Company NameHallmill Developments Limited
Company StatusDissolved
Company Number02947325
CategoryPrivate Limited Company
Incorporation Date11 July 1994(29 years, 10 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1994(1 day after company formation)
Appointment Duration23 years, 3 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusClosed
Appointed12 July 1994(1 day after company formation)
Appointment Duration23 years, 3 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(1 day after company formation)
Appointment Duration15 years, 6 months (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr David Charles Ishack
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(1 month, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Drive
London
NW4 1SA
Director NameBarry Ostle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(1 month, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1997)
RoleChartered Surveyor
Correspondence Address93a King Henrys Road
London
Nw3
Secretary NameMaurice John Martin Philips
NationalityBritish
StatusResigned
Appointed01 November 2002(8 years, 3 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elliot Mews
St Johns Wood
London
NW8 9ED
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Cityville LTD
50.00%
Ordinary B
1 at £1Rightlane LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£50,625
Current Liabilities£53,627

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

10 August 2000Delivered on: 12 August 2000
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title interest and benefit in and to all rent, licence fees or other sums of money. See the mortgage charge document for full details.
Outstanding
10 August 2000Delivered on: 12 August 2000
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a victoria park and park wharf grove road bow t/n EGL340743. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Outstanding
17 November 1997Delivered on: 4 December 1997
Satisfied on: 12 May 2001
Persons entitled: Tenuregrade Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises of victoria park wharf and park wharf grove road bow in the l/b of tower hamlets t/no.EGL340743. Together with the goodwill of any trade or business carried on now or hereafter by the company at the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
14 March 1996Delivered on: 29 March 1996
Satisfied on: 12 May 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985.
Particulars: L/H land under t/n EGL340743. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 September 1995Delivered on: 20 September 1995
Satisfied on: 10 May 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at victoria park and park wharf bow london together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 18 April 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over leasehold property known as or being victoria park and park wharf bow london EC3 title number EGL322288. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 September 1994Delivered on: 22 September 1994
Satisfied on: 14 August 2000
Persons entitled: Gripbell Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017Application to strike the company off the register (3 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(5 pages)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
25 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
12 July 2012Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 11 July 2010 with a full list of shareholders (15 pages)
27 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
19 May 2010Termination of appointment of Mark Steinberg as a director (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
3 August 2009Return made up to 11/07/09; no change of members (4 pages)
15 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 July 2008Return made up to 11/07/08; full list of members (6 pages)
14 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
17 December 2007Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
23 July 2007Return made up to 11/07/07; full list of members (6 pages)
20 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 August 2006Return made up to 11/07/06; full list of members (6 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 July 2005Return made up to 11/07/05; full list of members (6 pages)
22 October 2004Full accounts made up to 31 December 2003 (12 pages)
26 July 2004Return made up to 11/07/04; full list of members (6 pages)
28 June 2004Director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
25 July 2003Return made up to 11/07/03; full list of members (6 pages)
26 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
19 July 2002Return made up to 11/07/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
18 July 2001Registered office changed on 18/07/01 from: claridge house 32 davies street london W1Y 1LG (1 page)
18 July 2001Return made up to 11/07/01; full list of members (6 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
14 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
18 July 2000Return made up to 11/07/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 December 1998 (11 pages)
20 July 1999Return made up to 11/07/99; no change of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
21 July 1998Return made up to 11/07/98; no change of members
  • 363(287) ‐ Registered office changed on 21/07/98
(6 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
17 November 1997Full accounts made up to 31 December 1996 (10 pages)
22 July 1997Return made up to 11/07/97; full list of members (8 pages)
1 April 1997Full accounts made up to 31 December 1995 (10 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1997Memorandum and Articles of Association (5 pages)
17 July 1996Return made up to 11/07/96; no change of members (6 pages)
10 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1996Particulars of mortgage/charge (15 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)