Hallmark Industries Limited

  • Liquidation
  • Incorporated on 11 Jun 1997

Reg Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA

Previous Names:
Broomco (1300) Limited - 11 Jun 1997


  • Summary The company with name "Hallmark Industries Limited" is a private limited company and located in Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. Hallmark Industries Limited is currently in liquidation status and it was incorporated on 11 Jun 1997 (27 years 3 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2019, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Hallmark Industries Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Balbinder Singh Johal Director 31 Jan 2014 British Active
2 Roderick Hilary Brooks Director 31 Jan 2014 British Active
3 Parag Himatlal Gandesha Director 31 Jan 2014 - Resigned
6 Apr 2018
4 Ian Scott Wallis Director 19 Aug 2010 British Active
5 Andrew Joseph Fox Director 1 Sep 2008 British Resigned
28 Jun 2013
6 Andrew Joseph Fox Secretary 1 Sep 2008 British Resigned
31 Jan 2014
7 Brian Hamilton Kent Director 30 Mar 2006 British Resigned
31 Jan 2014
8 Christian Schmid Director 1 Jan 2005 Swiss Resigned
31 Dec 2006
9 Matthew John Gordon Clark Director 1 Oct 2004 British Resigned
30 Jun 2005
10 Christopher George Scott Secretary 1 Jan 2004 - Resigned
31 Aug 2008
11 Christopher George Scott Director 1 Sep 2003 - Resigned
31 Aug 2008
12 Robert Jerome Boland Director 26 May 2000 British Resigned
31 May 2011
13 Stewart Thomas Richardson Director 2 Mar 1999 British Resigned
25 Nov 2003
14 John Gibson Director 2 Mar 1999 British Resigned
31 Dec 2003
15 Manny Rasores Director 2 Mar 1999 Spanish Resigned
17 Jan 2001
16 John Gibson Secretary 22 Apr 1998 British Resigned
31 Dec 2003
17 Colin Ernest Davies Director 11 Mar 1998 British Resigned
14 Apr 2000
18 Brian William Small Director 2 Dec 1997 British Resigned
20 May 2003
19 George Alexander Davidson Director 20 Oct 1997 British Resigned
31 Aug 2010
20 Angus Warwick Penman Secretary 17 Oct 1997 British Resigned
1 Oct 1999
21 Angus Warwick Penman Director 17 Oct 1997 British Resigned
23 Aug 2001
22 DLA SECRETARIAL SERVICES LIMITED Nominee Secretary 11 Jun 1997 - Resigned
1 Aug 1998
23 DLA SECRETARIAL SERVICES LIMITED Nominee Director 11 Jun 1997 - Resigned
16 Sep 1998
24 DLA NOMINEES LIMITED Corporate Nominee Director 11 Jun 1997 - Resigned
16 Sep 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
27 May 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hallmark Industries Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 29 Sep 2022 Download PDF
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 29 Jun 2022 Download PDF
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Dec 2020 Download PDF
19 Pages
4 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 31 Dec 2019 Download PDF
15 Pages
5 Address - Change Registered Office Company With Date Old New 6 Dec 2018 Download PDF
2 Pages
6 Insolvency - Liquidation Voluntary Appointment Of Liquidator 3 Dec 2018 Download PDF
3 Pages
7 Resolution 3 Dec 2018 Download PDF
3 Pages
8 Insolvency - Liquidation Voluntary Declaration Of Solvency 3 Dec 2018 Download PDF
5 Pages
9 Accounts - Total Exemption Full 12 Nov 2018 Download PDF
17 Pages
10 Mortgage - Satisfy Charge Full 10 Oct 2018 Download PDF
2 Pages
11 Mortgage - Satisfy Charge Full 10 Oct 2018 Download PDF
2 Pages
12 Confirmation Statement - No Updates 31 May 2018 Download PDF
3 Pages
13 Officers - Termination Director Company With Name Termination Date 19 Apr 2018 Download PDF
1 Pages
14 Accounts - Total Exemption Full 14 Dec 2017 Download PDF
18 Pages
15 Confirmation Statement - Updates 31 May 2017 Download PDF
5 Pages
16 Accounts - Total Exemption Small 16 Dec 2016 Download PDF
18 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2016 Download PDF
7 Pages
18 Address - Change Registered Office Company With Date Old New 12 Jan 2016 Download PDF
1 Pages
19 Accounts - Total Exemption Full 21 Oct 2015 Download PDF
14 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 19 Jun 2015 Download PDF
7 Pages
21 Accounts - Total Exemption Full 24 Mar 2015 Download PDF
15 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 27 May 2014 Download PDF
7 Pages
23 Officers - Appoint Person Director Company With Name 4 Feb 2014 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name 4 Feb 2014 Download PDF
2 Pages
25 Officers - Termination Director Company With Name 4 Feb 2014 Download PDF
1 Pages
26 Officers - Termination Secretary Company With Name 4 Feb 2014 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name 4 Feb 2014 Download PDF
2 Pages
28 Address - Change Registered Office Company With Date Old 4 Feb 2014 Download PDF
1 Pages
29 Insolvency - Legacy 9 Jan 2014 Download PDF
1 Pages
30 Resolution 9 Jan 2014 Download PDF
1 Pages
31 Capital - Statement Company With Date Currency Figure 9 Jan 2014 Download PDF
7 Pages
32 Capital - Legacy 9 Jan 2014 Download PDF
1 Pages
33 Accounts - Full 2 Jan 2014 Download PDF
18 Pages
34 Officers - Termination Director Company With Name 3 Jul 2013 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 12 Jun 2013 Download PDF
6 Pages
36 Accounts - Group 3 Jan 2013 Download PDF
35 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2012 Download PDF
6 Pages
38 Accounts - Change Account Reference Date Company Current Extended 27 Mar 2012 Download PDF
1 Pages
39 Accounts - Group 21 Nov 2011 Download PDF
33 Pages
40 Officers - Termination Director Company With Name 12 Jul 2011 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2011 Download PDF
6 Pages
42 Officers - Change Person Director Company With Change Date 1 Jun 2011 Download PDF
2 Pages
43 Officers - Change Person Secretary Company With Change Date 20 May 2011 Download PDF
1 Pages
44 Officers - Change Person Director Company With Change Date 20 May 2011 Download PDF
2 Pages
45 Mortgage - Legacy 18 May 2011 Download PDF
3 Pages
46 Mortgage - Legacy 18 May 2011 Download PDF
3 Pages
47 Mortgage - Legacy 18 May 2011 Download PDF
3 Pages
48 Address - Change Registered Office Company With Date Old 18 May 2011 Download PDF
1 Pages
49 Mortgage - Legacy 18 May 2011 Download PDF
8 Pages
50 Mortgage - Legacy 18 May 2011 Download PDF
3 Pages
51 Officers - Appoint Person Director Company With Name 21 Dec 2010 Download PDF
2 Pages
52 Officers - Termination Director Company With Name 10 Sep 2010 Download PDF
1 Pages
53 Accounts - Group 22 Jul 2010 Download PDF
34 Pages
54 Officers - Change Person Director Company With Change Date 25 Jun 2010 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 25 Jun 2010 Download PDF
7 Pages
56 Accounts - Group 1 Feb 2010 Download PDF
35 Pages
57 Annual Return - Legacy 26 Jun 2009 Download PDF
5 Pages
58 Address - Legacy 22 Jun 2009 Download PDF
1 Pages
59 Address - Legacy 22 Jun 2009 Download PDF
1 Pages
60 Address - Legacy 22 Jun 2009 Download PDF
1 Pages
61 Officers - Legacy 10 Nov 2008 Download PDF
1 Pages
62 Officers - Legacy 10 Oct 2008 Download PDF
2 Pages
63 Accounts - Group 19 Sep 2008 Download PDF
35 Pages
64 Annual Return - Legacy 17 Jun 2008 Download PDF
5 Pages
65 Mortgage - Legacy 26 Oct 2007 Download PDF
8 Pages
66 Mortgage - Legacy 19 Oct 2007 Download PDF
12 Pages
67 Accounts - Full 14 Jul 2007 Download PDF
36 Pages
68 Annual Return - Legacy 5 Jul 2007 Download PDF
8 Pages
69 Accounts - Group 4 May 2007 Download PDF
37 Pages
70 Capital - Legacy 19 Sep 2006 Download PDF
1 Pages
71 Capital - Legacy 31 Aug 2006 Download PDF
2 Pages
72 Resolution 9 Aug 2006 Download PDF
24 Pages
73 Resolution 9 Aug 2006 Download PDF
74 Resolution 9 Aug 2006 Download PDF
1 Pages
75 Resolution 9 Aug 2006 Download PDF
76 Resolution 9 Aug 2006 Download PDF
1 Pages
77 Resolution 9 Aug 2006 Download PDF
78 Resolution 9 Aug 2006 Download PDF
1 Pages
79 Resolution 9 Aug 2006 Download PDF
80 Resolution 9 Aug 2006 Download PDF
1 Pages
81 Resolution 9 Aug 2006 Download PDF
82 Resolution 9 Aug 2006 Download PDF
83 Resolution 9 Aug 2006 Download PDF
1 Pages
84 Annual Return - Legacy 10 Jul 2006 Download PDF
9 Pages
85 Officers - Legacy 7 Apr 2006 Download PDF
2 Pages
86 Address - Legacy 17 Nov 2005 Download PDF
1 Pages
87 Accounts - Group 11 Oct 2005 Download PDF
37 Pages
88 Officers - Legacy 4 Jul 2005 Download PDF
1 Pages
89 Annual Return - Legacy 27 May 2005 Download PDF
4 Pages
90 Officers - Legacy 20 Jan 2005 Download PDF
2 Pages
91 Officers - Legacy 10 Nov 2004 Download PDF
2 Pages
92 Accounts - Group 31 Oct 2004 Download PDF
45 Pages
93 Annual Return - Legacy 3 Aug 2004 Download PDF
7 Pages
94 Mortgage - Legacy 19 May 2004 Download PDF
2 Pages
95 Mortgage - Legacy 2 Apr 2004 Download PDF
2 Pages
96 Officers - Legacy 21 Jan 2004 Download PDF
1 Pages
97 Officers - Legacy 21 Jan 2004 Download PDF
2 Pages
98 Officers - Legacy 31 Dec 2003 Download PDF
1 Pages
99 Address - Legacy 31 Dec 2003 Download PDF
1 Pages
100 Accounts - Legacy 30 Dec 2003 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Century Inns Limited
Mutual People: Roderick Hilary Brooks
Active
2 Roman Group Topco Limited
Mutual People: Roderick Hilary Brooks , Balbinder Singh Johal
Active
3 Image Restaurants Limited
Mutual People: Roderick Hilary Brooks
Active
4 Mezzanine Management Founder Partner Gp Limited
Mutual People: Roderick Hilary Brooks
Active
5 H.A.Birch & Company Limited
Mutual People: Roderick Hilary Brooks , Balbinder Singh Johal , Ian Scott Wallis
Liquidation
6 Xtreme Information Limited
Mutual People: Roderick Hilary Brooks
Active
7 Cf Holdings Limited
Mutual People: Roderick Hilary Brooks , Balbinder Singh Johal
Active
8 Mezzanine Management Central Europe Founder Partner Ii Limited
Mutual People: Roderick Hilary Brooks
dissolved
9 Hera Development Limited
Mutual People: Roderick Hilary Brooks
Active
10 Mezzanine Management Fund Iv Founder Partner Limited
Mutual People: Roderick Hilary Brooks
dissolved
11 Mezzanine Capital Partners Founder Partner Limited
Mutual People: Roderick Hilary Brooks
Active
12 The Rory And Elizabeth Brooks Foundation
Mutual People: Roderick Hilary Brooks
Active
13 Accession Mezzanine Capital Iii Initial G.P. Limited
Mutual People: Roderick Hilary Brooks
Active
14 Mezzanine Management Fund Iii Founder Partner Limited
Mutual People: Roderick Hilary Brooks
Liquidation
15 The Csj Foundation
Mutual People: Roderick Hilary Brooks
Active
16 Mezzanine Management Central Europe Founder Partner Limited
Mutual People: Roderick Hilary Brooks
dissolved
17 Roman Bidco Limited
Mutual People: Balbinder Singh Johal
Active
18 Clean Viking Bidco Limited
Mutual People: Balbinder Singh Johal
Active
19 Clean Viking Holdings Limited
Mutual People: Balbinder Singh Johal
Active
20 Frankis Solutions Limited
Mutual People: Balbinder Singh Johal
dissolved
21 Optionis Bidco Limited
Mutual People: Balbinder Singh Johal
Active
22 Optionis Midco Limited
Mutual People: Balbinder Singh Johal
Active
23 Learning Curve (Ne) Group Limited
Mutual People: Ian Scott Wallis
Active
24 Learning Curve Group Limited
Mutual People: Ian Scott Wallis
Active
25 Learning At Work Limited
Mutual People: Ian Scott Wallis
Active
26 Workwise Personnel Limited
Mutual People: Ian Scott Wallis
Active
27 Genius Holdco Limited
Mutual People: Ian Scott Wallis
Active
28 Genius Bidco Limited
Mutual People: Ian Scott Wallis
Active
29 Learning Curve Skill Centres Ltd
Mutual People: Ian Scott Wallis
Active
30 Lomond Capital Limited
Mutual People: Ian Scott Wallis
dissolved
31 Vanguard Healthcare Group Limited
Mutual People: Ian Scott Wallis
Active
32 Mtig Limited
Mutual People: Ian Scott Wallis
Liquidation
33 Veezu Group Limited
Mutual People: Ian Scott Wallis
Active
34 Ch & Co Catering Group (Holdings) Limited
Mutual People: Ian Scott Wallis
Active
35 Ch & Co Catering Group Limited
Mutual People: Ian Scott Wallis
Active