HALLCO 413 LIMITED

Register to unlock more data on OkredoRegister

HALLCO 413 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03949621

Incorporation date

15/03/2000

Size

Group

Contacts

Registered address

Registered address

ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2000)
dot icon10/08/2011
Final Gazette dissolved following liquidation
dot icon10/05/2011
Liquidators' statement of receipts and payments to 2011-05-03
dot icon10/05/2011
Return of final meeting in a members' voluntary winding up
dot icon28/11/2010
Registered office address changed from 15 Portland Place London W1B 1PT on 2010-11-29
dot icon25/11/2010
Declaration of solvency
dot icon25/11/2010
Insolvency resolution
dot icon25/11/2010
Resolutions
dot icon25/11/2010
Appointment of a voluntary liquidator
dot icon15/11/2010
First Gazette notice for compulsory strike-off
dot icon24/05/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2010
Director's details changed for Irina Hemmers on 2009-06-06
dot icon23/04/2008
Return made up to 16/03/08; full list of members
dot icon11/12/2007
Registered office changed on 12/12/07 from: rear annexe 46-52 pentonville road london N1 9HF
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon23/09/2007
Registered office changed on 24/09/07 from: the clockhouse 6 st catherines mews milner street london SW3 2PX
dot icon17/05/2007
Return made up to 16/03/07; full list of members
dot icon14/11/2006
Particulars of mortgage/charge
dot icon01/08/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon20/07/2006
New director appointed
dot icon25/06/2006
Particulars of mortgage/charge
dot icon18/06/2006
Return made up to 16/03/06; no change of members
dot icon10/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 16/03/05; no change of members
dot icon12/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon06/09/2004
Director resigned
dot icon06/09/2004
Director resigned
dot icon15/06/2004
Return made up to 16/03/04; full list of members
dot icon06/05/2004
New director appointed
dot icon06/05/2004
Director resigned
dot icon28/01/2004
Group of companies' accounts made up to 2002-12-31
dot icon14/12/2003
Director resigned
dot icon25/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/09/2003
New director appointed
dot icon12/03/2003
Return made up to 16/03/03; full list of members
dot icon05/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/10/2002
Director resigned
dot icon07/10/2002
New director appointed
dot icon28/05/2002
Group of companies' accounts made up to 2000-12-31
dot icon11/04/2002
Return made up to 16/03/02; full list of members
dot icon27/03/2002
Return made up to 16/03/01; full list of members; amend
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon31/10/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon26/09/2001
Nc inc already adjusted 27/03/01
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon20/09/2001
Location of register of members
dot icon14/05/2001
Return made up to 16/03/01; full list of members
dot icon14/05/2001
Location of register of members address changed
dot icon08/04/2001
Resolutions
dot icon08/04/2001
Resolutions
dot icon08/04/2001
Resolutions
dot icon06/04/2001
Particulars of mortgage/charge
dot icon27/03/2001
Ad 12/12/00--------- £ si [email protected]=50 £ ic 10000/10050
dot icon27/03/2001
Resolutions
dot icon27/03/2001
Resolutions
dot icon31/01/2001
Registered office changed on 01/02/01 from: the clockhouse 6 saint catherines mews london SW3 2PX
dot icon12/11/2000
New director appointed
dot icon12/11/2000
New director appointed
dot icon10/09/2000
Registered office changed on 11/09/00 from: prodrive LTD acorn house, acorn way banbury oxfordshire OX16 3ER
dot icon15/05/2000
Secretary resigned
dot icon07/05/2000
Registered office changed on 08/05/00 from: st james's court 30 brown street manchester lancashire M2 2JF
dot icon07/05/2000
New secretary appointed
dot icon07/05/2000
Director resigned
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon02/05/2000
Ad 07/04/00--------- £ si [email protected]=9998 £ ic 2/10000
dot icon02/05/2000
S-div 07/04/00
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon02/05/2000
£ nc 1000/10527 07/04/00
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon15/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scrivener, Clive Gerald
Director
06/04/2000 - 23/09/2002
23
Mr Stephen Grabiner
Director
06/04/2000 - Present
64
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
15/03/2000 - 04/04/2000
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
15/03/2000 - 04/04/2000
564
Richards, David Pender
Director
05/04/2000 - Present
53

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 413 LIMITED

HALLCO 413 LIMITED is an(a) Dissolved company incorporated on 15/03/2000 with the registered office located at ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham B4 6HQ. There are currently 4 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 413 LIMITED?

toggle

HALLCO 413 LIMITED is currently Dissolved. It was registered on 15/03/2000 and dissolved on 10/08/2011.

Where is HALLCO 413 LIMITED located?

toggle

HALLCO 413 LIMITED is registered at ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham B4 6HQ.

What does HALLCO 413 LIMITED do?

toggle

HALLCO 413 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HALLCO 413 LIMITED?

toggle

The latest filing was on 10/08/2011: Final Gazette dissolved following liquidation.