HALLCO 763 LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 6AX

Company number 04453670
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 sixty-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; Receiver's abstract of receipts and payments to 11 December 2016. The most likely internet sites of HALLCO 763 LIMITED are www.hallco763.co.uk, and www.hallco-763.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Hallco 763 Limited is a Private Limited Company. The company registration number is 04453670. Hallco 763 Limited has been working since 02 June 2002. The present status of the company is Active. The registered address of Hallco 763 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 BIZLEY, Stuart Michael 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: 14 June 2002

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 14 June 2002
Appointed Date: 02 June 2002

Director
BIZLEY, Stuart Michael
Resigned: 20 September 2006
Appointed Date: 20 March 2006
64 years old

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: 14 June 2002
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: 14 June 2002
66 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 14 June 2002
Appointed Date: 02 June 2002

HALLCO 763 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
17 Jan 2017
Receiver's abstract of receipts and payments to 11 December 2016
30 Nov 2016
Termination of appointment of Thomas Frederick Teviot Harrison as a director on 30 November 2016
13 Jul 2016
Receiver's abstract of receipts and payments to 11 June 2016
...
... and 58 more events
29 Jun 2002
Secretary resigned
29 Jun 2002
Director resigned
29 Jun 2002
New director appointed
29 Jun 2002
New secretary appointed;new director appointed
02 Jun 2002
Incorporation

HALLCO 763 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 lying to the north of the A47 trunk road kings…
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 lying to the north of A47 trunk road…
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 lying to the north of the a 47 trunk road kings…
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…