HALIFAX CHS COMPANY 1 LIMITED
Status | DISSOLVED |
Company No. | 04664077 |
Category | Private Limited Company |
Incorporated | 12 Feb 2003 |
Age | 21 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 01 Sep 2012 |
Years | 11 years, 8 months, 29 days |
SUMMARY
HALIFAX CHS COMPANY 1 LIMITED is an dissolved private limited company with number 04664077. It was incorporated 21 years, 3 months, 18 days ago, on 12 February 2003 and it was dissolved 11 years, 8 months, 29 days ago, on 01 September 2012. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 01 Jun 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 04 Jan 2012
Action Date: 04 Jan 2012
Category: Address
Type: AD01
Old address: 33 Old Broad Street London EC2N 1HZ
Change date: 2012-01-04
Documents
Liquidation voluntary declaration of solvency
Date: 03 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 07 Dec 2011
Action Date: 16 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally Mayer
Termination date: 2011-11-16
Documents
Appoint corporate secretary company with name date
Date: 07 Dec 2011
Action Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Llyoyds Secretaries Limited
Appointment date: 2011-11-16
Documents
Accounts with accounts type group
Date: 04 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person secretary company with change date
Date: 19 Apr 2011
Action Date: 11 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-11
Officer name: Sally Mayer
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type group
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 04 Jun 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Annual return company with made up date
Date: 24 Mar 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Resolution
Date: 22 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Address
Type: AD01
Old address: The Observatory Reigate Surrey RH2 0SG
Change date: 2010-03-22
Documents
Certificate change of name company
Date: 16 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed first alternative holdings LIMITED\certificate issued on 16/03/10
Documents
Resolution
Date: 16 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gregor Ninian Stewart
Documents
Resolution
Date: 01 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 01 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sally Mayer
Documents
Termination director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Whitehouse
Documents
Termination secretary company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Macdonald
Documents
Termination director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Batabyal
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 28 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-09-28
Officer name: Colin Batabyal
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 28 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-09-28
Officer name: Andrew Peter Whitehouse
Documents
Change person secretary company with change date
Date: 26 Oct 2009
Action Date: 28 Sep 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Margaret Macdonald
Change date: 2009-09-28
Documents
Accounts with accounts type group
Date: 26 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Miscellaneous
Date: 20 May 2009
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director peter wood
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director peter ward
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director anthony hobson
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director charles hannah
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director steven colsell
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Accounts with accounts type group
Date: 19 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / charles hannah / 31/07/2008 / HouseName/Number was: , now: the observatory; Street was: 140 bucklesham road, now: castlefield road; Post Town was: ipswich, now: reigate; Region was: suffolk, now: surrey; Post Code was: IP3 8TZ, now: RH2 0SG; Country was: , now: united kingdom; Secure Officer was: false, now: true
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director andrew hornby
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Legacy
Date: 21 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 16 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/07; full list of members
Documents
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 27 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/12/06
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 07 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 30/06/06
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 12 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/06; change of members
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/11/05--------- £ si 25000000@1=25000000 £ ic 76000000/101000000
Documents
Legacy
Date: 04 Jan 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/11/05
Documents
Resolution
Date: 04 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 30 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/05; full list of members
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/12/04--------- £ si [email protected]=150000 £ ic 75850000/76000000
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type group
Date: 22 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/04; full list of members
Documents
Miscellaneous
Date: 23 Dec 2003
Category: Miscellaneous
Type: MISC
Description: 499998 sh at £1 09/06/03 amendin
Documents
Legacy
Date: 14 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 03/11/03--------- £ si 75000000@1=75000000 £ ic 848002/75848002
Documents
Certificate change of name company
Date: 09 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alternative holdings LIMITED\certificate issued on 09/10/03
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 29/07/03--------- £ si [email protected]=350000 £ ic 498002/848002
Documents
Legacy
Date: 16 Sep 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/07/03
Documents
Resolution
Date: 16 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
GRIFFINS COURT,NEWBURY,RG14 1JX
Number: | 10739299 |
Status: | ACTIVE |
Category: | Private Limited Company |
415 HIGH STREET,LONDON,E15 4QZ
Number: | 06896374 |
Status: | ACTIVE |
Category: | Private Limited Company |
41-43 BROOK STREET,LONDON,W1K 4HJ
Number: | 00333420 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOKE HALL,IPSWICH,IP2 8BX
Number: | 10122832 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 18 (S),ILFORD,IG1 3RD
Number: | 10568877 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 TURNERS HILL,CHESHUNT,EN8 9BH
Number: | 06711074 |
Status: | ACTIVE |
Category: | Private Limited Company |