EDWARD HALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEDWARD HALL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00069908
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EDWARD HALL LIMITED?

    • (1711) /

    Where is EDWARD HALL LIMITED located?

    Registered Office Address
    100 Barbirolli Square
    Manchester
    M2 3EY Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of EDWARD HALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDWARD HALL & BROTHER LIMITEDApr 20, 1901Apr 20, 1901

    What are the latest accounts for EDWARD HALL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2002
    Next Accounts Due OnJan 31, 2003
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for EDWARD HALL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 19, 2016
    Next Confirmation Statement DueOct 03, 2016
    OverdueYes

    What is the status of the latest annual return for EDWARD HALL LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for EDWARD HALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    4 pagesAC92

    Liquidators' statement of receipts and payments

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Miscellaneous

    O/C - replacement of liquidator
    9 pagesMISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Miscellaneous

    Sec state release of liquidator
    1 pagesMISC

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resignation of a liquidator

    1 pages4.33

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Special resolution

    SRES13

    Appointment of a voluntary liquidator

    1 pages600

    Resignation of a liquidator

    1 pages4.33

    Liquidators' statement of receipts and payments

    17 pages4.68

    Full accounts made up to Mar 31, 1999

    15 pagesAA

    Who are the officers of EDWARD HALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLEY, James Robert Ewen
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    Secretary
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    BritishSecretary68949300004
    DERBYSHIRE, Michael Joseph Christian
    The Hill
    Whitmore
    ST5 5HU Newcastle Under Lyme
    Staffordshire
    Director
    The Hill
    Whitmore
    ST5 5HU Newcastle Under Lyme
    Staffordshire
    EnglandBritishGroup Chief Executive11458180003
    ELLIS, Martyn Anthony
    415 Caraway Apartments
    2 Cayenne Court
    SE1 2PP Shad Thames
    London
    Director
    415 Caraway Apartments
    2 Cayenne Court
    SE1 2PP Shad Thames
    London
    BritishGroup Finance Director95749550001
    DUNKLEY, Robert Trevor
    48 Sagars Road
    SK9 3EE Handforth
    Cheshire
    Secretary
    48 Sagars Road
    SK9 3EE Handforth
    Cheshire
    British74295260001
    ELLIS, Martyn Anthony
    415 Caraway Apartments
    2 Cayenne Court
    SE1 2PP Shad Thames
    London
    Secretary
    415 Caraway Apartments
    2 Cayenne Court
    SE1 2PP Shad Thames
    London
    British95749550001
    RIPPON, Anthony William
    Medway
    Burrow Bridge
    TA7 0RM Bridgwater
    Somerset
    Secretary
    Medway
    Burrow Bridge
    TA7 0RM Bridgwater
    Somerset
    British764170001
    BARON, Michael John
    West Hatch Long Lane
    Heath Charnock
    PR6 9EQ Chorley
    Lancashire
    Director
    West Hatch Long Lane
    Heath Charnock
    PR6 9EQ Chorley
    Lancashire
    BritishManaging Director37328190002
    BUTT, Peter Vincent
    51 New Road
    Prestbury
    SK10 4HT Macclesfield
    Cheshire
    Director
    51 New Road
    Prestbury
    SK10 4HT Macclesfield
    Cheshire
    BritishManaging Director49324440003
    CATTERALL, John
    Springbank Farm
    Mellor
    SK12 5DZ Stockport
    Cheshire
    Director
    Springbank Farm
    Mellor
    SK12 5DZ Stockport
    Cheshire
    BritishDirector30811800001
    DIX, Anthony Michael
    26 Heysbank Road
    Disley
    SK12 2DF Stockport
    Cheshire
    Director
    26 Heysbank Road
    Disley
    SK12 2DF Stockport
    Cheshire
    BritishDirector30811810001
    EGAN, Peter Martin
    9 Walmer Drive
    Bramhall
    SK7 3AT Stockport
    Cheshire
    Director
    9 Walmer Drive
    Bramhall
    SK7 3AT Stockport
    Cheshire
    BritishDirector & General Manager Ope42184500002
    FOSTER, Peter Matson
    2 Wyedale Close
    SK17 9RF Buxton
    Derbyshire
    Director
    2 Wyedale Close
    SK17 9RF Buxton
    Derbyshire
    BritishDirector63775270001
    GOOLD, Peter Anthony
    Oxenber Cottage
    Graystonber Lane Austwick
    LA2 8BJ Lancaster
    Director
    Oxenber Cottage
    Graystonber Lane Austwick
    LA2 8BJ Lancaster
    BritishDirector38778930001
    HALL, John Kingsley
    1 Nevill Road
    Bramhall
    SK7 3ET Stockport
    Cheshire
    Director
    1 Nevill Road
    Bramhall
    SK7 3ET Stockport
    Cheshire
    EnglandBritishChief Executive Textile Divisi123614350001
    HOLLIS, Ian
    2 Fytton Close
    Gawsworth
    SK11 9RB Macclesfield
    Cheshire
    Director
    2 Fytton Close
    Gawsworth
    SK11 9RB Macclesfield
    Cheshire
    BritishDirector30811820002
    JENKINSON, Christopher Norman
    25 Chatsworth Road
    High Lane
    SK6 8DA Stockport
    Cheshire
    Director
    25 Chatsworth Road
    High Lane
    SK6 8DA Stockport
    Cheshire
    EnglandBritishDirector986230001
    KELTIE, John Brian Moore
    9 Thorneycroft Close
    Gawsworth
    SK11 9RU Macclesfield
    Cheshire
    Director
    9 Thorneycroft Close
    Gawsworth
    SK11 9RU Macclesfield
    Cheshire
    BritishCompany Director30811840001
    KELTIE, John Brian Moore
    9 Thorneycroft Close
    Gawsworth
    SK11 9RU Macclesfield
    Cheshire
    Director
    9 Thorneycroft Close
    Gawsworth
    SK11 9RU Macclesfield
    Cheshire
    BritishDirector30811840001
    MCARDELL, Robert Graham
    12 Gorse Bank Road
    Halebarns
    WA15 0AL Altrincham
    Cheshire
    Director
    12 Gorse Bank Road
    Halebarns
    WA15 0AL Altrincham
    Cheshire
    BritishDirector3191770001
    SPINKS, David John
    9 Redcar Close
    Hazel Grove
    SK7 4SQ Stockport
    Cheshire
    Director
    9 Redcar Close
    Hazel Grove
    SK7 4SQ Stockport
    Cheshire
    BritishDirector40398580001
    SPINKS, David John
    9 Redcar Close
    Hazel Grove
    SK7 4SQ Stockport
    Cheshire
    Director
    9 Redcar Close
    Hazel Grove
    SK7 4SQ Stockport
    Cheshire
    BritishDirector40398580001

    Does EDWARD HALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 24, 1997
    Acquired On Mar 27, 1997
    Delivered On Sep 12, 1997
    Satisfied
    Amount secured
    £2,300,000 due or to become due from the company to the chargee
    Short particulars
    Land and buildings off macclesfield road and buxton road whaley bridge derbyshire t/n's DY270037 DY218614 and DY270022.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 12, 1997Registration of an acquisition (400)
    • Jun 05, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 05, 1995
    Delivered On May 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 16, 1995Registration of a charge (395)
    • Jun 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jun 19, 1992
    Delivered On Jun 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 23, 1992Registration of a charge (395)
    • Jan 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jun 19, 1992
    Delivered On Jun 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 23, 1992Registration of a charge (395)
    • Jun 05, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0