HALLCO 413 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHALLCO 413 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03949621
    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 413 LIMITED?

    • (7415) /

    Where is HALLCO 413 LIMITED located?

    Registered Office Address
    ERNST & YOUNG LLP
    No 1 Colmore Square
    B4 6HQ Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HALLCO 413 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    What are the latest filings for HALLCO 413 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 03, 2011

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from 15 Portland Place London W1B 1PT on Nov 29, 2010

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution :- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 15, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 16, 2010 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2010

    Statement of capital on May 25, 2010

    • Capital: GBP 10,050
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Director's details changed for Irina Hemmers on Jun 06, 2009

    1 pagesCH01

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288b

    legacy

    1 pages287

    legacy

    8 pages363s

    legacy

    19 pages395

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    7 pages395

    Who are the officers of HALLCO 413 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Timothy Carew
    Draycot Manor
    Tiddington
    OX9 2LX Thame
    Oxfordshire
    Secretary
    Draycot Manor
    Tiddington
    OX9 2LX Thame
    Oxfordshire
    BritishSolicitor50262620002
    GRABINER, Stephen
    86 Temple Fortune Lane
    NW11 7TX London
    Director
    86 Temple Fortune Lane
    NW11 7TX London
    BritishCompany Director10869060002
    HEMMERS, Irina
    Jermyn Street
    SW1Y 6DN London
    33
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United KingdomAustrianInvestment Manager115530080002
    RICHARDS, David Pender
    The Grange
    Radway
    CV35 0UE Warwick
    Warwickshire
    Director
    The Grange
    Radway
    CV35 0UE Warwick
    Warwickshire
    EnglandBritishCompany Director11410420001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    ILLSLEY, John Peter
    3 Walton House
    173 Richmond Road
    KT2 5DT Kingston Upon Thames
    Surrey
    Director
    3 Walton House
    173 Richmond Road
    KT2 5DT Kingston Upon Thames
    Surrey
    EnglandBritishFinance Director114337410001
    LONG, Simon Richard
    3 Cross Road
    Bengeo
    SG14 3BX Hertford
    Hertfordshire
    Director
    3 Cross Road
    Bengeo
    SG14 3BX Hertford
    Hertfordshire
    United KingdomBritishMedia Director92421640001
    MOLLETT, Andrew John
    D174 Parliament View
    1 Albert Embankment
    SE1 7XQ London
    Director
    D174 Parliament View
    1 Albert Embankment
    SE1 7XQ London
    BritishDirector84808940001
    MORRISON, William Ian
    Little Yarrow Field Guildford Road
    Mayford
    GU22 0SE Woking
    Surrey
    Director
    Little Yarrow Field Guildford Road
    Mayford
    GU22 0SE Woking
    Surrey
    EnglandIrishCompany Director72108370001
    SCRIVENER, Clive Gerald
    Church End House
    Whichford
    CV36 5PG Shipston On Stour
    Warwickshire
    Director
    Church End House
    Whichford
    CV36 5PG Shipston On Stour
    Warwickshire
    United KingdomBritishFinance Director116990890001
    TUDOR, Richard Lewis
    114 Fawe Park Road
    SW15 2EQ London
    Director
    114 Fawe Park Road
    SW15 2EQ London
    United KingdomBritishPrivate Equity97558180001
    WRIGHT, Timothy James
    Cherington House
    Cherington
    CV36 5HS Shipston On Stour
    Warwickshire
    Director
    Cherington House
    Cherington
    CV36 5HS Shipston On Stour
    Warwickshire
    United KingdomBritishCompany Director88919840001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Does HALLCO 413 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Nov 01, 2006
    Delivered On Nov 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the security trustee for itself and on behalf of each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Sportfive Gmbh & Co.Kg
    Transactions
    • Nov 15, 2006Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Jun 07, 2006
    Delivered On Jun 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Apax Europe Iv G.P.Co Limited for Itself and as Trustee for the Securd Parties (The Securitytrustee)
    Transactions
    • Jun 26, 2006Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Mar 27, 2001
    Delivered On Apr 07, 2001
    Satisfied
    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
    • Apax Europe Iv G.P. Co Limited
    Transactions
    • Apr 07, 2001Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does HALLCO 413 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 15, 2010Commencement of winding up
    Aug 11, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Diana Frangou
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    1 Colmore Square
    B4 6HQ Birmingham
    Tomislav Lukic
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham

    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