HALL AGGREGATES (SOUTH EAST) LIMITED

HALL AGGREGATES (SOUTH EAST) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHALL AGGREGATES (SOUTH EAST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00875007
    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 HALL AGGREGATES (SOUTH EAST) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HALL AGGREGATES (SOUTH EAST) LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of HALL AGGREGATES (SOUTH EAST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RMC AGGREGATES (SOUTHERN) LIMITEDOct 07, 1993Oct 07, 1993
    DIMENSIONAL STONE LIMITEDMay 03, 1989May 03, 1989
    POINTER AGGREGATES LIMITEDMar 25, 1966Mar 25, 1966

    What are the latest accounts for HALL AGGREGATES (SOUTH EAST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HALL AGGREGATES (SOUTH EAST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS to 30 Finsbury Square London EC2A 1AG on Oct 28, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 18, 2021

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 18, 2020

    8 pagesLIQ03

    Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on Oct 07, 2019

    1 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2019

    LRESSP

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Appointment of Miss Rebecca Juliet Wright as a secretary on Jun 30, 2018

    2 pagesAP03

    Termination of appointment of Daphne Margaret Murray as a secretary on Jun 30, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Change of details for Cemex Investments Limited as a person with significant control on Jun 04, 2018

    2 pagesPSC05

    Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on Jun 04, 2018

    1 pagesAD01

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Appointment of Clare Pickering as a director on Mar 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Apr 26, 2017 with updates

    5 pagesCS01

    Appointment of Vishal Puri as a director on Oct 22, 2016

    2 pagesAP01

    Termination of appointment of Jason Alexander Smalley as a director on Oct 22, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Apr 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 3,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Apr 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 3,000
    SH01

    Who are the officers of HALL AGGREGATES (SOUTH EAST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Rebecca Juliet
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    248108010001
    PICKERING, Clare
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish243695760001
    PURI, Vishal
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritish209516530001
    ZEA BETANCOURT, Larry Jose
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandVenezuelan132043870002
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    British70461210001
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Secretary
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    British622020001
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    British70897900001
    BROWN, Charles Bennett
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    Director
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    British60016180002
    BULLARD, Peter Hamilton Fulke
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    Director
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    British622030001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish70461210001
    COOPER, Geoffrey Greville
    Orchard Farm Whitford Bridge Road
    Stoke Prior
    B60 4HD Bromsgrove
    Worcestershire
    Director
    Orchard Farm Whitford Bridge Road
    Stoke Prior
    B60 4HD Bromsgrove
    Worcestershire
    British41630450001
    GILLARD, Peter Henry
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    Director
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    United KingdomBritish66091700004
    HAMPSON, Michael David
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    British12688630007
    JENKINS, Derek William
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    Director
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    British33947740001
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Director
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    British622020001
    LAMBOURNE, Robert Ernest
    Ipsley Lodge Hogs Back
    Seale
    GU10 1LA Farnham
    Surrey
    Director
    Ipsley Lodge Hogs Back
    Seale
    GU10 1LA Farnham
    Surrey
    British53587710001
    LLEWELLYN, David
    32 Foxdene
    GU7 1YQ Godalming
    Surrey
    Director
    32 Foxdene
    GU7 1YQ Godalming
    Surrey
    British42423660001
    OWEN, Precel James
    Soar Hill
    SA42 0QL Newport
    Dyfed
    Director
    Soar Hill
    SA42 0QL Newport
    Dyfed
    British36774830001
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    British52745500001
    SMALLEY, Jason Alexander
    Cemex House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    Director
    Cemex House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    EnglandBritish163491340001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    United KingdomBritish112697170001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Director
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    SWINSON, David Richard
    Orchard House
    Tibberton
    WR9 7NJ Droitwich
    Worcestershire
    Director
    Orchard House
    Tibberton
    WR9 7NJ Droitwich
    Worcestershire
    British11081110001

    Who are the persons with significant control of HALL AGGREGATES (SOUTH EAST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Apr 06, 2016
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number249776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HALL AGGREGATES (SOUTH EAST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 18, 1966
    Delivered On Nov 03, 1966
    Satisfied
    Amount secured
    £15000
    Short particulars
    'Tofts' little baddow essex.
    Persons Entitled
    • J. A. Blockridge
    Transactions
    • Nov 03, 1966Registration of a charge
    • Apr 09, 2014Satisfaction of a charge (MR04)

    Does HALL AGGREGATES (SOUTH EAST) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2019Commencement of winding up
    Jul 01, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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