Company number 04453672
Status Active
Incorporation Date 2 June 2002
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-six 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; Satisfaction of charge 044536720007 in full. The most likely internet sites of HALLCO 761 LIMITED are www.hallco761.co.uk, and www.hallco-761.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Hallco 761 Limited is a Private Limited Company.
The company registration number is 04453672. Hallco 761 Limited has been working since 02 June 2002.
The present status of the company is Active. The registered address of Hallco 761 Limited is Lanmor House 370 386 High Road Wembley Middlesex Ha9 6ax. . HARRISON, Thomas Frederick Teviot is a Director of the company. Secretary QUINSEY, Neil Alan has been resigned. Secretary ROBSON, Malcolm Henry has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director BIZLEY, Stuart Michael has been resigned. Director DODGE, David has been resigned. Director GRAY, Stuart John James Cruden 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".
Current Directors
Resigned Directors
Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 14 June 2002
Appointed Date: 02 June 2002
Director
DODGE, David
Resigned: 10 August 2012
Appointed Date: 19 December 2006
58 years old
Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 14 June 2002
Appointed Date: 02 June 2002
HALLCO 761 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
25 Jan 2017
Satisfaction of charge 044536720007 in full
17 Jan 2017
Receiver's abstract of receipts and payments to 11 December 2016
14 Jul 2016
Receiver's abstract of receipts and payments to 11 June 2016
...
... and 66 more events
29 Jun 2002
Director resigned
29 Jun 2002
Secretary resigned
29 Jun 2002
New director appointed
29 Jun 2002
New secretary appointed;new director appointed
02 Jun 2002
Incorporation
10 February 2014
Charge code 0445 3672 0007
Delivered: 28 February 2014
Status: Satisfied
on 25 January 2017
Persons entitled: Peregrine Nul Limited
Description: All that freehold land on the east side of saddlebow road…
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 on the east side of saddlebow road kings lynn t/no…
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…
15 November 2007
Legal charge
Delivered: 23 November 2007
Status: Satisfied
on 22 October 2011
Persons entitled: Bank of Scotland PLC
Description: F/H land being land on the east side of. Fixed charge all…
19 June 2003
Legal charge
Delivered: 26 June 2003
Status: Satisfied
on 22 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the east side of saddlebow road kings lynne t/n…
19 June 2003
Debenture
Delivered: 26 June 2003
Status: Satisfied
on 22 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…