R.B.HALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameR.B.HALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00189447
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of R.B.HALL LIMITED?

    • (2222) /

    Where is R.B.HALL LIMITED located?

    Registered Office Address
    Sherlock House
    73 Baker Street
    W1U 6RD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R.B.HALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2006

    What is the status of the latest annual return for R.B.HALL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for R.B.HALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of automatic end of Administration

    17 pages2.30B

    Administrator's progress report to Dec 19, 2008

    17 pages2.24B

    Administrator's progress report to Dec 19, 2008

    19 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    18 pages2.24B

    Statement of administrator's proposal

    20 pages2.17B

    Statement of affairs

    13 pages2.16B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    Total exemption small company accounts made up to Mar 31, 2006

    6 pagesAA

    legacy

    8 pages363s

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve company docs 15/06/06
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    7 pages395

    legacy

    1 pages288b

    legacy

    11 pages395

    legacy

    6 pages155(6)a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Form 1556A 06/10/05
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    1 pages225

    Who are the officers of R.B.HALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LERIGO, Gordon Andrew
    192 Musters Road
    West Bridgford
    NG2 7AL Nottingham
    Secretary
    192 Musters Road
    West Bridgford
    NG2 7AL Nottingham
    British95420980001
    LERIGO, Gordon Andrew
    192 Musters Road
    West Bridgford
    NG2 7AL Nottingham
    Director
    192 Musters Road
    West Bridgford
    NG2 7AL Nottingham
    EnglandBritish95420980001
    TYERS, Robert Ernest
    5 Ethel Avenue
    Hucknall
    NG15 8DB Nottingham
    Nottinghamshire
    Director
    5 Ethel Avenue
    Hucknall
    NG15 8DB Nottingham
    Nottinghamshire
    British104055150001
    HALL, Michael Joseph
    Windmill Farm Hunts Lane
    Netherseal
    DE12 8BL Swadlincote
    Derbyshire
    Secretary
    Windmill Farm Hunts Lane
    Netherseal
    DE12 8BL Swadlincote
    Derbyshire
    British11656450001
    WORTHINGTON, Stanley Robert
    45 Belmont Street
    DE11 8JY Swadlincote
    Derbyshire
    Secretary
    45 Belmont Street
    DE11 8JY Swadlincote
    Derbyshire
    British11656420001
    EDIS, Ronald John
    1 Wych Elm Road
    Clayhanger
    WS8 7QP Walsall
    West Midlands
    Director
    1 Wych Elm Road
    Clayhanger
    WS8 7QP Walsall
    West Midlands
    British88898930001
    HALL, Margaret Agnes
    The Moat House
    Appleby Magna
    Burton Upon Trent
    Staffs
    Director
    The Moat House
    Appleby Magna
    Burton Upon Trent
    Staffs
    British11656440001
    HALL, Michael Joseph
    Windmill Farm Hunts Lane
    Netherseal
    DE12 8BL Swadlincote
    Derbyshire
    Director
    Windmill Farm Hunts Lane
    Netherseal
    DE12 8BL Swadlincote
    Derbyshire
    British11656450001
    WORTHINGTON, Stanley Robert
    45 Belmont Street
    DE11 8JY Swadlincote
    Derbyshire
    Director
    45 Belmont Street
    DE11 8JY Swadlincote
    Derbyshire
    British11656420001

    Does R.B.HALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 15, 2006
    Delivered On Jun 17, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jun 17, 2006Registration of a charge (395)
    Supplemental chattel mortgage
    Created On Mar 15, 2006
    Delivered On Mar 21, 2006
    Outstanding
    Amount secured
    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
    Short particulars
    Heidelberg gtozp-52 two colour printing press s/no 697776 heidelberg letter press s/no 54118E heidelberg tok single colour pringting press s/no 497317 with full title guarantee assigns by way of security all of its right title and interest in the non vesting assets. For details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • State Securities PLC
    Transactions
    • Mar 21, 2006Registration of a charge (395)
    Debenture
    Created On Oct 06, 2005
    Delivered On Oct 11, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Igf Invoice Finance LTD
    Transactions
    • Oct 11, 2005Registration of a charge (395)
    Chattel mortgage
    Created On Jul 03, 2002
    Delivered On Jul 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Heidelberg two colour printing press mo zp s/no. 612980, heidelberg two colour printing press gto zp s/no. 697776N and heidelberg single colour printing press and numbering attachments gto 46 s/no. 689894N. for details of further chattels charged please refer to form 395. fixed charge on all present and future policies of insurance in respect of the equipment and/or chattels listed on the form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 12, 2002Registration of a charge (395)
    • Oct 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 05, 2000
    Delivered On Dec 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 08, 2000Registration of a charge (395)
    • Oct 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 24, 1996
    Delivered On Jun 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 29, 1996Registration of a charge (395)
    • Oct 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 09, 1980
    Delivered On Jul 16, 1980
    Satisfied
    Amount secured
    £1400
    Short particulars
    Land & premises known as 47 & 49 alexandra rd. Swadlincote, derby & land at north easterly side of stanhope rd swadlincote.
    Persons Entitled
    • Derbyshire Permanent Benefit Building Society
    Transactions
    • Jul 16, 1980Registration of a charge
    • Sep 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 08, 1974
    Delivered On Oct 11, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    51 alexandra road, swadlincote, derbyshire with adjoining land together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 11, 1974Registration of a charge
    • Oct 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 09, 1973
    Delivered On Oct 12, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    47 & 48 alexandra rd, swadlincote derby, together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 12, 1973Registration of a charge

    Does R.B.HALL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2007Administration started
    May 13, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Carl Stuart Jackson
    Sherlock House
    73 Baker Street
    W1U 6RD London
    practitioner
    Sherlock House
    73 Baker Street
    W1U 6RD London
    Steven John Parker
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    practitioner
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London

    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