Company NameHallco Limited
Company StatusDissolved
Company Number08274732
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)
Dissolution Date19 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Craig Andrew Hall
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Bramley Court
Sutton-In-Ashfield
NG17 4AT
Director NameMr John Lawrence Radford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 St Sepulchre Gate
Doncaster
DN1 1SD

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 May 2021Final Gazette dissolved following liquidation (1 page)
19 February 2021Return of final meeting in a creditors' voluntary winding up (11 pages)
17 April 2020Liquidators' statement of receipts and payments to 4 February 2020 (10 pages)
15 March 2018Liquidators' statement of receipts and payments to 4 February 2018 (10 pages)
27 March 2017Liquidators' statement of receipts and payments to 4 February 2017 (11 pages)
27 March 2017Liquidators' statement of receipts and payments to 4 February 2017 (11 pages)
22 February 2016Liquidators statement of receipts and payments to 4 February 2016 (12 pages)
22 February 2016Liquidators' statement of receipts and payments to 4 February 2016 (12 pages)
22 February 2016Liquidators' statement of receipts and payments to 4 February 2016 (12 pages)
9 March 2015Liquidators' statement of receipts and payments to 4 February 2015 (11 pages)
9 March 2015Liquidators' statement of receipts and payments to 4 February 2015 (11 pages)
9 March 2015Liquidators statement of receipts and payments to 4 February 2015 (11 pages)
9 March 2015Liquidators statement of receipts and payments to 4 February 2015 (11 pages)
3 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
10 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2014Statement of affairs with form 4.19 (5 pages)
10 February 2014Statement of affairs with form 4.19 (5 pages)
10 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2014Appointment of a voluntary liquidator (1 page)
10 February 2014Appointment of a voluntary liquidator (1 page)
16 January 2014Registered office address changed from Saturn Building First Point Balby Carr Bank Doncaster DN4 5JQ on 16 January 2014 (2 pages)
16 January 2014Registered office address changed from Saturn Building First Point Balby Carr Bank Doncaster DN4 5JQ on 16 January 2014 (2 pages)
25 November 2013Termination of appointment of John Radford as a director (1 page)
25 November 2013Termination of appointment of John Radford as a director (1 page)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)