HALITE ENERGY GROUP LIMITED
KIRKHAM CANATXX GAS STORAGE LIMITED HAMSARD 2280 LIMITED

Hellopages » Lancashire » Fylde » PR4 2EF
Company number 04145789
Status Active
Incorporation Date 23 January 2001
Company Type Private Limited Company
Address UNIT 5 ST GEORGES COURT, ST GEORGES PARK, KIRKHAM, LANCASHIRE, PR4 2EF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 40,480 . The most likely internet sites of HALITE ENERGY GROUP LIMITED are www.haliteenergygroup.co.uk, and www.halite-energy-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Halite Energy Group Limited is a Private Limited Company. The company registration number is 04145789. Halite Energy Group Limited has been working since 23 January 2001. The present status of the company is Active. The registered address of Halite Energy Group Limited is Unit 5 St Georges Court St Georges Park Kirkham Lancashire Pr4 2ef. . BUDINGER, Keith is a Director of the company. HILL, Ross Kenneth is a Director of the company. OVERBERGEN, Todd Alan is a Director of the company. ROBERTS, John Edward is a Director of the company. Secretary ARTHUR, Simon David has been resigned. Secretary BROWN, Michael has been resigned. Secretary LITTLEWOOD, David Martin, Dr has been resigned. Secretary HSE SECRETARIES LIMITED has been resigned. Director BROWN, Michael has been resigned. Director BUDINGER, Keith has been resigned. Director GRAY, David Middleton has been resigned. Director GRIMES, Paul Joseph has been resigned. Director LITTLEWOOD, David Martin, Dr has been resigned. Director VOLTER, Dennis Joseph has been resigned. Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BUDINGER, Keith
Appointed Date: 01 March 2011
61 years old

Director
HILL, Ross Kenneth
Appointed Date: 20 March 2001
85 years old

Director
OVERBERGEN, Todd Alan
Appointed Date: 23 July 2010
60 years old

Director
ROBERTS, John Edward
Appointed Date: 09 September 2010
79 years old

Resigned Directors

Secretary
ARTHUR, Simon David
Resigned: 23 July 2010
Appointed Date: 08 November 2006

Secretary
BROWN, Michael
Resigned: 03 May 2013
Appointed Date: 23 July 2010

Secretary
LITTLEWOOD, David Martin, Dr
Resigned: 08 November 2006
Appointed Date: 20 March 2001

Secretary
HSE SECRETARIES LIMITED
Resigned: 20 March 2001
Appointed Date: 23 January 2001

Director
BROWN, Michael
Resigned: 23 January 2008
Appointed Date: 14 May 2003
79 years old

Director
BUDINGER, Keith
Resigned: 01 February 2011
Appointed Date: 01 February 2011
61 years old

Director
GRAY, David Middleton
Resigned: 15 April 2013
Appointed Date: 01 November 2010
73 years old

Director
GRIMES, Paul Joseph
Resigned: 23 July 2010
Appointed Date: 20 March 2001
74 years old

Director
LITTLEWOOD, David Martin, Dr
Resigned: 08 November 2006
Appointed Date: 20 March 2001
75 years old

Director
VOLTER, Dennis Joseph
Resigned: 02 January 2008
Appointed Date: 20 March 2001
86 years old

Director
HSE DIRECTORS LIMITED
Resigned: 20 March 2001
Appointed Date: 23 January 2001

Persons With Significant Control

De Shaw Laminar Portfolios Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HALITE ENERGY GROUP LIMITED Events

03 Feb 2017
Confirmation statement made on 23 January 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 40,480

10 Nov 2015
Full accounts made up to 31 December 2014
17 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 40,480

...
... and 133 more events
19 Apr 2001
Secretary resigned
19 Apr 2001
Director resigned
03 Apr 2001
Company name changed hamsard 2280 LIMITED\certificate issued on 03/04/01
02 Apr 2001
Registered office changed on 02/04/01 from: hamond suddards edge, rutland house 148 edmund street, birmingham, west midlands B3 2JR
23 Jan 2001
Incorporation

HALITE ENERGY GROUP LIMITED Charges

25 March 2010
Debenture
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Bnp Paribas Sa as Security Trustee
Description: Canatxx gas storage limited the free hold land to the east…
25 March 2010
Debenture
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: Ross and Catherine Hill Family Limited Partnership Iii
Description: Fixed and floating charges over the undertaking and all…
25 March 2010
Debenture
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: Ross and Catherine Hill Family Limited Partnership Iii
Description: Fixed and floating charges over the undertaking and all…
30 March 2006
Mortgage deed
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Manchester Building Society
Description: Prospect house hall gate preesall t/no la 780348.
29 December 2005
Debenture
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Laminar Direct Capital Luxembourg, S.A.R.L. (The Collateral Agent)
Description: All property including any buildings fixtures fittings…
7 October 2005
Debenture
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Laminar Direct Capital L.P.
Description: F/H land k/a the heads caravan park and the playground at…
29 September 2005
Debenture
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Laminar Direct Capital L.P
Description: Land to the east of river wyre at preesall lancashire t/n…
18 November 2004
Legal mortgage
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: Canatxx Energy Ventures Limited
Description: The f/h property at preesall lancashire t/n's LA945889…
18 November 2004
Legal mortgage
Delivered: 25 November 2004
Status: Satisfied on 27 February 2009
Persons entitled: Biffin Limited
Description: F/H property at preesall, lancashire whole t/n's LA945889…
18 November 2004
Debenture
Delivered: 24 November 2004
Status: Satisfied on 12 January 2006
Persons entitled: E.on UK PLC
Description: Land compprised in t/n's LA945889, LA947930(part)…
17 March 2004
Rent deposit deed
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Neville Antony Smith, Peter Brian Smith, Stephen John Smith and Martin Clive Brook
Description: The sum of £11,162.50.
30 April 2002
Legal charge
Delivered: 8 May 2002
Status: Satisfied on 12 January 2006
Persons entitled: Ross Hill
Description: All estates or interests in the freehold leasehold and…