Company NameHallco (FH) Limited
Company StatusDissolved
Company Number04233125
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameFADS (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHugh Morris Robertson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address203 Brownside Road
Rutherglen
Glasgow
Lanarkshire
G73 5BD
Scotland
Director NameMr Mark Alan Hopton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(4 months, 2 weeks after company formation)
Appointment Duration14 years (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hereford Way
Middlewich
Cheshire
CW10 9GS
Secretary NameMr Mark Alan Hopton
NationalityBritish
StatusClosed
Appointed26 October 2001(4 months, 2 weeks after company formation)
Appointment Duration14 years (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hereford Way
Middlewich
Cheshire
CW10 9GS
Director NameIan Thomas Goodier
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Siddorn Street
Winsford
Cheshire
CW7 2BA
Director NameMr Jeffrey Mannering
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Beeches
Helsby
Cheshire
WA6 0QL
Secretary NameMr Jeffrey Mannering
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Beeches
Helsby
Cheshire
WA6 0QL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNelson House
Park Road
Timperley
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£22,835,000
Gross Profit£10,611,000
Net Worth-£2,335,000
Cash£1,505,000
Current Liabilities£6,877,000

Accounts

Latest Accounts23 February 2002 (22 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End24 February

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
21 September 2011Notice of discharge of Administration Order (4 pages)
21 September 2011Notice of discharge of Administration Order (4 pages)
26 July 2011Administrator's abstract of receipts and payments to 7 July 2011 (2 pages)
26 July 2011Administrator's abstract of receipts and payments to 7 July 2011 (2 pages)
26 July 2011Administrator's abstract of receipts and payments to 7 July 2011 (2 pages)
21 February 2011Administrator's abstract of receipts and payments to 7 January 2011 (2 pages)
21 February 2011Administrator's abstract of receipts and payments to 7 January 2011 (2 pages)
21 February 2011Administrator's abstract of receipts and payments to 7 January 2011 (2 pages)
5 August 2010Administrator's abstract of receipts and payments to 7 July 2010 (2 pages)
5 August 2010Administrator's abstract of receipts and payments to 7 July 2010 (2 pages)
5 August 2010Administrator's abstract of receipts and payments to 7 July 2010 (2 pages)
8 February 2010Administrator's abstract of receipts and payments to 7 January 2010 (2 pages)
8 February 2010Administrator's abstract of receipts and payments to 7 January 2010 (2 pages)
8 February 2010Administrator's abstract of receipts and payments to 7 January 2010 (2 pages)
20 August 2009Administrator's abstract of receipts and payments to 7 July 2009 (2 pages)
20 August 2009Administrator's abstract of receipts and payments to 7 July 2009 (2 pages)
20 August 2009Administrator's abstract of receipts and payments to 7 July 2009 (2 pages)
1 February 2009Administrator's abstract of receipts and payments to 7 January 2009 (2 pages)
1 February 2009Administrator's abstract of receipts and payments to 7 January 2009 (2 pages)
1 February 2009Administrator's abstract of receipts and payments to 7 January 2009 (2 pages)
20 August 2008Administrator's abstract of receipts and payments to 7 July 2008 (2 pages)
20 August 2008Administrator's abstract of receipts and payments to 7 July 2008 (2 pages)
20 August 2008Administrator's abstract of receipts and payments to 7 July 2008 (2 pages)
21 February 2008Administrator's abstract of receipts and payments (2 pages)
21 February 2008Administrator's abstract of receipts and payments (2 pages)
27 September 2007Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page)
27 September 2007Registered office changed on 27/09/07 from: george house, 48 george street, manchester, M1 4HF (1 page)
30 July 2007Administrator's abstract of receipts and payments (2 pages)
30 July 2007Administrator's abstract of receipts and payments (2 pages)
19 February 2007Administrator's abstract of receipts and payments (2 pages)
19 February 2007Administrator's abstract of receipts and payments (2 pages)
1 August 2006Administrator's abstract of receipts and payments (2 pages)
1 August 2006Administrator's abstract of receipts and payments (2 pages)
24 January 2006Administrator's abstract of receipts and payments (2 pages)
24 January 2006Administrator's abstract of receipts and payments (2 pages)
26 July 2005Administrator's abstract of receipts and payments (2 pages)
26 July 2005Administrator's abstract of receipts and payments (2 pages)
3 February 2005Administrator's abstract of receipts and payments (2 pages)
3 February 2005Administrator's abstract of receipts and payments (2 pages)
23 July 2004Administrator's abstract of receipts and payments (2 pages)
23 July 2004Administrator's abstract of receipts and payments (2 pages)
21 January 2004Company name changed fads (holdings) LIMITED\certificate issued on 21/01/04 (2 pages)
21 January 2004Company name changed fads (holdings) LIMITED\certificate issued on 21/01/04 (2 pages)
16 January 2004Administrator's abstract of receipts and payments (3 pages)
16 January 2004Administrator's abstract of receipts and payments (3 pages)
23 July 2003Administrator's abstract of receipts and payments (3 pages)
23 July 2003Administrator's abstract of receipts and payments (3 pages)
10 April 2003Statement of administrator's proposal (2 pages)
10 April 2003Notice of result of meeting of creditors (4 pages)
10 April 2003Statement of administrator's proposal (2 pages)
10 April 2003Notice of result of meeting of creditors (4 pages)
28 January 2003Group of companies' accounts made up to 23 February 2002 (23 pages)
28 January 2003Group of companies' accounts made up to 23 February 2002 (23 pages)
15 January 2003Registered office changed on 15/01/03 from: victoria mills macclesfield road, holmes chapel, crewe, cheshire CW4 7PA (1 page)
15 January 2003Registered office changed on 15/01/03 from: victoria mills macclesfield road holmes chapel crewe cheshire CW4 7PA (1 page)
13 January 2003Administration Order (5 pages)
13 January 2003Administration Order (5 pages)
13 January 2003Notice of Administration Order (1 page)
13 January 2003Notice of Administration Order (1 page)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
25 June 2002Return made up to 12/06/02; full list of members (7 pages)
25 June 2002Return made up to 12/06/02; full list of members (7 pages)
25 March 2002Accounting reference date shortened from 30/06/02 to 24/02/02 (1 page)
25 March 2002Accounting reference date shortened from 30/06/02 to 24/02/02 (1 page)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned;director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
22 June 2001Registered office changed on 22/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 June 2001New director appointed (3 pages)
22 June 2001Director resigned (1 page)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001New director appointed (3 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
12 June 2001Incorporation (16 pages)
12 June 2001Incorporation (16 pages)