Company NameHall Barn Estates 1996 Limited
Company StatusDissolved
Company Number00880051
CategoryPrivate Limited Company
Incorporation Date25 May 1966(57 years, 11 months ago)
Previous NameHall Barn Estates Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGraham Stephen Brown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(25 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Director NameHon Jenefer Anne Farncombe
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(25 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Barn
Beaconsfield
Buckinghamshire
HP5 2SG
Director NameHon Lucia Edith Whitehead
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(25 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleArchivist
Correspondence AddressHallin 18 Burnham Avenue
Beaconsfield
Buckinghamshire
HP9 2JA
Director NameThe Dowager Lady Anne Burnham
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1993(27 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence AddressWest Wing Flat Hall Barn
Beaconsfield
Buckinghamshire
HP9 2SG
Director NameHon Sarah Jane Lawson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1993(27 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address5 Sussex Mews East
London
W2 2TS
Secretary NameLt Col John Alan Curtis Read
NationalityBritish
StatusCurrent
Appointed21 July 1993(27 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence AddressPark Hill Cottage Burnham Road
Beaconsfield
Buckinghamshire
HP9 2SF
Director NameLt Col The Lord William Edward Harry Burnham
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(25 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 1993)
RoleFarmer
Correspondence AddressHall Barn
Beaconsfield
Buckinghamshire
HP9 2SG
Secretary NameLady Burnham (Corporation)
StatusResigned
Appointed08 August 1991(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 1993)
Correspondence AddressHall Barn
Beaconsfield
Bucks
HP9 2SG

Location

Registered Address1&2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£407,285
Gross Profit£106,649
Net Worth-£25,593
Cash£8,911
Current Liabilities£270,010

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 September 2001Dissolved (1 page)
7 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
10 November 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Liquidators statement of receipts and payments (5 pages)
7 May 1997Registered office changed on 07/05/97 from: fox house 26 temple end high wycombe bucks. HP13 5DR (1 page)
7 May 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 May 1997Declaration of solvency (3 pages)
7 May 1997Appointment of a voluntary liquidator (2 pages)
3 October 1996Director's particulars changed (1 page)
2 October 1996Return made up to 08/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1996Director's particulars changed (1 page)
10 May 1996Company name changed hall barn estates LIMITED\certificate issued on 13/05/96 (2 pages)
24 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
6 February 1996Accounts made up to 31 March 1995 (12 pages)
27 September 1995Return made up to 08/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1994Return made up to 08/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)