Company NameHalegate Developments Limited
Company StatusDissolved
Company Number06468303
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDerek Roy Cox
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLaurelhurst Church Road
Hale
Liverpool
Cheshire
L24 4DY
Director NamePeter Francis Darley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rigby Drive
Greasby
Wirral
Merseyside
L49 1RD
Director NameTrevor Melling
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 General Drive
Liverpool
Merseyside
L12 4ZB
Secretary NameAndrew James Darley
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address57 Warwick Road
Upton
Merseyside
CH49 6NF
Wales

Location

Registered Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Peter Francis Darley
50.00%
Ordinary
25 at £1Derek Roy Cox
25.00%
Ordinary
25 at £1Trevor Melling
25.00%
Ordinary

Financials

Year2014
Net Worth-£168,418
Cash£216
Current Liabilities£986,173

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012Compulsory strike-off action has been suspended (1 page)
24 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(6 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(6 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(6 pages)
17 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 April 2010Director's details changed for Peter Francis Darley on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Peter Francis Darley on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Trevor Melling on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Derek Roy Cox on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Derek Roy Cox on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Derek Roy Cox on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Peter Francis Darley on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Trevor Melling on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Trevor Melling on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 February 2009Return made up to 09/01/09; full list of members (4 pages)
2 February 2009Return made up to 09/01/09; full list of members (4 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 May 2008Ad 09/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
2 May 2008Director appointed derek roy cox (2 pages)
2 May 2008Director appointed derek roy cox (2 pages)
2 May 2008Ad 09/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 January 2008Incorporation (14 pages)
9 January 2008Incorporation (14 pages)