Halifax Development Partnerships Limited

DataGardener
dissolved

Halifax Development Partnerships Limited

05978174Private Limited With Share Capital

33 Bruton Street, Second Floor, London, W1J6QU
Incorporated

25/10/2006

Company Age

19 years

Directors

4

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Halifax Development Partnerships Limited (05978174) is a private limited with share capital incorporated on 25/10/2006 (19 years old) and registered in london, W1J6QU. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 25/10/2006
W1J6QU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

11

Registered

8

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

88
Gazette Dissolved Voluntary
Category:Gazette
Date:12-12-2023
Gazette Notice Voluntary
Category:Gazette
Date:26-09-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:19-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:19-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:26-10-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:24-12-2014
Mortgage Create With Deed
Category:Mortgage
Date:15-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2014
Liquidation In Administration End Of Administration
Category:Insolvency
Date:04-12-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:04-11-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:31-10-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:25-04-2014
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:22-04-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:27-03-2014
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:13-03-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:17-10-2013
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:21-06-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:25-04-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-11-2012
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:28-11-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:14-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-09-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-09-2012
Legacy
Category:Mortgage
Date:18-09-2012
Legacy
Category:Mortgage
Date:18-09-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:03-11-2011
Termination Director Company With Name
Category:Officers
Date:02-11-2011
Termination Secretary Company With Name
Category:Officers
Date:02-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2009
Accounts With Accounts Type Small
Category:Accounts
Date:31-07-2009
Accounts With Accounts Type Small
Category:Accounts
Date:27-05-2009
Legacy
Category:Annual Return
Date:15-12-2008
Legacy
Category:Officers
Date:12-12-2008
Legacy
Category:Accounts
Date:28-07-2008
Legacy
Category:Officers
Date:23-05-2008
Legacy
Category:Annual Return
Date:29-10-2007
Legacy
Category:Officers
Date:26-10-2007
Legacy
Category:Officers
Date:26-10-2007
Legacy
Category:Mortgage
Date:19-07-2007
Legacy
Category:Mortgage
Date:19-07-2007
Legacy
Category:Mortgage
Date:18-07-2007
Legacy
Category:Mortgage
Date:18-07-2007
Legacy
Category:Mortgage
Date:18-07-2007
Legacy
Category:Mortgage
Date:03-07-2007
Legacy
Category:Mortgage
Date:16-06-2007
Legacy
Category:Mortgage
Date:03-03-2007
Legacy
Category:Mortgage
Date:14-02-2007
Legacy
Category:Officers
Date:14-02-2007
Legacy
Category:Officers
Date:14-02-2007
Legacy
Category:Officers
Date:14-11-2006
Legacy
Category:Officers
Date:14-11-2006
Legacy
Category:Officers
Date:14-11-2006
Legacy
Category:Officers
Date:14-11-2006
Incorporation Company
Category:Incorporation
Date:25-10-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date27/07/2023
Latest Accounts31/03/2023

Trading Addresses

33 Bruton Street, London, W1J6QURegistered

Contact

33 Bruton Street, Second Floor, London, W1J6QU