HALL LONDON LIMITED

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

    Company NameHALL LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07552383
    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 HALL LONDON LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HALL LONDON LIMITED located?

    Registered Office Address
    Evergreen House North
    Grafton Place
    NW1 2DX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HALL LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HALL LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 24, 2020

    6 pagesLIQ03

    Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on Sep 24, 2019

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to Acre House 11-15 William Road London NW1 3ER on Feb 20, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 25, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Mr Andrew Cooper Page as a director on Jan 10, 2019

    2 pagesAP01

    Appointment of Derek John Coleman as a director on Jan 10, 2019

    2 pagesAP01

    Termination of appointment of Emma Gregson as a director on Jan 10, 2019

    1 pagesTM01

    Termination of appointment of Jeff Sean Ehrenkranz as a director on Jan 10, 2019

    1 pagesTM01

    Termination of appointment of Mark Owens as a director on Jan 10, 2019

    1 pagesTM01

    Termination of appointment of Matthew Pitcher as a director on Jan 10, 2019

    1 pagesTM01

    Termination of appointment of Simon James Bent as a director on Jan 10, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Change of details for Independent Talent Brands Limited as a person with significant control on Apr 30, 2018

    2 pagesPSC05

    Appointment of Mark Owens as a director on Apr 30, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Louise Bean as a secretary on Apr 30, 2018

    2 pagesAP03

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Matthew Clark as a secretary on Apr 30, 2018

    1 pagesTM02

    Termination of appointment of Barrie Duncan Heath as a director on Apr 30, 2018

    1 pagesTM01

    Who are the officers of HALL LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAN, Louise
    Grafton Place
    NW1 2DX London
    Evergreen House North
    Secretary
    Grafton Place
    NW1 2DX London
    Evergreen House North
    246206000001
    COLEMAN, Derek John
    Grafton Place
    NW1 2DX London
    Evergreen House North
    Director
    Grafton Place
    NW1 2DX London
    Evergreen House North
    EnglandBritishSolicitor249293180001
    PAGE, Andrew Cooper
    Grafton Place
    NW1 2DX London
    Evergreen House North
    Director
    Grafton Place
    NW1 2DX London
    Evergreen House North
    EnglandBritishAccountant240246840001
    CLARK, Matthew
    10 Redchurch Street
    E2 7DD London
    Biscuit Building
    England
    Secretary
    10 Redchurch Street
    E2 7DD London
    Biscuit Building
    England
    158325290001
    BENT, Simon James
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    Director
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    EnglandBritishCompany Director132626250001
    EHRENKRANZ, Jeff Sean
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    Director
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    EnglandAmericanSponsorship Marketing175693390002
    FINDLAY, Emma-Louise Louise
    76
    Oxford Street
    W1D 1BS London
    Oxford House
    United Kingdom
    Director
    76
    Oxford Street
    W1D 1BS London
    Oxford House
    United Kingdom
    United KingdomBritishDirector158264090001
    GREDE, Jens Birger
    10 Redchurch Street
    E2 7DD London
    Biscuit Building
    United Kingdom
    Director
    10 Redchurch Street
    E2 7DD London
    Biscuit Building
    United Kingdom
    United KingdomSwedishDirector183579040001
    GREGSON, Emma
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    Director
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    EnglandBritishManaging Director246073550001
    HALL, Chenelle Marie
    10 Redchurch Street
    E2 7DD London
    Biscuit Building
    United Kingdom
    Director
    10 Redchurch Street
    E2 7DD London
    Biscuit Building
    United Kingdom
    United KingdomBritishDirector158264080001
    HEATH, Barrie Duncan
    Whitfield Street
    W1T 2RH London
    40
    United Kingdom
    Director
    Whitfield Street
    W1T 2RH London
    40
    United Kingdom
    United KingdomBritishAgent26949440008
    OWENS, Mark
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    Director
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    United StatesAmericanCeo246114310001
    PITCHER, Matthew
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    Director
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    EnglandBritishDirector246073840001

    Who are the persons with significant control of HALL LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    Apr 06, 2016
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06102678
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HALL LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 30, 2012
    Delivered On Oct 31, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Oct 31, 2012Registration of a charge (MG01)
    • May 10, 2018Satisfaction of a charge (MR04)

    Does HALL LONDON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2020Dissolved on
    Jan 25, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London

    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