Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALLCO 1241 LIMITED
Company Information for

HALLCO 1241 LIMITED

CANADA HOUSE, UNIT 3C, BROADGATE OLDHAM BROADWAY BUSINESS PARK, CHADDERTON, OLDHAM, OL9 9XA,
Company Registration Number
05584738
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hallco 1241 Ltd
HALLCO 1241 LIMITED was founded on 2005-10-06 and has its registered office in Oldham. The organisation's status is listed as "Active - Proposal to Strike off". Hallco 1241 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 1241 LIMITED
 
Legal Registered Office
CANADA HOUSE, UNIT 3C, BROADGATE OLDHAM BROADWAY BUSINESS PARK
CHADDERTON
OLDHAM
OL9 9XA
Other companies in M50
 
Filing Information
Company Number 05584738
Company ID Number 05584738
Date formed 2005-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts DORMANT
Last Datalog update: 2020-01-15 12:16:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLCO 1241 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 1241 LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE MASON
Company Secretary 2005-11-07
SIMON RICHARD ASHDOWN
Director 2008-12-09
ANDREW ROBERTS
Director 2008-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN GILES PATMORE
Director 2006-12-01 2008-12-09
WARREN JAMES SMITH
Director 2006-12-01 2008-07-01
NAVIEDE PERVAIZ
Director 2005-11-07 2006-12-01
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2005-10-06 2005-11-07
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2005-10-06 2005-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH JANE MASON DREAMSPACE CONSTRUCTION LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
DEBORAH JANE MASON HULTON SQUARE (ORDSALL) MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-14 CURRENT 2007-06-29 Active
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 908 LIMITED Director 2008-03-26 CURRENT 2003-06-02 Dissolved 2014-09-09
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 908 LIMITED Director 2008-03-26 CURRENT 2003-06-02 Dissolved 2014-09-09
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
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-01DS01Application to strike the company off the register
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM Optimum House Clippers Quay Salford Greater Manchester M50 3XP
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0106/10/15 ANNUAL RETURN FULL LIST
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0106/10/14 ANNUAL RETURN FULL LIST
2014-03-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-16AR0106/10/13 ANNUAL RETURN FULL LIST
2013-02-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0106/10/12 ANNUAL RETURN FULL LIST
2012-08-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11AR0106/10/11 ANNUAL RETURN FULL LIST
2011-09-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-22AR0106/10/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-31AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-19AR0106/10/09 ANNUAL RETURN FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERTS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD ASHDOWN / 01/10/2009
2009-10-13CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH JANE MASON on 2009-10-01
2008-12-10288aDIRECTOR APPOINTED MR SIMON RICHARD ASHDOWN
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN PATMORE
2008-12-09288aDIRECTOR APPOINTED MR ANDREW ROBERTS
2008-11-03363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-09-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR WARREN SMITH
2007-10-23363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-11-21363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2005-12-22288aNEW SECRETARY APPOINTED
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06
2005-12-22288bSECRETARY RESIGNED
2005-12-22288bDIRECTOR RESIGNED
2005-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HALLCO 1241 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 1241 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HALLCO 1241 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALLCO 1241 LIMITED

Intangible Assets
Patents
We have not found any records of HALLCO 1241 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLCO 1241 LIMITED
Trademarks
We have not found any records of HALLCO 1241 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLCO 1241 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 (70100 - Activities of head offices) as HALLCO 1241 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HALLCO 1241 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 1241 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 1241 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.