HALLCO 755 LIMITED

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

    Company NameHALLCO 755 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04411520
    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 755 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HALLCO 755 LIMITED located?

    Registered Office Address
    Lanmor House
    370-386 High Road
    HA9 6AX Wembley
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HALLCO 755 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for HALLCO 755 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Thomas Frederick Teviot Harrison as a director on Apr 12, 2017

    1 pagesTM01

    Receiver's abstract of receipts and payments to Jul 03, 2017

    2 pages3.6

    Receiver's abstract of receipts and payments to Jun 11, 2017

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Appointment of Mr Thomas Frederick Teviot Harrison as a director on Apr 12, 2017

    2 pagesAP01

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Dec 11, 2016

    2 pages3.6

    Termination of appointment of Thomas Frederick Teviot Harrison as a director on Nov 30, 2016

    1 pagesTM01

    Receiver's abstract of receipts and payments to Jun 11, 2016

    2 pages3.6

    Receiver's abstract of receipts and payments to Dec 11, 2015

    2 pages3.6

    Termination of appointment of Neil Alan Quinsey as a director on Jun 05, 2015

    1 pagesTM01

    Termination of appointment of Neil Alan Quinsey as a secretary on Jun 05, 2015

    1 pagesTM02

    Termination of appointment of Stuart John James Cruden Gray as a director on Mar 19, 2015

    1 pagesTM01

    Appointment of receiver or manager

    4 pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

    Registration of charge 044115200003, created on Jul 04, 2014

    32 pagesMR01
    Annotations
    DateAnnotation
    Jul 21, 2014Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
    Jul 21, 2014Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

    Annual return made up to Apr 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Stuart John James Cruden Gray as a director

    2 pagesAP01

    Director's details changed for Mr Neil Alan Quinsey on Nov 01, 2013

    2 pagesCH01

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

    1 pagesAA

    Appointment of Mr Neil Alan Quinsey as a director

    2 pagesAP01

    Who are the officers of HALLCO 755 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUINSEY, Neil Alan
    370-386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    England
    Secretary
    370-386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    England
    British139110160001
    ROBSON, Malcolm Henry
    65 Bury Street
    NR2 2DL Norwich
    Norfolk
    Secretary
    65 Bury Street
    NR2 2DL Norwich
    Norfolk
    British6205710001
    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
    GRAY, Stuart John James Cruden
    370-386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    England
    Director
    370-386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    England
    EnglandBritish188849760001
    HARRISON, Thomas Frederick Teviot
    370-386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    Director
    370-386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    EnglandBritish229254980001
    HARRISON, Thomas Frederick Teviot
    370-386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    England
    Director
    370-386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    England
    United KingdomBritish81581440001
    QUINSEY, Neil Alan
    370-386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    England
    Director
    370-386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    England
    EnglandBritish184919650001
    ROBSON, Malcolm Henry
    370-386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    England
    Director
    370-386 High Road
    HA9 6AX Wembley
    Lanmor House
    Middlesex
    England
    United KingdomBritish6205710001
    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 755 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 04, 2014
    Delivered On Jul 11, 2014
    Outstanding
    Brief description
    F/H land being land lying to the north-east side of hardwick industrial estate, queen elizabeth way, king's lynn t/no NK416605. F/h land being land and buildings on the east side of oldmedow road, hardwick industrial estate, king's lynn t/no NK139277. Part of f/h land being land on the east side scania way, king's lynn part of t/no NK191944 as shwown edged red on the plan attached.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Jul 11, 2014Registration of a charge (MR01)
    • 1Dec 17, 2014Appointment of a receiver or manager (RM01)
    • 1Feb 16, 2017Notice of ceasing to act as a receiver or manager (RM02)
    • 1Jul 04, 2017Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Debenture
    Created On Aug 18, 2011
    Delivered On Sep 02, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each chargor or any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent for Itself and the Other Finance Parties (Security Agent)
    Transactions
    • Sep 02, 2011Registration of a charge (MG01)
    • 2Dec 31, 2014Appointment of a receiver or manager (RM01)
    • 2Feb 16, 2017Notice of ceasing to act as a receiver or manager (RM02)
    • 2Jul 04, 2017Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 2
    Debenture
    Created On Jun 19, 2003
    Delivered On Jun 26, 2003
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 26, 2003Registration of a charge (395)
    • Oct 22, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does HALLCO 755 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    receiver manager
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Robert Andrew Croxen
    8 Salisbury Square
    EC4Y 8BB London
    receiver manager
    8 Salisbury Square
    EC4Y 8BB London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    receiver manager
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Robert Andrew Croxen
    8 Salisbury Square
    EC4Y 8BB London
    receiver manager
    8 Salisbury Square
    EC4Y 8BB London

    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