Company NameHallco 394 Limited
DirectorTimothy Keith Sims
Company StatusActive
Company Number03924131
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy Keith Sims
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2000(1 week, 5 days after company formation)
Appointment Duration24 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address320c High Road
Benfleet
Essex
SS7 5HB
Secretary NameMrs Sally Elizabeth Duncan
NationalityBritish
StatusCurrent
Appointed31 August 2001(1 year, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320c High Road
Benfleet
Essex
SS7 5HB
Director NameMr Timothy John Ranger
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2001)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Faroe Road
London
W14 0EL
Secretary NameTimothy Keith Sims
NationalityBritish
StatusResigned
Appointed23 February 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2001)
RoleChartered Surveyor
Correspondence Address37 Oakwood Court
Abbotsbury Road
London
W14 8JX
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address320c High Road
Benfleet
Essex
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jonathan Gregory
33.33%
Ordinary
1 at £1Sally Elizabeth Bate
33.33%
Ordinary
1 at £1Timothy Keith Sims
33.33%
Ordinary

Financials

Year2014
Net Worth£612,364
Cash£14,504
Current Liabilities£346,852

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

14 February 2017Delivered on: 17 February 2017
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 8 coppergate york YO1 9NR.
Outstanding
2 June 2011Delivered on: 7 June 2011
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from coppergate york.
Outstanding
2 June 2011Delivered on: 7 June 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 coppergate york t/no:NYK31641BY way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
28 September 2001Delivered on: 6 October 2001
Satisfied on: 8 June 2011
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
28 September 2001Delivered on: 6 October 2001
Satisfied on: 8 June 2011
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 8 coppergate york t/n NYK31641 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied

Filing History

25 April 2023Micro company accounts made up to 28 February 2023 (3 pages)
9 March 2023Appointment of Mrs Sally Elizabeth Duncan as a director on 28 February 2023 (2 pages)
10 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
10 February 2023Statement of capital following an allotment of shares on 30 September 2022
  • GBP 100
(3 pages)
23 September 2022Micro company accounts made up to 28 February 2022 (3 pages)
24 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
28 July 2020Micro company accounts made up to 29 February 2020 (3 pages)
18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 11 February 2019 with updates (3 pages)
15 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
13 March 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
6 March 2017Satisfaction of charge 4 in full (1 page)
6 March 2017Satisfaction of charge 3 in full (2 pages)
6 March 2017Satisfaction of charge 3 in full (2 pages)
6 March 2017Satisfaction of charge 4 in full (1 page)
17 February 2017Registration of charge 039241310005, created on 14 February 2017 (5 pages)
17 February 2017Registration of charge 039241310005, created on 14 February 2017 (5 pages)
4 January 2017Secretary's details changed for Mrs Sally Elizabeth Bate on 4 January 2017 (1 page)
4 January 2017Secretary's details changed for Mrs Sally Elizabeth Bate on 4 January 2017 (1 page)
4 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3
(3 pages)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3
(3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(3 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(3 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
4 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(3 pages)
4 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 October 2013Registered office address changed from 2 King Georges Court High Street Billericay Essex CM12 9BY England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 2 King Georges Court High Street Billericay Essex CM12 9BY England on 22 October 2013 (1 page)
30 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
28 March 2013Director's details changed for Mr Timothy Keith Sims on 15 February 2013 (2 pages)
28 March 2013Registered office address changed from 2 King George's Court High Street Billericay Essex CM12 9BY on 28 March 2013 (1 page)
28 March 2013Director's details changed for Mr Timothy Keith Sims on 15 February 2013 (2 pages)
28 March 2013Registered office address changed from 2 King George's Court High Street Billericay Essex CM12 9BY on 28 March 2013 (1 page)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
28 February 2012Director's details changed for Mr Timothy Keith Sims on 28 February 2012 (2 pages)
28 February 2012Secretary's details changed for Sally Elizabeth Bate on 28 February 2012 (1 page)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
28 February 2012Secretary's details changed for Sally Elizabeth Bate on 28 February 2012 (1 page)
28 February 2012Director's details changed for Mr Timothy Keith Sims on 28 February 2012 (2 pages)
25 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (14 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (14 pages)
13 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
13 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
5 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
22 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 February 2009Return made up to 11/02/09; full list of members (10 pages)
25 February 2009Return made up to 11/02/09; full list of members (10 pages)
17 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
17 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
13 March 2008Return made up to 11/02/08; no change of members (6 pages)
13 March 2008Return made up to 11/02/08; no change of members (6 pages)
4 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
23 March 2007Return made up to 11/02/07; full list of members (3 pages)
23 March 2007Return made up to 11/02/07; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 February 2006Return made up to 11/02/06; full list of members (3 pages)
17 February 2006Return made up to 11/02/06; full list of members (3 pages)
25 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
25 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 April 2005Return made up to 11/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Return made up to 11/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
10 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
16 February 2004Return made up to 11/02/04; full list of members (6 pages)
16 February 2004Return made up to 11/02/04; full list of members (6 pages)
20 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
17 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
6 February 2002Return made up to 11/02/02; full list of members (6 pages)
6 February 2002Return made up to 11/02/02; full list of members (6 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
11 September 2001Ad 31/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001Ad 31/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Secretary resigned (1 page)
17 May 2001Accounts for a small company made up to 28 February 2001 (4 pages)
17 May 2001Accounts for a small company made up to 28 February 2001 (4 pages)
22 February 2001Return made up to 11/02/01; full list of members (6 pages)
22 February 2001Return made up to 11/02/01; full list of members (6 pages)
9 June 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
9 June 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
27 April 2000Accounting reference date shortened from 28/02/01 to 29/02/00 (1 page)
27 April 2000Accounting reference date shortened from 28/02/01 to 29/02/00 (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Registered office changed on 08/03/00 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page)
8 March 2000Registered office changed on 08/03/00 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
11 February 2000Incorporation (16 pages)
11 February 2000Incorporation (16 pages)