Liquidation
Company Information for HALLCO 1265 LIMITED
GROUND FLOOR, SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF,
|
Company Registration Number
05624542
Private Limited Company
Liquidation |
Company Name | |
---|---|
HALLCO 1265 LIMITED | |
Legal Registered Office | |
GROUND FLOOR, SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF Other companies in PR6 | |
Company Number | 05624542 | |
---|---|---|
Company ID Number | 05624542 | |
Date formed | 2005-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 30/10/2017 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-07 00:18:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE CAROLINE SHARP |
||
THOMAS DUNCAN HOPKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JOHN PETER KNOWLES |
Director | ||
CLAIRE CAROLINE SHARP |
Director | ||
WILLIAM RONALD DIXON |
Director | ||
GERALD JOSPEH WOOD |
Director | ||
CARRIE SHARP |
Director | ||
JAYNE ELIZABETH JENKINSON |
Company Secretary | ||
JAYNE ELIZABETH JENKINSON |
Director | ||
CLAIRE CAROLINE SHARP |
Company Secretary | ||
HALLIWELLS SECRETARIES LIMITED |
Nominated Secretary | ||
HALLIWELLS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELMSWAY (NO. 1) LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2002-01-24 | Dissolved 2013-10-16 | |
HAWLEY (NO. 1) LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1995-07-27 | Dissolved 2017-09-07 | |
F.I.L. INDUSTRIAL LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1991-05-24 | Liquidation | |
FIRST ESTATES PROPERTIES LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1998-10-28 | Dissolved 2017-07-10 | |
FIRST RUNCORN LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1998-10-28 | Dissolved 2017-07-10 | |
KELVINGLEN LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2002-03-27 | Dissolved 2017-07-10 | |
PHILCAP ONE LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1992-11-13 | Dissolved 2017-07-10 | |
PHILCAP TWO LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1993-09-15 | Dissolved 2017-07-10 | |
TRANSWEST LTD | Company Secretary | 2008-10-10 | CURRENT | 2004-01-14 | Dissolved 2017-07-10 | |
FIRST INDUSTRIAL LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1999-10-21 | Dissolved 2018-02-08 | |
IBP PROPERTY LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2001-09-26 | Dissolved 2018-05-22 | |
KNOWLES INDUSTRIAL LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2004-05-06 | Dissolved 2018-05-22 | |
FIRST INVESTMENTS LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2005-12-01 | Active | |
FI FACILITIES MANAGEMENT LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2006-01-10 | Active | |
PRO INVESTMENTS LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2006-07-14 | Active | |
FIFEDALE TRADING LTD. | Company Secretary | 2008-10-10 | CURRENT | 1995-07-27 | Active - Proposal to Strike off | |
BRITANNIC HOLDINGS LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2002-02-20 | Active - Proposal to Strike off | |
BOTANY AVIATION LTD. | Company Secretary | 2008-10-10 | CURRENT | 2002-02-28 | Active | |
BYGONE TIMES TRADING LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2002-04-29 | Active | |
USL (TRADING) LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2002-03-08 | Active - Proposal to Strike off | |
BYGONE TIMES RENTS LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2002-05-23 | Active | |
CUBOID SELF STORAGE LIMITED | Director | 2018-03-29 | CURRENT | 2010-11-26 | Active | |
FIRST WAREHOUSING LTD | Director | 2016-09-09 | CURRENT | 2004-01-21 | Dissolved 2017-07-10 | |
BARROWWAY NO. 1 LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
BARROWWAY NO. 2 LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
ELBANK LTD | Director | 2015-03-11 | CURRENT | 2005-07-12 | Active | |
THOMPSON & MUNROE LIMITED | Director | 2015-02-03 | CURRENT | 1926-06-24 | Liquidation | |
HUDSON FORGE (BRIGHOUSE) LIMITED | Director | 2015-02-02 | CURRENT | 1984-02-21 | Dissolved 2017-06-27 | |
BDH LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
BOLLINHALE LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-04 | Active | |
STONEHOUSE NORTH WEST LIMITED | Director | 2014-10-29 | CURRENT | 2014-10-29 | Dissolved 2015-08-28 | |
STONEHOUSE EAST LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2015-01-06 | |
STONEHOUSE WEST LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2014-03-27 | |
STONEHOUSE NORTH LIMITED | Director | 2013-03-11 | CURRENT | 2013-03-11 | Dissolved 2014-05-13 | |
STONEHOUSE SOUTH LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2013-12-24 | |
T.T.S. INTERIORS LIMITED | Director | 2013-01-07 | CURRENT | 2001-07-20 | Dissolved 2017-09-13 | |
FI REAL ESTATE MANAGEMENT LIMITED | Director | 2012-10-24 | CURRENT | 2011-03-02 | Active | |
WILDMOOR (HULL) LIMITED | Director | 2012-10-24 | CURRENT | 2004-02-24 | Active | |
EDR FINANCIAL MANAGEMENT LIMITED | Director | 2011-03-01 | CURRENT | 2011-03-01 | Active | |
ACEPARK LTD | Director | 2010-09-22 | CURRENT | 2010-03-23 | Active | |
PRO INVESTMENTS LIMITED | Director | 2007-09-12 | CURRENT | 2006-07-14 | Active | |
ELMSWAY (NO. 1) LIMITED | Director | 2007-09-07 | CURRENT | 2002-01-24 | Dissolved 2013-10-16 | |
HAWLEY (NO. 1) LIMITED | Director | 2007-09-07 | CURRENT | 1995-07-27 | Dissolved 2017-09-07 | |
F.I.L. INDUSTRIAL LIMITED | Director | 2007-09-07 | CURRENT | 1991-05-24 | Liquidation | |
FIRST ESTATES PROPERTIES LIMITED | Director | 2007-09-07 | CURRENT | 1998-10-28 | Dissolved 2017-07-10 | |
FIRST RUNCORN LIMITED | Director | 2007-09-07 | CURRENT | 1998-10-28 | Dissolved 2017-07-10 | |
KELVINGLEN LIMITED | Director | 2007-09-07 | CURRENT | 2002-03-27 | Dissolved 2017-07-10 | |
PHILCAP ONE LIMITED | Director | 2007-09-07 | CURRENT | 1992-11-13 | Dissolved 2017-07-10 | |
PHILCAP TWO LIMITED | Director | 2007-09-07 | CURRENT | 1993-09-15 | Dissolved 2017-07-10 | |
TRANSWEST LTD | Director | 2007-09-07 | CURRENT | 2004-01-14 | Dissolved 2017-07-10 | |
FIRST INDUSTRIAL LIMITED | Director | 2007-09-07 | CURRENT | 1999-10-21 | Dissolved 2018-02-08 | |
IBP PROPERTY LIMITED | Director | 2007-09-07 | CURRENT | 2001-09-26 | Dissolved 2018-05-22 | |
KNOWLES INDUSTRIAL LIMITED | Director | 2007-09-07 | CURRENT | 2004-05-06 | Dissolved 2018-05-22 | |
FIRST INVESTMENTS LIMITED | Director | 2007-09-07 | CURRENT | 2005-12-01 | Active | |
FI FACILITIES MANAGEMENT LIMITED | Director | 2007-09-07 | CURRENT | 2006-01-10 | Active | |
FIFEDALE TRADING LTD. | Director | 2007-09-07 | CURRENT | 1995-07-27 | Active - Proposal to Strike off | |
BRITANNIC HOLDINGS LIMITED | Director | 2007-09-07 | CURRENT | 2002-02-20 | Active - Proposal to Strike off | |
BOTANY AVIATION LTD. | Director | 2007-09-07 | CURRENT | 2002-02-28 | Active | |
BYGONE TIMES TRADING LIMITED | Director | 2007-09-07 | CURRENT | 2002-04-29 | Active | |
LEA VALLEY LIMITED | Director | 2007-09-07 | CURRENT | 2004-01-26 | Active | |
USL (TRADING) LIMITED | Director | 2007-09-07 | CURRENT | 2002-03-08 | Active - Proposal to Strike off | |
BYGONE TIMES RENTS LIMITED | Director | 2007-09-07 | CURRENT | 2002-05-23 | Active | |
J. HILTON HOLDINGS LIMITED | Director | 2003-05-22 | CURRENT | 1996-11-26 | Dissolved 2016-09-01 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-05 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-05 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DUNCAN HOPKINSON | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/16 FROM Canal Mill Botany Bay Chorley Lancashire PR6 9AF | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE SHARP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KNOWLES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/01/15 TO 30/01/15 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DIXON | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DIXON | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/11/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD WOOD | |
AP01 | DIRECTOR APPOINTED CLAIRE CAROLINE SHARP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARRIE SHARP | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
AR01 | 16/11/09 FULL LIST | |
288a | DIRECTOR APPOINTED WILLIAM RONALD DIXON | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | APPOINTMENT TERMINATED SECRETARY JAYNE JENKINSON | |
288a | DIRECTOR APPOINTED MR GERALD JOSEPH WOOD | |
288a | SECRETARY APPOINTED MISS CLAIRE CAROLINE SHARP | |
288b | APPOINTMENT TERMINATED DIRECTOR JAYNE JENKINSON | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-12-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | DEUTCHE BANK AG AS SECURITY TRUSTEE |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HALLCO 1265 LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HALLCO 1265 LIMITED | Event Date | 2018-12-17 |
Name of Company: HALLCO 1265 LIMITED Company Number: 05624542 Nature of Business: Buying and Selling of Real Estate Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpo… | |||
Initiating party | Event Type | ||
Defending party | HALLCO 1265 LIMITED | Event Date | 2017-01-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that General Meetings of the Members of the above named Companies will be held at the offices Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF on 31 March 2017 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators reports, showing how the winding-up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidator and resolving that the liquidator be granted his release. Any Member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a Member. Proxies are to be lodged at the offices of Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF by 12 noon on 30 March 2017 to be eligible to vote. Date of appointment: 20 September 2016 Office Holder details: Richard Ian Williamson, (IP No. 8013) of Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: Email: chris.brindle@crossleyd.co.uk Ag EF102961 | |||
Initiating party | Event Type | ||
Defending party | HALLCO 1265 LIMITED | Event Date | 2016-09-20 |
Richard Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . : For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: Email: chris.brindle@crossleyd.co.uk | |||
Initiating party | Event Type | ||
Defending party | HALLCO 1265 LIMITED | Event Date | 2016-09-20 |
Notice is hereby given that the Creditors of the above named companies are required, on or before the 21 October 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF the Liquidator of the said companies, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 September 2016 Office Holder details: Richard Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: Email: chris.brindle@crossleyd.co.uk | |||
Initiating party | Event Type | ||
Defending party | HALLCO 1265 LIMITED | Event Date | 2016-09-20 |
At general meetings of the above named Companies, duly convened and held at Canal Mill, Botany Brow, Chorley, Lancashire, PR6 9AF, on 20 September 2016 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Richard Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF be and is hereby appointed the Liquidator of the Companies for the purposes of such winding-up. For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: Email: chris.brindle@crossleyd.co.uk | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |