HALCYON INTERNATIONAL GROUP LIMITED
BIRMINGHAM P.P.L.S. (HOLDINGS) LIMITED

Hellopages » West Midlands » Birmingham » B1 3EA

Company number 03017402
Status Active
Incorporation Date 2 February 1995
Company Type Private Limited Company
Address THE OLD FIRE STATION, 69 ALBION STREET, BIRMINGHAM, WEST MIDLANDS, B1 3EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 198,707 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HALCYON INTERNATIONAL GROUP LIMITED are www.halcyoninternationalgroup.co.uk, and www.halcyon-international-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Birmingham New Street Rail Station is 0.8 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halcyon International Group Limited is a Private Limited Company. The company registration number is 03017402. Halcyon International Group Limited has been working since 02 February 1995. The present status of the company is Active. The registered address of Halcyon International Group Limited is The Old Fire Station 69 Albion Street Birmingham West Midlands B1 3ea. . PRASAD, Sangeeta is a Secretary of the company. FARANA, Tomasz Arkadiusz is a Director of the company. Secretary COLLINS, Suzanne Elizabeth has been resigned. Secretary HULSTON, David James has been resigned. Secretary HULSTON, Joshna has been resigned. Secretary KIMS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HULSTON, David James has been resigned. Director KOZIOL, Mark has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PRASAD, Sangeeta
Appointed Date: 01 April 2009

Director
FARANA, Tomasz Arkadiusz
Appointed Date: 31 March 2008
50 years old

Resigned Directors

Secretary
COLLINS, Suzanne Elizabeth
Resigned: 30 November 2005
Appointed Date: 06 November 2003

Secretary
HULSTON, David James
Resigned: 06 November 2003
Appointed Date: 30 September 1995

Secretary
HULSTON, Joshna
Resigned: 31 March 2009
Appointed Date: 03 January 2006

Secretary
KIMS SECRETARIES LIMITED
Resigned: 03 January 1997
Appointed Date: 02 February 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 February 1995
Appointed Date: 02 February 1995

Director
HULSTON, David James
Resigned: 31 March 2008
Appointed Date: 06 November 2003
79 years old

Director
KOZIOL, Mark
Resigned: 06 November 2003
Appointed Date: 02 February 1995
63 years old

HALCYON INTERNATIONAL GROUP LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 198,707

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 198,707

09 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
18 Aug 1995
Ad 31/03/95--------- £ si 126855@1
25 Jul 1995
Ad 31/03/95--------- £ si 126855@1=126855 £ ic 2/126857
15 Jun 1995
Particulars of mortgage/charge
07 Feb 1995
Secretary resigned

02 Feb 1995
Incorporation

HALCYON INTERNATIONAL GROUP LIMITED Charges

8 April 2013
Charge code 0301 7402 0016
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Robust Limited
Description: The freehold property registered at the land registry under…
11 June 2009
Mortgage
Delivered: 15 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 westbourne avenue kingston upon hull…
1 June 2009
Debenture
Delivered: 2 June 2009
Status: Satisfied on 16 March 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
5 March 2009
Debenture
Delivered: 6 March 2009
Status: Satisfied on 16 March 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
2 March 2009
Debenture
Delivered: 6 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 2009
All assets debenture
Delivered: 24 January 2009
Status: Satisfied on 18 February 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 September 2007
Legal charge
Delivered: 27 September 2007
Status: Satisfied on 16 March 2013
Persons entitled: First Property Finance PLC
Description: 2 westbourne avenue kingston upon hull and the payment of…
30 March 2007
Debenture
Delivered: 31 March 2007
Status: Satisfied on 2 September 2008
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
5 February 2007
Legal and general charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H land and building k/a 7 legge lane birmingham west…
22 May 2006
Legal and general charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H 69 albion street birmingham by way of fixed charge…
25 July 2002
Debenture
Delivered: 15 August 2002
Status: Satisfied on 11 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charges over the goodwill bookdebts uncalled capital…
3 April 2000
Legal charge
Delivered: 12 April 2000
Status: Satisfied on 11 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 66 albion street birmingham B1 3EA. Fixed charge all…
30 September 1998
Legal charge
Delivered: 21 October 1998
Status: Satisfied on 11 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old fire station 67 albion street birmingham. Fixed…
30 September 1998
Legal charge
Delivered: 13 October 1998
Status: Satisfied on 11 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 69 albion street birmingham B1 3EA. Fixed…
6 June 1995
Debenture
Delivered: 15 June 1995
Status: Satisfied on 12 February 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…