HALFORDS HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 04457288 |
Category | Private Limited Company |
Incorporated | 10 Jun 2002 |
Age | 21 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 03 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
Liquidation voluntary declaration of solvency
Date: 07 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 07 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Legacy
Date: 18 Oct 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/09/21
Documents
Legacy
Date: 18 Oct 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 18 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Justin Mark Richards
Documents
Termination secretary company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Henderson
Documents
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
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
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Samuel Davies
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Mcclenaghan
Documents
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
Termination director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wild
Documents
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
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
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
Appoint person director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Robert Findlay
Documents
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
Appoint person director company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David James Wild
Documents
Termination director company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Wharton
Documents
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
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
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
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
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
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
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed paul thomas mcclenaghan
Documents
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
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian mcleod
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director ian james winward mcleod logged form
Documents
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
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/07; full list of members
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
15 WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE
Number: | 11579910 |
Status: | ACTIVE |
Category: | Private Limited Company |
36A LOWER VILLIERS STREET,WOLVERHAMPTON,WV2 4NA
Number: | 11251874 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
14 FLORAL STREET, 3RD FLOOR,LONDON,WC2E 9DH
Number: | 08403747 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARACENS HOUSE,IPSWICH,IP4 2BN
Number: | 11501948 |
Status: | ACTIVE |
Category: | Private Limited Company |