JL HALL FARM HOLDINGS LIMITED
Overview
Company Name | JL HALL FARM HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08718627 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JL HALL FARM HOLDINGS LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is JL HALL FARM HOLDINGS LIMITED located?
Registered Office Address | 8 White Oak Square London Road BR8 7AG Swanley Kent |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JL HALL FARM HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for JL HALL FARM HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 28, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY | 2 pages | AD02 | ||||||||||
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on Dec 15, 2016 | 2 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 35 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 087186270002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 087186270001 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Oct 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Maria Lewis as a secretary on Sep 04, 2015 | 2 pages | TM02 | ||||||||||
Appointment of Teresa Sarah Hedges as a secretary on Sep 04, 2015 | 3 pages | AP03 | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Termination of appointment of Andrew Keith Harmer as a director on Jan 31, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Mr Joseph Mark Linney as a director on Jan 26, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Oct 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2014
| 3 pages | SH01 | ||||||||||
Termination of appointment of Ross Mcarthur as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Christopher James Tanner as a director | 3 pages | AP01 | ||||||||||
Current accounting period extended from Oct 31, 2014 to Dec 31, 2014 | 3 pages | AA01 | ||||||||||
Registration of charge 087186270002 | 59 pages | MR01 | ||||||||||
Who are the officers of JL HALL FARM HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEDGES, Teresa Sarah | Secretary | London Road BR8 7AG Swanley 8 White Oak Square Kent | 201304280001 | |||||||
LINNEY, Joseph Mark | Director | London Road BR8 7AG Swanley 8 White Oak Square Kent | Scotland | British | Chartered Quantity Surveyor | 63161960001 | ||||
TANNER, Christopher James | Director | London Road BR8 7AG Swanley 8 White Oak Square Kent | England | British | Investment Director | 134603140001 | ||||
LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 England | 181830660001 | |||||||
HARMER, Andrew Keith | Director | Kingsway WC2B 6AN London 1 England | United Kingdom | British | Investment Manager | 129905330002 | ||||
MCARTHUR, Ross | Director | Kingsway WC2B 6AN London 1 England | Scotland | British | Bid Director | 146181550001 |
Who are the persons with significant control of JL HALL FARM HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Laing Environmental Assets Group (Uk) Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JL HALL FARM HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 01, 2013 Delivered On Nov 06, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 01, 2013 Delivered On Nov 06, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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