HALLCO 1265 LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 2FF

Company number 05624542
Status Liquidation
Incorporation Date 16 November 2005
Company Type Private Limited Company
Address GROUND FLOOR, SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Registered office address changed from Canal Mill Botany Bay Chorley Lancashire PR6 9AF to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 4 October 2016; Declaration of solvency. The most likely internet sites of HALLCO 1265 LIMITED are www.hallco1265.co.uk, and www.hallco-1265.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Hallco 1265 Limited is a Private Limited Company. The company registration number is 05624542. Hallco 1265 Limited has been working since 16 November 2005. The present status of the company is Liquidation. The registered address of Hallco 1265 Limited is Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire Fy4 2ff. . SHARP, Claire Caroline is a Secretary of the company. HOPKINSON, Thomas Duncan is a Director of the company. Secretary JENKINSON, Jayne Elizabeth has been resigned. Secretary SHARP, Claire Caroline has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director DIXON, William Ronald has been resigned. Director JENKINSON, Jayne Elizabeth has been resigned. Director KNOWLES, Timothy John Peter has been resigned. Director SHARP, Carrie has been resigned. Director SHARP, Claire Caroline has been resigned. Director WOOD, Gerald Jospeh has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHARP, Claire Caroline
Appointed Date: 10 October 2008

Director
HOPKINSON, Thomas Duncan
Appointed Date: 07 September 2007
69 years old

Resigned Directors

Secretary
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 12 September 2007

Secretary
SHARP, Claire Caroline
Resigned: 12 September 2007
Appointed Date: 28 February 2006

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 28 February 2006
Appointed Date: 16 November 2005

Director
DIXON, William Ronald
Resigned: 11 November 2011
Appointed Date: 26 January 2009
72 years old

Director
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 12 September 2007
55 years old

Director
KNOWLES, Timothy John Peter
Resigned: 09 September 2016
Appointed Date: 28 February 2006
60 years old

Director
SHARP, Carrie
Resigned: 27 January 2010
Appointed Date: 12 September 2007
52 years old

Director
SHARP, Claire Caroline
Resigned: 09 September 2016
Appointed Date: 27 January 2010
52 years old

Director
WOOD, Gerald Jospeh
Resigned: 19 July 2010
Appointed Date: 10 October 2008
64 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 28 February 2006
Appointed Date: 16 November 2005

HALLCO 1265 LIMITED Events

04 Nov 2016
Total exemption full accounts made up to 31 January 2016
04 Oct 2016
Registered office address changed from Canal Mill Botany Bay Chorley Lancashire PR6 9AF to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 4 October 2016
30 Sep 2016
Declaration of solvency
30 Sep 2016
Appointment of a voluntary liquidator
30 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-20

...
... and 43 more events
22 Mar 2006
Director resigned
22 Mar 2006
Secretary resigned
22 Mar 2006
Registered office changed on 22/03/06 from: st james's court brown street manchester greater manchester M2 2JF
09 Mar 2006
Particulars of mortgage/charge
16 Nov 2005
Incorporation

HALLCO 1265 LIMITED Charges

28 February 2006
Debenture
Delivered: 9 March 2006
Status: Satisfied on 8 September 2016
Persons entitled: Deutche Bank Ag as Security Trustee
Description: (For details of legally mortgaged property please refer to…