Company NameHalcyon Design & Manufacturing Ltd
DirectorsAndrew Anker and Raymond Thomas Anker
Company StatusLiquidation
Company Number05174248
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Andrew Anker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Secretary NameAndrew Anker
NationalityBritish
StatusCurrent
Appointed08 July 2004(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Raymond Thomas Anker
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2007(3 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Danny Anker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBelfry House Bell Lane
Hertford
Hertfordshire
SG14 1BP
Director NameRaymond Thomas Anker
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 January 2006)
RoleEngineer
Correspondence Address30 Norton Way North
Letchworth
Hertfordshire
SG6 1BX
Director NameDonna Anker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2007(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 December 2008)
RoleFinance Director
Correspondence AddressPenny Lane
Epping Road
Roydon
Essex
CM19 5HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehalcyonmanufacturing.com
Email address[email protected]
Telephone01992 537546
Telephone regionLea Valley

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

35 at £1Andrew Anker
33.33%
Ordinary
35 at £1Danny Anker
33.33%
Ordinary
35 at £1Raymond Thomas Anker
33.33%
Ordinary

Financials

Year2014
Net Worth£14,643
Cash£44,375
Current Liabilities£232,555

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Next Accounts Due30 July 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return8 July 2021 (2 years, 9 months ago)
Next Return Due22 July 2022 (overdue)

Charges

22 April 2014Delivered on: 24 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 October 2008Delivered on: 9 October 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 May 2006Delivered on: 11 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 September 2005Delivered on: 13 September 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 August 2004Delivered on: 12 August 2004
Satisfied on: 12 April 2006
Persons entitled: Dynamic Commercial Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company.
Fully Satisfied

Filing History

30 October 2020Unaudited abridged accounts made up to 31 July 2019 (11 pages)
14 September 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
31 October 2019Change of details for Mr Andrew Anker as a person with significant control on 24 January 2019 (2 pages)
31 October 2019Director's details changed for Andrew Anker on 24 January 2019 (2 pages)
31 October 2019Change of details for Mr Danny Anker as a person with significant control on 24 January 2019 (2 pages)
4 September 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
13 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
30 August 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
30 August 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
28 June 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
17 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 105
(5 pages)
17 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 105
(5 pages)
17 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 105
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
16 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 105
(5 pages)
16 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 105
(5 pages)
16 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 105
(5 pages)
24 April 2014Registration of charge 051742480005 (33 pages)
24 April 2014Registration of charge 051742480005 (33 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
18 October 2013Termination of appointment of Danny Anker as a director (1 page)
18 October 2013Termination of appointment of Danny Anker as a director (1 page)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 105
(6 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 105
(6 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 105
(6 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
22 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (15 pages)
22 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (15 pages)
22 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (15 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
19 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (15 pages)
19 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (15 pages)
19 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (15 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
5 January 2011Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 5 January 2011 (2 pages)
16 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Danny Anker on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Raymond Thomas Anker on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Danny Anker on 1 October 2009 (2 pages)
15 September 2010Secretary's details changed for Andrew Anker on 1 October 2009 (1 page)
15 September 2010Director's details changed for Andrew Anker on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Raymond Thomas Anker on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Andrew Anker on 1 October 2009 (2 pages)
15 September 2010Secretary's details changed for Andrew Anker on 1 October 2009 (1 page)
15 September 2010Director's details changed for Danny Anker on 1 October 2009 (2 pages)
15 September 2010Secretary's details changed for Andrew Anker on 1 October 2009 (1 page)
15 September 2010Director's details changed for Andrew Anker on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Raymond Thomas Anker on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 July 2009Return made up to 08/07/09; full list of members (4 pages)
28 July 2009Return made up to 08/07/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 April 2009Appointment terminated director donna anker (1 page)
27 April 2009Ad 01/12/08\gbp si 1@1=1\gbp ic 104/105\ (2 pages)
27 April 2009Ad 01/12/08\gbp si 1@1=1\gbp ic 104/105\ (2 pages)
27 April 2009Appointment terminated director donna anker (1 page)
9 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 July 2008Return made up to 08/07/08; full list of members (5 pages)
24 July 2008Return made up to 08/07/08; full list of members (5 pages)
24 July 2008Director and secretary's change of particulars / andrew anker / 01/01/2008 (1 page)
24 July 2008Director and secretary's change of particulars / andrew anker / 01/01/2008 (1 page)
7 May 2008Return made up to 08/07/07; full list of members (4 pages)
7 May 2008Return made up to 08/07/07; full list of members (4 pages)
6 May 2008Director's change of particulars / danny anker / 08/07/2007 (1 page)
6 May 2008Director's change of particulars / danny anker / 08/07/2007 (1 page)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (1 page)
5 October 2007Registered office changed on 05/10/07 from: belfry house bell lane hertford herts SG14 1BP (1 page)
5 October 2007Registered office changed on 05/10/07 from: belfry house bell lane hertford herts SG14 1BP (1 page)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 August 2006Return made up to 08/07/06; full list of members (8 pages)
24 August 2006Return made up to 08/07/06; full list of members (8 pages)
4 August 2006Ad 09/05/05--------- £ si 3@1 (2 pages)
4 August 2006Ad 09/05/05--------- £ si 3@1 (2 pages)
11 May 2006Particulars of mortgage/charge (5 pages)
11 May 2006Particulars of mortgage/charge (5 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: unit 2 watton centre watton road ware SG12 0AE (1 page)
16 January 2006Registered office changed on 16/01/06 from: unit 2 watton centre watton road ware SG12 0AE (1 page)
12 January 2006Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2006Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2005Particulars of mortgage/charge (7 pages)
13 September 2005Particulars of mortgage/charge (7 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
29 July 2004Ad 08/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 July 2004Ad 08/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Secretary resigned (1 page)
8 July 2004Incorporation (16 pages)
8 July 2004Incorporation (16 pages)