OLD HALL DEVELOPMENTS LIMITED

OLD HALL DEVELOPMENTS LIMITED

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

    Company NameOLD HALL DEVELOPMENTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02359879
    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 OLD HALL DEVELOPMENTS LIMITED?

    • (7011) /

    Where is OLD HALL DEVELOPMENTS LIMITED located?

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

    What were the previous names of OLD HALL DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    T.H.I. DEVELOPMENTS LIMITEDOct 03, 1996Oct 03, 1996
    OLD HALL DEVELOPMENTS LIMITEDMay 17, 1996May 17, 1996
    T.H.I. DEVELOPMENTS LIMITEDJul 24, 1989Jul 24, 1989
    T.H.I. DEVELOPMENTS (YORKSHIRE) LIMITEDJun 30, 1989Jun 30, 1989
    BASEMINI LIMITEDMar 10, 1989Mar 10, 1989

    What are the latest accounts for OLD HALL DEVELOPMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 30, 1997
    Next Accounts Due OnJan 30, 1998
    Last Accounts
    Last Accounts Made Up ToMar 31, 1996

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

    OverdueYes
    Last Confirmation Statement Made Up ToMar 10, 2017
    Next Confirmation Statement DueMar 24, 2017
    OverdueYes

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

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for OLD HALL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Roger Clive Howson as a director on Sep 01, 1997

    1 pagesTM01

    Termination of appointment of John David Henley as a secretary on Mar 31, 2021

    1 pagesTM02

    Termination of appointment of John David Henley as a director on Mar 31, 2021

    1 pagesTM01

    legacy

    1 pages287

    legacy

    1 pages288b

    Order of court to wind up

    2 pagesCOCOMP

    legacy

    1 pagesDISS6

    legacy

    1 pages288b

    legacy

    1 pages288b

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full group accounts made up to Mar 31, 1996

    19 pagesAA

    legacy

    12 pages363s

    legacy

    2 pages288b

    legacy

    3 pages395

    Certificate of change of name

    Company name changed T.H.I. developments LIMITED\certificate issued on 07/11/96
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed old hall developments LIMITED\certificate issued on 03/10/96
    2 pagesCERTNM

    Full group accounts made up to Mar 31, 1995

    22 pagesAA

    Certificate of change of name

    Company name changed T.H.I. developments LIMITED\certificate issued on 17/05/96
    2 pagesCERTNM

    legacy

    12 pages363s

    legacy

    1 pages288

    Full group accounts made up to Mar 31, 1994

    22 pagesAA

    legacy

    pages288

    legacy

    2 pages288

    Who are the officers of OLD HALL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Carl Alexander
    Badgers Croft Caldy Wood
    Caldy
    CH48 2LT Wirral
    Merseyside
    Director
    Badgers Croft Caldy Wood
    Caldy
    CH48 2LT Wirral
    Merseyside
    United KingdomBritish52633210001
    HENLEY, John David
    16 Broomfield Ride
    Oxshott
    KT22 0LW Leatherhead
    Surrey
    Secretary
    16 Broomfield Ride
    Oxshott
    KT22 0LW Leatherhead
    Surrey
    British50850350001
    BALL, Mary Anne Elizabeth
    Quince Cottage 62 West Street
    Ewell Village
    KT17 1XB Epsom
    Surrey
    Director
    Quince Cottage 62 West Street
    Ewell Village
    KT17 1XB Epsom
    Surrey
    British49880790001
    CARROLL, John Frederick
    2 Braythorne Cottages
    Church Lane Stainburn
    LS21 2LW Otley
    West Yorkshire
    Director
    2 Braythorne Cottages
    Church Lane Stainburn
    LS21 2LW Otley
    West Yorkshire
    British52998140001
    DORAN, Marjorie Maria
    8 Menlo Avenue
    Irby
    L61 3UR Wirral
    Merseyside
    Director
    8 Menlo Avenue
    Irby
    L61 3UR Wirral
    Merseyside
    British10638650001
    GILLINGS, Cheryl Margaret
    10 Belgrave Avenue
    Urmston
    M41 8SR Manchester
    Lancashire
    Director
    10 Belgrave Avenue
    Urmston
    M41 8SR Manchester
    Lancashire
    British20425950001
    HENLEY, John David
    16 Broomfield Ride
    Oxshott
    KT22 0LW Leatherhead
    Surrey
    Director
    16 Broomfield Ride
    Oxshott
    KT22 0LW Leatherhead
    Surrey
    EnglandBritish50850350001
    HOWSON, Roger Clive
    34 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    Director
    34 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    United KingdomBritish104957540007
    NOCK, Andrew Gavin
    Northwood Hall
    Dog Lane
    CW6 0RP Kelsall
    Cheshire
    Director
    Northwood Hall
    Dog Lane
    CW6 0RP Kelsall
    Cheshire
    EnglandBritish75711890001
    SMITH, Ian Richard
    15 Plomer Green Lane
    Downley
    HP13 5TN High Wycombe
    Buckinghamshire
    Director
    15 Plomer Green Lane
    Downley
    HP13 5TN High Wycombe
    Buckinghamshire
    EnglandBritish50468850002
    SMITH, Ian Richard
    15 Plomer Green Lane
    Downley
    HP13 5TN High Wycombe
    Buckinghamshire
    Director
    15 Plomer Green Lane
    Downley
    HP13 5TN High Wycombe
    Buckinghamshire
    EnglandBritish50468850002

    Does OLD HALL DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memorandum of cash deposit
    Created On Jan 22, 1997
    Delivered On Jan 24, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £91,500 credited to account number/designation 10146008 with the bankand any addition to that deposit. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 24, 1997Registration of a charge (395)
    Legal charge
    Created On Jan 30, 1992
    Delivered On Feb 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that leasehold piece or parcel land at bromborough wirral merseyside by way of fixed charge the benefit of all covenabts right the plant machinery and fixtures abd fittings furniture equipment implments and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 11, 1992Registration of a charge (395)
    • May 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 03, 1990
    Delivered On Apr 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H plot of land area os 0.965 hectares approx tog with buildings at north of ashten old rd beswick manchester fixed charge over all plant machinery impleaments utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 06, 1990Registration of a charge
    • Sep 25, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 24, 1989
    Delivered On Nov 28, 1989
    Partially 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 fixtures & fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 28, 1989Registration of a charge
    • May 23, 1995Statement of satisfaction of a charge in full or part (403a)

    Does OLD HALL DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 1998Petition date
    Dec 04, 1998Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    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