HALLIWELL JONES LIMITED
SOUTHPORT

Hellopages » Lancashire » West Lancashire » PR8 5JF

Company number 02043705
Status Active
Incorporation Date 5 August 1986
Company Type Private Limited Company
Address 59/61 SOUTHPORT ROAD, SCARISBRICK, SOUTHPORT, MERSEYSIDE, PR8 5JF
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of HALLIWELL JONES LIMITED are www.halliwelljones.co.uk, and www.halliwell-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Halliwell Jones Limited is a Private Limited Company. The company registration number is 02043705. Halliwell Jones Limited has been working since 05 August 1986. The present status of the company is Active. The registered address of Halliwell Jones Limited is 59 61 Southport Road Scarisbrick Southport Merseyside Pr8 5jf. . CLOUGH, Margaret Louise is a Secretary of the company. HOUGHTON, James Mark Charles is a Director of the company. HOWES, Glyn Anthony is a Director of the company. JONES, Phillip is a Director of the company. Secretary FROST, Susan Ann has been resigned. Secretary HALLIWELL, David has been resigned. Secretary HALLIWELL, Richard Edward has been resigned. Director HALLIWELL, David has been resigned. Director HALLIWELL, Richard Edward has been resigned. Director REID, Phillip Dingwall has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
CLOUGH, Margaret Louise
Appointed Date: 03 April 2006

Director
HOUGHTON, James Mark Charles
Appointed Date: 21 February 2013
65 years old

Director
HOWES, Glyn Anthony
Appointed Date: 03 January 2006
63 years old

Director
JONES, Phillip

75 years old

Resigned Directors

Secretary
FROST, Susan Ann
Resigned: 03 April 2006
Appointed Date: 05 April 2000

Secretary
HALLIWELL, David
Resigned: 20 August 1993

Secretary
HALLIWELL, Richard Edward
Resigned: 05 April 2000
Appointed Date: 20 August 1993

Director
HALLIWELL, David
Resigned: 20 August 1993
81 years old

Director
HALLIWELL, Richard Edward
Resigned: 05 April 2000
83 years old

Director
REID, Phillip Dingwall
Resigned: 28 June 2010
Appointed Date: 21 July 2000
76 years old

HALLIWELL JONES LIMITED Events

23 Aug 2016
Full accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100,000

28 Aug 2015
Full accounts made up to 31 December 2014
06 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100,000

06 Aug 2014
Auditor's resignation
...
... and 114 more events
15 Sep 1987
Particulars of mortgage/charge

17 Jun 1987
Allotment of shares
15 Jun 1987
New director appointed
11 May 1987
Particulars of mortgage/charge

05 Aug 1986
Certificate of Incorporation

HALLIWELL JONES LIMITED Charges

27 May 2014
Charge code 0204 3705 0022
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land adjoining 49-51…
14 March 2014
Charge code 0204 3705 0021
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as brookfield nurseries, 47-51 southport…
14 March 2014
Charge code 0204 3705 0020
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 57 southport road, scarisbrick, t/no:…
14 March 2014
Charge code 0204 3705 0019
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
16 August 2012
Legal charge
Delivered: 17 August 2012
Status: Satisfied on 23 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land at the back of 49-51 southport road scarisbrook…
29 August 2007
Legal charge
Delivered: 14 September 2007
Status: Satisfied on 23 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: 47 southport road and land at 49/51 southport road…
27 April 2006
Deed of assignment
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: All of its right, title and interest in and to all and any…
23 December 2004
Legal charge
Delivered: 5 January 2005
Status: Satisfied on 23 April 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: 57 southport road scarisbrick lancashire t/n LA629543 a…
23 December 2004
Legal charge
Delivered: 5 January 2005
Status: Satisfied on 23 April 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: 59 and 61 southport road scarisbrick lancashire t/n…
23 December 2004
Debenture
Delivered: 6 January 2005
Status: Satisfied on 23 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: 57 and 59-61 southport road scarisbrick lancashire t/nos:…
28 September 2001
Legal charge
Delivered: 2 October 2001
Status: Satisfied on 17 November 2005
Persons entitled: National Westminster Bank PLC
Description: 57 southport rd,scarisbrick lancashire. By way of fixed…
28 July 1992
Legal charge
Delivered: 29 July 1992
Status: Satisfied on 18 November 2004
Persons entitled: Burmah Castrol Trading Limited
Description: Site at southport road,scarisbrick west lancashire.t/no.la…
17 July 1992
Legal charge
Delivered: 18 July 1992
Status: Satisfied on 22 February 1995
Persons entitled: Lloyds Bowmaker Limited
Description: All that l/h land being unit 2C knutsford way,sealand road…
17 July 1992
Legal charge
Delivered: 18 July 1992
Status: Satisfied on 18 November 2004
Persons entitled: Bmw Finance (GB) Limited
Description: All that l/h land being unit 2C knutsford way,sealand road…
12 December 1991
Legal mortgage
Delivered: 17 December 1991
Status: Satisfied on 17 November 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land at knutsford way,sealand industrial…
25 January 1988
Charge
Delivered: 28 January 1988
Status: Satisfied on 18 November 2004
Persons entitled: Bmw Finance (GB) Limited
Description: First all the chargor's present and future stock of used…
25 January 1988
Legal charge
Delivered: 28 January 1988
Status: Satisfied on 18 November 2004
Persons entitled: Bmw Finance (GB) Limited
Description: F/H land & premises k/a 59 and 61 southport road…
23 December 1987
Debenture
Delivered: 7 January 1988
Status: Satisfied on 17 November 2005
Persons entitled: Bmw Finance (GB) Limited
Description: All those monies owing to the company by bmw (GB) limited…
4 December 1987
Charge
Delivered: 10 December 1987
Status: Satisfied on 22 February 1995
Persons entitled: Lloyds Bowmaker Limited
Description: First all the chargor's present and future stock of used…
4 December 1987
Legal charge
Delivered: 10 December 1987
Status: Satisfied on 22 February 1995
Persons entitled: Lloyds Bowmaker Limited
Description: All that f/h land and premises k/a 59 and 61 southport…
4 September 1987
Debenture
Delivered: 15 September 1987
Status: Satisfied on 22 February 1995
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies owing to halliwell jones by bmw (GB)…
8 May 1987
Mortgage debenture
Delivered: 11 May 1987
Status: Satisfied on 17 February 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage f/h property 59 & 61 southport rd…