Company NameOld Hall Estates Limited
Company StatusDissolved
Company Number00585501
CategoryPrivate Limited Company
Incorporation Date13 June 1957(66 years, 10 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameTarlo Lyons Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2003(45 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 21 September 2010)
Correspondence AddressWatchmaker Court
33 St Johns Lane
London
EC1M 4DB
Director NameLeonard Milling
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(35 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 1995)
RoleCompany Director
Correspondence AddressWestcliffe 15 Garth Drive
Allerton
Liverpool
L18 6HN
Director NameMr Alan John Parker
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(35 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPennant
Howard Drive Hale
Altrincham
Cheshire
WA15 0LT
Secretary NameMr Alfred Edward Mullin
NationalityBritish
StatusResigned
Appointed22 June 1992(35 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ffordd Glyn
St Marys Park
Mold
Flintshire
CH7 1GZ
Wales
Director NameIan Gregory Clayton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(36 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 June 1994)
RoleCharteres Surveyor
Correspondence Address27 Priory Lane
Penwortham
Preston
Lancashire
PR1 0AR
Director NameJanet Margaret Parker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(37 years after company formation)
Appointment Duration8 months, 1 week (resigned 02 March 1995)
RoleCompany Director
Correspondence AddressPennant
Howard Drive
Hale
Cheshire
Director NameMr Alfred Edward Mullin
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(37 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1997)
RoleAccountant & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Ffordd Glyn
St Marys Park
Mold
Flintshire
CH7 1GZ
Wales
Director NameMr Neil Murray Ankers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(37 years, 9 months after company formation)
Appointment Duration8 years (resigned 19 March 2003)
RoleCompany Director
Correspondence AddressThe Beeches Main Road
Huxley
Chester
Cheshire
CH4 9AJ
Wales
Director NameMr Graeme Jackson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(37 years, 9 months after company formation)
Appointment Duration8 years (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Mount Street
London
W1Y 5HB
Director NameMark Webster
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(39 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lostock Close
Billinge
Wigan
Lancashire
WN5 7TQ
Secretary NameJohn Alexander Sutherland
NationalityBritish
StatusResigned
Appointed31 March 1997(39 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 March 2003)
RoleCompany Director
Correspondence Address55a Parson Street
Hendon
London
NW4 1QT
Director NameMr David Anthony Diemer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(45 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 19 March 2003)
RoleProperty Asset Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Home Farm Close
Tempsford
Bedfordshire
SG19 2TX
Director NameAlan Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(45 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address25 Chester Road
Northwood
Middlesex
HA6 1BG

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£816,932
Gross Profit£39,781
Net Worth£2,872,120
Cash£322
Current Liabilities£8,122,925

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (2 pages)
16 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2010 (2 pages)
16 March 2010Notice of completion of voluntary arrangement (14 pages)
16 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2010 (2 pages)
16 March 2010Notice of completion of voluntary arrangement (14 pages)
16 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2010 (2 pages)
16 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2010 (2 pages)
16 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2010 (2 pages)
17 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2009 (14 pages)
17 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2009 (14 pages)
4 November 2008Notice of discharge of Administration Order (3 pages)
4 November 2008Administrator's abstract of receipts and payments to 27 August 2008 (2 pages)
4 November 2008Notice of discharge of Administration Order (3 pages)
4 November 2008Administrator's abstract of receipts and payments to 27 August 2008 (2 pages)
28 October 2008Administrator's abstract of receipts and payments to 27 August 2008 (3 pages)
28 October 2008Administrator's abstract of receipts and payments to 27 August 2008 (3 pages)
23 May 2008Administrator's abstract of receipts and payments to 7 September 2008 (2 pages)
23 May 2008Administrator's abstract of receipts and payments to 7 September 2008 (2 pages)
23 May 2008Administrator's abstract of receipts and payments to 7 September 2008 (2 pages)
16 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2009 (14 pages)
16 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2009 (14 pages)
10 October 2007Administrator's abstract of receipts and payments (2 pages)
10 October 2007Administrator's abstract of receipts and payments (2 pages)
12 April 2007Administrator's abstract of receipts and payments (2 pages)
12 April 2007Administrator's abstract of receipts and payments (2 pages)
23 February 2007Notice to Registrar of companies voluntary arrangement taking effect (43 pages)
23 February 2007Notice to Registrar of companies voluntary arrangement taking effect (43 pages)
11 October 2006Administrator's abstract of receipts and payments (2 pages)
11 October 2006Administrator's abstract of receipts and payments (2 pages)
18 September 2006C/O;-replacement of liquidator (14 pages)
18 September 2006C/O;-replacement of liquidator (14 pages)
10 May 2006Administrator's abstract of receipts and payments (2 pages)
10 May 2006Administrator's abstract of receipts and payments (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
27 October 2005Administrator's abstract of receipts and payments (2 pages)
27 October 2005Administrator's abstract of receipts and payments (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page)
20 April 2005Registered office changed on 20/04/05 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page)
12 April 2005Administrator's abstract of receipts and payments (2 pages)
12 April 2005Administrator's abstract of receipts and payments (2 pages)
20 January 2005Registered office changed on 20/01/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
20 January 2005Registered office changed on 20/01/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
15 October 2004Administrator's abstract of receipts and payments (3 pages)
15 October 2004Administrator's abstract of receipts and payments (3 pages)
1 April 2004Administrator's abstract of receipts and payments (3 pages)
1 April 2004Administrator's abstract of receipts and payments (3 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (4 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (4 pages)
23 December 2003Notice of result of meeting of creditors (18 pages)
23 December 2003Notice of result of meeting of creditors (18 pages)
24 November 2003Statement of administrator's proposal (83 pages)
24 November 2003Statement of administrator's proposal (83 pages)
16 September 2003Administration Order (4 pages)
16 September 2003Administration Order (4 pages)
16 September 2003Notice of Administration Order (1 page)
16 September 2003Notice of Administration Order (1 page)
11 September 2003Registered office changed on 11/09/03 from: watchmaker court 33 saint johns lane london EC1M 4DB (1 page)
11 September 2003Registered office changed on 11/09/03 from: watchmaker court 33 saint johns lane london EC1M 4DB (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 April 2003New director appointed (3 pages)
1 April 2003Director resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: 30-32 pall mall liverpool L3 6AL (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: 30-32 pall mall liverpool L3 6AL (1 page)
1 April 2003New director appointed (3 pages)
28 March 2003Full accounts made up to 31 March 2002 (18 pages)
28 March 2003Full accounts made up to 31 March 2002 (18 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
20 August 2002Resolutions
  • RES13 ‐ Auditor's resignation 12/08/02
(1 page)
20 August 2002Resolutions
  • RES13 ‐ Auditor's resignation 12/08/02
(1 page)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
10 July 2002Return made up to 22/06/02; full list of members (7 pages)
10 July 2002Return made up to 22/06/02; full list of members (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
22 January 2002Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page)
22 January 2002Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page)
26 July 2001Return made up to 22/06/01; full list of members (7 pages)
26 July 2001Return made up to 22/06/01; full list of members (7 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
5 September 2000Return made up to 22/06/00; full list of members (7 pages)
5 September 2000Return made up to 22/06/00; full list of members (7 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
12 May 2000Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD (1 page)
12 May 2000Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD (1 page)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
27 August 1999Return made up to 22/06/99; full list of members (8 pages)
27 August 1999Return made up to 22/06/99; full list of members (8 pages)
25 June 1999Full accounts made up to 31 March 1998 (14 pages)
25 June 1999Full accounts made up to 31 March 1998 (14 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
22 March 1999Particulars of mortgage/charge (5 pages)
22 March 1999Particulars of mortgage/charge (5 pages)
23 December 1998Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ (1 page)
23 December 1998Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ (1 page)
16 July 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1998Return made up to 22/06/98; full list of members (8 pages)
30 January 1998Full accounts made up to 31 March 1997 (14 pages)
30 January 1998Full accounts made up to 31 March 1997 (14 pages)
18 July 1997Return made up to 22/06/97; no change of members (6 pages)
18 July 1997Return made up to 22/06/97; no change of members (6 pages)
17 April 1997Secretary resigned;director resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 70 pall mall liverpool L3 7DB (1 page)
17 April 1997Secretary resigned;director resigned (1 page)
17 April 1997Registered office changed on 17/04/97 from: 70 pall mall liverpool L3 7DB (1 page)
11 March 1997Full accounts made up to 31 March 1996 (14 pages)
11 March 1997Full accounts made up to 31 March 1996 (14 pages)
1 October 1996New director appointed (2 pages)
25 July 1996Return made up to 22/06/96; no change of members (6 pages)
25 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1996Full group accounts made up to 31 March 1995 (22 pages)
25 February 1996Full group accounts made up to 31 March 1995 (22 pages)
6 July 1995Return made up to 22/06/95; full list of members (10 pages)
6 July 1995Return made up to 22/06/95; full list of members (8 pages)
27 April 1995Full group accounts made up to 31 March 1994 (21 pages)
27 April 1995Full group accounts made up to 31 March 1994 (21 pages)
6 April 1995Registered office changed on 06/04/95 from: 121 mount street london W1Y 5HB (1 page)
6 April 1995Registered office changed on 06/04/95 from: 121 mount street london W1Y 5HB (1 page)
7 March 1995Auditor's resignation (2 pages)
7 March 1995Declaration of assistance for shares acquisition (11 pages)
7 March 1995Auditor's resignation (1 page)
7 March 1995New director appointed (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Declaration of assistance for shares acquisition (13 pages)
7 March 1995Declaration of assistance for shares acquisition (20 pages)
7 March 1995Registered office changed on 07/03/95 from: 70, pall mall, liverpool 3 (1 page)
7 March 1995Declaration of assistance for shares acquisition (22 pages)
7 March 1995Registered office changed on 07/03/95 from: 70, pall mall, liverpool 3 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)
13 October 1994Director resigned;new director appointed (2 pages)
13 October 1994Director resigned;new director appointed (2 pages)
6 July 1994New director appointed (2 pages)
6 July 1994New director appointed (2 pages)
27 June 1994Director resigned (2 pages)
27 June 1994Director resigned (2 pages)
23 May 1994Director resigned (2 pages)
23 May 1994Director resigned (2 pages)
22 December 1993New director appointed (2 pages)
22 December 1993New director appointed (2 pages)
30 September 1993New director appointed (2 pages)
30 September 1993New director appointed (2 pages)
3 December 1990Particulars of mortgage/charge (5 pages)
3 December 1990Particulars of mortgage/charge (5 pages)
3 December 1990Particulars of mortgage/charge (5 pages)
3 December 1990Particulars of mortgage/charge (5 pages)
3 December 1990Particulars of mortgage/charge (5 pages)
3 December 1990Particulars of mortgage/charge (5 pages)
3 December 1990Particulars of mortgage/charge (5 pages)
3 December 1990Particulars of mortgage/charge (5 pages)
3 December 1990Particulars of mortgage/charge (5 pages)
3 December 1990Particulars of mortgage/charge (5 pages)
3 December 1990Particulars of mortgage/charge (5 pages)
3 December 1990Particulars of mortgage/charge (5 pages)
11 September 1989Particulars of mortgage/charge (3 pages)
11 September 1989Particulars of mortgage/charge (3 pages)
8 May 1989Director resigned (2 pages)
8 May 1989Director resigned (2 pages)
3 August 1988Director resigned (1 page)
3 August 1988Director resigned (1 page)
14 April 1988Particulars of mortgage/charge (7 pages)
14 April 1988Particulars of mortgage/charge (7 pages)
5 January 1988New director appointed (2 pages)
5 January 1988New director appointed (2 pages)
9 September 1986New director appointed (2 pages)
9 September 1986New director appointed (2 pages)