Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALLCO 1102 LIMITED
Company Information for

HALLCO 1102 LIMITED

BECKENHAM, KENT, BR3,
Company Registration Number
05227603
Private Limited Company
Dissolved

Dissolved 2017-01-11

Company Overview

About Hallco 1102 Ltd
HALLCO 1102 LIMITED was founded on 2004-09-10 and had its registered office in Beckenham. The company was dissolved on the 2017-01-11 and is no longer trading or active.

Key Data
Company Name
HALLCO 1102 LIMITED
 
Legal Registered Office
BECKENHAM
KENT
 
Filing Information
Company Number 05227603
Date formed 2004-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2017-01-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-24 13:20:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALLCO 1102 LIMITED

Current Directors
Officer Role Date Appointed
SAM AHMED
Company Secretary 2008-05-01
ANDREW BRIAN JONES
Director 2013-05-07
FEDERICO VECCHIOLI
Director 2013-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DARREN GOWERS
Director 2011-03-01 2013-09-04
RICHARD DAVID HODSDEN
Director 2005-07-29 2013-05-07
STEPHEN WILFRED WILLIAMS
Director 2005-07-29 2011-02-28
RICHARD DAVID HODSDEN
Company Secretary 2005-07-29 2008-05-01
ANDREW STUART DONALDSON
Company Secretary 2004-12-01 2005-07-29
ANDREW STUART DONALDSON
Director 2004-12-01 2005-07-29
PAUL ANTHONY FAHEY
Director 2004-12-01 2005-07-29
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2004-09-10 2004-12-01
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2004-09-10 2004-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAM AHMED MENTMORE (PENSION TRUSTEE) LIMITED Company Secretary 2008-05-01 CURRENT 2003-06-04 Dissolved 2017-01-11
SAM AHMED METROSTORE GROUP LIMITED Company Secretary 2008-05-01 CURRENT 1992-12-07 Dissolved 2017-01-11
SAM AHMED SAFESTORE PROPERTY MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 1996-03-12 Dissolved 2017-01-11
SAM AHMED STORAGE WORLD LIMITED Company Secretary 2008-05-01 CURRENT 2004-04-20 Dissolved 2017-01-11
SAM AHMED STORAGE WORLD SELF-STORAGE LIMITED Company Secretary 2008-05-01 CURRENT 2002-08-08 Dissolved 2017-01-11
SAM AHMED SAFESTORE PROPERTIES LIMITED Company Secretary 2008-05-01 CURRENT 1996-01-15 Active
SAM AHMED SAFESTORE TRADING LIMITED Company Secretary 2008-05-01 CURRENT 1997-12-01 Active
SAM AHMED SPACES PERSONAL STORAGE LIMITED Company Secretary 2008-05-01 CURRENT 1998-02-12 Active
SAM AHMED SAFESTORE HOLDINGS PLC Company Secretary 2008-05-01 CURRENT 2003-04-08 Active
SAM AHMED SAFESTORE GROUP LIMITED Company Secretary 2008-05-01 CURRENT 2003-07-16 Active
SAM AHMED SAFESTORE ACQUISITION LIMITED Company Secretary 2008-05-01 CURRENT 2003-07-16 Active
SAM AHMED MENTMORE LIMITED Company Secretary 2008-05-01 CURRENT 1935-11-23 Active
SAM AHMED SAFESTORE LIMITED Company Secretary 2008-05-01 CURRENT 2005-07-19 Active
SAM AHMED SAFESTORE INVESTMENTS LIMITED Company Secretary 2008-05-01 CURRENT 2006-11-23 Active
ANDREW BRIAN JONES ALLIGATOR STORAGE BOLTON LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE WEDNESBURY LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR MANAGEMENT SERVICES LIMITED Director 2017-11-01 CURRENT 2011-02-16 Active
ANDREW BRIAN JONES FAREHAM SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2012-04-25 Active
ANDREW BRIAN JONES KEEPSAFE CAMDEN LIMITED Director 2017-11-01 CURRENT 2013-05-28 Active
ANDREW BRIAN JONES KEEPSAFE BRISTOL TRADING LIMITED Director 2017-11-01 CURRENT 2014-04-11 Active
ANDREW BRIAN JONES STORAGE UK SPV1 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
ANDREW BRIAN JONES STORAGE UK SPV2 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
ANDREW BRIAN JONES STORK SELF STORAGE (UK) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
ANDREW BRIAN JONES STORK SELF STORAGE (HOLDINGS) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
ANDREW BRIAN JONES STORK SELF STORAGE (JUMBO) LIMITED Director 2017-11-01 CURRENT 2016-06-23 Active - Proposal to Strike off
ANDREW BRIAN JONES ALLIGATOR SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2005-12-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE CENTRES LIMITED Director 2017-11-01 CURRENT 2010-01-18 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE BIRMINGHAM LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE LTD. Director 2017-11-01 CURRENT 1997-04-18 Liquidation
ANDREW BRIAN JONES KEEPSAFE FARNHAM TRADING LIMITED Director 2017-11-01 CURRENT 2014-06-23 Active
ANDREW BRIAN JONES STORK SELF STORAGE (AYLESBURY) LIMITED Director 2017-11-01 CURRENT 2016-05-17 Active - Proposal to Strike off
ANDREW BRIAN JONES SPACE MAKER TRADING LIMITED Director 2016-07-29 CURRENT 2010-04-07 Liquidation
ANDREW BRIAN JONES CROWN SELF STORAGE (EXETER) LIMITED Director 2016-07-29 CURRENT 1999-07-19 Liquidation
ANDREW BRIAN JONES SPACE MAKER STORES LIMITED Director 2016-07-29 CURRENT 2010-03-19 Liquidation
ANDREW BRIAN JONES R & M HAMPSON LIMITED Director 2016-07-29 CURRENT 1979-02-09 Liquidation
ANDREW BRIAN JONES CROWN SELF STORAGE (PLYMOUTH) LIMITED Director 2016-07-29 CURRENT 2002-09-13 Liquidation
ANDREW BRIAN JONES MENTMORE (PENSION TRUSTEE) LIMITED Director 2013-05-07 CURRENT 2003-06-04 Dissolved 2017-01-11
ANDREW BRIAN JONES METROSTORE GROUP LIMITED Director 2013-05-07 CURRENT 1992-12-07 Dissolved 2017-01-11
ANDREW BRIAN JONES SAFESTORE PROPERTY MANAGEMENT LIMITED Director 2013-05-07 CURRENT 1996-03-12 Dissolved 2017-01-11
ANDREW BRIAN JONES STORAGE WORLD LIMITED Director 2013-05-07 CURRENT 2004-04-20 Dissolved 2017-01-11
ANDREW BRIAN JONES STORAGE WORLD SELF-STORAGE LIMITED Director 2013-05-07 CURRENT 2002-08-08 Dissolved 2017-01-11
ANDREW BRIAN JONES SAFESTORE PROPERTIES LIMITED Director 2013-05-07 CURRENT 1996-01-15 Active
ANDREW BRIAN JONES SAFESTORE TRADING LIMITED Director 2013-05-07 CURRENT 1997-12-01 Active
ANDREW BRIAN JONES SPACES PERSONAL STORAGE LIMITED Director 2013-05-07 CURRENT 1998-02-12 Active
ANDREW BRIAN JONES SAFESTORE HOLDINGS PLC Director 2013-05-07 CURRENT 2003-04-08 Active
ANDREW BRIAN JONES SAFESTORE GROUP LIMITED Director 2013-05-07 CURRENT 2003-07-16 Active
ANDREW BRIAN JONES SAFESTORE ACQUISITION LIMITED Director 2013-05-07 CURRENT 2003-07-16 Active
ANDREW BRIAN JONES MENTMORE LIMITED Director 2013-05-07 CURRENT 1935-11-23 Active
ANDREW BRIAN JONES SAFESTORE LIMITED Director 2013-05-07 CURRENT 2005-07-19 Active
ANDREW BRIAN JONES SAFESTORE INVESTMENTS LIMITED Director 2013-05-07 CURRENT 2006-11-23 Active
ANDREW BRIAN JONES ASDE LIMITED Director 2011-06-16 CURRENT 2011-06-16 Active
FEDERICO VECCHIOLI ALLIGATOR STORAGE BOLTON LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE WEDNESBURY LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR MANAGEMENT SERVICES LIMITED Director 2017-11-01 CURRENT 2011-02-16 Active
FEDERICO VECCHIOLI FAREHAM SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2012-04-25 Active
FEDERICO VECCHIOLI KEEPSAFE CAMDEN LIMITED Director 2017-11-01 CURRENT 2013-05-28 Active
FEDERICO VECCHIOLI KEEPSAFE BRISTOL TRADING LIMITED Director 2017-11-01 CURRENT 2014-04-11 Active
FEDERICO VECCHIOLI STORAGE UK SPV1 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
FEDERICO VECCHIOLI STORAGE UK SPV2 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
FEDERICO VECCHIOLI STORK SELF STORAGE (UK) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
FEDERICO VECCHIOLI STORK SELF STORAGE (HOLDINGS) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
FEDERICO VECCHIOLI STORK SELF STORAGE (JUMBO) LIMITED Director 2017-11-01 CURRENT 2016-06-23 Active - Proposal to Strike off
FEDERICO VECCHIOLI ALLIGATOR SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2005-12-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE CENTRES LIMITED Director 2017-11-01 CURRENT 2010-01-18 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE BIRMINGHAM LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE LTD. Director 2017-11-01 CURRENT 1997-04-18 Liquidation
FEDERICO VECCHIOLI KEEPSAFE FARNHAM TRADING LIMITED Director 2017-11-01 CURRENT 2014-06-23 Active
FEDERICO VECCHIOLI STORK SELF STORAGE (AYLESBURY) LIMITED Director 2017-11-01 CURRENT 2016-05-17 Active - Proposal to Strike off
FEDERICO VECCHIOLI SPACE MAKER TRADING LIMITED Director 2016-07-29 CURRENT 2010-04-07 Liquidation
FEDERICO VECCHIOLI CROWN SELF STORAGE (EXETER) LIMITED Director 2016-07-29 CURRENT 1999-07-19 Liquidation
FEDERICO VECCHIOLI SPACE MAKER STORES LIMITED Director 2016-07-29 CURRENT 2010-03-19 Liquidation
FEDERICO VECCHIOLI R & M HAMPSON LIMITED Director 2016-07-29 CURRENT 1979-02-09 Liquidation
FEDERICO VECCHIOLI CROWN SELF STORAGE (PLYMOUTH) LIMITED Director 2016-07-29 CURRENT 2002-09-13 Liquidation
FEDERICO VECCHIOLI MENTMORE (PENSION TRUSTEE) LIMITED Director 2013-09-04 CURRENT 2003-06-04 Dissolved 2017-01-11
FEDERICO VECCHIOLI METROSTORE GROUP LIMITED Director 2013-09-04 CURRENT 1992-12-07 Dissolved 2017-01-11
FEDERICO VECCHIOLI SAFESTORE PROPERTY MANAGEMENT LIMITED Director 2013-09-04 CURRENT 1996-03-12 Dissolved 2017-01-11
FEDERICO VECCHIOLI STORAGE WORLD LIMITED Director 2013-09-04 CURRENT 2004-04-20 Dissolved 2017-01-11
FEDERICO VECCHIOLI STORAGE WORLD SELF-STORAGE LIMITED Director 2013-09-04 CURRENT 2002-08-08 Dissolved 2017-01-11
FEDERICO VECCHIOLI SAFESTORE PROPERTIES LIMITED Director 2013-09-04 CURRENT 1996-01-15 Active
FEDERICO VECCHIOLI SAFESTORE TRADING LIMITED Director 2013-09-04 CURRENT 1997-12-01 Active
FEDERICO VECCHIOLI SPACES PERSONAL STORAGE LIMITED Director 2013-09-04 CURRENT 1998-02-12 Active
FEDERICO VECCHIOLI SAFESTORE GROUP LIMITED Director 2013-09-04 CURRENT 2003-07-16 Active
FEDERICO VECCHIOLI SAFESTORE ACQUISITION LIMITED Director 2013-09-04 CURRENT 2003-07-16 Active
FEDERICO VECCHIOLI MENTMORE LIMITED Director 2013-09-04 CURRENT 1935-11-23 Active
FEDERICO VECCHIOLI SAFESTORE LIMITED Director 2013-09-04 CURRENT 2005-07-19 Active
FEDERICO VECCHIOLI SAFESTORE INVESTMENTS LIMITED Director 2013-09-04 CURRENT 2006-11-23 Active
FEDERICO VECCHIOLI SAFESTORE HOLDINGS PLC Director 2011-03-23 CURRENT 2003-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2016 FROM C/O SAFESTORE HOLDINGS LIMITED BRITTANIC HOUSE STIRLING WAY, BOREHAMWOOD HERTFORDSHIRE WD6 2BT
2016-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-044.70DECLARATION OF SOLVENCY
2016-03-04LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-10AA31/10/14 TOTAL EXEMPTION FULL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 300002
2015-07-31AR0131/07/15 FULL LIST
2015-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-10AUDAUDITOR'S RESIGNATION
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 300002
2014-07-31AR0131/07/14 FULL LIST
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-09-04AP01DIRECTOR APPOINTED MR FEDERICO VECCHIOLI
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOWERS
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-07-31AR0131/07/13 FULL LIST
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSDEN
2013-05-07AP01DIRECTOR APPOINTED MR ANDREW BRIAN JONES
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARREN GOWERS / 31/08/2012
2012-07-31AR0131/07/12 FULL LIST
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-08-01AR0131/07/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-09AP01DIRECTOR APPOINTED MR PETER DARREN GOWERS
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2010-08-26AR0131/07/10 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HODSDEN / 21/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILFRED WILLIAMS / 21/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR SAM AHMED / 21/10/2009
2009-08-14363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-08-04363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-16AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-05-01288aSECRETARY APPOINTED MR SAM AHMED
2008-05-01288bAPPOINTMENT TERMINATED SECRETARY RICHARD HODSDEN
2007-08-07363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-08-02363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-23288aNEW SECRETARY APPOINTED
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: BRITANNIC HOUSE STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2BT
2005-09-27363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-09-27288cDIRECTOR'S PARTICULARS CHANGED
2005-08-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-16225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/10/05
2005-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED
2005-08-16288bDIRECTOR RESIGNED
2005-08-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HALLCO 1102 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-02-25
Appointment of Liquidators2016-02-25
Resolutions for Winding-up2016-02-25
Fines / Sanctions
No fines or sanctions have been issued against HALLCO 1102 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 2007-01-08 Satisfied THE ROYAL BANK OF SCOTLAND (THE SECURITY TRUSTEE)
DEBENTURE 2006-07-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
LEGAL CHARGE 2005-07-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES (SECURITYTRUSTEE)
DEBENTURE 2005-07-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES (SECURITYTRUSTEE)
LEGAL CHARGE 2005-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALLCO 1102 LIMITED

Intangible Assets
Patents
We have not found any records of HALLCO 1102 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLCO 1102 LIMITED
Trademarks
We have not found any records of HALLCO 1102 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLCO 1102 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HALLCO 1102 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HALLCO 1102 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHALLCO 1102 LIMITEDEvent Date2016-02-23
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 4 April 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. The proposed distribution is to be the only distribution to creditors in the winding-up and I may make that distribution without regard to the claim of any person in respect of a debt not proved by the date specified above. Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP numbers 9475 and 9428 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 23 February 2016 . Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. Tommaso Waqar Ahmad and Paul Bailey , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHALLCO 1102 LIMITEDEvent Date2016-02-23
Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS : Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 020 8662 6070.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHALLCO 1102 LIMITEDEvent Date2016-02-23
At a General Meeting of the Members of the above-named Company, duly convened, and held on 23 February 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Tommaso Waqar Ahmad and Paul Bailey be and are hereby appointed Joint Liquidators for the purposes of such winding-up." Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP numbers 9475 and 9428 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 23 February 2016 . Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. Federico Vecchioli , Chairman :
 
Initiating party Event Type
Defending partyHALLCO 1102 LIMITEDEvent Date2016-02-23
Company Registered Office: (For all 6 Companies) 257B Croydon Road, Beckenham, Kent BR3 3PS Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meetings of the Companies will be held at 257b Croydon Road, Beckenham, Kent BR3 3PS on 30 September 2016 at 10.15 am, 10.30 am, 11.15 am, 10.00 am, 11.00 am and 10.45 am respectively, for the purposes of laying before the meetings, and giving an explanation of, the Liquidator's account of the windings up. Members must lodge proxies at 257b Croydon Road, Beckenham, Kent BR3 3PS by 12.00 noon on the business day preceding the meetings in order to be entitled to vote. Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP numbers 9475 and 9428 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 23 February 2016 . Further information about these cases is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. Tommaso Waqar Ahmad and Paul Bailey , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLCO 1102 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALLCO 1102 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.