Company NameHallco 1289 Limited
DirectorMartin Paul Edmunds
Company StatusActive
Company Number05684189
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMr Iain Duncan Hamish Hamilton
NationalityBritish
StatusCurrent
Appointed09 March 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(11 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Peter David Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(15 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
Appointed23 January 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2006(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 MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Hallco 1143 LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 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 buildings, fixtures and fixed plant and machinery on such property,. All estates or interests in any freehold, leasehold or commonhold property in england and wales 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 or allco 1143 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 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

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
24 May 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
6 January 2023Confirmation statement made on 6 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)
19 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
5 August 2021Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages)
25 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
4 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
26 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
17 January 2018Appointment of Mr Martin Paul Edmunds as a director on 1 January 2018 (2 pages)
17 January 2018Termination of appointment of Peter David Kendall as a director on 31 December 2017 (1 page)
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)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 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 056841890004, created on 12 July 2016 (27 pages)
18 July 2016Registration of charge 056841890003, created on 12 July 2016 (39 pages)
18 July 2016Registration of charge 056841890004, created on 12 July 2016 (27 pages)
18 July 2016Registration of charge 056841890003, created on 12 July 2016 (39 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 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)
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 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)
21 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 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 23 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 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 23 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 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)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 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)
3 February 2010Director's details changed for Mr Peter David Kendall on 23 January 2010 (2 pages)
3 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Peter David Kendall on 23 January 2010 (2 pages)
3 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 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)
16 February 2009Return made up to 23/01/09; full list of members (3 pages)
16 February 2009Return made up to 23/01/09; full list of members (3 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)
15 February 2008Return made up to 23/01/08; full list of members (2 pages)
15 February 2008Return made up to 23/01/08; full list of members (2 pages)
22 January 2008Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page)
22 January 2008Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 February 2007Return made up to 23/01/07; full list of members
  • 363(287) ‐ Registered office changed on 03/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2007Return made up to 23/01/07; full list of members
  • 363(287) ‐ Registered office changed on 03/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2006Particulars of mortgage/charge (4 pages)
17 March 2006Particulars of mortgage/charge (6 pages)
17 March 2006Particulars of mortgage/charge (4 pages)
17 March 2006Particulars of mortgage/charge (6 pages)
14 March 2006New director appointed (6 pages)
14 March 2006Registered office changed on 14/03/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
14 March 2006New director appointed (6 pages)
14 March 2006Registered office changed on 14/03/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (11 pages)
14 March 2006New secretary appointed (11 pages)
14 March 2006Director resigned (1 page)
14 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 January 2006Incorporation (19 pages)
23 January 2006Incorporation (19 pages)