The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Woodcock, Scott
    Director born in February 1975
    Individual (1 offspring)
    Officer
    2002-12-05 ~ dissolved
    OF - Director → CIF 0
  • 2
    Williams, Gareth Andrew
    Director born in May 1977
    Individual (13 offsprings)
    Officer
    2002-12-05 ~ dissolved
    OF - Director → CIF 0
  • 3
    Holme, Mark Charles Jackson
    Director born in February 1971
    Individual (15 offsprings)
    Officer
    2002-08-02 ~ dissolved
    OF - Director → CIF 0
    Mr Mark Charles Jackson Holme
    Born in February 1971
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Donaldson, Andrew Stuart
    Management born in June 1967
    Individual (8 offsprings)
    Officer
    2002-08-02 ~ dissolved
    OF - Director → CIF 0
    Donaldson, Andrew Stuart
    Management
    Individual (8 offsprings)
    Officer
    2002-08-02 ~ dissolved
    OF - Secretary → CIF 0
    Mr Andrew Stuart Donaldson
    Born in June 1967
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Wood, Andrew John
    Director born in November 1974
    Individual (29 offsprings)
    Officer
    2002-12-05 ~ 2003-12-19
    OF - Director → CIF 0
  • 2
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HL SECRETARIES LIMITED - 2006-06-08
    St James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2002-04-08 ~ 2002-08-02
    PE - Nominee Secretary → CIF 0
  • 3
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HL DIRECTORS LIMITED - 2006-06-08
    St James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2002-04-08 ~ 2002-08-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HALLCO 746 LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Investment Property
2,175,000 GBP2018-06-30
1,900,000 GBP2017-06-30
Fixed Assets - Investments
4,200,000 GBP2018-06-30
750,000 GBP2017-06-30
Fixed Assets
6,375,000 GBP2018-06-30
2,650,000 GBP2017-06-30
Debtors
Current
19,650 GBP2017-06-30
Cash at bank and in hand
128,651 GBP2018-06-30
83,240 GBP2017-06-30
Current Assets
128,651 GBP2018-06-30
102,890 GBP2017-06-30
Net Current Assets/Liabilities
-317,916 GBP2018-06-30
-360,476 GBP2017-06-30
Total Assets Less Current Liabilities
6,057,084 GBP2018-06-30
2,289,524 GBP2017-06-30
Creditors
Non-current
-597,943 GBP2018-06-30
-667,299 GBP2017-06-30
Net Assets/Liabilities
5,393,391 GBP2018-06-30
1,608,725 GBP2017-06-30
Equity
Called up share capital
1,054 GBP2018-06-30
1,054 GBP2017-06-30
Share premium
4,247,548 GBP2018-06-30
4,247,548 GBP2017-06-30
Retained earnings (accumulated losses)
1,144,789 GBP2018-06-30
-2,639,877 GBP2017-06-30
Equity
5,393,391 GBP2018-06-30
1,608,725 GBP2017-06-30
Amounts Owed By Related Parties
19,650 GBP2017-06-30
Bank Borrowings/Overdrafts
Current
77,992 GBP2018-06-30
86,490 GBP2017-06-30
Trade Creditors/Trade Payables
Current
4,160 GBP2018-06-30
1,853 GBP2017-06-30
Amounts owed to group undertakings
Current
280,350 GBP2018-06-30
Other Taxation & Social Security Payable
35,162 GBP2018-06-30
32,621 GBP2017-06-30
Other Creditors
Current
48,903 GBP2018-06-30
342,402 GBP2017-06-30
Bank Borrowings/Overdrafts
Non-current
597,943 GBP2018-06-30
667,299 GBP2017-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2018-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2017-07-01 ~ 2018-06-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
54 shares2018-06-30
Par Value of Share
Class 2 ordinary share
1 GBP2017-07-01 ~ 2018-06-30
Equity
Called up share capital
1,054 GBP2018-06-30
1,054 GBP2017-06-30

Related profiles found in government register
  • HALLCO 746 LIMITED
    Info
    Registered number 04410932
    C/o Mercury Corporate Recovery Solutions Empress Business Centre, 380 Chester Road, Manchester M16 9EA
    Private Limited Company incorporated on 2002-04-08 and dissolved on 2022-04-05 (19 years 11 months). The company status is Dissolved.
    CIF 0
  • HALLCO 746 LIMITED
    S
    Registered number 04410932
    31, Wellington Road, Nantwich, Cheshire, England, CW5 7ED
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • 102b The Green, Twickenham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,756,117 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ 2018-12-12
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.