Company NameHallmark Financial Limited
Company StatusDissolved
Company Number05971176
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 5 months ago)
Dissolution Date10 March 2020 (4 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David John Hall
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Pauline Gardens
Billericay
Essex
CM12 0LB
Secretary NameMrs Elizabeth Helen Hall
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pauline Gardens
Billericay
Essex
CM12 0LB
Director NameMrs Elizabeth Helen Hall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(4 weeks after company formation)
Appointment Duration13 years (resigned 27 November 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Pauline Gardens
Billericay
Essex
CM12 0LB
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7.4k at £1David John Hall
50.99%
Ordinary
7.2k at £1Elizabeth Helen Hall
49.01%
Ordinary

Financials

Year2014
Net Worth£14,981
Current Liabilities£7,388

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

17 November 2006Delivered on: 21 November 2006
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (3 pages)
4 December 2019Micro company accounts made up to 30 April 2019 (7 pages)
27 November 2019Termination of appointment of Elizabeth Helen Hall as a director on 27 November 2019 (1 page)
27 November 2019Cessation of Elizabeth Helen Hall as a person with significant control on 27 November 2019 (1 page)
27 November 2019Registered office address changed from 1st Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 27 November 2019 (1 page)
4 December 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
7 August 2018Micro company accounts made up to 30 April 2018 (7 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
31 July 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
4 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 14,600
(5 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 14,600
(5 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 14,600
(5 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 14,600
(5 pages)
21 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 14,600
(5 pages)
29 October 2013Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS11 1AH England on 29 October 2013 (1 page)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 14,600
(5 pages)
29 October 2013Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS11 1AH England on 29 October 2013 (1 page)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 March 2012Registered office address changed from Southgate House, 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Southgate House, 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Southgate House, 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 November 2009Director's details changed for David John Hall on 18 October 2009 (2 pages)
4 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Elizabeth Helen Hall on 18 October 2009 (2 pages)
4 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Elizabeth Helen Hall on 18 October 2009 (2 pages)
4 November 2009Director's details changed for David John Hall on 18 October 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 November 2008Return made up to 18/10/08; full list of members (4 pages)
5 November 2008Return made up to 18/10/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 December 2007Return made up to 18/10/07; full list of members (7 pages)
20 December 2007Return made up to 18/10/07; full list of members (7 pages)
6 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 April 2007Ad 16/04/07--------- £ si 14500@1=14500 £ ic 100/14600 (2 pages)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2007Nc inc already adjusted 16/04/07 (2 pages)
26 April 2007Ad 16/04/07--------- £ si 14500@1=14500 £ ic 100/14600 (2 pages)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2007Nc inc already adjusted 16/04/07 (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
28 November 2006Ad 02/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2006Ad 02/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2006Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
28 November 2006Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New secretary appointed (1 page)
13 November 2006New secretary appointed (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned (1 page)
18 October 2006Incorporation (15 pages)
18 October 2006Incorporation (15 pages)