Liquidation
Company Information for OLD HALL DEVELOPMENTS LIMITED
100 BARBIROLLI SQUARE, MANCHESTER, LANCASHIRE, M2 3EY,
|
Company Registration Number
02359879
Private Limited Company
Liquidation |
Company Name | |
---|---|
OLD HALL DEVELOPMENTS LIMITED | |
Legal Registered Office | |
100 BARBIROLLI SQUARE MANCHESTER LANCASHIRE M2 3EY Other companies in M2 | |
Company Number | 02359879 | |
---|---|---|
Company ID Number | 02359879 | |
Date formed | 1989-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/1996 | |
Account next due | 30/01/1998 | |
Latest return | 10/03/1997 | |
Return next due | 07/04/1998 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-06 17:02:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DAVID HENLEY |
||
JOHN DAVID HENLEY |
||
ROGER CLIVE HOWSON |
||
CARL ALEXANDER LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FREDERICK CARROLL |
Director | ||
ANDREW GAVIN NOCK |
Director | ||
IAN RICHARD SMITH |
Director | ||
MARY ANNE ELIZABETH BALL |
Director | ||
MARJORIE MARIA DORAN |
Director | ||
IAN RICHARD SMITH |
Director | ||
CHERYL MARGARET GILLINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERSIDE PARK LIMITED | Company Secretary | 2002-01-21 | CURRENT | 2002-01-21 | Active | |
BOB BEST (LIVERPOOL) LIMITED | Company Secretary | 1996-08-14 | CURRENT | 1979-06-28 | Active | |
CHESHIRE OFFICE PARK LIMITED | Company Secretary | 1992-12-23 | CURRENT | 1992-12-09 | Live but Receiver Manager on at least one charge | |
HENLEY REAL ESTATE DEVELOPMENTS LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Active | |
BBS CHILD'S HILL LIMITED | Director | 2012-12-12 | CURRENT | 2012-12-11 | Liquidation | |
MY CARBON EARTH LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Dissolved 2016-05-10 | |
MY CARBON PLANET LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Dissolved 2016-05-10 | |
THE TENNIS CORPORATION LIMITED | Director | 2003-06-26 | CURRENT | 2003-04-18 | Active | |
RIVERSIDE PARK LIMITED | Director | 2002-01-21 | CURRENT | 2002-01-21 | Active | |
CHESHIRE OFFICE PARK LIMITED | Director | 1992-12-23 | CURRENT | 1992-12-09 | Live but Receiver Manager on at least one charge | |
MAY-TAN UK LIMITED | Director | 2008-02-29 | CURRENT | 2008-02-29 | Dissolved 2015-08-04 | |
MANLY CONSTRUCTION SERVICES LIMITED | Director | 2005-07-01 | CURRENT | 2005-07-01 | Dissolved 2014-10-21 | |
KELWOOD ESTATES (TROSTRE) LIMITED | Director | 2005-03-21 | CURRENT | 2005-01-17 | Active | |
MANLY DEVELOPMENTS (MK) LIMITED | Director | 1998-12-14 | CURRENT | 1998-11-30 | Dissolved 2014-10-21 | |
MANLY DEVELOPMENTS LIMITED | Director | 1998-04-29 | CURRENT | 1998-02-04 | Dissolved 2014-10-21 | |
MANLY PROJECT MANAGEMENT LIMITED | Director | 1998-04-29 | CURRENT | 1998-02-13 | Dissolved 2014-10-21 | |
MANLY INVESTMENTS LIMITED | Director | 1993-01-12 | CURRENT | 1992-12-02 | Active - Proposal to Strike off | |
BLACKSTONE FIELDS MANAGEMENT COMPANY LTD | Director | 2013-06-20 | CURRENT | 2013-06-20 | Dissolved 2017-07-04 | |
SKYE HOMES FLINTSHIRE LTD | Director | 2011-08-17 | CURRENT | 2011-08-17 | Active - Proposal to Strike off | |
THI GROUP (DEVELOPMENTS) LIMITED | Director | 2011-04-14 | CURRENT | 2011-04-14 | Active - Proposal to Strike off | |
THI RIVERSIDE LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Active - Proposal to Strike off | |
THI HEALTHCARE DEVELOPMENT LIMITED | Director | 2009-05-22 | CURRENT | 2009-05-22 | Active | |
CRYING SHAME LIMITED | Director | 2007-06-26 | CURRENT | 2007-06-26 | Dissolved 2013-08-20 | |
RIVERSIDE PARK LIMITED | Director | 2002-01-21 | CURRENT | 2002-01-21 | Active | |
BOB BEST (LIVERPOOL) LIMITED | Director | 1991-12-08 | CURRENT | 1979-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CLIVE HOWSON | |
TM02 | Termination of appointment of John David Henley on 2021-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HENLEY | |
287 | Registered office changed on 14/05/99 from: 5 heritage court lower bridge street chester CH1 1RD | |
288b | Director resigned | |
COCOMP | Compulsory winding up order | |
DISS6 | Strike-off action suspended | |
288b | Director resigned | |
288b | Director resigned | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363s | Return made up to 10/03/97; no change of members | |
288b | Director resigned | |
395 | Particulars of mortgage/charge | |
CERTNM | Company name changed T.H.I. developments LIMITED\certificate issued on 07/11/96 | |
288a | New director appointed | |
288a | New director appointed | |
CERTNM | Company name changed old hall developments LIMITED\certificate issued on 03/10/96 | |
CERTNM | Company name changed T.H.I. developments LIMITED\certificate issued on 17/05/96 | |
363s | Return made up to 10/03/96; full list of members | |
288 | Director resigned | |
288 | Director resigned | |
288 | New director appointed | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 10/03/95; change of members | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/93 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/92 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363b | RETURN MADE UP TO 10/03/92; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/03/92 FROM: CRABWALL MANOR PARKGATE ROAD MOLLINGTON CHESTER CH1 6NE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
288 | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 10/03/90; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED T.H.I. DEVELOPMENTS (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 24/07/89 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | WD 26/06/89 AD 21/06/89--------- £ SI 998@1=998 £ IC 2/1000 | |
287 | REGISTERED OFFICE CHANGED ON 30/06/89 FROM: 2 BACHES STREET LONDON N1 6UB | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BASEMINI LIMITED CERTIFICATE ISSUED ON 30/06/89 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2007-06-26 |
Proposal to Strike Off | 1998-08-25 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MEMORANDUM OF CASH DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Partially Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as OLD HALL DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OLD HALL DEVELOPMENTS LIMITED | Event Date | 2007-06-26 |
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator, under Rule 4.54 of the Insolvency Rules 1986, for the purpose of accepting the Liquidators report on the administration of the estate, accepting the Liquidators receipts and payments from 4 December 1998 to the conclusion of the liquidation and authorising the Liquidator to be released from office. The Meeting will be held at Ernst & Young LLP, 100 Barbirolli Square, Manchester M2 3EY, on 27 July 2007, at 10.00 am. A proxy form must be lodged with me not later than 12.00 noon on 26 July 2007 to entitle you to vote by proxy at the Meeting. W SMartin , Liquidator 22 June 2007. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OLD HALL DEVELOPMENTS LIMITED | Event Date | 1998-08-25 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |