HALFORDS HOLDINGS LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED, Birmingham, B3 3HN
StatusDISSOLVED
Company No.04457288
CategoryPrivate Limited Company
Incorporated10 Jun 2002
Age21 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 5 months, 1 day

SUMMARY

HALFORDS HOLDINGS LIMITED is an dissolved private limited company with number 04457288. It was incorporated 21 years, 11 months, 24 days ago, on 10 June 2002 and it was dissolved 1 year, 5 months, 1 day ago, on 03 January 2023. The company address is C/O TENEO FINANCIAL ADVISORY LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED, Birmingham, B3 3HN.



Company Fillings

Gazette dissolved liquidation

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Apr 2022

Category: Address

Type: AD03

New address: Icknield Street Drive Washford West Redditch Worcestershire B98 0DE

Documents

View document PDF

Change sail address company with new address

Date: 21 Apr 2022

Category: Address

Type: AD02

New address: Icknield Street Drive Washford West Redditch Worcestershire B98 0DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

Old address: Icknield Street Drive Washford West Redditch Worcestershire B98 0DE

New address: 156 Great Charles Street Birmingham B3 3HN

Change date: 2022-02-09

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 07 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Capital

Type: SH19

Date: 2021-10-18

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 18 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/09/21

Documents

View document PDF

Legacy

Date: 18 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 18 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Bellairs

Cessation date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Keith Williams

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-01

Psc name: Halfords Holdings (2006) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Thomas Daniel Singer

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Jones

Cessation date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Victoria Jones

Cessation date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jill Caseberry

Cessation date: 2021-06-01

Documents

View document PDF

Capital allotment shares

Date: 07 May 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Capital : 32,076,341.91 GBP

Date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-31

Psc name: David Alexander Robertson Adams

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Barry Stapleton

Change date: 2020-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2020

Action Date: 03 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Daniel Singer

Notification date: 2020-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Williams

Notification date: 2018-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-01

Psc name: Jill Caseberry

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-21

Psc name: Keith Jones

Documents

View document PDF

Change to a person with significant control without name date

Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Karen Bellairs

Change date: 2019-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-17

Psc name: Karen Bellairs

Documents

View document PDF

Change to a person with significant control without name date

Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2019

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-24

Psc name: Mr David Alexander Robertson Adams

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2019

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dennis Henry Millard

Cessation date: 2018-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claudia Isobel Arney

Cessation date: 2019-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Loraine Woodhouse

Appointment date: 2018-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Peter Mason

Termination date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-15

Officer name: Mr Graham Barry Stapleton

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Clare Mcdonald

Termination date: 2017-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 01 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-18

Officer name: Mr Timothy Joseph Gerard O'gorman

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Tyrrell

Termination date: 2016-01-18

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Clare Mcdonald

Change date: 2015-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jill Clare Mcdonald

Change date: 2015-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-11

Officer name: Justin Mark Richards

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Tyrrell

Appointment date: 2015-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-12

Officer name: Mr Jonathan Peter Mason

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Andrew Robert Findlay

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-11

Officer name: Mrs Jill Clare Mcdonald

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Matthew Samuel Davies

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 08 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Samuel Davies

Change date: 2013-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2014

Action Date: 28 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Justin Mark Richards

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Henderson

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2013

Action Date: 29 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Samuel Davies

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mcclenaghan

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wild

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2011

Action Date: 01 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Findlay

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2010

Action Date: 02 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-02

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David James Wild

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Wharton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Charles Alexander Henderson

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Barry Edward Wharton

Change date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Thomas Mcclenaghan

Change date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Barry Edward Wharton

Change date: 2010-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2009

Action Date: 03 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-03

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed paul thomas mcclenaghan

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2008

Action Date: 28 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-28

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian mcleod

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director ian james winward mcleod logged form

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2008

Action Date: 30 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-30

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

FAME MEDIA TECH LIMITED

15 WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:11579910
Status:ACTIVE
Category:Private Limited Company

HORVATH SECURITY LTD

36A LOWER VILLIERS STREET,WOLVERHAMPTON,WV2 4NA

Number:11251874
Status:ACTIVE
Category:Private Limited Company

PERCENTRIX LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11587453
Status:ACTIVE
Category:Private Limited Company

STEVE HAYLES CONSULTANCY LIMITED

9 HOUGHTON AVENUE,NORTH SHIELDS,NE30 3NQ

Number:10882790
Status:ACTIVE
Category:Private Limited Company

TIE-IN PUBLISHING LIMITED

14 FLORAL STREET, 3RD FLOOR,LONDON,WC2E 9DH

Number:08403747
Status:ACTIVE
Category:Private Limited Company

TILLMANA GROUP LTD

SARACENS HOUSE,IPSWICH,IP4 2BN

Number:11501948
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source