Company NameHallco 1143 Limited
Company StatusActive
Company Number05352508
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House, Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Michael John Gaskell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House, Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Iain Duncan Hamish Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Secretary NameMr Iain Duncan Hamish Hamilton
NationalityBritish
StatusCurrent
Appointed22 March 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(16 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 February 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House, Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressMorland House, Altrincham Road
Wilmslow
Cheshire
SK9 5NW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hl Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

12 July 2016Delivered on: 18 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the west side of altrincham road, wilmslow, cheshire registered under title number CH257527. The freehold property known as land lying to the west of altrincham road, wilmslow, cheshire registered under title number CH462924. All buildings, fixtures and fixed plant and machinery on the property.
Outstanding
12 July 2016Delivered on: 18 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the west side of altrincham road, wilmslow, cheshire registered under title number CH257527. The freehold property known as land lying to the west of altrincham road, wilmslow, cheshire registered under title number CH462924. All estates or interests in any freehold, leasehold or commonhold property in england and wales now or hereafter belonging to the chargor.
Outstanding
13 March 2006Delivered on: 17 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company and hallco 1289 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right,title and interest in and to the rental income. See the mortgage charge document for full details.
Outstanding
13 March 2006Delivered on: 17 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stratstone house altrincham road wilmslow cheshire t/no's CH257527 and CH462924. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
24 May 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
31 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
8 February 2022Termination of appointment of Mathew Gareth Vaughan as a director on 7 February 2022 (1 page)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
5 August 2021Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
15 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 July 2016Registration of charge 053525080004, created on 12 July 2016 (27 pages)
18 July 2016Registration of charge 053525080003, created on 12 July 2016 (39 pages)
18 July 2016Registration of charge 053525080003, created on 12 July 2016 (39 pages)
18 July 2016Registration of charge 053525080004, created on 12 July 2016 (27 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
21 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
22 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
17 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
25 February 2010Director's details changed for Iain Duncan Hamish Hamilton on 4 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Michael John Gaskell on 4 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Martin Paul Edmunds on 4 February 2010 (2 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Iain Duncan Hamish Hamilton on 4 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Martin Paul Edmunds on 4 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Michael John Gaskell on 4 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Michael John Gaskell on 4 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Martin Paul Edmunds on 4 February 2010 (2 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Iain Duncan Hamish Hamilton on 4 February 2010 (2 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
13 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
13 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 February 2009Return made up to 04/02/09; full list of members (4 pages)
23 February 2009Return made up to 04/02/09; full list of members (4 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
18 February 2008Return made up to 04/02/08; full list of members (2 pages)
18 February 2008Return made up to 04/02/08; full list of members (2 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 February 2007Location of debenture register (1 page)
9 February 2007Location of debenture register (1 page)
9 February 2007Location of register of members (1 page)
9 February 2007Registered office changed on 09/02/07 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
9 February 2007Return made up to 04/02/07; full list of members (2 pages)
9 February 2007Location of register of members (1 page)
9 February 2007Return made up to 04/02/07; full list of members (2 pages)
9 February 2007Registered office changed on 09/02/07 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
27 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
27 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 March 2006Return made up to 04/02/06; full list of members (2 pages)
23 March 2006Return made up to 04/02/06; full list of members (2 pages)
17 March 2006Particulars of mortgage/charge (4 pages)
17 March 2006Particulars of mortgage/charge (6 pages)
17 March 2006Particulars of mortgage/charge (6 pages)
17 March 2006Particulars of mortgage/charge (4 pages)
30 March 2005Registered office changed on 30/03/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
30 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005Registered office changed on 30/03/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005Ad 22/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005Ad 22/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 February 2005Incorporation (16 pages)
4 February 2005Incorporation (16 pages)