Background WavePink WaveYellow Wave

GASCOIGNE HALMAN (HOLDINGS) LIMITED (08017839)

GASCOIGNE HALMAN (HOLDINGS) LIMITED (08017839) is a dissolved UK company. incorporated on 3 April 2012. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GASCOIGNE HALMAN (HOLDINGS) LIMITED has been registered for 14 years. Current directors include TWIGG, Richard John.

Company Number
08017839
Status
dissolved
Type
ltd
Incorporated
3 April 2012
Age
14 years
Address
38 De Montfort Street, Leicester, LE1 7GS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TWIGG, Richard John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GASCOIGNE HALMAN (HOLDINGS) LIMITED

GASCOIGNE HALMAN (HOLDINGS) LIMITED is an dissolved company incorporated on 3 April 2012 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GASCOIGNE HALMAN (HOLDINGS) LIMITED was registered 14 years ago.(SIC: 64209)

Status

dissolved

Active since 14 years ago

Company No

08017839

LTD Company

Age

14 Years

Incorporated 3 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 24 December 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 April 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

38 De Montfort Street Leicester, LE1 7GS,

Previous Addresses

16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN England
From: 1 December 2015To: 19 May 2021
42 Alderley Road Wilmslow SK9 1NY
From: 3 April 2012To: 1 December 2015
Timeline

35 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Share Issue
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Left
Mar 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
Mar 19
Capital Update
Jan 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
4
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

TWIGG, Richard John

Active
De Montfort Street, LeicesterLE1 7GS
Born February 1965
Director
Appointed 18 Nov 2015

FORREST, Martin Lee

Resigned
Schools Hill, CheadleSK8 1JD
Secretary
Appointed 04 Apr 2012
Resigned 27 Mar 2019

GEORGE DAVIES (NOMINEES) LIMITED (CRN: 03322206)

Resigned
New York Street, ManchesterM1 4AD
Corporate secretary
Appointed 03 Apr 2012
Resigned 04 Apr 2012

CHADWICK, Philip Turner

Resigned
St Brannocks Road, CheadleSK8 7LA
Born May 1954
Director
Appointed 04 Apr 2012
Resigned 18 Nov 2015

FORREST, Martin Lee

Resigned
Schools Hill, CheadleSK8 7LA
Born September 1958
Director
Appointed 04 Apr 2012
Resigned 27 Mar 2019

HALMAN, John Frederick

Resigned
Paddock Hill, KnutsfordWA16 7DE
Born March 1952
Director
Appointed 04 Apr 2012
Resigned 16 Apr 2021

HIGHAM, Peter John

Resigned
Fletcher Drive, StockportSK12 2ND
Born January 1963
Director
Appointed 04 Apr 2012
Resigned 16 Apr 2021

JOLLEYS, Markus

Resigned
101 Racecourse Road, WimslowSK9 5LW
Born April 1972
Director
Appointed 04 Apr 2012
Resigned 16 Apr 2021

LIVESEY, David Christopher

Resigned
Hockliffe Street, Leighton BuzzardLU7 1GN
Born May 1959
Director
Appointed 01 Apr 2016
Resigned 16 Apr 2021

LIVESEY, David Christopher

Resigned
Hockliffe Street, Leighton BuzzardLU7 1GN
Born May 1959
Director
Appointed 18 Nov 2015
Resigned 01 Apr 2016

LIVESEY, David Christopher

Resigned
Hockliffe Street, Leighton BuzzardLU7 1GN
Born May 1959
Director
Appointed 18 Nov 2015
Resigned 18 Nov 2015

PLUMTREE, David Kerry

Resigned
Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1969
Director
Appointed 18 Nov 2015
Resigned 16 Apr 2021

SHIPPERLEY, Reginald Stephen

Resigned
Hockliffe Street, Leighton BuzzardLU7 1GN
Born October 1958
Director
Appointed 14 Apr 2016
Resigned 16 Apr 2021

SHIPPERLEY, Reginald Stephen

Resigned
Hockliffe Street, Leighton BuzzardLU7 1GN
Born October 1958
Director
Appointed 18 Nov 2015
Resigned 14 Apr 2016

SHIPPERLEY, Reginald Stephen

Resigned
Hockliffe Street, Leighton BuzzardLU7 1GN
Born October 1958
Director
Appointed 18 Nov 2015
Resigned 18 Nov 2015

THORNHILL, John Archie

Resigned
Mere Hall, MereWA16 0PY
Born September 1946
Director
Appointed 04 Apr 2012
Resigned 07 Mar 2013

WILKINSON, Christopher John

Resigned
New York Street, ManchesterM1 4AD
Born December 1964
Director
Appointed 03 Apr 2012
Resigned 04 Apr 2012

Persons with significant control

1

Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Liquidation
1 May 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
1 February 2022
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
19 May 2021
600600
Resolution
19 May 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
19 May 2021
LIQ01LIQ01
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Legacy
30 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2020
SH19Statement of Capital
Legacy
30 January 2020
CAP-SSCAP-SS
Resolution
30 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Auditors Resignation Company
22 January 2016
AUDAUD
Appoint Person Director Company With Name
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Group
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Group
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Group
15 March 2013
AAAnnual Accounts
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Resolution
11 April 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 April 2012
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
11 April 2012
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
3 April 2012
NEWINCIncorporation