Company NameHAL (UK) Plc
DirectorColin Ernest Bensley
Company StatusDissolved
Company Number02928304
CategoryPublic Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Rosemary Anne Bensley
NationalityBritish
StatusCurrent
Appointed12 August 1994(3 months after company formation)
Appointment Duration29 years, 8 months
RoleFinance Director
Correspondence AddressCharlton House
Charlton
Shepton Mallet
Somerset
BA4 4PR
Director NameColin Ernest Bensley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1996(1 year, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleHotel Proprietor
Correspondence AddressCharlton House
Charlton Road
Shepton Mallet
Somerset
BA4 4PR
Secretary NameColin Ernest Bensley
NationalityBritish
StatusCurrent
Appointed08 March 1996(1 year, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleHotel Proprietor
Correspondence AddressCharlton House
Charlton Road
Shepton Mallet
Somerset
BA4 4PR
Director NameRobert Lindsay Hails
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 1994)
RoleSolicitor
Correspondence Address20 Raymond Avenue
South Woodford
London
E18 2HG
Director NameLawrence Stephen Phillips
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 1994)
RoleSolicitor
Correspondence Address80 Union Road
London
SW4 6JU
Secretary NameLawrence Stephen Phillips
NationalityBritish
StatusResigned
Appointed27 June 1994(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 1994)
RoleSolicitor
Correspondence Address80 Union Road
London
SW4 6JU
Director NameMichael John Baker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 1995)
RoleManaging Director
Correspondence Address13 Lawford Crescent
Yateley
Hampshire
GU46 6JU
Director NameMrs Rosemary Anne Bensley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 1996)
RoleFinance Director
Correspondence AddressCharlton House
Charlton
Shepton Mallet
Somerset
BA4 4PR
Director NameMr Martin Hoyle
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 1996)
RoleSales & Marketing Director
Correspondence Address3 Barnfield
Charney Bassett
Wantage
Oxfordshire
OX12 0HA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£2,545,865
Gross Profit£1,014,944
Net Worth£27,330
Cash£167,552
Current Liabilities£1,277,992

Accounts

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

Filing History

10 March 2003Dissolved (1 page)
10 December 2002Liquidators statement of receipts and payments (5 pages)
10 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Liquidators statement of receipts and payments (5 pages)
3 July 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
1 November 1999Receiver's abstract of receipts and payments (2 pages)
28 October 1999Receiver ceasing to act (1 page)
14 June 1999Liquidators statement of receipts and payments (5 pages)
21 December 1998Liquidators statement of receipts and payments (5 pages)
21 December 1998Receiver's abstract of receipts and payments (2 pages)
23 December 1997Receiver's abstract of receipts and payments (2 pages)
10 December 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Administrative Receiver's report (10 pages)
13 December 1996Appointment of receiver/manager (2 pages)
4 October 1996Particulars of mortgage/charge (7 pages)
28 August 1996Registered office changed on 28/08/96 from: eskdale road winnersh wokingham berkshire RG11 5TS (1 page)
2 August 1996New secretary appointed;new director appointed (2 pages)
2 August 1996Director resigned (1 page)
11 July 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 August 1995Return made up to 12/05/95; full list of members
  • 363(287) ‐ Registered office changed on 03/08/95
(6 pages)
24 July 1995Director resigned (2 pages)
21 July 1995Full accounts made up to 31 March 1995 (18 pages)