Company NameHalebell Limited
Company StatusDissolved
Company Number05306478
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Dissolution Date25 October 2012 (11 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameIan James Alexander Davie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(3 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 25 October 2012)
RoleCompany Director
Correspondence Address24a India Street
Edinburgh
Midlothian
EH3 6HB
Scotland
Secretary NameChristopher Brian Axford
NationalityBritish
StatusClosed
Appointed17 November 2006(1 year, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 25 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Albert Mews
Lockside
London
E14 8EH
Secretary NameStephen George Garrett
NationalityBritish
StatusResigned
Appointed06 April 2005(3 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2006)
RoleCompany Director
Correspondence Address18 Lowthian Terrace
Columbia
Washington
Tyne & Wear
NE38 7BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Deloitte Llp
One Trinity Gardens Broad Chare
Newcastle Upon Tyne
Tyne And Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

25 October 2012Final Gazette dissolved following liquidation (1 page)
25 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2012Final Gazette dissolved following liquidation (1 page)
25 July 2012Notice of move from Administration to Dissolution (25 pages)
25 July 2012Notice of move from Administration to Dissolution on 29 June 2012 (25 pages)
28 February 2012Administrator's progress report to 27 January 2012 (23 pages)
28 February 2012Administrator's progress report to 27 January 2012 (23 pages)
1 September 2011Administrator's progress report to 27 July 2011 (24 pages)
1 September 2011Administrator's progress report to 27 July 2011 (24 pages)
2 March 2011Administrator's progress report to 27 January 2011 (24 pages)
2 March 2011Administrator's progress report to 27 January 2011 (24 pages)
8 September 2010Administrator's progress report to 27 July 2010 (50 pages)
8 September 2010Administrator's progress report to 27 July 2010 (50 pages)
23 July 2010Notice of extension of period of Administration (1 page)
23 July 2010Notice of extension of period of Administration (1 page)
15 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages)
12 March 2010Administrator's progress report to 27 January 2010 (33 pages)
12 March 2010Administrator's progress report to 27 January 2010 (33 pages)
28 August 2009Administrator's progress report to 27 July 2009 (18 pages)
28 August 2009Administrator's progress report to 27 July 2009 (18 pages)
31 July 2009Notice of extension of period of Administration (1 page)
31 July 2009Notice of extension of period of Administration (1 page)
17 March 2009Administrator's progress report to 27 January 2009 (35 pages)
17 March 2009Administrator's progress report to 27 January 2009 (35 pages)
4 February 2009Notice of extension of period of Administration (1 page)
4 February 2009Notice of extension of period of Administration (1 page)
1 September 2008Administrator's progress report to 27 July 2008 (21 pages)
1 September 2008Administrator's progress report to 27 July 2008 (21 pages)
14 July 2008Statement of affairs with form 2.14B (17 pages)
14 July 2008Statement of affairs with form 2.14B (17 pages)
10 April 2008Statement of administrator's proposal (30 pages)
10 April 2008Statement of administrator's proposal (30 pages)
7 February 2008Appointment of an administrator (1 page)
7 February 2008Appointment of an administrator (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page)
7 January 2007New secretary appointed (1 page)
7 January 2007Return made up to 07/12/06; full list of members (6 pages)
7 January 2007Return made up to 07/12/06; full list of members (6 pages)
7 January 2007New secretary appointed (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
17 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2006Accounting reference date extended from 31/12/05 to 05/04/06 (1 page)
29 June 2006Accounting reference date extended from 31/12/05 to 05/04/06 (1 page)
15 February 2006Particulars of mortgage/charge (10 pages)
15 February 2006Particulars of mortgage/charge (10 pages)
11 January 2006Return made up to 07/12/05; full list of members (6 pages)
11 January 2006Return made up to 07/12/05; full list of members (6 pages)
26 August 2005Registered office changed on 26/08/05 from: 4 castle mews north finchley london N12 9EH (1 page)
26 August 2005Registered office changed on 26/08/05 from: 4 castle mews north finchley london N12 9EH (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005Secretary resigned (1 page)
23 July 2005New secretary appointed (2 pages)
23 July 2005Secretary resigned (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005New secretary appointed (2 pages)
14 April 2005Registered office changed on 14/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
14 April 2005Registered office changed on 14/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
7 December 2004Incorporation (16 pages)
7 December 2004Incorporation (16 pages)