Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALLCO 347 LIMITED
Company Information for

HALLCO 347 LIMITED

5 Deansway, Worcester, WR1 2JG,
Company Registration Number
03857707
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hallco 347 Ltd
HALLCO 347 LIMITED was founded on 1999-10-12 and has its registered office in Worcester. The organisation's status is listed as "Active - Proposal to Strike off". Hallco 347 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HALLCO 347 LIMITED
 
Legal Registered Office
5 Deansway
Worcester
WR1 2JG
Other companies in WR14
 
Previous Names
MALVERN TUBULAR COMPONENTS LIMITED11/10/2021
HALLCO 347 LIMITED11/06/2019
REDMAN FITTINGS LIMITED21/11/2013
Filing Information
Company Number 03857707
Company ID Number 03857707
Date formed 1999-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 30/06/2022
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-06-07 09:09:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLCO 347 LIMITED
Is this data useful to you?
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.

Company Officers of HALLCO 347 LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP LEE
Company Secretary 2012-09-04
PHILLIP LEE
Director 2010-03-31
MICHAEL IAN WELBURN
Director 2007-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
DARREL ROY EDWARDS
Director 2010-03-31 2013-04-30
MICHAEL CHARLES GREENSMITH
Company Secretary 2001-02-01 2012-09-04
DAVID ROBERT HARDING
Director 2011-11-01 2011-12-23
ALAN FRANCOTTE MCCLEAN
Director 2007-10-12 2011-03-31
ROGER ALLSOP
Director 2000-02-14 2010-03-31
NOEL SILVERTHORNE
Director 2001-10-25 2010-03-31
PAUL JAMES BARKER
Director 2001-10-09 2003-05-16
TREVOR JOHN BALLARD
Director 2001-03-20 2003-01-22
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 1999-10-12 2001-02-01
ANTHONY IAN NEWMAN
Director 2000-02-14 2000-08-07
HALLIWELLS DIRECTORS LIMITED
Nominated Director 1999-10-12 2000-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP LEE ROBERT MORTON DG LIMITED Director 2011-03-31 CURRENT 1898-02-08 Active - Proposal to Strike off
PHILLIP LEE EDGER 180 LIMITED Director 2010-03-31 CURRENT 2002-05-14 Active - Proposal to Strike off
PHILLIP LEE TRICORN UK LIMITED Director 2010-03-31 CURRENT 1941-11-10 In Administration
PHILLIP LEE HALLCO 348 LIMITED Director 2010-03-31 CURRENT 2000-03-31 Active - Proposal to Strike off
PHILLIP LEE TRICORN GROUP PLC Director 2009-02-25 CURRENT 1986-03-13 In Administration/Administrative Receiver
MICHAEL IAN WELBURN ROBERT MORTON DG LIMITED Director 2011-03-31 CURRENT 1898-02-08 Active - Proposal to Strike off
MICHAEL IAN WELBURN TRICORN UK LIMITED Director 2010-03-31 CURRENT 1941-11-10 In Administration
MICHAEL IAN WELBURN EDGER 180 LIMITED Director 2007-06-25 CURRENT 2002-05-14 Active - Proposal to Strike off
MICHAEL IAN WELBURN HALLCO 348 LIMITED Director 2006-08-07 CURRENT 2000-03-31 Active - Proposal to Strike off
MICHAEL IAN WELBURN TRICORN GROUP PLC Director 2004-03-10 CURRENT 1986-03-13 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13Final Gazette dissolved via compulsory strike-off
2022-11-10Compulsory strike-off action has been suspended
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM Spring Lane Malvern Link Malvern Worcestershire WR14 1DA
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-11CERTNMCompany name changed malvern tubular components LIMITED\certificate issued on 11/10/21
2021-08-18TM02Termination of appointment of Michael Charles Greensmith on 2021-08-18
2021-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN WELBURN
2021-04-29AP01DIRECTOR APPOINTED MR DAVID EDWARD LEAKEY
2021-02-08AP03Appointment of Mr Michael Charles Greensmith as company secretary on 2021-02-01
2021-02-08TM02Termination of appointment of Michael John Stock on 2021-02-01
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-10-12TM02Termination of appointment of Phillip Lee on 2020-07-31
2020-10-12AP03Appointment of Mr Michael John Stock as company secretary on 2020-08-03
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEE
2020-10-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN STOCK
2020-04-21AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-06-11RES15CHANGE OF COMPANY NAME 11/06/19
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2017-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2015-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-26AR0112/10/15 ANNUAL RETURN FULL LIST
2015-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-04AR0112/10/14 ANNUAL RETURN FULL LIST
2014-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-21RES15CHANGE OF NAME 15/11/2013
2013-11-21CERTNMCompany name changed redman fittings LIMITED\certificate issued on 21/11/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-08AR0112/10/13 ANNUAL RETURN FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREL EDWARDS
2013-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-11-01AR0112/10/12 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-07AP03Appointment of Mr Phillip Lee as company secretary
2012-09-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL GREENSMITH
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDING
2011-11-01AP01DIRECTOR APPOINTED MR DAVID ROBERT HARDING
2011-10-14AR0112/10/11 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCCLEAN
2010-10-14AR0112/10/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN WELBURN / 12/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRANCOTTE MCCLEAN / 12/10/2010
2010-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES GREENSMITH / 12/10/2010
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-17AP01DIRECTOR APPOINTED MR PHILLIP LEE
2010-04-16AP01DIRECTOR APPOINTED MR DARREL ROY EDWARDS
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NOEL SILVERTHORNE
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ALLSOP
2009-12-09RES13PROFIT AND LOSS A/C REDUCED AND DIVIDEND PAID 03/12/2009
2009-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-15AR0112/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN WELBURN / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL SILVERTHORNE / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRANCOTTE MCCLEAN / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALLSOP / 14/10/2009
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-13363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2007-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-23363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-1888(2)RAD 10/10/05--------- £ SI 998@1
2005-10-14363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-20363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-29363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-10-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-11395PARTICULARS OF MORTGAGE/CHARGE
2003-06-25287REGISTERED OFFICE CHANGED ON 25/06/03 FROM: GROSVENOR HOUSE 127 CHURCH STREET MALVERN WORCESTERSHIRE WR14 2BA
2003-05-28288bDIRECTOR RESIGNED
2003-04-04395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12288bDIRECTOR RESIGNED
2002-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-18363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-17RES12VARYING SHARE RIGHTS AND NAMES
2002-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-04288aNEW DIRECTOR APPOINTED
2001-10-30363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-10-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HALLCO 347 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALLCO 347 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-11-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-11-09 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2003-06-30 Satisfied CITY INVOICE FINANCE LIMITED
DEBENTURE 2003-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HALLCO 347 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLCO 347 LIMITED
Trademarks
We have not found any records of HALLCO 347 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLCO 347 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HALLCO 347 LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HALLCO 347 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLCO 347 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALLCO 347 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.