Company NameR.B.Hall Limited
Company StatusDissolved
Company Number00189447
CategoryPrivate Limited Company
Incorporation Date23 April 1923(101 years ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Gordon Andrew Lerigo
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(82 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Musters Road
West Bridgford
Nottingham
NG2 7AL
Director NameRobert Ernest Tyers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(82 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 23 February 2016)
RoleCompany Director
Correspondence Address5 Ethel Avenue
Hucknall
Nottingham
Nottinghamshire
NG15 8DB
Secretary NameMr Gordon Andrew Lerigo
NationalityBritish
StatusClosed
Appointed06 October 2005(82 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Musters Road
West Bridgford
Nottingham
NG2 7AL
Director NameRonald John Edis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(68 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 October 2005)
RolePrinting Co Director
Correspondence Address1 Wych Elm Road
Clayhanger
Walsall
West Midlands
WS8 7QP
Director NameMargaret Agnes Hall
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(68 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleHousewife
Correspondence AddressThe Moat House
Appleby Magna
Burton Upon Trent
Staffs
Director NameMichael Joseph Hall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(68 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 October 2005)
RolePrinting Company Director
Correspondence AddressWindmill Farm Hunts Lane
Netherseal
Swadlincote
Derbyshire
DE12 8BL
Director NameStanley Robert Worthington
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(68 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1995)
RoleSecretary
Correspondence Address45 Belmont Street
Swadlincote
Derbyshire
DE11 8JY
Secretary NameStanley Robert Worthington
NationalityBritish
StatusResigned
Appointed04 July 1991(68 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 23 September 2005)
RoleCompany Director
Correspondence Address45 Belmont Street
Swadlincote
Derbyshire
DE11 8JY
Secretary NameMichael Joseph Hall
NationalityBritish
StatusResigned
Appointed23 September 2005(82 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 06 October 2005)
RoleCompany Director
Correspondence AddressWindmill Farm Hunts Lane
Netherseal
Swadlincote
Derbyshire
DE12 8BL

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£318,413
Cash£186
Current Liabilities£608,618

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
18 May 2009Notice of automatic end of Administration (17 pages)
18 May 2009Notice of automatic end of Administration (17 pages)
26 January 2009Administrator's progress report to 19 December 2008 (17 pages)
26 January 2009Administrator's progress report to 19 December 2008 (17 pages)
11 July 2008Administrator's progress report to 19 December 2008 (19 pages)
11 July 2008Administrator's progress report to 19 December 2008 (19 pages)
24 June 2008Notice of extension of period of Administration (1 page)
24 June 2008Notice of extension of period of Administration (1 page)
22 January 2008Administrator's progress report (18 pages)
22 January 2008Administrator's progress report (18 pages)
21 August 2007Statement of administrator's proposal (20 pages)
21 August 2007Statement of administrator's proposal (20 pages)
1 August 2007Statement of affairs (13 pages)
1 August 2007Statement of affairs (13 pages)
3 July 2007Registered office changed on 03/07/07 from: regent house clinton avenue nottingham NG5 1AZ (1 page)
3 July 2007Registered office changed on 03/07/07 from: regent house clinton avenue nottingham NG5 1AZ (1 page)
28 June 2007Appointment of an administrator (1 page)
28 June 2007Appointment of an administrator (1 page)
26 June 2007Registered office changed on 26/06/07 from: 192 musters road west bridgford nottingham nottinghamshire NG2 7AL (1 page)
26 June 2007Registered office changed on 26/06/07 from: 192 musters road west bridgford nottingham nottinghamshire NG2 7AL (1 page)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 October 2006Return made up to 07/06/06; full list of members (8 pages)
2 October 2006Return made up to 07/06/06; full list of members (8 pages)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2006Particulars of mortgage/charge (7 pages)
17 June 2006Particulars of mortgage/charge (7 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
21 March 2006Particulars of mortgage/charge (11 pages)
21 March 2006Particulars of mortgage/charge (11 pages)
27 October 2005Declaration of assistance for shares acquisition (6 pages)
27 October 2005Declaration of assistance for shares acquisition (6 pages)
17 October 2005Registered office changed on 17/10/05 from: 47/51 alexandra road swadlincote derbyshire DE11 9AW (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 October 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 October 2005Director resigned (1 page)
17 October 2005New secretary appointed;new director appointed (2 pages)
17 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
17 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
17 October 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
17 October 2005Registered office changed on 17/10/05 from: 47/51 alexandra road swadlincote derbyshire DE11 9AW (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Particulars of mortgage/charge (7 pages)
11 October 2005Particulars of mortgage/charge (7 pages)
5 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
23 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2005Return made up to 07/06/05; full list of members (8 pages)
15 July 2005Return made up to 07/06/05; full list of members (8 pages)
8 February 2005Auditor's resignation (1 page)
8 February 2005Auditor's resignation (1 page)
14 July 2004Return made up to 25/06/04; full list of members (8 pages)
14 July 2004Return made up to 25/06/04; full list of members (8 pages)
27 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
27 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
2 July 2003Return made up to 25/06/03; full list of members (8 pages)
2 July 2003Return made up to 25/06/03; full list of members (8 pages)
26 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
26 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
15 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(8 pages)
15 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(8 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
9 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
9 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
23 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
11 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
14 November 2000Accounts made up to 31 January 2000 (11 pages)
14 November 2000Accounts made up to 31 January 2000 (11 pages)
28 June 2000Return made up to 25/06/00; full list of members (7 pages)
28 June 2000Return made up to 25/06/00; full list of members (7 pages)
22 July 1999Return made up to 25/06/99; no change of members (4 pages)
22 July 1999Return made up to 25/06/99; no change of members (4 pages)
24 June 1999Accounts made up to 31 January 1999 (12 pages)
24 June 1999Accounts made up to 31 January 1999 (12 pages)
8 July 1998Return made up to 25/06/98; full list of members (6 pages)
8 July 1998Return made up to 25/06/98; full list of members (6 pages)
20 May 1998Accounts made up to 31 January 1998 (11 pages)
20 May 1998Accounts made up to 31 January 1998 (11 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
3 July 1997Return made up to 25/06/97; no change of members (4 pages)
3 July 1997Return made up to 25/06/97; no change of members (4 pages)
19 May 1997Accounts made up to 31 January 1997 (12 pages)
19 May 1997Accounts made up to 31 January 1997 (12 pages)
15 August 1996Amended full accounts made up to 31 January 1996 (11 pages)
15 August 1996Amended full accounts made up to 31 January 1996 (11 pages)
17 July 1996Return made up to 25/06/96; full list of members (6 pages)
17 July 1996Return made up to 25/06/96; full list of members (6 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
31 May 1996Accounts made up to 31 January 1996 (10 pages)
31 May 1996Accounts made up to 31 January 1996 (10 pages)
17 May 1996£ ic 6000/5117 19/03/96 £ sr 883@1=883 (1 page)
17 May 1996£ ic 6000/5117 19/03/96 £ sr 883@1=883 (1 page)
17 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 June 1995Return made up to 25/06/95; full list of members (6 pages)
29 June 1995Return made up to 25/06/95; full list of members (6 pages)
11 May 1995Accounts made up to 31 January 1995 (12 pages)
11 May 1995Accounts made up to 31 January 1995 (12 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 April 1923Certificate of incorporation (1 page)
23 April 1923Certificate of incorporation (1 page)