Company NameHallco 1494 Limited
Company StatusDissolved
Company Number06296998
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Liam Stephen Walshe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBy The Bridle
Withinlee Road
Mottram St Andrew
Cheshire
SK10 4AU
Secretary NameSylvia Maria Walshe
NationalityIrish
StatusClosed
Appointed09 August 2007(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 26 July 2016)
RoleCompany Director
Correspondence AddressBy The Bridle
Withinlee Road, Mottram St Andrew
Macclesfield
Cheshire
SK10 4AU
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£1,901,353
Gross Profit£1,486,215
Net Worth-£241,859
Cash£1,870
Current Liabilities£2,706,134

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

26 July 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Notice of move from Administration to Dissolution on 14 April 2016 (17 pages)
26 April 2016Notice of move from Administration to Dissolution on 14 April 2016 (17 pages)
10 December 2015Administrator's progress report to 6 November 2015 (32 pages)
10 December 2015Administrator's progress report to 6 November 2015 (32 pages)
15 July 2015Notice of deemed approval of proposals (1 page)
15 July 2015Notice of deemed approval of proposals (1 page)
26 June 2015Statement of administrator's proposal (63 pages)
26 June 2015Statement of administrator's proposal (63 pages)
23 June 2015Statement of affairs with form 2.14B (6 pages)
23 June 2015Statement of affairs with form 2.14B (6 pages)
20 May 2015Registered office address changed from Stanneylands Hotel Stanneylands Road Wilmslow Cheshire SK9 4EY to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 20 May 2015 (2 pages)
20 May 2015Registered office address changed from Stanneylands Hotel Stanneylands Road Wilmslow Cheshire SK9 4EY to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 20 May 2015 (2 pages)
19 May 2015Appointment of an administrator (1 page)
19 May 2015Appointment of an administrator (1 page)
26 January 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
26 January 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
29 September 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
29 September 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
22 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
(4 pages)
22 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
(4 pages)
27 September 2013Full accounts made up to 31 December 2012 (22 pages)
27 September 2013Full accounts made up to 31 December 2012 (22 pages)
18 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
27 February 2013Full accounts made up to 31 December 2011 (22 pages)
27 February 2013Full accounts made up to 31 December 2011 (22 pages)
25 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
18 October 2011Second filing of AR01 previously delivered to Companies House made up to 29 June 2011 (16 pages)
18 October 2011Second filing of AR01 previously delivered to Companies House made up to 29 June 2011 (16 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/10/2011
(5 pages)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/10/2011
(5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 July 2010Director's details changed for Liam Stephen Walshe on 29 June 2010 (2 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Liam Stephen Walshe on 29 June 2010 (2 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
20 July 2009Full accounts made up to 31 December 2008 (13 pages)
20 July 2009Return made up to 29/06/09; full list of members (3 pages)
20 July 2009Full accounts made up to 31 December 2008 (13 pages)
20 July 2009Return made up to 29/06/09; full list of members (3 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 August 2008Return made up to 29/06/08; full list of members (3 pages)
22 August 2008Return made up to 29/06/08; full list of members (3 pages)
15 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 September 2007Ad 09/08/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 September 2007Ad 09/08/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
15 September 2007Nc inc already adjusted 09/08/07 (1 page)
15 September 2007Nc inc already adjusted 09/08/07 (1 page)
15 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
15 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 September 2007Secretary resigned (1 page)
8 September 2007New secretary appointed (2 pages)
8 September 2007Director resigned (1 page)
8 September 2007Registered office changed on 08/09/07 from: st jamess court, brown street, manchester, greater manchester M2 2JF (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007Secretary resigned (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007New secretary appointed (2 pages)
8 September 2007Registered office changed on 08/09/07 from: st jamess court, brown street, manchester, greater manchester M2 2JF (1 page)
8 September 2007Director resigned (1 page)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (7 pages)
15 August 2007Particulars of mortgage/charge (7 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
29 June 2007Incorporation (19 pages)
29 June 2007Incorporation (19 pages)