Halfcity Limited BIRMINGHAM


Halfcity Limited was dissolved on 2023-01-19. Halfcity was a private limited company that was situated at C/O Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, B3 3HN. This company (incorporated on 1999-03-09) was run by 1 director and 1 secretary.
Director Joanne B. who was appointed on 01 March 2021.
Among the secretaries, we can name: Joanne B. appointed on 01 March 2021.

The company was categorised as "licensed restaurants" (56101). The latest confirmation statement was filed on 2021-03-09 and last time the accounts were filed was on 29 December 2019. 2016-03-09 is the date of the last annual return.

Halfcity Limited Address / Contact

Office Address C/o Teneo Restructuring Limited
Office Address2 156 Great Charles Street Queensway
Town Birmingham
Post code B3 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03728544
Date of Incorporation Tue, 9th Mar 1999
Date of Dissolution Thu, 19th Jan 2023
Industry Licensed restaurants
End of financial Year 31st December
Company age 24 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Sun, 29th Dec 2019
Next confirmation statement due date Wed, 23rd Mar 2022
Last confirmation statement dated Tue, 9th Mar 2021

Company staff

Joanne B.

Position: Director

Appointed: 01 March 2021

Joanne B.

Position: Secretary

Appointed: 01 March 2021

David C.

Position: Director

Appointed: 13 November 2020

Resigned: 13 October 2021

Jinlong W.

Position: Director

Appointed: 06 June 2017

Resigned: 05 November 2020

Andrew P.

Position: Secretary

Appointed: 18 August 2014

Resigned: 28 February 2021

Richard H.

Position: Director

Appointed: 25 April 2014

Resigned: 30 May 2017

Andrew P.

Position: Director

Appointed: 25 April 2014

Resigned: 28 February 2021

Jackie F.

Position: Director

Appointed: 02 January 2007

Resigned: 18 August 2014

Chris H.

Position: Director

Appointed: 21 December 2005

Resigned: 22 December 2006

Harvey S.

Position: Director

Appointed: 21 December 2005

Resigned: 18 August 2014

Jackie F.

Position: Secretary

Appointed: 31 October 2003

Resigned: 18 August 2014

Charles L.

Position: Director

Appointed: 18 September 2003

Resigned: 21 December 2005

Robert '.

Position: Director

Appointed: 18 September 2003

Resigned: 21 December 2005

Stephen R.

Position: Director

Appointed: 17 September 2003

Resigned: 21 December 2005

Manjit D.

Position: Director

Appointed: 17 September 2003

Resigned: 21 December 2005

David S.

Position: Director

Appointed: 18 February 2002

Resigned: 24 September 2003

Patrick H.

Position: Secretary

Appointed: 18 February 2002

Resigned: 31 October 2003

Peter G.

Position: Secretary

Appointed: 09 July 2001

Resigned: 18 February 2002

Anthony H.

Position: Director

Appointed: 30 March 1999

Resigned: 18 February 2002

Anthony H.

Position: Secretary

Appointed: 30 March 1999

Resigned: 18 February 2002

David S.

Position: Director

Appointed: 30 March 1999

Resigned: 18 February 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 March 1999

Resigned: 30 March 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1999

Resigned: 30 March 1999

People with significant control

Pizzaexpress (Restaurants) Limited

Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02805490
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Dormant company accounts made up to December 29, 2019
filed on: 12th, January 2021
Free Download (7 pages)

Company search