Background WavePink WaveYellow Wave

HONEYWELL ACQUISITIONS II LIMITED (05667809)

HONEYWELL ACQUISITIONS II LIMITED (05667809) is a liquidation UK company. incorporated on 6 January 2006. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HONEYWELL ACQUISITIONS II LIMITED has been registered for 20 years. Current directors include PYRKOWSKI, Tomasz Pawel.

Company Number
05667809
Status
liquidation
Type
ltd
Incorporated
6 January 2006
Age
20 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PYRKOWSKI, Tomasz Pawel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEYWELL ACQUISITIONS II LIMITED

HONEYWELL ACQUISITIONS II LIMITED is an liquidation company incorporated on 6 January 2006 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HONEYWELL ACQUISITIONS II LIMITED was registered 20 years ago.(SIC: 64209)

Status

liquidation

Active since 20 years ago

Company No

05667809

LTD Company

Age

20 Years

Incorporated 6 January 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 1 May 2024 (2 years ago)
Submitted on 3 May 2024 (1 year ago)

Next Due

Due by 15 May 2025
For period ending 1 May 2025
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Honeywell House Arlington Business Park Honeywell House, Bracknell Berkshire RG12 1EB
From: 6 January 2006To: 11 October 2012
Timeline

21 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Feb 10
Director Left
May 10
Director Left
Mar 11
Director Left
Apr 15
Director Joined
May 15
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Feb 18
Capital Update
Jun 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

PYRKOWSKI, Tomasz Pawel

Active
Skimped Hill Lane, BracknellRG12 1EB
Born November 1978
Director
Appointed 15 Dec 2024

LARKINS, Thomas F

Resigned
110 Green Avenue, MadisonFOREIGN
Secretary
Appointed 06 Jan 2006
Resigned 30 Jun 2008

VAN KULA III, George

Resigned
Avenue Des 4 Saisons, 1410 Waterloo
Secretary
Appointed 06 Jan 2006
Resigned 27 Apr 2006

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 27 Apr 2006
Resigned 30 Jun 2008

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jan 2006
Resigned 06 Jan 2006

ANDERSON, David John

Resigned
101 Columbia Road, MorristownFOREIGN
Born July 1949
Director
Appointed 06 Jan 2006
Resigned 01 Nov 2007

DUBOIS, Marie Astrid

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born May 1961
Director
Appointed 01 Nov 2007
Resigned 28 Nov 2016

DURSUN, Olga

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born July 1994
Director
Appointed 17 Jul 2020
Resigned 15 Dec 2024

ERKILIC, Mehmet

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1974
Director
Appointed 17 Oct 2016
Resigned 31 Jan 2018

FOSTER, Stephen William

Resigned
9 Japonica Close, WokinghamRG41 4XJ
Born April 1956
Director
Appointed 01 Nov 2007
Resigned 19 Oct 2009

FRADIN, Roger Brent

Resigned
26 Crane Road, New Jersey
Born August 1953
Director
Appointed 06 Jan 2006
Resigned 01 Nov 2007

FRASER, Grant William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1975
Director
Appointed 10 Mar 2015
Resigned 07 Oct 2016

IVANCIKOVA, Jitka

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born March 1979
Director
Appointed 04 Oct 2017
Resigned 06 Dec 2017

KLIMENTOVA, Dagmar

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born September 1980
Director
Appointed 28 Nov 2016
Resigned 17 Jul 2020

KREINDLER, Peter Michael

Resigned
11 Cattano Avenue-Apt. 414, MorristownFOREIGN
Born March 1945
Director
Appointed 06 Jan 2006
Resigned 01 Nov 2007

MAIRONI, Jerome

Resigned
7 Rue Ybry, 92200,, Neuilly Sur Seine
Born July 1965
Director
Appointed 01 Nov 2007
Resigned 01 Apr 2010

MILLER, Charles John

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born April 1955
Director
Appointed 01 Nov 2007
Resigned 17 Oct 2016

PROTHEROE, David Jason Lloyd

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born December 1952
Director
Appointed 01 Nov 2007
Resigned 10 Mar 2015

RICHARDS, Allan

Resigned
12 Thistle Grove, LondonSW10 9RZ
Born November 1962
Director
Appointed 01 Nov 2007
Resigned 21 Feb 2011

SALAJOVA, Marketa

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born July 1977
Director
Appointed 01 Apr 2017
Resigned 04 Oct 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Jan 2006
Resigned 06 Jan 2006

Persons with significant control

1

Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 March 2026
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
20 January 2025
LIQ01LIQ01
Resolution
20 January 2025
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
13 January 2025
600600
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Legacy
12 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 June 2019
SH19Statement of Capital
Legacy
12 June 2019
CAP-SSCAP-SS
Resolution
12 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Auditors Resignation Company
14 December 2015
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2015
AAAnnual Accounts
Legacy
13 October 2015
PARENT_ACCPARENT_ACC
Resolution
23 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Legacy
5 March 2015
AGREEMENT2AGREEMENT2
Legacy
5 March 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2014
AAAnnual Accounts
Legacy
9 September 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Legacy
2 December 2013
AGREEMENT2AGREEMENT2
Legacy
2 December 2013
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Move Registers To Sail Company
9 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 February 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
353353
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
20 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Statement Of Affairs
1 September 2006
SASA
Legacy
1 September 2006
88(2)R88(2)R
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
353353
Legacy
31 July 2006
123Notice of Increase in Nominal Capital
Legacy
26 July 2006
88(2)R88(2)R
Resolution
19 July 2006
RESOLUTIONSResolutions
Resolution
19 July 2006
RESOLUTIONSResolutions
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
30 June 2006
88(2)R88(2)R
Legacy
30 June 2006
123Notice of Increase in Nominal Capital
Resolution
30 June 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Incorporation Company
6 January 2006
NEWINCIncorporation