HALLCO 1309 LIMITED

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

    Company NameHALLCO 1309 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05734520
    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 HALLCO 1309 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HALLCO 1309 LIMITED located?

    Registered Office Address
    71/73 Hoghton Street
    PR9 0PR Southport
    Merseyside
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HALLCO 1309 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for HALLCO 1309 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 Robert Ian Nelson as a secretary on Jan 09, 2016

    1 pagesTM02

    Termination of appointment of Robert Ian Nelson as a director on Jan 09, 2017

    1 pagesTM01

    Appointment of Mr James Peter Clarke as a director on Dec 16, 2016

    2 pagesAP01

    Annual return made up to Mar 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 4
    SH01

    Micro company accounts made up to Mar 31, 2015

    2 pagesAA

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Mar 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 4
    SH01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Mar 08, 2013 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Robert Ian Nelson on Aug 08, 2012

    2 pagesCH03

    Director's details changed for Mr Robert Ian Nelson on Aug 08, 2012

    2 pagesCH01

    Annual return made up to Mar 08, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Mar 08, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    8 pagesAA

    Annual return made up to Mar 08, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Mar 31, 2009

    6 pagesAA

    Statement of affairs

    6 pagesSA

    Statement of capital following an allotment of shares on Sep 30, 2009

    • Capital: GBP 8.02
    2 pagesSH01
    Annotations
    DateAnnotation
    Jul 01, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/07/2024 under section 1088 of the Companies Act 2006

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivide
    RES13

    legacy

    1 pages122

    Who are the officers of HALLCO 1309 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, James Peter
    Hoghton Street
    PR9 0PR Southport
    71/73
    England
    Director
    Hoghton Street
    PR9 0PR Southport
    71/73
    England
    EnglandBritishDirector81601910002
    NELSON, Robert Ian
    Hoghton Street
    PR9 0PR Southport
    71/73
    Merseyside
    United Kingdom
    Secretary
    Hoghton Street
    PR9 0PR Southport
    71/73
    Merseyside
    United Kingdom
    BritishChartered Accountant62033110001
    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
    ARROWSMITH, Robert George
    8 Brendon Drive
    KT10 9EQ Esher
    Director
    8 Brendon Drive
    KT10 9EQ Esher
    United KingdomBritishChartered Accountant70780350004
    HADJIGEORGIOU, Demetrios Christos
    Holly Bank 47 Turnpike
    BB4 9DU Newchurch
    Rossendale
    Director
    Holly Bank 47 Turnpike
    BB4 9DU Newchurch
    Rossendale
    United KingdomBritishAccountant154369660001
    NELSON, Robert Ian
    Hoghton Street
    PR9 0PR Southport
    71/73
    Merseyside
    United Kingdom
    Director
    Hoghton Street
    PR9 0PR Southport
    71/73
    Merseyside
    United Kingdom
    EnglandBritishChartered Accountant62033110001
    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 1309 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 22, 2006
    Delivered On Jun 02, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Hsbc Bank PLC
    Transactions
    • Jun 02, 2006Registration of a charge (395)

    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