HALLCO 123 LIMITED

Register to unlock more data on OkredoRegister

HALLCO 123 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01819905

Incorporation date

28/05/1984

Size

Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 1 Winckley Court, Chapel Street, Preston PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1984)
dot icon22/09/2016
Final Gazette dissolved following liquidation
dot icon22/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon01/06/2016
Liquidators' statement of receipts and payments to 2016-05-19
dot icon21/12/2015
Liquidators' statement of receipts and payments to 2015-11-19
dot icon03/06/2015
Liquidators' statement of receipts and payments to 2015-05-19
dot icon01/12/2014
Liquidators' statement of receipts and payments to 2014-11-19
dot icon18/06/2014
Liquidators' statement of receipts and payments to 2014-05-19
dot icon16/12/2013
Liquidators' statement of receipts and payments to 2013-11-19
dot icon04/06/2013
Liquidators' statement of receipts and payments to 2013-05-19
dot icon27/11/2012
Liquidators' statement of receipts and payments to 2012-11-19
dot icon28/05/2012
Liquidators' statement of receipts and payments to 2012-05-19
dot icon29/11/2011
Liquidators' statement of receipts and payments to 2011-11-19
dot icon01/06/2011
Liquidators' statement of receipts and payments to 2011-05-19
dot icon12/12/2010
Liquidators' statement of receipts and payments to 2010-11-19
dot icon15/06/2010
Liquidators' statement of receipts and payments to 2010-05-19
dot icon26/05/2009
Statement of affairs with form 4.19
dot icon26/05/2009
Appointment of a voluntary liquidator
dot icon26/05/2009
Resolutions
dot icon12/05/2009
Registered office changed on 13/05/2009 from optimum house clippers quay salford manchester M50 3XP
dot icon20/04/2009
Certificate of change of name
dot icon16/04/2009
Director appointed benjamin giles patmore
dot icon16/04/2009
Appointment terminated director pervaiz naviede
dot icon09/12/2008
Return made up to 07/12/08; full list of members
dot icon02/03/2008
Appointment terminated secretary deborah mason
dot icon02/03/2008
Secretary appointed lpc secretaries LTD
dot icon18/12/2007
Return made up to 07/12/07; full list of members
dot icon12/08/2007
Accounts for a small company made up to 2006-04-30
dot icon15/05/2007
Director resigned
dot icon13/05/2007
Full accounts made up to 2005-04-30
dot icon08/05/2007
Resolutions
dot icon22/02/2007
Director resigned
dot icon03/01/2007
Return made up to 07/12/06; full list of members
dot icon28/03/2006
Particulars of mortgage/charge
dot icon09/01/2006
Full accounts made up to 2004-04-30
dot icon08/12/2005
Return made up to 07/12/05; full list of members
dot icon29/06/2005
Secretary's particulars changed
dot icon14/03/2005
Secretary's particulars changed
dot icon12/01/2005
Return made up to 07/12/04; full list of members
dot icon26/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Registered office changed on 03/11/04 from: paragon house seymour grove manchester lancashire M16 0LN
dot icon06/10/2004
Full accounts made up to 2003-04-30
dot icon12/02/2004
Return made up to 07/12/03; full list of members
dot icon20/05/2003
Full accounts made up to 2002-04-30
dot icon23/01/2003
Return made up to 07/12/02; full list of members
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon17/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Resolutions
dot icon07/09/2002
Resolutions
dot icon07/09/2002
Resolutions
dot icon07/09/2002
Resolutions
dot icon07/09/2002
Resolutions
dot icon22/08/2002
Declaration of satisfaction of mortgage/charge
dot icon22/08/2002
Declaration of satisfaction of mortgage/charge
dot icon22/08/2002
Declaration of satisfaction of mortgage/charge
dot icon22/08/2002
Declaration of satisfaction of mortgage/charge
dot icon22/08/2002
Declaration of satisfaction of mortgage/charge
dot icon22/08/2002
Declaration of satisfaction of mortgage/charge
dot icon22/08/2002
Declaration of satisfaction of mortgage/charge
dot icon22/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
£ sr 21000@1 05/04/00
dot icon16/08/2002
Resolutions
dot icon14/06/2002
Resolutions
dot icon14/06/2002
Resolutions
dot icon14/06/2002
Resolutions
dot icon14/06/2002
Particulars of contract relating to shares
dot icon14/06/2002
Ad 16/05/02--------- £ si 956000@1=956000 £ ic 65000/1021000
dot icon09/06/2002
New director appointed
dot icon04/06/2002
Nc inc already adjusted 16/05/02
dot icon04/06/2002
Resolutions
dot icon04/06/2002
Resolutions
dot icon04/06/2002
Resolutions
dot icon09/05/2002
Particulars of contract relating to shares
dot icon09/05/2002
Ad 11/04/02--------- £ si 43000@1=43000 £ ic 22000/65000
dot icon25/04/2002
Resolutions
dot icon25/04/2002
Resolutions
dot icon25/04/2002
Resolutions
dot icon19/03/2002
Full accounts made up to 2001-04-30
dot icon27/01/2002
Particulars of mortgage/charge
dot icon27/01/2002
Particulars of mortgage/charge
dot icon25/01/2002
Return made up to 07/12/01; full list of members
dot icon21/01/2002
Particulars of mortgage/charge
dot icon08/01/2002
Particulars of mortgage/charge
dot icon07/01/2002
Particulars of mortgage/charge
dot icon22/10/2001
Particulars of mortgage/charge
dot icon18/09/2001
Particulars of mortgage/charge
dot icon18/07/2001
Particulars of mortgage/charge
dot icon29/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon16/04/2001
Full accounts made up to 2000-04-30
dot icon20/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
Particulars of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon07/01/2001
Return made up to 07/12/00; full list of members
dot icon04/12/2000
Particulars of mortgage/charge
dot icon05/10/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon29/05/2000
New secretary appointed
dot icon29/05/2000
New director appointed
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
New director appointed
dot icon09/03/2000
Particulars of mortgage/charge
dot icon17/02/2000
Accounts for a medium company made up to 1999-04-30
dot icon25/01/2000
Particulars of mortgage/charge
dot icon20/01/2000
Particulars of mortgage/charge
dot icon22/12/1999
Return made up to 07/12/99; full list of members
dot icon03/12/1999
Particulars of mortgage/charge
dot icon03/09/1999
Particulars of mortgage/charge
dot icon31/08/1999
Registered office changed on 01/09/99 from: enterprise house 2 pass street oldham lancashire OL9 6HZ
dot icon17/08/1999
Particulars of mortgage/charge
dot icon30/07/1999
Particulars of mortgage/charge
dot icon30/07/1999
Particulars of mortgage/charge
dot icon22/07/1999
Auditor's resignation
dot icon13/07/1999
Particulars of mortgage/charge
dot icon06/07/1999
Particulars of mortgage/charge
dot icon28/06/1999
Particulars of mortgage/charge
dot icon09/03/1999
Particulars of mortgage/charge
dot icon24/02/1999
Full accounts made up to 1998-04-30
dot icon14/12/1998
Return made up to 07/12/98; no change of members
dot icon23/09/1998
Particulars of mortgage/charge
dot icon18/08/1998
Particulars of mortgage/charge
dot icon23/02/1998
Accounts for a small company made up to 1997-04-30
dot icon07/01/1998
Return made up to 07/12/97; full list of members
dot icon17/11/1997
Particulars of mortgage/charge
dot icon17/08/1997
Certificate of change of name
dot icon24/06/1997
Registered office changed on 25/06/97 from: c/o harrison walker archway house, bridge street oldham lancashire OL1 1ED
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Resolutions
dot icon26/02/1997
Accounts for a small company made up to 1996-04-30
dot icon13/01/1997
Registered office changed on 14/01/97 from: brunswick house brunswick square union street oldham OL1 1DE
dot icon29/12/1996
Return made up to 07/12/96; no change of members
dot icon05/06/1996
Declaration of satisfaction of mortgage/charge
dot icon05/06/1996
Declaration of satisfaction of mortgage/charge
dot icon21/02/1996
Accounts for a small company made up to 1995-04-30
dot icon07/02/1996
Declaration of satisfaction of mortgage/charge
dot icon07/02/1996
Declaration of satisfaction of mortgage/charge
dot icon07/02/1996
Declaration of satisfaction of mortgage/charge
dot icon07/02/1996
Particulars of mortgage/charge
dot icon07/02/1996
Particulars of mortgage/charge
dot icon18/01/1996
Return made up to 07/12/95; full list of members
dot icon08/08/1995
Particulars of mortgage/charge
dot icon16/05/1995
Particulars of mortgage/charge
dot icon05/01/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 07/12/94; no change of members
dot icon29/09/1994
Particulars of mortgage/charge
dot icon30/03/1994
Particulars of mortgage/charge
dot icon30/03/1994
Particulars of mortgage/charge
dot icon30/03/1994
Particulars of mortgage/charge
dot icon02/03/1994
Accounts for a small company made up to 1993-04-30
dot icon09/01/1994
Return made up to 07/12/93; no change of members
dot icon10/11/1993
Secretary resigned;new secretary appointed
dot icon02/03/1993
Accounts for a small company made up to 1992-04-30
dot icon16/01/1993
Return made up to 07/12/92; full list of members
dot icon30/09/1992
Registered office changed on 01/10/92 from: zatman and co tib lane chambers 12 tib lane manchester M2 4JB
dot icon05/05/1992
Accounts for a small company made up to 1991-04-30
dot icon25/03/1992
Director resigned
dot icon24/02/1992
Return made up to 07/12/91; no change of members
dot icon17/12/1991
Particulars of mortgage/charge
dot icon11/09/1991
Registered office changed on 12/09/91 from: 22 st john street manchester M3 4EB
dot icon01/08/1991
Particulars of mortgage/charge
dot icon14/05/1991
Particulars of mortgage/charge
dot icon28/04/1991
Accounts for a small company made up to 1990-04-30
dot icon17/01/1991
Particulars of mortgage/charge
dot icon08/01/1991
Particulars of mortgage/charge
dot icon01/01/1991
Return made up to 07/12/90; no change of members
dot icon23/11/1990
Particulars of mortgage/charge
dot icon14/05/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon14/03/1990
Particulars of mortgage/charge
dot icon12/03/1990
Particulars of mortgage/charge
dot icon07/03/1990
Particulars of mortgage/charge
dot icon21/02/1990
Particulars of mortgage/charge
dot icon06/02/1990
Return made up to 09/08/89; full list of members
dot icon06/02/1990
Accounts for a small company made up to 1989-04-30
dot icon07/12/1989
Particulars of mortgage/charge
dot icon06/12/1989
Particulars of mortgage/charge
dot icon06/12/1989
Particulars of mortgage/charge
dot icon29/11/1989
Resolutions
dot icon28/11/1989
Particulars of mortgage/charge
dot icon26/11/1989
Particulars of mortgage/charge
dot icon09/11/1989
Particulars of mortgage/charge
dot icon01/11/1989
Particulars of mortgage/charge
dot icon25/10/1989
Particulars of mortgage/charge
dot icon15/08/1989
Particulars of mortgage/charge
dot icon14/08/1989
Registered office changed on 15/08/89 from: riversdale house 18 gatley rd cheadle cheshire, SK8 1OY
dot icon13/08/1989
Accounting reference date shortened from 31/05 to 30/04
dot icon16/06/1989
Particulars of mortgage/charge
dot icon07/06/1989
Full accounts made up to 1986-04-30
dot icon06/06/1989
Declaration of satisfaction of mortgage/charge
dot icon05/06/1989
Wd 22/05/89 ad 14/01/86--------- £ si 43998@1=43998 £ ic 2/44000
dot icon30/05/1989
Accounts for a small company made up to 1988-04-30
dot icon30/05/1989
Accounts for a small company made up to 1987-04-30
dot icon30/05/1989
Return made up to 31/12/85; full list of members
dot icon23/05/1989
Return made up to 31/12/86; full list of members
dot icon23/05/1989
Return made up to 30/12/88; full list of members
dot icon23/05/1989
Return made up to 31/12/87; full list of members
dot icon21/05/1989
Nc inc already adjusted
dot icon21/05/1989
Resolutions
dot icon17/05/1989
Registered office changed on 18/05/89 from: 4 greenvale drive cheadale cheshire SK8 1QB
dot icon03/05/1989
Particulars of mortgage/charge
dot icon02/05/1989
Particulars of mortgage/charge
dot icon25/04/1989
Particulars of mortgage/charge
dot icon18/04/1989
Particulars of mortgage/charge
dot icon09/03/1989
Particulars of mortgage/charge
dot icon06/03/1989
Particulars of mortgage/charge
dot icon02/02/1989
Particulars of mortgage/charge
dot icon26/01/1989
Particulars of mortgage/charge
dot icon22/01/1989
Particulars of mortgage/charge
dot icon25/10/1988
Particulars of mortgage/charge
dot icon28/09/1988
Particulars of mortgage/charge
dot icon08/08/1988
Particulars of mortgage/charge
dot icon29/07/1988
Particulars of mortgage/charge
dot icon13/07/1988
Particulars of mortgage/charge
dot icon13/07/1988
Particulars of mortgage/charge
dot icon10/07/1988
Particulars of mortgage/charge
dot icon10/07/1988
Particulars of mortgage/charge
dot icon20/06/1988
Particulars of mortgage/charge
dot icon06/06/1988
Particulars of mortgage/charge
dot icon09/05/1988
Particulars of mortgage/charge
dot icon28/04/1988
Particulars of mortgage/charge
dot icon20/04/1988
Particulars of mortgage/charge
dot icon15/04/1988
Particulars of mortgage/charge
dot icon24/03/1988
Particulars of mortgage/charge
dot icon19/02/1988
Particulars of mortgage/charge
dot icon19/02/1988
Particulars of mortgage/charge
dot icon09/11/1987
Particulars of mortgage/charge
dot icon09/11/1987
Particulars of mortgage/charge
dot icon09/11/1987
Particulars of mortgage/charge
dot icon09/11/1987
Particulars of mortgage/charge
dot icon09/11/1987
Particulars of mortgage/charge
dot icon09/11/1987
Particulars of mortgage/charge
dot icon01/11/1987
Particulars of mortgage/charge
dot icon19/10/1987
Particulars of mortgage/charge
dot icon16/10/1987
Particulars of mortgage/charge
dot icon06/09/1987
Particulars of mortgage/charge
dot icon16/03/1987
First gazette
dot icon26/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/10/1986
Registered office changed on 27/10/86 from: 56 brentwood court lowther road manchester
dot icon19/08/1986
Accounting reference date extended from 31/03 to 31/05
dot icon28/05/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2006
dot iconLast change occurred
29/04/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2006
dot iconNext account date
29/04/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naviede, Justine Penrose
Secretary
30/04/1993 - 30/03/2000
3
Smith, Warren James, Lord Lieutenant
Director
30/03/2000 - 21/02/2007
30
Naviede, Pervaiz
Director
31/05/2002 - 16/04/2009
67
Mrs Justine Penrose Naviede
Director
30/03/2000 - 29/04/2007
39
Patmore, Benjamin Giles
Director
17/04/2009 - Present
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HALLCO 123 LIMITED

HALLCO 123 LIMITED is an(a) Dissolved company incorporated on 28/05/1984 with the registered office located at C/O BEGBIES TRAYNOR, 1 Winckley Court, Chapel Street, Preston PR1 8BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HALLCO 123 LIMITED?

toggle

HALLCO 123 LIMITED is currently Dissolved. It was registered on 28/05/1984 and dissolved on 22/09/2016.

Where is HALLCO 123 LIMITED located?

toggle

HALLCO 123 LIMITED is registered at C/O BEGBIES TRAYNOR, 1 Winckley Court, Chapel Street, Preston PR1 8BU.

What does HALLCO 123 LIMITED do?

toggle

HALLCO 123 LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for HALLCO 123 LIMITED?

toggle

The latest filing was on 22/09/2016: Final Gazette dissolved following liquidation.