Loughton
Essex
IG10 1AH
Secretary Name | Andrew Anker |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2004(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Director Name | Mr Raymond Thomas Anker |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Director Name | Mr Danny Anker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Belfry House Bell Lane Hertford Hertfordshire SG14 1BP |
Director Name | Raymond Thomas Anker |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 January 2006) |
Role | Engineer |
Correspondence Address | 30 Norton Way North Letchworth Hertfordshire SG6 1BX |
Director Name | Donna Anker |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2008) |
Role | Finance Director |
Correspondence Address | Penny Lane Epping Road Roydon Essex CM19 5HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | halcyonmanufacturing.com |
---|---|
Email address | [email protected] |
Telephone | 01992 537546 |
Telephone region | Lea Valley |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
35 at £1 | Andrew Anker 33.33% Ordinary |
---|---|
35 at £1 | Danny Anker 33.33% Ordinary |
35 at £1 | Raymond Thomas Anker 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,643 |
Cash | £44,375 |
Current Liabilities | £232,555 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 8 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 22 July 2022 (overdue) |
22 April 2014 | Delivered on: 24 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
7 October 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
30 October 2020 | Unaudited abridged accounts made up to 31 July 2019 (11 pages) |
---|---|
14 September 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
31 October 2019 | Change of details for Mr Andrew Anker as a person with significant control on 24 January 2019 (2 pages) |
31 October 2019 | Director's details changed for Andrew Anker on 24 January 2019 (2 pages) |
31 October 2019 | Change of details for Mr Danny Anker as a person with significant control on 24 January 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
13 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
17 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
16 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
24 April 2014 | Registration of charge 051742480005 (33 pages) |
24 April 2014 | Registration of charge 051742480005 (33 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
18 October 2013 | Termination of appointment of Danny Anker as a director (1 page) |
18 October 2013 | Termination of appointment of Danny Anker as a director (1 page) |
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
22 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (15 pages) |
22 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (15 pages) |
22 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (15 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
19 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (15 pages) |
19 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (15 pages) |
19 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (15 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
5 January 2011 | Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 5 January 2011 (2 pages) |
16 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Danny Anker on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Raymond Thomas Anker on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Danny Anker on 1 October 2009 (2 pages) |
15 September 2010 | Secretary's details changed for Andrew Anker on 1 October 2009 (1 page) |
15 September 2010 | Director's details changed for Andrew Anker on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Raymond Thomas Anker on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Andrew Anker on 1 October 2009 (2 pages) |
15 September 2010 | Secretary's details changed for Andrew Anker on 1 October 2009 (1 page) |
15 September 2010 | Director's details changed for Danny Anker on 1 October 2009 (2 pages) |
15 September 2010 | Secretary's details changed for Andrew Anker on 1 October 2009 (1 page) |
15 September 2010 | Director's details changed for Andrew Anker on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Raymond Thomas Anker on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 April 2009 | Appointment terminated director donna anker (1 page) |
27 April 2009 | Ad 01/12/08\gbp si 1@1=1\gbp ic 104/105\ (2 pages) |
27 April 2009 | Ad 01/12/08\gbp si 1@1=1\gbp ic 104/105\ (2 pages) |
27 April 2009 | Appointment terminated director donna anker (1 page) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
24 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
24 July 2008 | Director and secretary's change of particulars / andrew anker / 01/01/2008 (1 page) |
24 July 2008 | Director and secretary's change of particulars / andrew anker / 01/01/2008 (1 page) |
7 May 2008 | Return made up to 08/07/07; full list of members (4 pages) |
7 May 2008 | Return made up to 08/07/07; full list of members (4 pages) |
6 May 2008 | Director's change of particulars / danny anker / 08/07/2007 (1 page) |
6 May 2008 | Director's change of particulars / danny anker / 08/07/2007 (1 page) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: belfry house bell lane hertford herts SG14 1BP (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: belfry house bell lane hertford herts SG14 1BP (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 August 2006 | Return made up to 08/07/06; full list of members (8 pages) |
24 August 2006 | Return made up to 08/07/06; full list of members (8 pages) |
4 August 2006 | Ad 09/05/05--------- £ si 3@1 (2 pages) |
4 August 2006 | Ad 09/05/05--------- £ si 3@1 (2 pages) |
11 May 2006 | Particulars of mortgage/charge (5 pages) |
11 May 2006 | Particulars of mortgage/charge (5 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: unit 2 watton centre watton road ware SG12 0AE (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: unit 2 watton centre watton road ware SG12 0AE (1 page) |
12 January 2006 | Return made up to 08/07/05; full list of members
|
12 January 2006 | Return made up to 08/07/05; full list of members
|
13 September 2005 | Particulars of mortgage/charge (7 pages) |
13 September 2005 | Particulars of mortgage/charge (7 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Ad 08/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 July 2004 | Ad 08/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed;new director appointed (2 pages) |
21 July 2004 | New secretary appointed;new director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Incorporation (16 pages) |
8 July 2004 | Incorporation (16 pages) |