HALLS GROUP LIMITED

Register to unlock more data on OkredoRegister

HALLS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00302482

Incorporation date

01/07/1935

Size

Total Exemption Small

Contacts

Registered address

Registered address

Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1935)
dot icon24/09/2021
Final Gazette dissolved following liquidation
dot icon24/06/2021
Return of final meeting in a creditors' voluntary winding up
dot icon30/09/2020
Registered office address changed from Price Bailey Insolvency & Recovery 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 2020-09-30
dot icon14/09/2020
Liquidators' statement of receipts and payments to 2020-07-14
dot icon10/09/2019
Liquidators' statement of receipts and payments to 2019-07-14
dot icon24/01/2019
All of the property or undertaking has been released from charge 8
dot icon04/09/2018
Liquidators' statement of receipts and payments to 2018-07-14
dot icon14/09/2017
Liquidators' statement of receipts and payments to 2017-07-14
dot icon22/09/2016
Liquidators' statement of receipts and payments to 2016-07-14
dot icon15/09/2015
Liquidators' statement of receipts and payments to 2015-07-14
dot icon04/08/2014
Liquidators' statement of receipts and payments to 2014-07-14
dot icon25/07/2013
Registered office address changed from Abbottsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA on 2013-07-25
dot icon24/07/2013
Appointment of a voluntary liquidator
dot icon18/07/2013
Administrator's progress report to 2013-07-15
dot icon15/07/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/07/2013
Result of meeting of creditors
dot icon25/01/2013
Administrator's progress report to 2013-01-11
dot icon25/01/2013
Notice of extension of period of Administration
dot icon14/08/2012
Administrator's progress report to 2012-07-11
dot icon13/03/2012
Notice of extension of period of Administration
dot icon17/02/2012
Administrator's progress report to 2012-01-11
dot icon12/01/2012
Statement of affairs with form 2.14B
dot icon04/10/2011
Notice of deemed approval of proposals
dot icon08/09/2011
Statement of administrator's proposal
dot icon20/07/2011
Registered office address changed from Halls Group Ltd, Riverside Road Gorleston Great Yarmouth Norfolk NR31 6PX on 2011-07-20
dot icon19/07/2011
Appointment of an administrator
dot icon27/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon18/05/2011
Termination of appointment of Christopher Hall as a director
dot icon26/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon17/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon17/06/2010
Director's details changed for Christopher Terence Hall on 2010-04-30
dot icon17/06/2010
Director's details changed for James William Hall on 2010-04-30
dot icon19/05/2010
Auditor's resignation
dot icon03/03/2010
Accounts for a medium company made up to 2008-12-31
dot icon27/05/2009
Return made up to 25/05/09; full list of members
dot icon12/12/2008
Return made up to 19/10/08; full list of members
dot icon27/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon22/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon08/11/2007
Director's particulars changed
dot icon08/11/2007
Return made up to 19/10/07; full list of members
dot icon08/11/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Director resigned
dot icon14/08/2007
New director appointed
dot icon14/08/2007
£ ic 10168/8168 12/07/07 £ sr 2000@1=2000
dot icon14/08/2007
£ ic 40000/10168 12/07/07 £ sr 29832@1=29832
dot icon31/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Secretary resigned
dot icon28/06/2007
New secretary appointed
dot icon02/05/2007
Director resigned
dot icon23/04/2007
Resolutions
dot icon06/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon26/10/2006
Return made up to 19/10/06; full list of members
dot icon07/06/2006
Particulars of mortgage/charge
dot icon05/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon01/11/2005
Return made up to 19/10/05; full list of members
dot icon01/11/2005
Registered office changed on 01/11/05 from: riverside road gorleston greater yarmouth norfolk
dot icon25/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon20/10/2004
Return made up to 19/10/04; no change of members
dot icon11/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon21/11/2003
Return made up to 19/10/03; no change of members
dot icon15/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon25/11/2002
Return made up to 19/10/02; full list of members
dot icon13/02/2002
Accounts for a medium company made up to 2001-03-31
dot icon25/10/2001
Return made up to 19/10/01; full list of members
dot icon23/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon08/12/2000
Return made up to 19/10/00; full list of members
dot icon22/03/2000
Certificate of change of name
dot icon15/11/1999
Return made up to 19/10/99; full list of members
dot icon28/09/1999
Accounts for a medium company made up to 1999-03-31
dot icon20/04/1999
Declaration of satisfaction of mortgage/charge
dot icon20/04/1999
Declaration of satisfaction of mortgage/charge
dot icon20/04/1999
Declaration of satisfaction of mortgage/charge
dot icon20/04/1999
Declaration of satisfaction of mortgage/charge
dot icon13/11/1998
Return made up to 19/10/98; full list of members
dot icon28/10/1998
Accounts for a medium company made up to 1998-03-31
dot icon27/03/1998
Particulars of mortgage/charge
dot icon10/02/1998
Ad 30/10/97--------- £ si 4000@1=4000 £ ic 36000/40000
dot icon27/01/1998
Resolutions
dot icon27/01/1998
Ad 30/10/97--------- £ si 2500@1=2500 £ ic 33500/36000
dot icon11/11/1997
Accounts for a medium company made up to 1997-03-31
dot icon07/11/1997
Nc inc already adjusted 30/10/97
dot icon07/11/1997
Resolutions
dot icon07/11/1997
Resolutions
dot icon03/11/1997
Return made up to 19/10/97; no change of members
dot icon13/06/1997
New director appointed
dot icon13/06/1997
New director appointed
dot icon02/01/1997
Accounts for a medium company made up to 1996-03-31
dot icon11/12/1996
Return made up to 19/10/96; no change of members
dot icon03/01/1996
Full accounts made up to 1995-03-31
dot icon02/11/1995
Return made up to 19/10/95; full list of members
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon06/01/1995
Return made up to 19/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/03/1994
Auditor's resignation
dot icon22/02/1994
Accounts for a small company made up to 1993-03-31
dot icon24/11/1993
Return made up to 19/10/93; no change of members
dot icon31/01/1993
Return made up to 19/10/92; full list of members
dot icon17/01/1993
Auditor's resignation
dot icon05/01/1993
Accounts for a small company made up to 1992-03-31
dot icon17/12/1992
Particulars of mortgage/charge
dot icon17/01/1992
Full accounts made up to 1991-03-31
dot icon10/01/1992
Secretary's particulars changed;director's particulars changed
dot icon10/01/1992
Director's particulars changed
dot icon10/01/1992
Ad 31/01/91--------- £ si 2369@1
dot icon10/01/1992
Return made up to 19/10/91; no change of members
dot icon17/02/1991
Return made up to 19/12/90; full list of members
dot icon28/02/1990
Full accounts made up to 1989-03-31
dot icon28/02/1990
Return made up to 19/10/89; full list of members
dot icon28/02/1989
Full accounts made up to 1988-03-31
dot icon28/02/1989
Secretary resigned;new secretary appointed;director resigned
dot icon28/02/1989
Return made up to 19/07/88; full list of members
dot icon05/05/1988
Director resigned;new director appointed
dot icon02/03/1988
New director appointed
dot icon26/11/1987
Certificate of change of name
dot icon25/09/1987
Return made up to 15/06/87; full list of members
dot icon27/08/1987
Full accounts made up to 1987-03-31
dot icon28/04/1987
Full accounts made up to 1986-03-31
dot icon28/04/1987
Return made up to 31/12/86; full list of members
dot icon01/07/1935
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Christopher Terence, Director
Director
12/07/2007 - 31/12/2010
-
Fellgate, Gordon Leonard
Secretary
17/06/2007 - Present
-
Rogers, Frederick
Director
05/06/1997 - 30/03/2007
4
Hall, James William
Director
05/06/1997 - Present
6

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 HALLS GROUP LIMITED

HALLS GROUP LIMITED is an(a) Dissolved company incorporated on 01/07/1935 with the registered office located at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BT. 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 HALLS GROUP LIMITED?

toggle

HALLS GROUP LIMITED is currently Dissolved. It was registered on 01/07/1935 and dissolved on 24/09/2021.

Where is HALLS GROUP LIMITED located?

toggle

HALLS GROUP LIMITED is registered at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BT.

What does HALLS GROUP LIMITED do?

toggle

HALLS GROUP LIMITED operates in the Agents involved in the sale of timber and building materials (51.13 - SIC 2003) sector.

What is the latest filing for HALLS GROUP LIMITED?

toggle

The latest filing was on 24/09/2021: Final Gazette dissolved following liquidation.