Company NameHallco 1173 Limited
Company StatusDissolved
Company Number05469393
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Dissolution Date22 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Arwel Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 22 November 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address55 Abbey Road
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4NR
Wales
Director NameMr Kenneth James White
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed09 August 2005(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 22 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Oakbournes
Bishopdown Farm
Salisbury
Wiltshire
SP1 3FZ
Secretary NameMr Kenneth James White
NationalityEnglish
StatusClosed
Appointed09 August 2005(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 22 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Oakbournes
Bishopdown Farm
Salisbury
Wiltshire
SP1 3FZ
Director NameMr Tony Dixon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 22 November 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Secretary NameDavid Anthony Green
NationalityBritish
StatusResigned
Appointed18 July 2005(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 09 August 2005)
RoleCompany Director
Correspondence Address1 Rawtenstall Road End
Haslingden
Rossendale
Lancashire
BB4 6QE
Director NameMr Justin Nigel Perry
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 20 May 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 The Vale
Oakham
Rutland
LE15 6JQ
Director NameMr Graham Edward Wren
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2011)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address3 Winterbrook
Wallingford
Oxfordshire
OX10 9DX
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,205,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 November 2012Final Gazette dissolved following liquidation (1 page)
22 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2012Final Gazette dissolved following liquidation (1 page)
22 August 2012Return of final meeting in a members' voluntary winding up (7 pages)
22 August 2012Return of final meeting in a members' voluntary winding up (7 pages)
16 August 2011Registered office address changed from Pavilion C2 Ashwood Park Ashwood Way Basingstoke Hampshire RG23 8BG on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from Pavilion C2 Ashwood Park Ashwood Way Basingstoke Hampshire RG23 8BG on 16 August 2011 (2 pages)
12 August 2011Appointment of a voluntary liquidator (1 page)
12 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 2011Declaration of solvency (3 pages)
12 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-29
(1 page)
12 August 2011Declaration of solvency (3 pages)
12 August 2011Appointment of a voluntary liquidator (1 page)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 111,111
(5 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 111,111
(5 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 111,111
(5 pages)
8 June 2011Termination of appointment of Graham Wren as a director (1 page)
8 June 2011Termination of appointment of Justin Perry as a director (1 page)
8 June 2011Termination of appointment of Graham Wren as a director (1 page)
8 June 2011Termination of appointment of Justin Perry as a director (1 page)
27 May 2011Appointment of Mr Tony Dixon as a director (2 pages)
27 May 2011Appointment of Mr Tony Dixon as a director (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
17 June 2010Full accounts made up to 31 December 2009 (11 pages)
17 June 2010Full accounts made up to 31 December 2009 (11 pages)
5 August 2009Full accounts made up to 31 December 2008 (11 pages)
5 August 2009Full accounts made up to 31 December 2008 (11 pages)
10 June 2009Return made up to 02/06/09; full list of members (4 pages)
10 June 2009Return made up to 02/06/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
4 June 2008Return made up to 02/06/08; full list of members (4 pages)
4 June 2008Return made up to 02/06/08; full list of members (4 pages)
28 August 2007Full accounts made up to 31 December 2006 (13 pages)
28 August 2007Full accounts made up to 31 December 2006 (13 pages)
8 June 2007Return made up to 02/06/07; full list of members (3 pages)
8 June 2007Return made up to 02/06/07; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
28 November 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
28 November 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
24 July 2006Return made up to 02/06/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
  • 363(288) ‐ Secretary resigned
(9 pages)
24 July 2006Return made up to 02/06/06; full list of members (9 pages)
12 July 2006Registered office changed on 12/07/06 from: newline house newline bacup lancashire OL13 9RW (1 page)
12 July 2006Registered office changed on 12/07/06 from: newline house newline bacup lancashire OL13 9RW (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
13 September 2005Statement of affairs (8 pages)
13 September 2005Ad 21/07/05--------- £ si 111109@1=111109 £ ic 2/111111 (2 pages)
13 September 2005Ad 21/07/05--------- £ si 111109@1=111109 £ ic 2/111111 (2 pages)
13 September 2005Statement of affairs (8 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
6 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2005Nc inc already adjusted 18/07/05 (1 page)
6 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2005Nc inc already adjusted 18/07/05 (1 page)
30 August 2005Registered office changed on 30/08/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
30 August 2005Registered office changed on 30/08/05 from: pavilion C2 ashwood park, ashwood way basingstoke RG23 8BG (1 page)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005Registered office changed on 30/08/05 from: pavilion C2 ashwood park, ashwood way basingstoke RG23 8BG (1 page)
30 August 2005Registered office changed on 30/08/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005Secretary resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New director appointed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005New director appointed (1 page)
17 August 2005Declaration of mortgage charge released/ceased (1 page)
17 August 2005Declaration of mortgage charge released/ceased (1 page)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
2 June 2005Incorporation (16 pages)