Company NameHallham Ltd
Company StatusDissolved
Company Number03761495
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1999(2 weeks, 2 days after company formation)
Appointment Duration23 years, 7 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusClosed
Appointed14 May 1999(2 weeks, 2 days after company formation)
Appointment Duration23 years, 7 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(2 weeks, 2 days after company formation)
Appointment Duration17 years (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address28 Leslie Hough Way
Salford
M6 6AJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Mordecai Halpean & Mr Jacob Halpean
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 June 1999Delivered on: 12 July 1999
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all rents licence or tenancy fees payable by any lessee licencee or tenant of the whole or any part of property at judd house (formerley new essex works) ripple road barking london.
Outstanding
23 June 1999Delivered on: 6 July 1999
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Judd house (formerly new essex works) ripple road barking london together with all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon.
Outstanding
23 June 1999Delivered on: 6 July 1999
Persons entitled: Newcastle Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its whatsoever and wheresoever present and/or future. Undertaking and all property and assets.
Outstanding

Filing History

7 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
17 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 June 2016Registered office address changed from 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page)
22 June 2016Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
21 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
21 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
14 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
12 May 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
12 May 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
12 May 2009Return made up to 28/04/09; full list of members (4 pages)
12 May 2009Return made up to 28/04/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 May 2008Return made up to 28/04/08; full list of members (4 pages)
21 May 2008Return made up to 28/04/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 May 2007Return made up to 28/04/07; full list of members (7 pages)
16 May 2007Return made up to 28/04/07; full list of members (7 pages)
10 March 2007Registered office changed on 10/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
10 March 2007Registered office changed on 10/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 April 2006Return made up to 28/04/06; full list of members (7 pages)
18 April 2006Return made up to 28/04/06; full list of members (7 pages)
18 May 2005Return made up to 28/04/05; full list of members (7 pages)
18 May 2005Return made up to 28/04/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
24 November 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
24 November 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
11 May 2004Return made up to 28/04/04; full list of members (7 pages)
11 May 2004Return made up to 28/04/04; full list of members (7 pages)
13 August 2003Return made up to 28/04/03; full list of members (7 pages)
13 August 2003Return made up to 28/04/03; full list of members (7 pages)
17 May 2002Return made up to 28/04/02; full list of members (7 pages)
17 May 2002Return made up to 28/04/02; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
10 May 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
11 May 2001Return made up to 28/04/01; full list of members (6 pages)
11 May 2001Return made up to 28/04/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
17 August 2000Return made up to 28/04/00; full list of members (6 pages)
17 August 2000Return made up to 28/04/00; full list of members (6 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999New secretary appointed;new director appointed (2 pages)
12 July 1999Particulars of mortgage/charge (4 pages)
12 July 1999Particulars of mortgage/charge (4 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
21 May 1999Registered office changed on 21/05/99 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Director resigned (1 page)
28 April 1999Incorporation (12 pages)
28 April 1999Incorporation (12 pages)