CENTRAL HALL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCENTRAL HALL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03243331
    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 CENTRAL HALL LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CENTRAL HALL LTD located?

    Registered Office Address
    c/o CG&CO
    17 St Anns Square
    M2 7PW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL HALL LTD?

    Previous Company Names
    Company NameFromUntil
    SAMBURY PROPERTIES LIMITEDAug 29, 1996Aug 29, 1996

    What are the latest accounts for CENTRAL HALL LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for CENTRAL HALL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 01, 2016

    LRESEX

    Statement of affairs with form 4.19

    6 pages4.20

    Registered office address changed from Lake House Lake Place Hoylake Wirral CH47 2DN to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on Mar 01, 2016

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Aug 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Aug 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    9 pagesAA

    Annual return made up to Aug 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Aug 29, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

    Total exemption small company accounts made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Aug 29, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Aug 29, 2010 with full list of shareholders

    14 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Total exemption small company accounts made up to Mar 31, 2009

    8 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages287

    Total exemption small company accounts made up to Mar 31, 2008

    9 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Mar 31, 2007

    7 pagesAA

    legacy

    7 pages363s

    Who are the officers of CENTRAL HALL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAUMONT, William Frederick
    Stonestack 56 Dee Park Road
    Gayton
    CH60 3RA Wirral
    Merseyside
    Secretary
    Stonestack 56 Dee Park Road
    Gayton
    CH60 3RA Wirral
    Merseyside
    BritishDirector31516500001
    BEAUMONT, Aislinn Mary
    Stonestack
    56 Dee Park Road,Gayton
    CH60 3RA Wirral
    Merseyside
    Director
    Stonestack
    56 Dee Park Road,Gayton
    CH60 3RA Wirral
    Merseyside
    United KingdomBritishDirector74442470001
    BEAUMONT, William Frederick
    Stonestack 56 Dee Park Road
    Gayton
    CH60 3RA Wirral
    Merseyside
    Director
    Stonestack 56 Dee Park Road
    Gayton
    CH60 3RA Wirral
    Merseyside
    EnglandBritishCompany Director31516500001
    BEAUMONT, William Frederick
    Stonestack 56 Dee Park Road
    Gayton
    CH60 3RA Wirral
    Merseyside
    Secretary
    Stonestack 56 Dee Park Road
    Gayton
    CH60 3RA Wirral
    Merseyside
    BritishCompany Director31516500001
    CAVENDISH PELL, Derek Hartley
    2 Dolphin Court
    IM9 5DF Port St Mary
    Isle Of Man
    Secretary
    2 Dolphin Court
    IM9 5DF Port St Mary
    Isle Of Man
    BritishShipping Consultant85441020001
    CRANE, Carole
    Westward 112 Birkenhead Road
    Meols
    CH47 0LE Wirral
    Merseyside
    Secretary
    Westward 112 Birkenhead Road
    Meols
    CH47 0LE Wirral
    Merseyside
    British59286770001
    FAIRBROTHER, Melody Anne
    47 Grosvenor Road
    L31 5NH Maghull
    Merseyside
    Secretary
    47 Grosvenor Road
    L31 5NH Maghull
    Merseyside
    British76518430001
    BTC (SECRETARIES) LIMITED
    Btc House Chapel Hill
    Longridge
    PR3 3JY Preston
    Lancashire
    Secretary
    Btc House Chapel Hill
    Longridge
    PR3 3JY Preston
    Lancashire
    74161920007
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CAVENDISH-PELL, Derek Hartley
    2 Dolphin Court
    The Promenade
    IM9 5DF Port St Mary
    Isle Of Man
    Director
    2 Dolphin Court
    The Promenade
    IM9 5DF Port St Mary
    Isle Of Man
    BritishShipping Consultant5935520003
    CRANE, Anthony
    Westward 112 Birkenhead Road
    Meols
    CH47 0LE Wirral
    Merseyside
    Director
    Westward 112 Birkenhead Road
    Meols
    CH47 0LE Wirral
    Merseyside
    EnglandBritishMusician59286720001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does CENTRAL HALL LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 27, 1998
    Delivered On Feb 10, 1998
    Outstanding
    Amount secured
    £125,000 and all other monies due or to become due from the company to tjhe chargee under the terms of the charge
    Short particulars
    Central hall market street hoylake wirral merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 10, 1998Registration of a charge (395)
    Debenture
    Created On Jan 27, 1998
    Delivered On Jan 31, 1998
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 31, 1998Registration of a charge (395)

    Does CENTRAL HALL LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2016Commencement of winding up
    Aug 22, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Elman Avery Gee
    Cg & Co 17 St Anns Square
    M2 7PW Manchester
    practitioner
    Cg & Co 17 St Anns Square
    M2 7PW Manchester
    Stephen Leonard Conn
    Cg & Co 17 St Anns Square
    M2 7PW Manchester
    practitioner
    Cg & Co 17 St Anns Square
    M2 7PW Manchester

    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