 02 August 2002
287 - Change in situation or address of Registered Office 04 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

Description Date Status Charge by
Charge on shares 07 March 2008 Fully Satisfied

N/A

Charge on shares 07 March 2008 Fully Satisfied

N/A

Debenture 07 March 2008 Fully Satisfied

N/A

Guarantee & debenture 15 December 2006 Fully Satisfied

N/A

Composite guarantee and debenture 02 June 2006 Fully Satisfied

N/A

Legal charge 06 December 2004 Fully Satisfied

N/A

Legal charge 16 April 2003 Fully Satisfied

N/A

Legal charge 24 March 2003 Fully Satisfied

N/A

Legal charge 27 February 2003 Fully Satisfied

N/A

Legal charge 27 February 2003 Fully Satisfied

N/A

Deed of accession to a guarantee and debenture dated 21 december 2001 23 July 2002 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 30 july 2002 and 22 July 2002 Fully Satisfied

N/A

Rental assignation 17 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.