OLD HALL DEVELOPMENT CORPORATION LIMITED

Register to unlock more data on OkredoRegister

OLD HALL DEVELOPMENT CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01339341

Incorporation date

17/11/1977

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Ryder Court, 14 Ryder Street, London SW1Y 6QBCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon18/11/2016
Bona Vacantia disclaimer
dot icon18/11/2016
Bona Vacantia disclaimer
dot icon14/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2011
First Gazette notice for voluntary strike-off
dot icon24/10/2011
Application to strike the company off the register
dot icon14/09/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon08/09/2010
Secretary's details changed for J O Hambro Capital Management Limited on 2009-10-01
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/07/2009
Return made up to 30/06/09; full list of members
dot icon07/01/2009
Accounts made up to 2007-12-31
dot icon20/08/2008
Full accounts made up to 2006-12-31
dot icon23/07/2008
Return made up to 22/06/08; no change of members
dot icon20/07/2007
Return made up to 22/06/07; no change of members
dot icon19/04/2007
New secretary appointed
dot icon17/04/2007
Registered office changed on 17/04/07 from: 121 mount street london W1K 3NW
dot icon17/04/2007
Secretary resigned
dot icon17/04/2007
Director resigned
dot icon22/11/2006
Full accounts made up to 2005-12-31
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon27/06/2006
Return made up to 22/06/06; full list of members
dot icon05/06/2006
Full accounts made up to 2005-03-31
dot icon08/03/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
Secretary resigned
dot icon17/08/2005
Return made up to 22/06/05; full list of members
dot icon09/08/2005
Full accounts made up to 2004-03-31
dot icon27/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
Director resigned
dot icon09/07/2005
Registered office changed on 09/07/05 from: 30-32 pall mall liverpool L3 6AL
dot icon17/06/2005
Director resigned
dot icon20/05/2005
Auditor's resignation
dot icon05/08/2004
Full accounts made up to 2003-03-31
dot icon20/07/2004
Return made up to 22/06/04; full list of members
dot icon08/07/2003
Director resigned
dot icon02/07/2003
Return made up to 22/06/03; full list of members
dot icon09/04/2003
Full accounts made up to 2002-03-31
dot icon20/08/2002
Resolutions
dot icon10/08/2002
Auditor's resignation
dot icon10/07/2002
Return made up to 22/06/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon22/01/2002
Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ
dot icon26/07/2001
Return made up to 22/06/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon05/09/2000
Return made up to 22/06/00; full list of members
dot icon08/06/2000
Director's particulars changed
dot icon12/05/2000
Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon20/10/1999
Particulars of mortgage/charge
dot icon27/08/1999
Return made up to 22/06/99; full list of members
dot icon25/06/1999
Full accounts made up to 1998-03-31
dot icon23/12/1998
Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ
dot icon16/07/1998
Return made up to 22/06/98; no change of members
dot icon16/07/1998
Director's particulars changed
dot icon31/03/1998
Particulars of mortgage/charge
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon18/07/1997
Return made up to 22/06/97; no change of members
dot icon17/04/1997
Registered office changed on 17/04/97 from: 70 pall mall liverpool L3 7DB
dot icon17/04/1997
New secretary appointed
dot icon17/04/1997
Secretary resigned;director resigned
dot icon11/03/1997
Full accounts made up to 1996-03-31
dot icon01/10/1996
New director appointed
dot icon21/07/1996
Return made up to 22/06/96; full list of members
dot icon21/07/1996
Secretary's particulars changed;director's particulars changed
dot icon25/02/1996
Full accounts made up to 1995-03-31
dot icon06/07/1995
Return made up to 22/06/95; full list of members
dot icon27/04/1995
Full accounts made up to 1994-03-31
dot icon06/04/1995
Registered office changed on 06/04/95 from: 121 mount street london W1Y 5HB
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Resolutions
dot icon09/03/1995
Resolutions
dot icon07/03/1995
Auditor's resignation
dot icon07/03/1995
Registered office changed on 07/03/95 from: 70 pall mall liverpool L3 7DB
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
Director resigned
dot icon07/03/1995
Director resigned
dot icon07/03/1995
Declaration of assistance for shares acquisition
dot icon13/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Particulars of mortgage/charge
dot icon30/11/1994
Particulars of mortgage/charge
dot icon14/10/1994
Director resigned;new director appointed
dot icon29/07/1994
New director appointed
dot icon03/07/1994
Return made up to 22/06/94; full list of members
dot icon27/06/1994
Director resigned
dot icon23/05/1994
Director resigned
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon22/12/1993
New director appointed
dot icon04/11/1993
New director appointed
dot icon24/06/1993
Return made up to 22/06/93; full list of members
dot icon16/02/1993
Particulars of mortgage/charge
dot icon16/02/1993
Particulars of mortgage/charge
dot icon16/02/1993
Particulars of mortgage/charge
dot icon16/02/1993
Particulars of mortgage/charge
dot icon17/08/1992
Full accounts made up to 1992-03-31
dot icon30/06/1992
Return made up to 22/06/92; full list of members
dot icon28/10/1991
Full accounts made up to 1991-03-31
dot icon09/10/1991
Declaration of satisfaction of mortgage/charge
dot icon09/10/1991
Declaration of satisfaction of mortgage/charge
dot icon04/10/1991
Declaration of satisfaction of mortgage/charge
dot icon22/08/1991
Particulars of mortgage/charge
dot icon22/08/1991
Particulars of mortgage/charge
dot icon22/08/1991
Particulars of mortgage/charge
dot icon22/08/1991
Particulars of mortgage/charge
dot icon15/07/1991
Return made up to 22/06/91; full list of members
dot icon28/05/1991
Registered office changed on 28/05/91 from: scottish provident house 52 brown st manchester M2 2AU
dot icon25/10/1990
Full accounts made up to 1990-03-31
dot icon25/10/1990
Return made up to 22/06/90; full list of members
dot icon19/10/1990
Declaration of satisfaction of mortgage/charge
dot icon19/10/1990
Declaration of satisfaction of mortgage/charge
dot icon12/10/1990
Declaration of satisfaction of mortgage/charge
dot icon12/10/1990
Declaration of satisfaction of mortgage/charge
dot icon06/08/1990
Particulars of mortgage/charge
dot icon06/08/1990
Particulars of mortgage/charge
dot icon06/08/1990
Particulars of mortgage/charge
dot icon04/01/1990
Declaration of satisfaction of mortgage/charge
dot icon04/01/1990
Accounting reference date shortened from 31/10 to 31/03
dot icon22/12/1989
Particulars of mortgage/charge
dot icon12/12/1989
Particulars of mortgage/charge
dot icon20/11/1989
Full accounts made up to 1988-10-31
dot icon20/11/1989
Return made up to 15/11/89; full list of members
dot icon16/11/1989
Particulars of mortgage/charge
dot icon16/11/1989
Particulars of mortgage/charge
dot icon16/11/1989
Particulars of mortgage/charge
dot icon16/11/1989
Particulars of mortgage/charge
dot icon16/11/1989
Particulars of mortgage/charge
dot icon16/11/1989
Particulars of mortgage/charge
dot icon16/11/1989
Particulars of mortgage/charge
dot icon08/11/1989
Director resigned
dot icon01/11/1989
Particulars of mortgage/charge
dot icon01/11/1989
Particulars of mortgage/charge
dot icon01/11/1989
Particulars of mortgage/charge
dot icon01/11/1989
Particulars of mortgage/charge
dot icon01/11/1989
Particulars of mortgage/charge
dot icon03/10/1989
Particulars of mortgage/charge
dot icon03/10/1989
Particulars of mortgage/charge
dot icon03/10/1989
Particulars of mortgage/charge
dot icon03/10/1989
Particulars of mortgage/charge
dot icon03/10/1989
Particulars of mortgage/charge
dot icon25/09/1989
Particulars of mortgage/charge
dot icon20/09/1989
Resolutions
dot icon29/06/1989
Particulars of mortgage/charge
dot icon15/06/1989
Particulars of mortgage/charge
dot icon07/06/1989
Full accounts made up to 1987-10-31
dot icon23/03/1989
Return made up to 14/08/88; full list of members
dot icon17/03/1989
New director appointed
dot icon17/03/1989
Secretary resigned;new secretary appointed
dot icon23/02/1989
Particulars of mortgage/charge
dot icon17/02/1989
Particulars of mortgage/charge
dot icon10/01/1989
Particulars of mortgage/charge
dot icon22/12/1988
Registered office changed on 22/12/88 from: 70 pall mall liverpool L3 7DB
dot icon29/11/1988
Certificate of change of name
dot icon29/11/1988
Registered office changed on 29/11/88 from: po box 381 chancery chambers 55 brown st manchester M60 2AX
dot icon08/07/1988
New secretary appointed
dot icon29/04/1988
Return made up to 14/05/87; full list of members
dot icon01/04/1987
Accounts for a small company made up to 1985-10-31
dot icon01/04/1987
Accounts for a small company made up to 1986-10-31
dot icon01/04/1987
Accounts for a small company made up to 1984-10-31
dot icon21/03/1987
New director appointed
dot icon06/02/1987
Return made up to 20/03/86; full list of members
dot icon29/07/1986
Full accounts made up to 1983-10-31
dot icon29/07/1986
Return made up to 09/10/85; full list of members
dot icon05/06/1986
Registered office changed on 05/06/86 from: 10 st mary's place bury lancs BL9 0DZ

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
Dormant
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutherland, John Alexander
Secretary
31/03/1997 - 25/11/2005
36
Mitchell, David Smith
Director
30/06/2006 - 28/02/2007
84
Ankers, Neil Murray
Director
02/03/1995 - 08/06/2005
43
Whittingham, Jonathan
Director
09/06/2005 - Present
106
Mullin, Alfred Edward
Director
03/12/1993 - 19/05/1994
9

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 OLD HALL DEVELOPMENT CORPORATION LIMITED

OLD HALL DEVELOPMENT CORPORATION LIMITED is an(a) Dissolved company incorporated on 17/11/1977 with the registered office located at Ground Floor, Ryder Court, 14 Ryder Street, London SW1Y 6QB. 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 OLD HALL DEVELOPMENT CORPORATION LIMITED?

toggle

OLD HALL DEVELOPMENT CORPORATION LIMITED is currently Dissolved. It was registered on 17/11/1977 and dissolved on 14/02/2012.

Where is OLD HALL DEVELOPMENT CORPORATION LIMITED located?

toggle

OLD HALL DEVELOPMENT CORPORATION LIMITED is registered at Ground Floor, Ryder Court, 14 Ryder Street, London SW1Y 6QB.

What does OLD HALL DEVELOPMENT CORPORATION LIMITED do?

toggle

OLD HALL DEVELOPMENT CORPORATION LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for OLD HALL DEVELOPMENT CORPORATION LIMITED?

toggle

The latest filing was on 18/11/2016: Bona Vacantia disclaimer.