HALLCO 996 LIMITED
WILMSLOW MORRIS HOMES LIMITED URGENTACTION LIMITED MORRIS GROUP LIMITED

Hellopages » Cheshire » Cheshire East » SK9 5NW

Company number 02520579
Status Active
Incorporation Date 10 July 1990
Company Type Private Limited Company
Address MORLAND HOUSE, ALTRINCHAM ROAD, WILMSLOW, CHESHIRE, SK9 5NW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 500,000 ; Registration of charge 025205790011, created on 15 March 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of HALLCO 996 LIMITED are www.hallco996.co.uk, and www.hallco-996.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Hallco 996 Limited is a Private Limited Company. The company registration number is 02520579. Hallco 996 Limited has been working since 10 July 1990. The present status of the company is Active. The registered address of Hallco 996 Limited is Morland House Altrincham Road Wilmslow Cheshire Sk9 5nw. . KENDALL, Peter David is a Secretary of the company. GASKELL, Michael John is a Director of the company. IDDON, Joanne is a Director of the company. Secretary BEARD, Simon Mark has been resigned. Secretary GASKELL, Michael John has been resigned. Secretary HAMILTON, Iain Duncan Hamish has been resigned. Director BEARD, Simon Mark has been resigned. Director CHENERY, Richard James has been resigned. Director CONROY, James Ian has been resigned. Director CRAIG, Ian Alexander, Mr has been resigned. Director DRAYCOTT, James has been resigned. Director EDMUNDS, Martin Paul has been resigned. Director EVANS, David Richard has been resigned. Director HATCH, Susan Victoria has been resigned. Director HATCH, Susan Victoria has been resigned. Director MACK, Christopher Charles Robert has been resigned. Director NORMAN, Bernard Robert has been resigned. Director SELLERS, Rodney Horrocks has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KENDALL, Peter David
Appointed Date: 27 June 2007

Director

Director
IDDON, Joanne
Appointed Date: 29 October 2007
56 years old

Resigned Directors

Secretary
BEARD, Simon Mark
Resigned: 30 October 1998
Appointed Date: 01 April 1996

Secretary
GASKELL, Michael John
Resigned: 31 March 1999
Appointed Date: 30 October 1998

Secretary
HAMILTON, Iain Duncan Hamish
Resigned: 27 June 2007
Appointed Date: 01 April 1999

Director
BEARD, Simon Mark
Resigned: 30 October 1998
Appointed Date: 01 April 1996
61 years old

Director
CHENERY, Richard James
Resigned: 31 December 1997
Appointed Date: 12 November 1997
86 years old

Director
CONROY, James Ian
Resigned: 14 September 1993
77 years old

Director
CRAIG, Ian Alexander, Mr
Resigned: 31 December 1997
Appointed Date: 12 November 1997
68 years old

Director
DRAYCOTT, James
Resigned: 12 November 1997
Appointed Date: 15 February 1995
87 years old

Director
EDMUNDS, Martin Paul
Resigned: 12 November 1997
Appointed Date: 15 February 1995
64 years old

Director
EVANS, David Richard
Resigned: 15 February 1995
Appointed Date: 14 April 1993
81 years old

Director
HATCH, Susan Victoria
Resigned: 31 March 1999
Appointed Date: 30 October 1998
79 years old

Director
HATCH, Susan Victoria
Resigned: 12 November 1997
79 years old

Director
MACK, Christopher Charles Robert
Resigned: 15 November 1991
82 years old

Director
NORMAN, Bernard Robert
Resigned: 12 November 1997
Appointed Date: 14 March 1995
84 years old

Director
SELLERS, Rodney Horrocks
Resigned: 31 December 1997
Appointed Date: 12 November 1997
79 years old

HALLCO 996 LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
03 May 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500,000

15 Mar 2016
Registration of charge 025205790011, created on 15 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

07 Jan 2016
Full accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 500,000

...
... and 177 more events
17 Oct 1990
Registered office changed on 17/10/90 from: 2 baches street london N1 6UB

17 Oct 1990
Memorandum and Articles of Association
17 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jul 1990
Incorporation

HALLCO 996 LIMITED Charges

15 March 2016
Charge code 0252 0579 0011
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Land subject to the charge includes leasehold property…
26 February 2015
Charge code 0252 0579 0010
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: And/or floating charge covers all the property or…
3 July 2014
Charge code 0252 0579 0009
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
29 October 2013
Charge code 0252 0579 0008
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: U.S.Bank Trustees Limited
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code 0252 0579 0007
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Notification of addition to or amendment of charge…
31 March 2011
Composite debenture
Delivered: 7 April 2011
Status: Satisfied on 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
31 March 2004
Composite debenture
Delivered: 10 April 2004
Status: Satisfied on 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties (In Such Capacity as Agent and Trustee for the Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
26 July 2000
Debenture containing fixed and floating charges
Delivered: 3 August 2000
Status: Satisfied on 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
9 March 1992
Debenture
Delivered: 18 March 1992
Status: Satisfied on 1 August 2000
Persons entitled: County Natwest Limited
Description: A specific equitable charge over all freehold and leasehold…
8 November 1990
Mortgage debenture
Delivered: 23 November 1990
Status: Satisfied on 1 August 2000
Persons entitled: County Natwest Ventures Limited
Description: A specific equitable charge over all freehold and leasehold…
8 November 1990
Mortgage debenture
Delivered: 20 November 1990
Status: Satisfied on 1 August 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…