OLD HALL ESTATES LIMITED

Register to unlock more data on OkredoRegister

OLD HALL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00585501

Incorporation date

13/06/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 5 Old Bailey, London EC4M 7BACopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1986)
dot icon21/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon08/06/2010
First Gazette notice for compulsory strike-off
dot icon16/03/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-03-03
dot icon16/03/2010
Notice of completion of voluntary arrangement
dot icon16/03/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-02-14
dot icon17/04/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-02-14
dot icon04/11/2008
Administrator's abstract of receipts and payments to 2008-08-27
dot icon04/11/2008
Notice of discharge of Administration Order
dot icon28/10/2008
Administrator's abstract of receipts and payments to 2008-08-27
dot icon23/05/2008
Administrator's abstract of receipts and payments to 2008-09-07
dot icon16/04/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-02-14
dot icon10/10/2007
Administrator's abstract of receipts and payments
dot icon12/04/2007
Administrator's abstract of receipts and payments
dot icon23/02/2007
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/10/2006
Administrator's abstract of receipts and payments
dot icon18/09/2006
Miscellaneous
dot icon10/05/2006
Administrator's abstract of receipts and payments
dot icon28/10/2005
Director resigned
dot icon27/10/2005
Administrator's abstract of receipts and payments
dot icon20/04/2005
Registered office changed on 20/04/05 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ
dot icon12/04/2005
Administrator's abstract of receipts and payments
dot icon20/01/2005
Registered office changed on 20/01/05 from: spectrum house 20-26 cursitor street london EC4A 1HY
dot icon15/10/2004
Administrator's abstract of receipts and payments
dot icon01/04/2004
Administrator's abstract of receipts and payments
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Notice of result of meeting of creditors
dot icon24/11/2003
Statement of administrator's proposal
dot icon16/09/2003
Administration Order
dot icon16/09/2003
Notice of Administration Order
dot icon11/09/2003
Registered office changed on 11/09/03 from: watchmaker court 33 saint johns lane london EC1M 4DB
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Registered office changed on 01/04/03 from: 30-32 pall mall liverpool L3 6AL
dot icon01/04/2003
New secretary appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Secretary resigned
dot icon28/03/2003
Full accounts made up to 2002-03-31
dot icon12/03/2003
New director appointed
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 icon20/03/2001
Particulars of mortgage/charge
dot icon01/02/2001
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 icon03/02/2000
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 icon30/03/1999
Particulars of mortgage/charge
dot icon22/03/1999
Particulars of mortgage/charge
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; full list of members
dot icon16/07/1998
Director's particulars changed
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 icon25/07/1996
Return made up to 22/06/96; no change of members
dot icon25/07/1996
Secretary's particulars changed;director's particulars changed
dot icon25/02/1996
Full group accounts made up to 1995-03-31
dot icon14/07/1995
Particulars of mortgage/charge
dot icon06/07/1995
Return made up to 22/06/95; full list of members
dot icon27/04/1995
Full group 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
Resolutions
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 3
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 icon07/03/1995
Declaration of assistance for shares acquisition
dot icon11/02/1995
Declaration of satisfaction of mortgage/charge
dot icon11/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Director resigned;new director appointed
dot icon06/07/1994
New director appointed
dot icon04/07/1994
Return made up to 22/06/94; full list of members
dot icon27/06/1994
Director resigned
dot icon23/05/1994
Director resigned
dot icon09/02/1994
Full group accounts made up to 1993-03-31
dot icon22/12/1993
New director appointed
dot icon30/09/1993
New director appointed
dot icon23/06/1993
Return made up to 22/06/93; full list of members
dot icon18/08/1992
Full group accounts made up to 1992-03-31
dot icon29/06/1992
Return made up to 22/06/92; full list of members
dot icon28/10/1991
Full group accounts made up to 1991-03-31
dot icon29/08/1991
Resolutions
dot icon01/07/1991
Return made up to 22/06/91; full list of members
dot icon04/12/1990
Particulars of mortgage/charge
dot icon03/12/1990
Particulars of mortgage/charge
dot icon03/12/1990
Particulars of mortgage/charge
dot icon03/12/1990
Particulars of mortgage/charge
dot icon03/12/1990
Particulars of mortgage/charge
dot icon03/12/1990
Particulars of mortgage/charge
dot icon03/12/1990
Particulars of mortgage/charge
dot icon03/12/1990
Particulars of mortgage/charge
dot icon03/12/1990
Particulars of mortgage/charge
dot icon03/12/1990
Particulars of mortgage/charge
dot icon03/12/1990
Particulars of mortgage/charge
dot icon03/12/1990
Particulars of mortgage/charge
dot icon29/10/1990
Full accounts made up to 1990-03-31
dot icon29/10/1990
Return made up to 22/06/90; full list of members
dot icon04/01/1990
Accounting reference date extended from 31/12 to 31/03
dot icon20/11/1989
Full accounts made up to 1988-12-31
dot icon20/11/1989
Return made up to 15/11/89; full list of members
dot icon02/11/1989
Particulars of mortgage/charge
dot icon17/10/1989
Particulars of mortgage/charge
dot icon11/09/1989
Particulars of mortgage/charge
dot icon22/05/1989
New director appointed
dot icon11/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon08/05/1989
Director resigned
dot icon18/01/1989
Particulars of mortgage/charge
dot icon13/01/1989
Particulars of mortgage/charge
dot icon30/11/1988
Particulars of mortgage/charge
dot icon03/08/1988
Director resigned
dot icon03/08/1988
New director appointed
dot icon03/08/1988
Director resigned
dot icon03/08/1988
Director resigned
dot icon03/08/1988
Director resigned
dot icon22/07/1988
Auditor's resignation
dot icon04/07/1988
Full accounts made up to 1987-12-31
dot icon04/07/1988
Return made up to 23/06/88; full list of members
dot icon14/04/1988
Particulars of mortgage/charge
dot icon06/04/1988
Particulars of mortgage/charge
dot icon06/04/1988
Particulars of mortgage/charge
dot icon06/04/1988
Particulars of mortgage/charge
dot icon06/04/1988
Particulars of mortgage/charge
dot icon19/01/1988
Full accounts made up to 1986-12-31
dot icon05/01/1988
New director appointed
dot icon05/01/1988
Director resigned
dot icon05/01/1988
Secretary resigned;new secretary appointed
dot icon05/01/1988
Director resigned
dot icon05/01/1988
Return made up to 01/12/87; full list of members
dot icon30/01/1987
Full accounts made up to 1985-12-31
dot icon30/01/1987
Return made up to 04/11/86; full list of members
dot icon09/09/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, Ian Gregory
Director
28/07/1993 - 21/06/1994
4
TARLO LYONS SECRETARIES LIMITED
Corporate Secretary
19/03/2003 - Present
27
Webster, Mark
Director
01/09/1996 - 19/03/2003
6
Mullin, Alfred Edward
Director
06/10/1994 - 31/03/1997
10
Sutherland, John Alexander
Secretary
31/03/1997 - 19/03/2003
36

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 ESTATES LIMITED

OLD HALL ESTATES LIMITED is an(a) Dissolved company incorporated on 13/06/1957 with the registered office located at First Floor, 5 Old Bailey, London EC4M 7BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of OLD HALL ESTATES LIMITED?

toggle

OLD HALL ESTATES LIMITED is currently Dissolved. It was registered on 13/06/1957 and dissolved on 21/09/2010.

Where is OLD HALL ESTATES LIMITED located?

toggle

OLD HALL ESTATES LIMITED is registered at First Floor, 5 Old Bailey, London EC4M 7BA.

What does OLD HALL ESTATES LIMITED do?

toggle

OLD HALL ESTATES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for OLD HALL ESTATES LIMITED?

toggle

The latest filing was on 21/09/2010: Final Gazette dissolved via compulsory strike-off.