Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALLCO 1265 LIMITED
Company Information for

HALLCO 1265 LIMITED

GROUND FLOOR, SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF,
Company Registration Number
05624542
Private Limited Company
Liquidation

Company Overview

About Hallco 1265 Ltd
HALLCO 1265 LIMITED was founded on 2005-11-16 and has its registered office in Blackpool. The organisation's status is listed as "Liquidation". Hallco 1265 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HALLCO 1265 LIMITED
 
Legal Registered Office
GROUND FLOOR, SENECA HOUSE LINKS POINT
AMY JOHNSON WAY
BLACKPOOL
LANCASHIRE
FY4 2FF
Other companies in PR6
 
Filing Information
Company Number 05624542
Company ID Number 05624542
Date formed 2005-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2016
Account next due 30/10/2017
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 00:18:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLCO 1265 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 1265 LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE CAROLINE SHARP
Company Secretary 2008-10-10
THOMAS DUNCAN HOPKINSON
Director 2007-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN PETER KNOWLES
Director 2006-02-28 2016-09-09
CLAIRE CAROLINE SHARP
Director 2010-01-27 2016-09-09
WILLIAM RONALD DIXON
Director 2009-01-26 2011-11-11
GERALD JOSPEH WOOD
Director 2008-10-10 2010-07-19
CARRIE SHARP
Director 2007-09-12 2010-01-27
JAYNE ELIZABETH JENKINSON
Company Secretary 2007-09-12 2008-10-10
JAYNE ELIZABETH JENKINSON
Director 2007-09-12 2008-10-10
CLAIRE CAROLINE SHARP
Company Secretary 2006-02-28 2007-09-12
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2005-11-16 2006-02-28
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2005-11-16 2006-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE CAROLINE SHARP ELMSWAY (NO. 1) LIMITED Company Secretary 2008-10-10 CURRENT 2002-01-24 Dissolved 2013-10-16
CLAIRE CAROLINE SHARP HAWLEY (NO. 1) LIMITED Company Secretary 2008-10-10 CURRENT 1995-07-27 Dissolved 2017-09-07
CLAIRE CAROLINE SHARP F.I.L. INDUSTRIAL LIMITED Company Secretary 2008-10-10 CURRENT 1991-05-24 Liquidation
CLAIRE CAROLINE SHARP FIRST ESTATES PROPERTIES LIMITED Company Secretary 2008-10-10 CURRENT 1998-10-28 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP FIRST RUNCORN LIMITED Company Secretary 2008-10-10 CURRENT 1998-10-28 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP KELVINGLEN LIMITED Company Secretary 2008-10-10 CURRENT 2002-03-27 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP PHILCAP ONE LIMITED Company Secretary 2008-10-10 CURRENT 1992-11-13 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP PHILCAP TWO LIMITED Company Secretary 2008-10-10 CURRENT 1993-09-15 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP TRANSWEST LTD Company Secretary 2008-10-10 CURRENT 2004-01-14 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP FIRST INDUSTRIAL LIMITED Company Secretary 2008-10-10 CURRENT 1999-10-21 Dissolved 2018-02-08
CLAIRE CAROLINE SHARP IBP PROPERTY LIMITED Company Secretary 2008-10-10 CURRENT 2001-09-26 Dissolved 2018-05-22
CLAIRE CAROLINE SHARP KNOWLES INDUSTRIAL LIMITED Company Secretary 2008-10-10 CURRENT 2004-05-06 Dissolved 2018-05-22
CLAIRE CAROLINE SHARP FIRST INVESTMENTS LIMITED Company Secretary 2008-10-10 CURRENT 2005-12-01 Active
CLAIRE CAROLINE SHARP FI FACILITIES MANAGEMENT LIMITED Company Secretary 2008-10-10 CURRENT 2006-01-10 Active
CLAIRE CAROLINE SHARP PRO INVESTMENTS LIMITED Company Secretary 2008-10-10 CURRENT 2006-07-14 Active
CLAIRE CAROLINE SHARP FIFEDALE TRADING LTD. Company Secretary 2008-10-10 CURRENT 1995-07-27 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP BRITANNIC HOLDINGS LIMITED Company Secretary 2008-10-10 CURRENT 2002-02-20 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP BOTANY AVIATION LTD. Company Secretary 2008-10-10 CURRENT 2002-02-28 Active
CLAIRE CAROLINE SHARP BYGONE TIMES TRADING LIMITED Company Secretary 2008-10-10 CURRENT 2002-04-29 Active
CLAIRE CAROLINE SHARP USL (TRADING) LIMITED Company Secretary 2008-10-10 CURRENT 2002-03-08 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP BYGONE TIMES RENTS LIMITED Company Secretary 2008-10-10 CURRENT 2002-05-23 Active
THOMAS DUNCAN HOPKINSON CUBOID SELF STORAGE LIMITED Director 2018-03-29 CURRENT 2010-11-26 Active
THOMAS DUNCAN HOPKINSON FIRST WAREHOUSING LTD Director 2016-09-09 CURRENT 2004-01-21 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON BARROWWAY NO. 1 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BARROWWAY NO. 2 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON ELBANK LTD Director 2015-03-11 CURRENT 2005-07-12 Active
THOMAS DUNCAN HOPKINSON THOMPSON & MUNROE LIMITED Director 2015-02-03 CURRENT 1926-06-24 Liquidation
THOMAS DUNCAN HOPKINSON HUDSON FORGE (BRIGHOUSE) LIMITED Director 2015-02-02 CURRENT 1984-02-21 Dissolved 2017-06-27
THOMAS DUNCAN HOPKINSON BDH LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
THOMAS DUNCAN HOPKINSON BOLLINHALE LIMITED Director 2014-11-20 CURRENT 2014-11-04 Active
THOMAS DUNCAN HOPKINSON STONEHOUSE NORTH WEST LIMITED Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2015-08-28
THOMAS DUNCAN HOPKINSON STONEHOUSE EAST LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2015-01-06
THOMAS DUNCAN HOPKINSON STONEHOUSE WEST LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2014-03-27
THOMAS DUNCAN HOPKINSON STONEHOUSE NORTH LIMITED Director 2013-03-11 CURRENT 2013-03-11 Dissolved 2014-05-13
THOMAS DUNCAN HOPKINSON STONEHOUSE SOUTH LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2013-12-24
THOMAS DUNCAN HOPKINSON T.T.S. INTERIORS LIMITED Director 2013-01-07 CURRENT 2001-07-20 Dissolved 2017-09-13
THOMAS DUNCAN HOPKINSON FI REAL ESTATE MANAGEMENT LIMITED Director 2012-10-24 CURRENT 2011-03-02 Active
THOMAS DUNCAN HOPKINSON WILDMOOR (HULL) LIMITED Director 2012-10-24 CURRENT 2004-02-24 Active
THOMAS DUNCAN HOPKINSON EDR FINANCIAL MANAGEMENT LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active
THOMAS DUNCAN HOPKINSON ACEPARK LTD Director 2010-09-22 CURRENT 2010-03-23 Active
THOMAS DUNCAN HOPKINSON PRO INVESTMENTS LIMITED Director 2007-09-12 CURRENT 2006-07-14 Active
THOMAS DUNCAN HOPKINSON ELMSWAY (NO. 1) LIMITED Director 2007-09-07 CURRENT 2002-01-24 Dissolved 2013-10-16
THOMAS DUNCAN HOPKINSON HAWLEY (NO. 1) LIMITED Director 2007-09-07 CURRENT 1995-07-27 Dissolved 2017-09-07
THOMAS DUNCAN HOPKINSON F.I.L. INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 1991-05-24 Liquidation
THOMAS DUNCAN HOPKINSON FIRST ESTATES PROPERTIES LIMITED Director 2007-09-07 CURRENT 1998-10-28 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON FIRST RUNCORN LIMITED Director 2007-09-07 CURRENT 1998-10-28 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON KELVINGLEN LIMITED Director 2007-09-07 CURRENT 2002-03-27 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON PHILCAP ONE LIMITED Director 2007-09-07 CURRENT 1992-11-13 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON PHILCAP TWO LIMITED Director 2007-09-07 CURRENT 1993-09-15 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON TRANSWEST LTD Director 2007-09-07 CURRENT 2004-01-14 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON FIRST INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 1999-10-21 Dissolved 2018-02-08
THOMAS DUNCAN HOPKINSON IBP PROPERTY LIMITED Director 2007-09-07 CURRENT 2001-09-26 Dissolved 2018-05-22
THOMAS DUNCAN HOPKINSON KNOWLES INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 2004-05-06 Dissolved 2018-05-22
THOMAS DUNCAN HOPKINSON FIRST INVESTMENTS LIMITED Director 2007-09-07 CURRENT 2005-12-01 Active
THOMAS DUNCAN HOPKINSON FI FACILITIES MANAGEMENT LIMITED Director 2007-09-07 CURRENT 2006-01-10 Active
THOMAS DUNCAN HOPKINSON FIFEDALE TRADING LTD. Director 2007-09-07 CURRENT 1995-07-27 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BRITANNIC HOLDINGS LIMITED Director 2007-09-07 CURRENT 2002-02-20 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BOTANY AVIATION LTD. Director 2007-09-07 CURRENT 2002-02-28 Active
THOMAS DUNCAN HOPKINSON BYGONE TIMES TRADING LIMITED Director 2007-09-07 CURRENT 2002-04-29 Active
THOMAS DUNCAN HOPKINSON LEA VALLEY LIMITED Director 2007-09-07 CURRENT 2004-01-26 Active
THOMAS DUNCAN HOPKINSON USL (TRADING) LIMITED Director 2007-09-07 CURRENT 2002-03-08 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BYGONE TIMES RENTS LIMITED Director 2007-09-07 CURRENT 2002-05-23 Active
THOMAS DUNCAN HOPKINSON J. HILTON HOLDINGS LIMITED Director 2003-05-22 CURRENT 1996-11-26 Dissolved 2016-09-01

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
2023-10-14Voluntary liquidation. Notice of members return of final meeting
2023-02-07Voluntary liquidation Statement of receipts and payments to 2022-12-05
2022-01-04Voluntary liquidation Statement of receipts and payments to 2021-12-05
2022-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-05
2021-02-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-05
2019-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-05
2019-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DUNCAN HOPKINSON
2019-01-09600Appointment of a voluntary liquidator
2018-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-20
  • Special resolution to wind up on 2016-09-20
2018-12-24AC92Restoration by order of the court
2017-07-10GAZ2Final Gazette dissolved via compulsory strike-off
2017-04-104.71Return of final meeting in a members' voluntary winding up
2016-11-04AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM Canal Mill Botany Bay Chorley Lancashire PR6 9AF
2016-09-304.70Declaration of solvency
2016-09-30600Appointment of a voluntary liquidator
2016-09-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SHARP
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KNOWLES
2016-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-04AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-16AR0116/11/15 ANNUAL RETURN FULL LIST
2015-10-28AA01Previous accounting period shortened from 31/01/15 TO 30/01/15
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-18AR0116/11/14 ANNUAL RETURN FULL LIST
2014-11-06AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-18AR0116/11/13 ANNUAL RETURN FULL LIST
2013-08-07AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-18AR0116/11/12 ANNUAL RETURN FULL LIST
2012-06-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DIXON
2011-11-18AR0116/11/11 ANNUAL RETURN FULL LIST
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DIXON
2011-10-04AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-16AR0116/11/10 FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION FULL
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WOOD
2010-05-19AP01DIRECTOR APPOINTED CLAIRE CAROLINE SHARP
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CARRIE SHARP
2009-12-04AA31/01/09 TOTAL EXEMPTION FULL
2009-11-17AR0116/11/09 FULL LIST
2009-02-23288aDIRECTOR APPOINTED WILLIAM RONALD DIXON
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-26AUDAUDITOR'S RESIGNATION
2008-11-17363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-11-06AUDAUDITOR'S RESIGNATION
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY JAYNE JENKINSON
2008-10-14288aDIRECTOR APPOINTED MR GERALD JOSEPH WOOD
2008-10-14288aSECRETARY APPOINTED MISS CLAIRE CAROLINE SHARP
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR JAYNE JENKINSON
2008-01-10363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-09-27288bSECRETARY RESIGNED
2007-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2006-12-29363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-03-22288aNEW SECRETARY APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07
2006-03-22288bDIRECTOR RESIGNED
2006-03-22288bSECRETARY RESIGNED
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2006-03-09395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HALLCO 1265 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-12-17
Fines / Sanctions
No fines or sanctions have been issued against HALLCO 1265 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-09 Satisfied DEUTCHE BANK AG AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of HALLCO 1265 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLCO 1265 LIMITED
Trademarks
We have not found any records of HALLCO 1265 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLCO 1265 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 (68100 - Buying and selling of own real estate) as HALLCO 1265 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HALLCO 1265 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHALLCO 1265 LIMITEDEvent Date2018-12-17
Name of Company: HALLCO 1265 LIMITED Company Number: 05624542 Nature of Business: Buying and Selling of Real Estate Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpo…
 
Initiating party Event Type
Defending partyHALLCO 1265 LIMITEDEvent Date2017-01-27
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that General Meetings of the Members of the above named Companies will be held at the offices Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF on 31 March 2017 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators reports, showing how the winding-up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidator and resolving that the liquidator be granted his release. Any Member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a Member. Proxies are to be lodged at the offices of Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF by 12 noon on 30 March 2017 to be eligible to vote. Date of appointment: 20 September 2016 Office Holder details: Richard Ian Williamson, (IP No. 8013) of Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: Email: chris.brindle@crossleyd.co.uk Ag EF102961
 
Initiating party Event Type
Defending partyHALLCO 1265 LIMITEDEvent Date2016-09-20
Richard Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . : For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: Email: chris.brindle@crossleyd.co.uk
 
Initiating party Event Type
Defending partyHALLCO 1265 LIMITEDEvent Date2016-09-20
Notice is hereby given that the Creditors of the above named companies are required, on or before the 21 October 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF the Liquidator of the said companies, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 September 2016 Office Holder details: Richard Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: Email: chris.brindle@crossleyd.co.uk
 
Initiating party Event Type
Defending partyHALLCO 1265 LIMITEDEvent Date2016-09-20
At general meetings of the above named Companies, duly convened and held at Canal Mill, Botany Brow, Chorley, Lancashire, PR6 9AF, on 20 September 2016 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Richard Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF be and is hereby appointed the Liquidator of the Companies for the purposes of such winding-up. For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: Email: chris.brindle@crossleyd.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLCO 1265 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 1265 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.