HALL AGGREGATES (SOUTH EAST) LIMITED
Overview
| Company Name | HALL AGGREGATES (SOUTH EAST) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00875007 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HALL AGGREGATES (SOUTH EAST) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RMC AGGREGATES (SOUTHERN) LIMITED | Oct 07, 1993 | Oct 07, 1993 |
| DIMENSIONAL STONE LIMITED | May 03, 1989 | May 03, 1989 |
| POINTER AGGREGATES LIMITED | Mar 25, 1966 | Mar 25, 1966 |
What are the latest accounts for HALL AGGREGATES (SOUTH EAST) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HALL AGGREGATES (SOUTH EAST) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 18, 2021 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 18, 2020 | 8 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Rebecca Juliet Wright as a secretary on Jun 30, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Daphne Margaret Murray as a secretary on Jun 30, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Change of details for Cemex Investments Limited as a person with significant control on Jun 04, 2018 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Clare Pickering as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Vishal Puri as a director on Oct 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Alexander Smalley as a director on Oct 22, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HALL AGGREGATES (SOUTH EAST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WRIGHT, Rebecca Juliet | Secretary | Finsbury Square EC2A 1AG London 30 | 248108010001 | |||||||
| PICKERING, Clare | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 243695760001 | |||||
| PURI, Vishal | Director | Finsbury Square EC2A 1AG London 30 | England | British | 209516530001 | |||||
| ZEA BETANCOURT, Larry Jose | Director | Finsbury Square EC2A 1AG London 30 | England | Venezuelan | 132043870002 | |||||
| COLLINS, Michael Leslie | Secretary | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | British | 70461210001 | ||||||
| KALIA, Narinder Nath | Secretary | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | 622020001 | ||||||
| MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
| STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| BOTTLE, Stephen | Director | 30 Alban Road SG6 2AT Letchworth Hertfordshire | British | 70897900001 | ||||||
| BROWN, Charles Bennett | Director | Brendon Beenham RG7 5NX Reading Berkshire | British | 60016180002 | ||||||
| BULLARD, Peter Hamilton Fulke | Director | 59 Hillsborough Park GU15 1HG Camberley Surrey | British | 622030001 | ||||||
| COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 70461210001 | |||||
| COOPER, Geoffrey Greville | Director | Orchard Farm Whitford Bridge Road Stoke Prior B60 4HD Bromsgrove Worcestershire | British | 41630450001 | ||||||
| GILLARD, Peter Henry | Director | First Floor Flat 165 Fentiman Road, Vauxhall SW8 1JZ London | United Kingdom | British | 66091700004 | |||||
| HAMPSON, Michael David | Director | Bryntirion 8 St Marys Road KT22 8EY Leatherhead Surrey | British | 12688630007 | ||||||
| JENKINS, Derek William | Director | The Pines Springfield Road GU15 1AB Camberley Surrey | British | 33947740001 | ||||||
| KALIA, Narinder Nath | Director | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | 622020001 | ||||||
| LAMBOURNE, Robert Ernest | Director | Ipsley Lodge Hogs Back Seale GU10 1LA Farnham Surrey | British | 53587710001 | ||||||
| LLEWELLYN, David | Director | 32 Foxdene GU7 1YQ Godalming Surrey | British | 42423660001 | ||||||
| OWEN, Precel James | Director | Soar Hill SA42 0QL Newport Dyfed | British | 36774830001 | ||||||
| ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | 52745500001 | ||||||
| SMALLEY, Jason Alexander | Director | Cemex House Coldharbour Lane Thorpe TW20 8TD Egham Surrey | England | British | 163491340001 | |||||
| SMITH, Andrew Michael | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | United Kingdom | British | 112697170001 | |||||
| STANDISH, Frank James | Director | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| SWINSON, David Richard | Director | Orchard House Tibberton WR9 7NJ Droitwich Worcestershire | British | 11081110001 |
Who are the persons with significant control of HALL AGGREGATES (SOUTH EAST) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cemex Investments Limited | Apr 06, 2016 | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HALL AGGREGATES (SOUTH EAST) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Oct 18, 1966 Delivered On Nov 03, 1966 | Satisfied | Amount secured £15000 | |
Short particulars 'Tofts' little baddow essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HALL AGGREGATES (SOUTH EAST) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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