HALL LIDDY LIMITED
Overview
| Company Name | HALL LIDDY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07161644 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HALL LIDDY LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is HALL LIDDY LIMITED located?
| Registered Office Address | Forvis Mazars Llp 1st Floor, Two Chamberlain Square B3 3AX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HALL LIDDY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2019 |
What is the status of the latest confirmation statement for HALL LIDDY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 18, 2020 |
What are the latest filings for HALL LIDDY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | LIQ13 | ||||||||||
Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU | 2 pages | AD02 | ||||||||||
Liquidators' statement of receipts and payments to Aug 20, 2024 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on Jul 23, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 20, 2023 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 20, 2022 | 10 pages | LIQ03 | ||||||||||
Change of details for Mazars Llp as a person with significant control on Apr 25, 2022 | 2 pages | PSC05 | ||||||||||
Liquidators' statement of receipts and payments to Aug 20, 2021 | 14 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on Apr 22, 2021 | 2 pages | AD01 | ||||||||||
Director's details changed for Mr Toby Jonathan Stanbrook on Dec 22, 2020 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed to Tower Bridge House St. Katharines Way London E1W 1DD | 2 pages | AD02 | ||||||||||
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD England to 45 Church Street Birmingham B3 2RT on Sep 21, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Feb 18, 2020 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 10 pages | AA | ||||||||||
Notification of Mazars Llp as a person with significant control on Jun 12, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Melanie Jayne Thomas as a person with significant control on Jun 12, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of David John Hall as a person with significant control on Jun 12, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Andrew James Pow as a person with significant control on Jun 12, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Desmond Paul Liddy as a person with significant control on Jun 12, 2019 | 1 pages | PSC07 | ||||||||||
Current accounting period shortened from Feb 28, 2020 to Aug 31, 2019 | 1 pages | AA01 | ||||||||||
Registered office address changed from 12 st. John Street Manchester M3 4DY to Tower Bridge House St. Katharines Way London E1W 1DD on Jun 25, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of HALL LIDDY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BERRY, Jacqueline Mary | Director | 1st Floor, Two Chamberlain Square B3 3AX Birmingham Forvis Mazars Llp | United Kingdom | British | 141533590001 | |||||||||
| CLARKSON, Laura | Director | 1st Floor, Two Chamberlain Square B3 3AX Birmingham Forvis Mazars Llp | Scotland | British | 184004400001 | |||||||||
| STANBROOK, Toby Jonathan | Director | 1st Floor, Two Chamberlain Square B3 3AX Birmingham Forvis Mazars Llp | United Kingdom | British | 162734220003 | |||||||||
| POW, Andrew James | Secretary | St. John Street M3 4DY Manchester 12 | British | 150160250001 | ||||||||||
| GEORGE DAVIES (NOMINEES) LIMITED | Secretary | New York Street M1 4AD Manchester 1 Lancashire United Kingdom |
| 149064160001 | ||||||||||
| COLLINS, Nicola Susan | Director | 68 Fountain Street M2 2FB Manchester Fountain Court Greater Manchester | United Kingdom | British | 142480920001 | |||||||||
| HALL, David John | Director | St. John Street M3 4DY Manchester 12 | England | British | 146005470001 | |||||||||
| LIDDY, Desmond Paul | Director | St. John Street M3 4DY Manchester 12 | England | Irish | 149827180002 | |||||||||
| POW, Andrew James | Director | St. John Street M3 4DY Manchester 12 | United Kingdom | British | 149827500002 | |||||||||
| THOMAS, Melanie Jayne | Director | St. John Street M3 4DY Manchester 12 | United Kingdom | British | 167561990001 |
Who are the persons with significant control of HALL LIDDY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mazars Llp | Jun 12, 2019 | Old Bailey EC4M 7AU London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Desmond Paul Liddy | Apr 06, 2016 | St. Katharines Way E1W 1DD London Tower Bridge House England | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David John Hall | Apr 06, 2016 | St. Katharines Way E1W 1DD London Tower Bridge House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew James Pow | Apr 06, 2016 | St. Katharines Way E1W 1DD London Tower Bridge House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Melanie Jayne Thomas | Apr 06, 2016 | St. Katharines Way E1W 1DD London Tower Bridge House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does HALL LIDDY 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