HALLGATE MANAGEMENT SERVICES LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR2 7DF

Company number 04208243
Status Active
Incorporation Date 30 April 2001
Company Type Private Limited Company
Address 9 GRANGE TERRACE, STOCKTON ROAD, SUNDERLAND, TYNE & WEAR, SR2 7DF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HALLGATE MANAGEMENT SERVICES LIMITED are www.hallgatemanagementservices.co.uk, and www.hallgate-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Hallgate Management Services Limited is a Private Limited Company. The company registration number is 04208243. Hallgate Management Services Limited has been working since 30 April 2001. The present status of the company is Active. The registered address of Hallgate Management Services Limited is 9 Grange Terrace Stockton Road Sunderland Tyne Wear Sr2 7df. . HART, Malcolm Maxwell is a Secretary of the company. HART, Malcolm Maxwell is a Director of the company. WALKER, Michael is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HART, Malcolm Maxwell
Appointed Date: 30 April 2001

Director
HART, Malcolm Maxwell
Appointed Date: 30 April 2001
74 years old

Director
WALKER, Michael
Appointed Date: 30 April 2001
71 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 April 2001
Appointed Date: 30 April 2001

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 April 2001
Appointed Date: 30 April 2001

HALLGATE MANAGEMENT SERVICES LIMITED Events

27 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

09 Mar 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2

16 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 64 more events
05 Jun 2001
New director appointed
05 Jun 2001
New secretary appointed;new director appointed
05 Jun 2001
Director resigned
05 Jun 2001
Secretary resigned
30 Apr 2001
Incorporation

HALLGATE MANAGEMENT SERVICES LIMITED Charges

16 October 2009
Mortgage
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at the junction of st david's road and the…
16 October 2009
These charge details have been removed
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: These Charge Details Have Been Removed
Description: These charge details have been removed.
7 September 2009
Mortgage
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 harmony hill milnthorpe together with all buildings &…
5 May 2009
An omnibus guarantee and set-off agreement
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 July 2008
Debenture
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2008
Standard security
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Muir Homes Limited
Description: All and whole the subjects lying to the south of st bean…
20 December 2007
Mortgage
Delivered: 24 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 10 cotton tree court hyde cheshire…
6 November 2007
Mortgage
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 13 deane mews, castletown, sunderland, tyne & wear t/n…
5 September 2007
Mortgage
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 8 dene mews castletown sunderland…
21 August 2007
Mortgage
Delivered: 23 August 2007
Status: Satisfied on 14 October 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 7 dene mews castledown sunderland tyne & wear t/no…
20 October 2006
Mortgage
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 185 thanet street clays cross chesterfield…
26 May 2006
Mortgage
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 22 chelmsford square mylton castle sunderland tyne on wear…
28 April 2006
Mortgage
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 33 chiswick road hylton castle…
24 April 2006
Mortgage
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 48 the briars castletown sunderland t/no…
27 February 2006
Mortgage
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 242 fulwell road fulwell sunderland tyne and wear.
14 July 2005
Mortgage deed
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 1 harmony hill milnthorpe cumbria t/n…
14 July 2005
Mortgage deed
Delivered: 23 July 2005
Status: Satisfied on 13 June 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 138 ravenswood road red house…
11 February 2005
Mortgage
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 28 plantation road pallion sunderland tyne and…
12 May 2004
Mortgage deed
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property being 32 campbell street garnsborough. Together…
24 December 2003
Standard security which was presented for registration in scotland on the 29 january 2004 and
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjacent to ruthven towers, auchterarder.
23 July 2003
Mortgage deed
Delivered: 26 July 2003
Status: Satisfied on 9 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 41 ernwill avenue, castletown, sunderland…
13 May 2003
Mortgage deed
Delivered: 14 May 2003
Status: Satisfied on 13 June 2009
Persons entitled: Universal Building Society
Description: 138 ravenswood road redhouse sunderland.
14 April 2003
Mortgage
Delivered: 2 May 2003
Status: Satisfied on 9 September 2009
Persons entitled: Universal Building Society
Description: Green cottage 1 harmony hill milnthorpe cumbria LA7 7QA.
5 October 2001
Mortgage deed
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 9 grange terrace stockton road sunderland…