Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALLCO 908 LIMITED
Company Information for

HALLCO 908 LIMITED

CLIPPERS QUAY, SALFORD, M50,
Company Registration Number
04783682
Private Limited Company
Dissolved

Dissolved 2014-09-09

Company Overview

About Hallco 908 Ltd
HALLCO 908 LIMITED was founded on 2003-06-02 and had its registered office in Clippers Quay. The company was dissolved on the 2014-09-09 and is no longer trading or active.

Key Data
Company Name
HALLCO 908 LIMITED
 
Legal Registered Office
CLIPPERS QUAY
SALFORD
 
Previous Names
THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED19/01/2007
HALLCO 908 LIMITED07/11/2006
Filing Information
Company Number 04783682
Date formed 2003-06-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-08-31
Date Dissolved 2014-09-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-04 18:46:48
Primary Source:Companies House
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 908 LIMITED

Current Directors
Officer Role Date Appointed
DEBBIE MASON
Company Secretary 2008-03-26
SIMON RICHARD ASHDOWN
Director 2008-03-26
ANDREW ROBERTS
Director 2008-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE SLOANE
Company Secretary 2003-10-07 2008-03-26
EDWARD MICHAEL GEORGE SLOANE
Director 2003-10-07 2008-03-26
HL SECRETARIES LIMITED
Company Secretary 2003-06-02 2003-10-07
HALLIWELLS DIRECTORS LIMITED
Director 2003-06-02 2003-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RICHARD ASHDOWN PROSPI SPV 20 LIMITED Director 2016-06-21 CURRENT 2016-06-21 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN PROSPI SPV 13 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN PROSPI SPV 16 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN PROSPI SPV 14 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN PROSPI SPV 15 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN PROSPI SPV 12 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN PROSPI SPV 18 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN PROSPI SPV 17 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN PROSPI SPV 19 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN PROSPI SPV 11 LIMITED Director 2016-06-09 CURRENT 2016-06-09 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN FINTECH FINANCE LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
SIMON RICHARD ASHDOWN WATERFIELD MILL MANAGEMENT COMPANY LIMITED Director 2016-01-22 CURRENT 2009-05-15 Active
SIMON RICHARD ASHDOWN THE COACHINGS RTM COMPANY LIMITED Director 2016-01-22 CURRENT 2011-10-24 Active
SIMON RICHARD ASHDOWN PERWEST MANAGEMENT COMPANY LIMITED Director 2016-01-22 CURRENT 2008-07-04 Active
SIMON RICHARD ASHDOWN LEMANS MANAGEMENT COMPANY LIMITED Director 2016-01-22 CURRENT 2009-01-30 Active
SIMON RICHARD ASHDOWN FEARNLEY MANAGEMENT COMPANY LIMITED Director 2016-01-22 CURRENT 2009-02-27 Active
SIMON RICHARD ASHDOWN FARRIERS COURT RTM COMPANY LIMITED Director 2016-01-22 CURRENT 2010-08-03 Active
SIMON RICHARD ASHDOWN RAKE FARM HOLDINGS LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
SIMON RICHARD ASHDOWN PB SPV 10 LIMITED Director 2015-12-18 CURRENT 2015-12-18 Dissolved 2016-12-20
SIMON RICHARD ASHDOWN PROSPI NOMINEE LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
SIMON RICHARD ASHDOWN PARKING BRICKS LIMITED Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2016-12-20
SIMON RICHARD ASHDOWN PROSPI LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
SIMON RICHARD ASHDOWN BAXTER (OPCO) LIMITED Director 2015-07-13 CURRENT 2015-06-03 Active
SIMON RICHARD ASHDOWN LPC MANAGEMENT LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
SIMON RICHARD ASHDOWN WYKE DEVELOPMENTS LIMITED Director 2014-06-24 CURRENT 2003-09-18 Dissolved 2015-12-15
SIMON RICHARD ASHDOWN LPC 1 LIMITED Director 2014-05-28 CURRENT 2008-10-21 Active
SIMON RICHARD ASHDOWN LPC HULTON LIMITED Director 2014-05-09 CURRENT 2010-09-10 Active
SIMON RICHARD ASHDOWN LPC FRESH PARKS LIMITED Director 2014-05-09 CURRENT 2009-06-10 Active
SIMON RICHARD ASHDOWN THE POD SERVICE LIMITED Director 2013-06-23 CURRENT 2012-08-02 Active - Proposal to Strike off
SIMON RICHARD ASHDOWN CULLINGWORTH SCHOOL MANAGEMENT COMPANY LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
SIMON RICHARD ASHDOWN LPC (SPINDLETREE AVENUE) LIMITED Director 2011-09-05 CURRENT 2011-08-22 Active
SIMON RICHARD ASHDOWN RADCLYFFE PARK (ORDSALL) MANAGEMENT COMPANY LIMITED Director 2010-11-02 CURRENT 2010-06-16 Active
SIMON RICHARD ASHDOWN HALLCO 1241 LIMITED Director 2008-12-09 CURRENT 2005-10-06 Active - Proposal to Strike off
SIMON RICHARD ASHDOWN DREAMSPACE CONSTRUCTION LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
SIMON RICHARD ASHDOWN HULTON SQUARE (ORDSALL) MANAGEMENT COMPANY LIMITED Director 2007-08-14 CURRENT 2007-06-29 Active
SIMON RICHARD ASHDOWN LPC LIVING LIMITED Director 2006-07-01 CURRENT 2000-02-29 Active
ANDREW ROBERTS LPC MANAGEMENT LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
ANDREW ROBERTS CULLINGWORTH SCHOOL MANAGEMENT COMPANY LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
ANDREW ROBERTS LPC (SPINDLETREE AVENUE) LIMITED Director 2011-09-05 CURRENT 2011-08-22 Active
ANDREW ROBERTS RADCLYFFE PARK (ORDSALL) MANAGEMENT COMPANY LIMITED Director 2010-11-02 CURRENT 2010-06-16 Active
ANDREW ROBERTS HALLCO 1241 LIMITED Director 2008-12-09 CURRENT 2005-10-06 Active - Proposal to Strike off
ANDREW ROBERTS DREAMSPACE CONSTRUCTION LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
ANDREW ROBERTS HULTON SQUARE (ORDSALL) MANAGEMENT COMPANY LIMITED Director 2007-08-14 CURRENT 2007-06-29 Active
ANDREW ROBERTS LPC LIVING LIMITED Director 2006-07-01 CURRENT 2000-02-29 Active

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
2014-09-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-12SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-09-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-03LATEST SOC03/06/13 STATEMENT OF CAPITAL;GBP 52
2013-06-03AR0102/06/13 FULL LIST
2013-02-20SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2012-11-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-11-14DS01APPLICATION FOR STRIKING-OFF
2012-06-06AR0102/06/12 FULL LIST
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-06-07AR0102/06/11 FULL LIST
2011-05-25AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2010-06-03AR0102/06/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERTS / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD ASHDOWN / 01/01/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / DEBBIE MASON / 01/01/2010
2010-05-18AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-13AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-06-29353LOCATION OF REGISTER OF MEMBERS
2009-06-18AA31/08/07 TOTAL EXEMPTION FULL
2008-08-07363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-08-07353LOCATION OF REGISTER OF MEMBERS
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-29RES13SALE OF APARTMENT TO E & P SLOANE 26/03/2008
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR EDWARD SLOANE
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM WALLEND ROAD ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2HW
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY PAULINE SLOANE
2008-04-23288aDIRECTOR APPOINTED SIMON RICHARD ASHDOWN
2008-04-23288aDIRECTOR APPOINTED ANDREW ROBERTS
2008-04-23288aSECRETARY APPOINTED DEBORAH JANE MASON
2007-10-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-13128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-02-13RES12VARYING SHARE RIGHTS AND NAMES
2007-01-19CERTNMCOMPANY NAME CHANGED THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 19/01/07
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-21RES12VARYING SHARE RIGHTS AND NAMES
2006-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-1588(2)RAD 31/10/06--------- £ SI 50@1=50 £ IC 2/52
2006-11-07CERTNMCOMPANY NAME CHANGED HALLCO 908 LIMITED CERTIFICATE ISSUED ON 07/11/06
2006-08-21363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-08-21288cSECRETARY'S PARTICULARS CHANGED
2006-07-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2006-07-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-08363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-11-12225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-20363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-12-09395PARTICULARS OF MORTGAGE/CHARGE
2003-12-09395PARTICULARS OF MORTGAGE/CHARGE
2003-10-22288bSECRETARY RESIGNED
2003-10-22288bDIRECTOR RESIGNED
2003-10-22288aNEW DIRECTOR APPOINTED
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to HALLCO 908 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 908 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-23 Outstanding BOS PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
DEBENTURE 2008-07-16 Outstanding BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
ASSIGNMENT BY WAY OF SECURITY 2007-10-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-11-05 Outstanding GARSTANG DEVELOPMENTS LIMITED (THE CREDITOR)
DEBENTURE 2004-10-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-10-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-12-09 Outstanding GARSTANG DEVELOPMENTS LIMITEC
SECURITY DEED 2003-12-09 Outstanding GARSTANG DEVELOPMENTS LIMITED
Intangible Assets
Patents
We have not found any records of HALLCO 908 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLCO 908 LIMITED
Trademarks
We have not found any records of HALLCO 908 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLCO 908 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 (43390 - Other building completion and finishing) as HALLCO 908 LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where HALLCO 908 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 908 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 908 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.