HALL & WATTS LTD

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

    Company NameHALL & WATTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01236664
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HALL & WATTS LTD?

    • Manufacture of optical precision instruments (26701) / Manufacturing

    Where is HALL & WATTS LTD located?

    Registered Office Address
    Unit A3 Merlin Centre
    Acrewood Way
    AL4 0JY St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HALL & WATTS LTD?

    Previous Company Names
    Company NameFromUntil
    HALL AND WATTS DEFENCE OPTICS LIMITEDOct 21, 1987Oct 21, 1987
    WATTS INSTRUMENTS, LIMITEDDec 31, 1979Dec 31, 1979
    GOFFIN, WHITTAKER & CO. LIMITED Dec 08, 1975Dec 08, 1975

    What are the latest accounts for HALL & WATTS LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for HALL & WATTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a small company made up to Apr 30, 2021

    7 pagesAA

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2020

    6 pagesAA

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2019

    7 pagesAA

    Confirmation statement made on Jan 22, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2018

    8 pagesAA

    Confirmation statement made on Jan 22, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2017

    10 pagesAA

    Confirmation statement made on Jan 22, 2017 with updates

    6 pagesCS01

    Full accounts made up to Apr 30, 2016

    12 pagesAA

    Accounts for a small company made up to Apr 30, 2015

    10 pagesAA

    Annual return made up to Jan 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2016

    Statement of capital on Feb 05, 2016

    • Capital: GBP 3,623
    SH01

    Full accounts made up to Apr 30, 2014

    24 pagesAA

    Annual return made up to Jan 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 3,623
    SH01

    Annual return made up to Jan 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2014

    Statement of capital on Jan 29, 2014

    • Capital: GBP 3,623
    SH01

    Accounts for a medium company made up to Apr 30, 2013

    23 pagesAA

    Registration of charge 012366640007

    27 pagesMR01

    Certificate of change of name

    Company name changed hall and watts defence optics LIMITED\certificate issued on 12/04/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 12, 2013

    Change company name resolution on Mar 14, 2013

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 14, 2013

    RES15

    Who are the officers of HALL & WATTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOSKINS, John
    The Old Tower
    16 Firs Walk
    AL6 0NZ Tewin Wood
    Hertfordshire
    Director
    The Old Tower
    16 Firs Walk
    AL6 0NZ Tewin Wood
    Hertfordshire
    United KingdomBritish24597410003
    THAKKAR, Arvind
    Siva
    Loudwater Lane
    WD3 4HP Rickmansworth
    Hertfordshire
    Director
    Siva
    Loudwater Lane
    WD3 4HP Rickmansworth
    Hertfordshire
    United KingdomBritish83146910001
    PRIESTLEY, Graham Harry
    18-20 Moorside Drive
    Drighlington
    BD11 1HD Bradford
    West Yorkshire
    Secretary
    18-20 Moorside Drive
    Drighlington
    BD11 1HD Bradford
    West Yorkshire
    British106216870001
    THAKKAR, Arvind
    Siva
    Loudwater Lane
    WD3 4HP Rickmansworth
    Hertfordshire
    Secretary
    Siva
    Loudwater Lane
    WD3 4HP Rickmansworth
    Hertfordshire
    British83146910001
    WILMOT, Jacqueline
    266 Hatfield Road
    AL1 4UN St Albans
    Hertfordshire
    Secretary
    266 Hatfield Road
    AL1 4UN St Albans
    Hertfordshire
    British45502220001
    EVANS, Alan Baxter
    14 Parkside
    SL6 6JP Maidenhead
    Berkshire
    Director
    14 Parkside
    SL6 6JP Maidenhead
    Berkshire
    British34547810004
    GOFFIN, Dennis George
    266 Hatfield Road
    AL1 4UN St Albans
    Herts
    Director
    266 Hatfield Road
    AL1 4UN St Albans
    Herts
    British2600500001

    Who are the persons with significant control of HALL & WATTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Arvindkumar Maganlal Thakkar
    Acrewood Way
    AL4 0JY St. Albans
    Unit A3 Merlin Centre, Acrew
    Herts
    England
    Apr 06, 2016
    Acrewood Way
    AL4 0JY St. Albans
    Unit A3 Merlin Centre, Acrew
    Herts
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Hoskins
    Unit A3 Merlin Centre Acrewood Way
    AL4 0JY St. Albans
    Hall & Watts
    Herts
    England
    Apr 06, 2016
    Unit A3 Merlin Centre Acrewood Way
    AL4 0JY St. Albans
    Hall & Watts
    Herts
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does HALL & WATTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 03, 2013
    Delivered On Jun 07, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 07, 2013Registration of a charge (MR01)
    Deed of charge over credit balances
    Created On Oct 11, 2010
    Delivered On Oct 16, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re hall and watts defence optics limited euro business premium account a/no 62676977 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 16, 2010Registration of a charge (MG01)
    Legal charge
    Created On Feb 12, 1997
    Delivered On Feb 19, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    266 hatfield road, st albans, hertfordshire title number HD138766.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 1997Registration of a charge (395)
    Legal charge
    Created On Apr 26, 1993
    Delivered On Apr 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The balance from time to time standing to the credit of the deposit account of the company numbered 7022735 held at 37 gracechurch street london.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Apr 28, 1993Registration of a charge (395)
    • Jun 04, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 27, 1988
    Delivered On Jul 08, 1988
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 08, 1988Registration of a charge
    • Feb 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Supplemental fixed charge to a guarantee and debenture
    Created On Jun 27, 1988
    Delivered On Jul 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the guarantee and debenture dated 27/6/88
    Short particulars
    Fixed charge on all right title and interest of the company in or arising out of a receivables financing agreement dated 24/5/88 between the company and alex lawrie factor limited see form 395 for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 08, 1988Registration of a charge
    • Mar 13, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture floating charge
    Created On Jan 12, 1976
    Delivered On Jan 23, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    1ST charge all present and future book debts and other debts by way of a floating charge. (For details see doc M7).
    Persons Entitled
    • Alex Lawrie Factors LTD
    Transactions
    • Jan 23, 1976Registration of a charge
    • Sep 10, 2002Statement 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