HALLBEAT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHALLBEAT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01797949
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HALLBEAT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HALLBEAT LIMITED located?

    Registered Office Address
    1 Allandale Court
    Waterpark Road
    M7 4JN Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HALLBEAT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2021

    What are the latest filings for HALLBEAT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 30, 2021

    3 pagesAA

    Micro company accounts made up to Mar 30, 2020

    3 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 30, 2019

    2 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 30, 2018

    2 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 30, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 30, 2016

    3 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 30, 2015

    3 pagesAA

    Satisfaction of charge 9 in full

    2 pagesMR04

    Total exemption small company accounts made up to Mar 30, 2014

    3 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 2
    SH01

    Previous accounting period shortened from Mar 31, 2014 to Mar 30, 2014

    1 pagesAA01

    Appointment of Mr Sir Weis as a director on Jul 30, 2014

    2 pagesAP01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of HALLBEAT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEIS, Rachel
    1 Allandale Court
    Waterpark Road
    M7 4JN Manchester
    Secretary
    1 Allandale Court
    Waterpark Road
    M7 4JN Manchester
    British26417370001
    WEIS, Aubrey
    1 Allandale Court
    Waterpark Road
    M7 4JN Manchester
    Director
    1 Allandale Court
    Waterpark Road
    M7 4JN Manchester
    EnglandBritish9344520001
    WEIS, Sir
    1 Allandale Court
    Waterpark Road
    M7 4JN Manchester
    Director
    1 Allandale Court
    Waterpark Road
    M7 4JN Manchester
    EnglandBritish135286870001

    Who are the persons with significant control of HALLBEAT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Waterpark Road
    M7 4JN Salford
    41
    England
    Apr 06, 2016
    Waterpark Road
    M7 4JN Salford
    41
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompany Act 2016
    Place RegisteredCompanies House
    Registration Number02135978
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HALLBEAT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Direct and third party legal charge
    Created On Feb 24, 2005
    Delivered On Mar 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from aubrey weis to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the west side of peasley cross lane, st helens, merseyside t/n MS278840. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2005Registration of a charge (395)
    • Mar 20, 2015Satisfaction of a charge (MR04)
    Deed of assignment by way of charge of rental income
    Created On Jun 01, 2000
    Delivered On Jun 14, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the rights titles benefits and interest the property known as land and buildings on the north side of higher ardwick arwick greater manchester title no. GM309142. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank N.V.
    Transactions
    • Jun 14, 2000Registration of a charge (395)
    Legal charge
    Created On Jun 01, 2000
    Delivered On Jun 14, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold land and buildings on the north side of higher ardwick greater manchester title number GM309142 all buildings and fixtures including trade fixtures fixed plant and machinery.
    Persons Entitled
    • Kbc Bank N.V.
    Transactions
    • Jun 14, 2000Registration of a charge (395)
    Legal mortgage
    Created On Apr 02, 1996
    Delivered On Apr 15, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a united glass limited warehouse peasley cross lane st helens lancs registered as land and buildings on the west side of peasley cross lane st helens t/no MS278840 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 15, 1996Registration of a charge (395)
    Legal charge and mortgage
    Created On Mar 04, 1996
    Delivered On Mar 21, 1996
    Outstanding
    Amount secured
    £1,100,000 and all other monies due or to become due from the company and/or ingledene fashions limited to the chargee under the terms of the charge
    Short particulars
    F/H-land and buildings to the west side of transit way honicknowle devon t/n-DN197776. L/h-land on the north side of higher ardwick greater machester t/n-GM309142. Floating charge over all the undertaking and all property assets and rights whatsoever and wheresoever present and/or future.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Mar 21, 1996Registration of a charge (395)
    Legal mortgage
    Created On Dec 24, 1987
    Delivered On Jan 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 1-5 thames industrial estate higher ardwick manchester title no gm 309142 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 1988Registration of a charge
    • May 18, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 21, 1985
    Delivered On Mar 29, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2/6 southern industrial estate, walkolen worsley greater manchester.
    Persons Entitled
    • Algemere Bank Nederland N.V.
    Transactions
    • Mar 29, 1985Registration of a charge
    Mortgage
    Created On Jul 04, 1984
    Delivered On Jul 06, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H falcon house, victoria street, chadderton, greater manchester & l/h property adjoining title no gm 342694 gm 342695. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Algemere Bank Nederland N.V.
    Transactions
    • Jul 06, 1984Registration of a charge
    Legal mortgage
    Created On Mar 30, 1984
    Delivered On Apr 12, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a falcon house (formerly falcon mill) victoria street chadderton, greater manchester l/h property adjoining and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 1984Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0