Company NameHallco 1052 Limited
DirectorStephen Edward Elias
Company StatusActive
Company Number05139528
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Edward Elias
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(3 weeks, 5 days after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Norman George Denton
NationalityBritish
StatusResigned
Appointed22 June 2004(3 weeks, 5 days after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cornfield
Mottram Rise
Stalybridge
Cheshire
SK15 2UA
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address2nd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Ernest Charles Elias
50.00%
Ordinary
1 at £1Stephen Edward Elias
50.00%
Ordinary

Financials

Year2014
Net Worth£66,652
Cash£5,719
Current Liabilities£9,184,452

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

2 October 2019Delivered on: 11 October 2019
Persons entitled: Rga International Reinsurance Company Designated Activity Company as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 March 2016Delivered on: 24 March 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
15 July 2004Delivered on: 31 July 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all moneys deposited with the trustee. By way of floating charge the property assets rights and revenues including uncalled share capital not effectively assigned mortgaged or charged.
Outstanding
15 July 2004Delivered on: 31 July 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights titles benefits and interests to all moneys owing or incurred under the leases in respect of land and buildings on the west side of stirling way borehamwood hertsmere hertfordshire - HD321475. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
7 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
22 December 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
23 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
18 July 2022Previous accounting period extended from 30 October 2021 to 31 December 2021 (1 page)
8 June 2022Confirmation statement made on 27 May 2022 with updates (5 pages)
27 May 2022Cessation of Ernest Charles Elias as a person with significant control on 6 September 2021 (1 page)
21 October 2021Compulsory strike-off action has been discontinued (1 page)
20 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
24 September 2021Memorandum and Articles of Association (15 pages)
24 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 September 2021Change of share class name or designation (2 pages)
4 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 October 2019 (9 pages)
27 October 2020Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
30 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 October 2018 (10 pages)
5 November 2019Current accounting period shortened from 29 December 2018 to 31 October 2018 (1 page)
11 October 2019Registration of charge 051395280004, created on 2 October 2019 (22 pages)
27 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
3 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 December 2017 (10 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Norman George Denton as a secretary on 1 January 2018 (1 page)
29 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
24 March 2016Registration of charge 051395280003, created on 17 March 2016 (46 pages)
24 March 2016Registration of charge 051395280003, created on 17 March 2016 (46 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
11 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 June 2010Director's details changed for Stephen Edward Elias on 27 May 2010 (2 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Stephen Edward Elias on 27 May 2010 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 June 2009Return made up to 27/05/09; full list of members (3 pages)
9 June 2009Return made up to 27/05/09; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
12 June 2008Return made up to 27/05/08; full list of members (3 pages)
12 June 2008Return made up to 27/05/08; full list of members (3 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 June 2007Return made up to 27/05/07; full list of members (2 pages)
18 June 2007Return made up to 27/05/07; full list of members (2 pages)
30 March 2007Accounts for a small company made up to 31 December 2005 (7 pages)
30 March 2007Accounts for a small company made up to 31 December 2005 (7 pages)
31 May 2006Return made up to 27/05/06; full list of members (2 pages)
31 May 2006Return made up to 27/05/06; full list of members (2 pages)
29 June 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 June 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 March 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
16 March 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
9 March 2005Accounting reference date shortened from 31/05/05 to 30/06/04 (1 page)
9 March 2005Accounting reference date shortened from 31/05/05 to 30/06/04 (1 page)
16 August 2004Registered office changed on 16/08/04 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
16 August 2004Registered office changed on 16/08/04 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New director appointed (3 pages)
2 July 2004Director resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (3 pages)
27 May 2004Incorporation (17 pages)
27 May 2004Incorporation (17 pages)