About

Registered Number: 04233125
Date of Incorporation: 12/06/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 7 months ago)
Registered Address: Nelson House, Park Road, Timperley, WA14 5BZ

 

Hallco (Fh) Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
2.19 - Notice of discharge of Administration Order 21 September 2011
2.15 - Administrator's Abstract of receipts and payments 26 July 2011
2.15 - Administrator's Abstract of receipts and payments 21 February 2011
2.15 - Administrator's Abstract of receipts and payments 05 August 2010
2.15 - Administrator's Abstract of receipts and payments 08 February 2010
2.15 - Administrator's Abstract of receipts and payments 20 August 2009
2.15 - Administrator's Abstract of receipts and payments 01 February 2009
2.15 - Administrator's Abstract of receipts and payments 20 August 2008
2.15 - Administrator's Abstract of receipts and payments 21 February 2008
287 - Change in situation or address of Registered Office 27 September 2007
287 - Change in situation or address of Registered Office 27 September 2007
2.15 - Administrator's Abstract of receipts and payments 30 July 2007
2.15 - Administrator's Abstract of receipts and payments 19 February 2007
2.15 - Administrator's Abstract of receipts and payments 01 August 2006
2.15 - Administrator's Abstract of receipts and payments 24 January 2006
2.15 - Administrator's Abstract of receipts and payments 26 July 2005
2.15 - Administrator's Abstract of receipts and payments 03 February 2005
2.15 - Administrator's Abstract of receipts and payments 23 July 2004
CERTNM - Change of name certificate 21 January 2004
2.15 - Administrator's Abstract of receipts and payments 16 January 2004
2.15 - Administrator's Abstract of receipts and payments 23 July 2003
2.23 - Notice of result of meeting of creditors 10 April 2003
2.21 - Statement of Administrator's proposals 10 April 2003
AA - Annual Accounts 28 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
2.7 - Administration Order 13 January 2003
2.6 - Notice of Administration Order 13 January 2003
395 - Particulars of a mortgage or charge 08 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2002
AUD - Auditor's letter of resignation 27 November 2002
363s - Annual Return 25 June 2002
225 - Change of Accounting Reference Date 25 March 2002
395 - Particulars of a mortgage or charge 23 February 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
287 - Change in situation or address of Registered Office 22 June 2001
287 - Change in situation or address of Registered Office 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
NEWINC - New incorporation documents 12 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2002 Outstanding

N/A

Legal charge 21 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.