HALLCO 1167 LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 6AX

Company number 05416541
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address LANMOR HOUSE, 370-386 HIGH ROAD, WEMBLEY, MIDDLESEX, HA9 6AX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of HALLCO 1167 LIMITED are www.hallco1167.co.uk, and www.hallco-1167.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Hallco 1167 Limited is a Private Limited Company. The company registration number is 05416541. Hallco 1167 Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of Hallco 1167 Limited is Lanmor House 370 386 High Road Wembley Middlesex Ha9 6ax. . Secretary QUINSEY, Neil Alan has been resigned. Secretary ROBSON, Malcolm Henry has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director GRAY, Stuart John James Cruden has been resigned. Director HARRISON, Thomas Frederick Teviot has been resigned. Director QUINSEY, Neil Alan has been resigned. Director ROBSON, Malcolm Henry has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Resigned Directors

Secretary
QUINSEY, Neil Alan
Resigned: 05 June 2015
Appointed Date: 01 June 2009

Secretary
ROBSON, Malcolm Henry
Resigned: 01 June 2009
Appointed Date: 08 June 2005

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 08 June 2005
Appointed Date: 07 April 2005

Director
GRAY, Stuart John James Cruden
Resigned: 19 March 2015
Appointed Date: 01 April 2014
52 years old

Director
HARRISON, Thomas Frederick Teviot
Resigned: 30 November 2016
Appointed Date: 08 June 2005
78 years old

Director
QUINSEY, Neil Alan
Resigned: 05 June 2015
Appointed Date: 04 October 2013
51 years old

Director
ROBSON, Malcolm Henry
Resigned: 19 September 2013
Appointed Date: 08 June 2005
66 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 08 June 2005
Appointed Date: 07 April 2005

HALLCO 1167 LIMITED Events

23 Feb 2017
Notice of ceasing to act as receiver or manager
23 Feb 2017
Notice of ceasing to act as receiver or manager
23 Feb 2017
Notice of ceasing to act as receiver or manager
17 Jan 2017
Receiver's abstract of receipts and payments to 11 December 2016
17 Jan 2017
Receiver's abstract of receipts and payments to 11 December 2016
...
... and 68 more events
14 Jul 2005
Director resigned
14 Jul 2005
Secretary resigned
14 Jul 2005
New secretary appointed;new director appointed
14 Jul 2005
New director appointed
07 Apr 2005
Incorporation

HALLCO 1167 LIMITED Charges

30 September 2011
Legal charge
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent for Itself and the Other Finance Parties (Security Agent)
Description: F/H land formerly k/w delta works dunston and now known as…
30 September 2011
Legal charge
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent for Itself and the Other Finance Parties (Security Agent)
Description: F/H land and building k/w richmond house (block a) the…
18 August 2011
Debenture
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent for Itself and the Other Finance Parties (Security Agent)
Description: Fixed and floating charge over all property and assets…
5 August 2009
Legal charge
Delivered: 12 August 2009
Status: Satisfied on 22 October 2011
Persons entitled: Bank of Scotland PLC
Description: The property being leasehold land and buildings known as…
5 August 2009
Legal charge
Delivered: 12 August 2009
Status: Satisfied on 22 October 2011
Persons entitled: Bank of Scotland PLC
Description: The property known as or being land lying to the north of…
19 December 2008
Debenture
Delivered: 8 January 2009
Status: Satisfied on 22 October 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2008
Legal charge
Delivered: 8 January 2009
Status: Satisfied on 22 October 2011
Persons entitled: Bank of Scotland PLC
Description: L/H land and buildings k/a units 1 to 8 (under exception of…
19 December 2008
Legal charge
Delivered: 8 January 2009
Status: Satisfied on 22 October 2011
Persons entitled: Bank of Scotland PLC
Description: F/H land formerly k/a delta works dunston and now k/a metro…
19 December 2008
Legal charge
Delivered: 8 January 2009
Status: Satisfied on 22 October 2011
Persons entitled: Bank of Scotland PLC
Description: F/H land and building k/a richmond house (block a) the…
19 December 2008
Assignment
Delivered: 8 January 2009
Status: Satisfied on 22 October 2011
Persons entitled: Bank of Scotland PLC
Description: The collateral warranties see image for full details.
19 December 2008
Assignment
Delivered: 8 January 2009
Status: Satisfied on 22 October 2011
Persons entitled: Bank of Scotland PLC
Description: The collateral warranties see image for full details.