Heapey
Chorley
Lancashire
PR6 9BP
Director Name | Mr Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Peter David Kendall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(15 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 February 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Hallco 1143 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
12 July 2016 | Delivered 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 2016 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
4 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
24 May 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
8 February 2022 | Termination of appointment of Mathew Gareth Vaughan as a director on 7 February 2022 (1 page) |
19 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
5 August 2021 | Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
22 June 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
4 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
26 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
17 January 2018 | Appointment of Mr Martin Paul Edmunds as a director on 1 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Peter David Kendall as a director on 31 December 2017 (1 page) |
15 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
18 July 2016 | Registration of charge 056841890004, created on 12 July 2016 (27 pages) |
18 July 2016 | Registration of charge 056841890003, created on 12 July 2016 (39 pages) |
18 July 2016 | Registration of charge 056841890004, created on 12 July 2016 (27 pages) |
18 July 2016 | Registration of charge 056841890003, created on 12 July 2016 (39 pages) |
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
21 July 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
29 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
22 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
21 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
17 June 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
20 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 February 2010 | Director's details changed for Mr Peter David Kendall on 23 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Peter David Kendall on 23 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
15 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
3 February 2007 | Return made up to 23/01/07; full list of members
|
3 February 2007 | Return made up to 23/01/07; full list of members
|
17 March 2006 | Particulars of mortgage/charge (4 pages) |
17 March 2006 | Particulars of mortgage/charge (6 pages) |
17 March 2006 | Particulars of mortgage/charge (4 pages) |
17 March 2006 | Particulars of mortgage/charge (6 pages) |
14 March 2006 | New director appointed (6 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
14 March 2006 | New director appointed (6 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed (11 pages) |
14 March 2006 | New secretary appointed (11 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 January 2006 | Incorporation (19 pages) |
23 January 2006 | Incorporation (19 pages) |