Company NameHalcyon Building Systems Limited
Company StatusDissolved
Company Number04435383
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date26 May 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Richard John Hewson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address1 Middleham Road
Fairfield
Stockton On Tees
Cleveland
TS19 7ED
Director NameMr Alan Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Ramsay Street
Tursdale
Durham
DH6 5NS
Secretary NameMr Richard John Hewson
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address1 Middleham Road
Fairfield
Stockton On Tees
Cleveland
TS19 7ED
Director NameMr Eddie Sharp
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 26 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Garden Street
Newfield
Bishop Auckland
Co Durham
DL14 8BL

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Net Worth£370,323
Cash£368,308
Current Liabilities£2,314,871

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

26 May 2016Final Gazette dissolved following liquidation (1 page)
26 May 2016Final Gazette dissolved following liquidation (1 page)
26 February 2016Notice of move from Administration to Dissolution on 15 February 2016 (12 pages)
26 February 2016Notice of move from Administration to Dissolution on 15 February 2016 (12 pages)
3 February 2016Administrator's progress report to 14 January 2016 (12 pages)
3 February 2016Administrator's progress report to 14 January 2016 (12 pages)
13 January 2016Notice of vacation of office by administrator (18 pages)
13 January 2016Notice of appointment of replacement/additional administrator (1 page)
13 January 2016Notice of vacation of office by administrator (18 pages)
13 January 2016Notice of appointment of replacement/additional administrator (1 page)
13 January 2016 (1 page)
27 August 2015Administrator's progress report to 14 July 2015 (14 pages)
27 August 2015Administrator's progress report to 14 July 2015 (14 pages)
16 March 2015Administrator's progress report to 14 January 2015 (15 pages)
16 March 2015Administrator's progress report to 14 January 2015 (15 pages)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
22 August 2014Notice of extension of period of Administration (1 page)
22 August 2014Administrator's progress report to 14 July 2014 (14 pages)
22 August 2014Notice of extension of period of Administration (1 page)
22 August 2014Administrator's progress report to 14 July 2014 (14 pages)
28 July 2014Result of meeting of creditors (30 pages)
28 July 2014Result of meeting of creditors (30 pages)
17 July 2014Administrator's progress report to 12 June 2014 (16 pages)
17 July 2014Administrator's progress report to 12 June 2014 (16 pages)
4 February 2014Administrator's progress report to 12 December 2013 (16 pages)
4 February 2014Administrator's progress report to 12 December 2013 (16 pages)
4 February 2014Notice of extension of period of Administration (1 page)
4 February 2014Notice of extension of period of Administration (1 page)
3 October 2013Administrator's progress report to 27 August 2013 (14 pages)
3 October 2013Administrator's progress report to 27 August 2013 (14 pages)
2 May 2013Statement of affairs with form 2.14B (12 pages)
2 May 2013Statement of affairs with form 2.14B (12 pages)
29 April 2013Statement of administrator's proposal (28 pages)
29 April 2013Statement of administrator's proposal (28 pages)
11 March 2013Registered office address changed from Unit 2F Trimdon Grange Industrial Estate Trimdon Station County Durham TS29 6PA on 11 March 2013 (2 pages)
11 March 2013Registered office address changed from Unit 2F Trimdon Grange Industrial Estate Trimdon Station County Durham TS29 6PA on 11 March 2013 (2 pages)
7 March 2013Appointment of an administrator (1 page)
7 March 2013Appointment of an administrator (1 page)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 252
(7 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 252
(7 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (8 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (8 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
26 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 252
(4 pages)
26 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Delte auth cap 24/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
26 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 252
(4 pages)
26 April 2011Statement of company's objects (2 pages)
26 April 2011Statement of company's objects (2 pages)
26 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Delte auth cap 24/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 May 2010Director's details changed for Mr Alan Richardson on 10 May 2010 (2 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Mr Alan Richardson on 10 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Eddie Sharp on 10 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Eddie Sharp on 10 May 2010 (2 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 May 2009Return made up to 10/05/09; full list of members (4 pages)
27 May 2009Return made up to 10/05/09; full list of members (4 pages)
21 April 2009Ad 16/04/09\gbp si 1@1=1\gbp ic 150/151\ (2 pages)
21 April 2009Ad 16/04/09\gbp si 1@1=1\gbp ic 150/151\ (2 pages)
20 April 2009Memorandum and Articles of Association (9 pages)
20 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2009Nc inc already adjusted 06/04/09 (1 page)
20 April 2009Nc inc already adjusted 06/04/09 (1 page)
20 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2009Memorandum and Articles of Association (9 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 January 2009Director appointed eddie sharp (2 pages)
19 January 2009Director appointed eddie sharp (2 pages)
1 July 2008Return made up to 10/05/08; full list of members (4 pages)
1 July 2008Return made up to 10/05/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 May 2007Return made up to 10/05/07; full list of members (3 pages)
17 May 2007Return made up to 10/05/07; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 May 2006Return made up to 10/05/06; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
(7 pages)
23 May 2006Return made up to 10/05/06; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
(7 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 May 2005Return made up to 10/05/05; full list of members (7 pages)
3 May 2005Return made up to 10/05/05; full list of members (7 pages)
16 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
16 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
1 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
1 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
20 May 2003Return made up to 10/05/03; full list of members (7 pages)
20 May 2003Return made up to 10/05/03; full list of members (7 pages)
10 May 2002Incorporation (15 pages)
10 May 2002Incorporation (15 pages)