HALLROTE LIMITED

Register to unlock more data on OkredoRegister

HALLROTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01043810

Incorporation date

25/02/1972

Size

Full

Contacts

Registered address

Registered address

C/O KPMG, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1986)
dot icon21/01/2014
Final Gazette dissolved following liquidation
dot icon21/10/2013
Return of final meeting in a members' voluntary winding up
dot icon30/04/2013
Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 2013-04-30
dot icon29/04/2013
Declaration of solvency
dot icon29/04/2013
Appointment of a voluntary liquidator
dot icon29/04/2013
Resolutions
dot icon14/03/2013
Statement by Directors
dot icon14/03/2013
Statement of capital on 2013-03-14
dot icon14/03/2013
Solvency Statement dated 07/03/13
dot icon14/03/2013
Resolutions
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon27/03/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon09/01/2012
Termination of appointment of John Graham Walford as a director on 2011-12-22
dot icon06/01/2012
Resolutions
dot icon23/12/2011
Resolutions
dot icon23/12/2011
Change of name notice
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon12/07/2011
Termination of appointment of Robert Boland as a director
dot icon12/07/2011
Appointment of Mr Brian Hamilton Kent as a director
dot icon01/06/2011
Director's details changed for Mr John Graham Walford on 2011-05-15
dot icon01/06/2011
Secretary's details changed for Andrew Joseph Fox on 2011-05-15
dot icon18/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon18/05/2011
Registered office address changed from 17 Deer Park Road Wimbledon London SW19 3XJ on 2011-05-18
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mr John Graham Walford on 2010-04-24
dot icon01/02/2010
Full accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 24/04/09; full list of members
dot icon20/05/2009
Registered office changed on 20/05/2009 from parkgate works 17 deer park road merton london SW19 3XJ
dot icon20/05/2009
Location of register of members
dot icon20/05/2009
Location of debenture register
dot icon02/12/2008
Director appointed robert jerome boland
dot icon23/10/2008
Appointment Terminated Director christopher scott
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 24/04/08; full list of members
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 24/04/07; no change of members
dot icon17/05/2007
Full accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 24/04/06; full list of members
dot icon17/11/2005
Location of register of members
dot icon20/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon06/06/2005
Return made up to 24/04/05; full list of members
dot icon20/01/2005
Secretary resigned
dot icon20/01/2005
New secretary appointed
dot icon07/12/2004
Certificate of change of name
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon14/10/2004
Director resigned
dot icon15/07/2004
New director appointed
dot icon24/05/2004
Return made up to 24/04/04; full list of members
dot icon07/02/2004
Resolutions
dot icon07/02/2004
Resolutions
dot icon07/02/2004
Resolutions
dot icon21/01/2004
Director resigned
dot icon31/12/2003
Secretary resigned
dot icon31/12/2003
Director resigned
dot icon30/12/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon30/12/2003
Full accounts made up to 2002-06-30
dot icon16/12/2003
New secretary appointed;new director appointed
dot icon16/12/2003
New director appointed
dot icon16/12/2003
Registered office changed on 16/12/03 from: the maltings industrial estate 10-11 brassmill lane bath BA1 3JL
dot icon02/05/2003
Return made up to 24/04/03; full list of members
dot icon02/05/2003
Director's particulars changed
dot icon21/02/2003
Auditor's resignation
dot icon30/10/2002
Full accounts made up to 2001-06-30
dot icon02/05/2002
Return made up to 24/04/02; full list of members
dot icon02/05/2002
Director's particulars changed
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon27/04/2001
Return made up to 24/04/01; full list of members
dot icon29/03/2001
Director resigned
dot icon05/03/2001
New director appointed
dot icon27/06/2000
Full accounts made up to 1999-06-30
dot icon02/06/2000
Return made up to 24/04/00; full list of members
dot icon09/06/1999
Full accounts made up to 1998-06-30
dot icon18/05/1999
Return made up to 24/04/99; full list of members
dot icon07/10/1998
Particulars of mortgage/charge
dot icon05/06/1998
Return made up to 24/04/98; full list of members
dot icon05/06/1998
Director's particulars changed
dot icon05/06/1998
Registered office changed on 05/06/98
dot icon05/06/1998
Location of register of members address changed
dot icon01/05/1998
Certificate of change of name
dot icon30/03/1998
Particulars of mortgage/charge
dot icon24/03/1998
Memorandum and Articles of Association
dot icon24/03/1998
Resolutions
dot icon23/03/1998
Declaration of assistance for shares acquisition
dot icon09/12/1997
New secretary appointed
dot icon28/11/1997
Registered office changed on 28/11/97 from: emerson court alderley road wilmslow cheshire SK9 1NX
dot icon28/11/1997
Secretary resigned;director resigned
dot icon28/11/1997
Director resigned
dot icon21/11/1997
Full accounts made up to 1997-06-30
dot icon19/11/1997
Auditor's resignation
dot icon17/11/1997
Declaration of satisfaction of mortgage/charge
dot icon10/11/1997
Declaration of satisfaction of mortgage/charge
dot icon10/10/1997
Declaration of satisfaction of mortgage/charge
dot icon10/10/1997
Declaration of satisfaction of mortgage/charge
dot icon29/05/1997
Director resigned
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon29/04/1997
Return made up to 24/04/97; no change of members
dot icon29/04/1997
Director's particulars changed
dot icon11/09/1996
New director appointed
dot icon14/05/1996
Return made up to 24/04/96; no change of members
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon05/04/1996
Particulars of mortgage/charge
dot icon21/09/1995
Declaration of satisfaction of mortgage/charge
dot icon01/05/1995
Full accounts made up to 1994-06-30
dot icon01/05/1995
Return made up to 24/04/95; full list of members
dot icon01/05/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
New director appointed
dot icon23/08/1994
New secretary appointed;director resigned;new director appointed
dot icon19/08/1994
Registered office changed on 19/08/94 from: 65 king st sileby loughborough leicestershire LE12 7LZ
dot icon12/07/1994
Return made up to 26/04/94; no change of members
dot icon12/07/1994
Secretary resigned;director resigned
dot icon10/05/1994
Full accounts made up to 1993-06-30
dot icon26/01/1994
Full accounts made up to 1992-09-30
dot icon10/01/1994
Resolutions
dot icon05/01/1994
Declaration of assistance for shares acquisition
dot icon05/01/1994
Declaration of assistance for shares acquisition
dot icon22/09/1993
Director resigned
dot icon29/06/1993
Return made up to 26/04/93; full list of members
dot icon29/06/1993
Accounting reference date shortened from 30/09 to 30/06
dot icon29/06/1993
Registered office changed on 29/06/93 from: 10 & 11 the maltings brassmill lane bath BA1 3JL
dot icon26/11/1992
Particulars of mortgage/charge
dot icon26/11/1992
Particulars of mortgage/charge
dot icon23/11/1992
Declaration of assistance for shares acquisition
dot icon23/11/1992
Declaration of assistance for shares acquisition
dot icon18/11/1992
Particulars of mortgage/charge
dot icon17/11/1992
Particulars of mortgage/charge
dot icon17/11/1992
Nc inc already adjusted 09/11/92
dot icon17/11/1992
Ad 09/11/92--------- £ si 251751@1=251751 £ ic 525000/776751
dot icon17/11/1992
Resolutions
dot icon17/11/1992
Resolutions
dot icon17/11/1992
Resolutions
dot icon17/11/1992
Director resigned
dot icon17/11/1992
Director resigned
dot icon17/11/1992
Director resigned
dot icon14/11/1992
Declaration of satisfaction of mortgage/charge
dot icon14/11/1992
Declaration of satisfaction of mortgage/charge
dot icon13/11/1992
New director appointed
dot icon13/11/1992
New director appointed
dot icon11/11/1992
New director appointed
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon02/10/1992
Return made up to 26/04/92; no change of members
dot icon21/07/1992
Full accounts made up to 1991-09-30
dot icon03/07/1992
Director resigned;new director appointed
dot icon27/11/1991
Director resigned
dot icon23/10/1991
Director resigned
dot icon04/07/1991
Particulars of mortgage/charge
dot icon31/05/1991
Full accounts made up to 1990-09-30
dot icon31/05/1991
Return made up to 26/04/91; full list of members
dot icon10/05/1991
Registered office changed on 10/05/91 from: 130 new walk leicester LE1 7JA
dot icon22/04/1991
New director appointed
dot icon13/09/1990
New director appointed
dot icon15/08/1990
Full accounts made up to 1989-09-30
dot icon15/08/1990
Return made up to 14/03/90; full list of members
dot icon17/01/1990
New director appointed
dot icon17/01/1990
New director appointed
dot icon07/12/1989
Director resigned
dot icon29/11/1989
Director resigned;new director appointed
dot icon29/11/1989
Conso s-div 13/11/89
dot icon29/11/1989
Ad 13/11/89--------- £ si 520000@1=520000 £ ic 5000/525000
dot icon29/11/1989
£ nc 5000/530000 13/11/89
dot icon23/11/1989
Declaration of satisfaction of mortgage/charge
dot icon25/07/1989
Full accounts made up to 1988-09-30
dot icon25/07/1989
Return made up to 12/04/89; full list of members
dot icon15/06/1989
Director resigned
dot icon13/04/1989
Director resigned
dot icon10/10/1988
New director appointed
dot icon10/10/1988
Resolutions
dot icon10/10/1988
Memorandum and Articles of Association
dot icon10/10/1988
Accounting reference date extended from 31/03 to 30/09
dot icon27/09/1988
Accounts for a small company made up to 1988-03-31
dot icon27/09/1988
Return made up to 23/08/88; full list of members
dot icon17/11/1987
New director appointed
dot icon02/11/1987
Accounts for a small company made up to 1987-03-31
dot icon02/11/1987
Return made up to 30/09/87; full list of members
dot icon13/05/1987
Declaration of satisfaction of mortgage/charge
dot icon23/02/1987
Gazettable document
dot icon04/02/1987
Declaration of satisfaction of mortgage/charge
dot icon14/01/1987
Return made up to 09/10/86; full list of members
dot icon09/01/1987
Full accounts made up to 1986-03-31
dot icon05/12/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boland, Robert Jerome
Director
04/12/2003 - 30/09/2004
19
Yates, John Martyn
Director
05/08/1994 - 10/11/1997
9
Davies, Colin Ernest
Director
09/11/1992 - 21/05/1997
31
Scott, Christopher George
Director
04/12/2003 - 31/08/2008
39
Boland, Robert Jerome
Director
01/09/2008 - 31/05/2011
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HALLROTE LIMITED

HALLROTE LIMITED is an(a) Dissolved company incorporated on 25/02/1972 with the registered office located at C/O KPMG, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands B4 6GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HALLROTE LIMITED?

toggle

HALLROTE LIMITED is currently Dissolved. It was registered on 25/02/1972 and dissolved on 21/01/2014.

Where is HALLROTE LIMITED located?

toggle

HALLROTE LIMITED is registered at C/O KPMG, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands B4 6GH.

What does HALLROTE LIMITED do?

toggle

HALLROTE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HALLROTE LIMITED?

toggle

The latest filing was on 21/01/2014: Final Gazette dissolved following liquidation.