HALLCO 123 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHALLCO 123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01819905
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HALLCO 123 LIMITED?

    • (7032) /
    • (7487) /

    Where is HALLCO 123 LIMITED located?

    Registered Office Address
    c/o BEGBIES TRAYNOR
    1 Winckley Court
    Chapel Street
    PR1 8BU Preston
    Undeliverable Registered Office AddressNo

    What were the previous names of HALLCO 123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGENDARY PROPERTY COMPANY LIMITEDAug 19, 1997Aug 19, 1997
    LITELIFE LIMITEDMay 29, 1984May 29, 1984

    What are the latest accounts for HALLCO 123 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2006

    What is the status of the latest annual return for HALLCO 123 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HALLCO 123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to May 19, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 19, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to May 19, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 19, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to May 19, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 19, 2013

    6 pages4.68

    Liquidators' statement of receipts and payments to May 19, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 19, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to May 19, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 19, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to May 19, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 19, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to May 19, 2010

    5 pages4.68

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    legacy

    1 pages287

    Certificate of change of name

    Company name changed legendary property company LIMITED\certificate issued on 22/04/09
    2 pagesCERTNM

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of HALLCO 123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LPC SECRETARIES LTD
    Clippers Quay
    M50 3XP Salford
    Optimum House
    Lancashire
    United Kingdom
    Secretary
    Clippers Quay
    M50 3XP Salford
    Optimum House
    Lancashire
    United Kingdom
    128231170001
    PATMORE, Benjamin Giles
    3 Ferndene Road
    Didsbury
    M20 4TN Manchester
    Director
    3 Ferndene Road
    Didsbury
    M20 4TN Manchester
    United KingdomBritish93532870003
    MASON, Deborah Jane
    4 Birchwood
    Hollybank Chase
    M43 7ST Droylsden
    Manchester
    Secretary
    4 Birchwood
    Hollybank Chase
    M43 7ST Droylsden
    Manchester
    British70000190007
    NAVIEDE, Justine Penrose
    Melilia House
    Mereside Road Mere
    WA16 6QW Knutsford
    Cheshire
    Secretary
    Melilia House
    Mereside Road Mere
    WA16 6QW Knutsford
    Cheshire
    British36734870001
    SAYED, Farooq
    152 Seymour Grove
    Old Trafford
    M16 9GR Manchester
    Lancashire
    Secretary
    152 Seymour Grove
    Old Trafford
    M16 9GR Manchester
    Lancashire
    British21284450001
    NAVIEDE, Justine Penrose
    Melilia House
    Mereside Road Mere
    WA16 6QW Knutsford
    Cheshire
    Director
    Melilia House
    Mereside Road Mere
    WA16 6QW Knutsford
    Cheshire
    United KingdomBritish36734870001
    NAVIEDE, Pervaiz
    Melilia Mereside Road
    Mere
    WA16 6QW Knutsford
    Cheshire
    Director
    Melilia Mereside Road
    Mere
    WA16 6QW Knutsford
    Cheshire
    UkBritish6364190001
    NAVIEDE, Pervaiz
    Melilia Mereside Road
    Mere
    WA16 6QW Knutsford
    Cheshire
    Director
    Melilia Mereside Road
    Mere
    WA16 6QW Knutsford
    Cheshire
    UkBritish6364190001
    SMITH, Warren James, Lord Lieutenant
    145 Old Hall Lane
    Fallowfield
    M14 6HJ Manchester
    Greater Manchester
    Director
    145 Old Hall Lane
    Fallowfield
    M14 6HJ Manchester
    Greater Manchester
    EnglandBritish14246400001

    Does HALLCO 123 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment by way of security of keyman policies
    Created On Mar 14, 2006
    Delivered On Mar 29, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or any obligor to the chargee and/or the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Guardian assurance PLC life assured pervaiz naviede policy number 4298953 sum assured £750,000 term 10 years commencement date 1 march 1991,guardian assurance PLC life assured pervaiz naviede policy number 4302846 sum assured £336,000 term 10 years,commencement date 24 may 1991. see the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC ("Security Trustee")
    Transactions
    • Mar 29, 2006Registration of a charge (395)
    Margin deposit charge agreement
    Created On Nov 17, 2004
    Delivered On Nov 27, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies placed in a blocked foreign exchange margin account.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 27, 2004Registration of a charge (395)
    A standard security which was presented for registration in scotland on the 11 september 2002
    Created On Sep 06, 2002
    Delivered On Sep 18, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole the mixed development of retail and residential premises comprising 80,82,84, 86, 88, 90 and 92 channel street, galashields and 71, 73, 75, 77, 79 and 81 overhaugh street, galashields t/n SEL79.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Sep 18, 2002Registration of a charge (395)
    Supplemental deed supplemental to a deed dated 7 november 1997 and
    Created On Jan 15, 2002
    Delivered On Jan 28, 2002
    Outstanding
    Amount secured
    All monies due or to become due from any group member to the trustee or any lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h property k/a units 2 and 8 haig court, haig road, knutsford and parking spaces t/no CH344658 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jan 28, 2002Registration of a charge (395)
    Supplemental deed supplemental to a deed dated 7 november 1997 and
    Created On Jan 15, 2002
    Delivered On Jan 28, 2002
    Outstanding
    Amount secured
    All monies due or to become due from any group member to the trustee or any lender. Under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h property k/a land and buildings on the south side of banningham road aylsham, being part of t/no NK102158 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jan 28, 2002Registration of a charge (395)
    Supplemental deed between the company and norwich union mortgage finance limited supplemental to a deed dated 7 november 1997
    Created On Jan 09, 2002
    Delivered On Jan 22, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The freehold property known as 329 and 335 (odd) clifton drive south 1 and 2 back st anne's road west and 52 and 54 wood street lytham st annes t/no. LA672485 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jan 22, 2002Registration of a charge (395)
    Supplemental deed between the company and norwich union mortgage finance limited supplemental to a deed dated 7 november 1997
    Created On Dec 24, 2001
    Delivered On Jan 09, 2002
    Outstanding
    Amount secured
    All monies due or to become due from any group member to the trustee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a carlyle's court st mary's gate and fisher street carlisle t/n CU40746 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jan 09, 2002Registration of a charge (395)
    Supplemental deed (being supplemental to a deed of legal charge dated 7 november 1997 (the principal deed))
    Created On Dec 21, 2001
    Delivered On Jan 08, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company, pentask limited and eurotrim management limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings being 8 adare street bridgend CYM43488 and all the f/h land and buildings being 28 bridge street haverfordwest pembrokeshire t/n WA842137 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance fixed charge all moneys deposited with the trustee on the terms set out in schedule 6 to the principal deed.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited and Cgnu PLC
    Transactions
    • Jan 08, 2002Registration of a charge (395)
    Supplemental deed
    Created On Oct 03, 2001
    Delivered On Oct 23, 2001
    Outstanding
    Amount secured
    All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 7TH november 1997
    Short particulars
    Harrow house walthington road county trading estate oxford together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Oct 23, 2001Registration of a charge (395)
    Legal charge
    Created On Sep 10, 2001
    Delivered On Sep 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on north side of back lane,weeton,fylde; t/no la 680630; the goodwill of business and benefit of licence. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Co-Operative Bank P.L.C.
    Transactions
    • Sep 19, 2001Registration of a charge (395)
    • Aug 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Jul 10, 2001
    Delivered On Jul 19, 2001
    Outstanding
    Amount secured
    All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by any group member and any company from time to time which is a holding company or subsidiary of any group member and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever
    Short particulars
    F/H unit 1 chorley west business park chorley lancs part t/no.LA663336 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jul 19, 2001Registration of a charge (395)
    Supplemental deed
    Created On Apr 24, 2001
    Delivered On Apr 30, 2001
    Outstanding
    Amount secured
    All monies and indebtedness due from and all monies covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental
    Short particulars
    The freehold property known as norwich union house savile street hull title number HS249014 and in part leasehold title number HS25361THE property known as norwich union house 18 to 26 high street and 43 to 47 market street huddersfield title numbers WYK574647 and YK15693. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Apr 30, 2001Registration of a charge (395)
    Supplemental deed
    Created On Apr 05, 2001
    Delivered On Apr 20, 2001
    Outstanding
    Amount secured
    All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 7TH november 1997
    Short particulars
    F/H land k/a 257 and 258 high street west sunderland t/n TY301355 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Apr 20, 2001Registration of a charge (395)
    Supplemental deed
    Created On Mar 07, 2001
    Delivered On Mar 21, 2001
    Outstanding
    Amount secured
    All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 7TH november 1997
    Short particulars
    Property k/a land and buildings lying to the north of schipol way humberside international airport kirmington north lincolnshire - HS246117 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Mar 21, 2001Registration of a charge (395)
    Debenture
    Created On Mar 05, 2001
    Delivered On Mar 07, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 07, 2001Registration of a charge (395)
    Supplemental deed
    Created On Feb 16, 2001
    Delivered On Mar 07, 2001
    Outstanding
    Amount secured
    All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 7TH november 1997 made between the company pentask limited & eurotrim management limited and the chargee
    Short particulars
    F/H property k/a unit darena business park rianton bridge sunderland TY224321; TY249643 & TY297538 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Mar 07, 2001Registration of a charge (395)
    Supplemental deed
    Created On Feb 09, 2001
    Delivered On Feb 23, 2001
    Outstanding
    Amount secured
    All monies and indebtedness due or to become due from any group member (as defined) as trustee for itself and any other lenders (as defined) or any lenders supplemental to the principal deed dated 7TH november 1997
    Short particulars
    F/H property k/a 27,29 and 31 regent street shanklin isle of wight together with all buildings and erections (including trade fixtures) and fixed plant and machinery.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Feb 23, 2001Registration of a charge (395)
    Supplemental deed
    Created On Feb 07, 2001
    Delivered On Feb 09, 2001
    Outstanding
    Amount secured
    All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender legendary property company limited is supplemental to the principal deed dated 7 november 1997
    Short particulars
    The f/h land and premises k/a the arcade dewsbury west yorkshire t/n WYK458187 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Feb 09, 2001Registration of a charge (395)
    Legal charge
    Created On Dec 01, 2000
    Delivered On Dec 05, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rugby mill gorse street chadderton (t/no: GM383665) and land lying to the north west of rugby mill gorse street chadderton (t/no; GM383664). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 05, 2000Registration of a charge (395)
    Supplemental
    Created On Sep 19, 2000
    Delivered On Oct 06, 2000
    Outstanding
    Amount secured
    All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 7TH november 1997
    Short particulars
    F/H land at curlew park threemilestone industrial estate truro cornwall t/n CL68944 otherwise k/a units 5,6 7 and 8 curlew park together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Oct 06, 2000Registration of a charge (395)
    Deed of supplemental charge
    Created On Jun 26, 2000
    Delivered On Jul 05, 2000
    Outstanding
    Amount secured
    All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender under the terms of the charge
    Short particulars
    F/H property k/a 17 and 17A grove street wilmslow cheshire CH258534 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery for the time being thereon all easements rights and licences appurtenant thereto with the benefit of all existing leases underleases tenancies agreements to lease rights.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jul 05, 2000Registration of a charge (395)
    Deed of supplemental charge
    Created On Mar 02, 2000
    Delivered On Mar 10, 2000
    Outstanding
    Amount secured
    All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender under the terms of the charge
    Short particulars
    F/H land and premises k/a 4/6 bridge street congleton cheshire t/nos CH313883 and CH313882 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery for the time being thereon all easements rights and licences appurtenant thereto with the benefit of all existing leases underleases tenancies agreements to lease rights.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Mar 10, 2000Registration of a charge (395)
    Charge
    Created On Jan 20, 2000
    Delivered On Jan 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The benefit of the loan agreement as evidenced by the M.H.C. facility letter dated 13TH january 2000 and the debenture dated 17TH january 2000 and the benefit of all securities therein charged.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Jan 21, 2000Registration of a charge (395)
    • Aug 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Jan 10, 2000
    Delivered On Jan 26, 2000
    Outstanding
    Amount secured
    All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 7TH november 1997
    Short particulars
    Freehold property k/a 68-72 george street luton bedfordshire t/n BD84707 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jan 26, 2000Registration of a charge (395)
    Supplemental deed
    Created On Nov 18, 1999
    Delivered On Dec 04, 1999
    Outstanding
    Amount secured
    All monies and indebtedness due or to become due from any group member (as defined) to the chargee as trustee for itself and the other lenders (as defined) or any lender supplemental to the legal charge dated 7TH november 1999
    Short particulars
    F/H property being 228/233 high street dudley west midlands t/no: WM515995 together with all buildings and erections and fixtures (including trade fixtures) and fitting thereon.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Dec 04, 1999Registration of a charge (395)

    Does HALLCO 123 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 20, 2009Commencement of winding up
    Sep 23, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Robert Acland
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston
    practitioner
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston

    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