HALLIS-HUDSON GROUP LIMITED

Unit B1 Red Scar Business Park Unit B1 Red Scar Business Park, Preston, PR2 5NJ, Lancashire
StatusACTIVE
Company No.01290285
CategoryPrivate Limited Company
Incorporated13 Dec 1976
Age47 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

HALLIS-HUDSON GROUP LIMITED is an active private limited company with number 01290285. It was incorporated 47 years, 5 months, 9 days ago, on 13 December 1976. The company address is Unit B1 Red Scar Business Park Unit B1 Red Scar Business Park, Preston, PR2 5NJ, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012902850018

Charge creation date: 2024-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hestford

Termination date: 2023-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2023

Action Date: 02 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-02

Charge number: 012902850017

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-26

Officer name: Karen Hodges

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-18

Officer name: Mr Mark Hestford

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-18

Officer name: Gemma Louise Ingham

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mrs Ilkay Gregory

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ilkay Gregory

Change date: 2018-12-01

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alastair John Soper

Change date: 2018-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Miss Gemma Louise Ingham

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ilkay Gregory

Appointment date: 2016-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Anthony Stanford

Termination date: 2015-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell John Soper

Termination date: 2015-04-02

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-03

Officer name: John Winston Soper

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alastair John Soper

Change date: 2014-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil John Soper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Capital cancellation shares

Date: 20 May 2013

Action Date: 20 May 2013

Category: Capital

Type: SH06

Capital : 40,000 GBP

Date: 2013-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Legacy

Date: 08 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 08 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 08 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 20 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 20 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Legacy

Date: 16 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 11 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Legacy

Date: 04 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 20 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 20 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change sail address company

Date: 06 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alastair John Soper

Change date: 2010-04-24

Documents

View document PDF

Legacy

Date: 02 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/08; change of members

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Capital

Type: 88(2)

Description: Ad 19/06/07\gbp si 1@1=1\gbp ic 40000/40001\

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Capital

Type: 169

Description: £ ic 50000/40000 19/06/07 £ sr 10000@1=10000

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Capital

Type: 122

Description: £ nc 100000/90000 19/06/07

Documents

View document PDF

Memorandum articles

Date: 28 Jun 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 19 Oct 2006

Action Date: 09 Oct 2006

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2006-10-09

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 19 Oct 2006

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 20 Jun 2006

Action Date: 22 Apr 2006

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2006-04-22

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 04 May 2006

Action Date: 22 Apr 2006

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2006-04-22

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Auditors resignation company

Date: 12 Aug 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 04 May 2005

Action Date: 22 Apr 2005

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2005-04-22

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Miscellaneous

Date: 20 Jul 2004

Category: Miscellaneous

Type: MISC

Description: Annual report to form 1.3 - 2004

Documents

View document PDF

Miscellaneous

Date: 20 Jul 2004

Category: Miscellaneous

Type: MISC

Description: Annual report to form 1.3 - 2003

Documents

View document PDF

Miscellaneous

Date: 20 Jul 2004

Category: Miscellaneous

Type: MISC

Description: Annual report to form 1.3 - 2002

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 29 Apr 2004

Action Date: 22 Apr 2004

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2004-04-22

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 17 Feb 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

C J AUTO SOLUTIONS LIMITED

UNIT 14,SOWERBY BRIDGE,HX6 2AR

Number:11702272
Status:ACTIVE
Category:Private Limited Company

GLOBAL STAR FINANCE LTD

372 OLD STREET,LONDON,EC1V 9LT

Number:11102212
Status:ACTIVE
Category:Private Limited Company

LB LYNVAL LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11098484
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PURPLE SQUIRREL STORAGE LIMITED

338 STENSON ROAD,DERBY,DE23 1HF

Number:11722383
Status:ACTIVE
Category:Private Limited Company

SALADWORX LTD

MILL FARM,DORNOCH,IV25 3NB

Number:SC415280
Status:ACTIVE
Category:Private Limited Company

STANDARD CASE LTD

LOWER GROUND FLOOR ONE GEORGE YARD,LONDON,EC3V 9DF

Number:05600332
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source