129 Deansgate
Manchester
M3 3WR
Director Name | Nicola Georgina Robinson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenbank Cottage Little Langdale Ambleside Cumbria LA22 9NX |
Secretary Name | Nicola Georgina Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenbank Cottage Little Langdale Ambleside Cumbria LA22 9NX |
Director Name | Mr Mike Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(26 years after company formation) |
Appointment Duration | 8 years (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Fire Protection Ltd Holloway Drive Wardley In Worsley Manchester M28 2LA |
Director Name | Mr Christopher Robert Mills |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(26 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Fire Protection Ltd Holloway Drive Wardley In Worsley Manchester M28 2LA |
Secretary Name | Mr Christopher Robert Mills |
---|---|
Status | Resigned |
Appointed | 23 March 2010(26 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 September 2017) |
Role | Company Director |
Correspondence Address | Hall Fire Protection Ltd Holloway Drive Wardley In Worsley Manchester M28 2LA |
Secretary Name | Mr Gerald Whalley |
---|---|
Status | Resigned |
Appointed | 19 September 2017(33 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 May 2018) |
Role | Company Director |
Correspondence Address | Hall Fire Protection Ltd Holloway Drive Wardley In Worsley Manchester M28 2LA |
Website | holdfire.co.uk |
---|---|
Telephone | 0800 1116104 |
Telephone region | Freephone |
Registered Address | C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
21.9k at £1 | Hall Fire & Security Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,000 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 April 2014 | Delivered on: 24 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 March 2014 | Delivered on: 1 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 March 2014 | Delivered on: 1 April 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 March 2010 | Delivered on: 3 April 2010 Satisfied on: 17 October 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies and liabilities due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 May 1987 | Delivered on: 5 June 1987 Satisfied on: 5 December 2007 Persons entitled: Investors in Industry PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to the existing security documents (as defined in the terms of the charge). Particulars: Fixed charge on land & buildings on the east side of moorside road swinton manchester T.N. la 382717 together with all buildings & fixtures (including trade fixtures) and fixed plant & machinery. Fully Satisfied |
15 February 1985 | Delivered on: 20 February 1985 Satisfied on: 5 December 2007 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
15 February 1985 | Delivered on: 19 February 1985 Satisfied on: 5 December 2007 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Also stock in trade work in progress pre-payments stock exchange investments & cash .. 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 |
11 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 August 2018 | Registered office address changed from C/O Hall Fire Protection Ltd Hall Fire Protection Ltd Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA to C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR on 29 August 2018 (2 pages) |
22 August 2018 | Statement of affairs (9 pages) |
22 August 2018 | Resolutions
|
22 August 2018 | Appointment of a voluntary liquidator (3 pages) |
25 May 2018 | Termination of appointment of Gerald Whalley as a secretary on 24 May 2018 (1 page) |
2 May 2018 | Termination of appointment of Mike Green as a director on 21 March 2018 (1 page) |
31 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Christopher Robert Mills as a director on 29 September 2017 (1 page) |
31 October 2017 | Termination of appointment of Christopher Robert Mills as a director on 29 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Gerald Whalley as a secretary on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Christopher Robert Mills as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Gerald Whalley as a secretary on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Christopher Robert Mills as a secretary on 19 September 2017 (1 page) |
3 November 2016 | Full accounts made up to 30 June 2016 (13 pages) |
3 November 2016 | Full accounts made up to 30 June 2016 (13 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
12 May 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-05-12
|
12 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
17 October 2014 | Satisfaction of charge 4 in full (5 pages) |
17 October 2014 | Satisfaction of charge 4 in full (5 pages) |
2 July 2014 | Registered office address changed from Holloway Drive Wardley Business Park Worsley Manchester M28 2LA on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Holloway Drive Wardley Business Park Worsley Manchester M28 2LA on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Holloway Drive Wardley Business Park Worsley Manchester M28 2LA on 2 July 2014 (1 page) |
24 April 2014 | Registration of charge 018032520007 (36 pages) |
24 April 2014 | Registration of charge 018032520007 (36 pages) |
1 April 2014 | Registration of charge 018032520005 (23 pages) |
1 April 2014 | Registration of charge 018032520005 (23 pages) |
1 April 2014 | Registration of charge 018032520006 (33 pages) |
1 April 2014 | Registration of charge 018032520006 (33 pages) |
10 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
12 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
12 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
26 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
14 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Director's details changed for Mr Mike Green on 21 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Mike Green on 21 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Christopher Robert Mills on 21 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Christopher Robert Mills on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr David Robinson on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr David Robinson on 21 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Mr Christopher Robert Mills on 21 June 2011 (1 page) |
21 June 2011 | Secretary's details changed for Mr Christopher Robert Mills on 21 June 2011 (1 page) |
28 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
28 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Appointment of Mr Mike Green as a director (2 pages) |
22 April 2010 | Appointment of Mr Christopher Robert Mills as a director (2 pages) |
22 April 2010 | Appointment of Mr Christopher Robert Mills as a secretary (1 page) |
22 April 2010 | Appointment of Mr Christopher Robert Mills as a secretary (1 page) |
22 April 2010 | Appointment of Mr Christopher Robert Mills as a director (2 pages) |
22 April 2010 | Appointment of Mr Mike Green as a director (2 pages) |
19 April 2010 | Termination of appointment of Nicola Robinson as a secretary (1 page) |
19 April 2010 | Termination of appointment of Nicola Robinson as a secretary (1 page) |
19 April 2010 | Termination of appointment of Nicola Robinson as a director (1 page) |
19 April 2010 | Termination of appointment of Nicola Robinson as a director (1 page) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
3 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 March 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
30 March 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
17 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Nicola Georgina Robinson on 15 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Nicola Georgina Robinson on 15 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
13 May 2009 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
13 May 2009 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
7 November 2008 | Return made up to 15/10/08; full list of members (5 pages) |
7 November 2008 | Return made up to 15/10/08; full list of members (5 pages) |
2 May 2008 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
2 May 2008 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
28 April 2008 | Gbp ic 30463/21863\28/03/08\gbp sr 8600@1=8600\ (2 pages) |
28 April 2008 | Gbp ic 30463/21863\28/03/08\gbp sr 8600@1=8600\ (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2007 | Return made up to 15/10/07; no change of members (7 pages) |
1 December 2007 | Return made up to 15/10/07; no change of members (7 pages) |
4 May 2007 | Group of companies' accounts made up to 30 June 2006 (29 pages) |
4 May 2007 | Group of companies' accounts made up to 30 June 2006 (29 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 186 moorside road swinton manchester M27 9HA (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 186 moorside road swinton manchester M27 9HA (1 page) |
8 November 2006 | Return made up to 15/10/06; full list of members (9 pages) |
8 November 2006 | Return made up to 15/10/06; full list of members (9 pages) |
11 April 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
11 April 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
2 December 2005 | Return made up to 15/10/05; full list of members (10 pages) |
2 December 2005 | Return made up to 15/10/05; full list of members (10 pages) |
1 June 2005 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
1 June 2005 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
16 November 2004 | Return made up to 15/10/04; full list of members (10 pages) |
16 November 2004 | Return made up to 15/10/04; full list of members (10 pages) |
8 October 2004 | £ ic 31084/30463 03/09/04 £ sr 621@1=621 (1 page) |
8 October 2004 | £ ic 31084/30463 03/09/04 £ sr 621@1=621 (1 page) |
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
17 March 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
17 March 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
24 October 2003 | Return made up to 15/10/03; full list of members
|
24 October 2003 | Return made up to 15/10/03; full list of members
|
25 April 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
25 April 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
27 October 2002 | Return made up to 15/10/02; full list of members (9 pages) |
27 October 2002 | Return made up to 15/10/02; full list of members (9 pages) |
7 March 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
7 March 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
22 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
22 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
1 May 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
1 May 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
23 October 2000 | Return made up to 15/10/00; full list of members (8 pages) |
23 October 2000 | Return made up to 15/10/00; full list of members (8 pages) |
10 March 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
10 March 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
20 October 1999 | Return made up to 15/10/99; full list of members (8 pages) |
20 October 1999 | Return made up to 15/10/99; full list of members (8 pages) |
11 January 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
11 January 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
22 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
5 February 1998 | Full group accounts made up to 30 June 1997 (20 pages) |
5 February 1998 | Full group accounts made up to 30 June 1997 (20 pages) |
14 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
14 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
18 March 1997 | Full group accounts made up to 30 June 1996 (19 pages) |
18 March 1997 | Full group accounts made up to 30 June 1996 (19 pages) |
25 February 1997 | Ad 17/02/97--------- £ si 2484@1=2484 £ ic 28600/31084 (2 pages) |
25 February 1997 | Ad 17/02/97--------- £ si 2484@1=2484 £ ic 28600/31084 (2 pages) |
4 February 1997 | £ nc 67600/70084 28/01/97 (1 page) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | £ nc 67600/70084 28/01/97 (1 page) |
15 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
15 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
4 March 1996 | Full group accounts made up to 30 June 1995 (18 pages) |
4 March 1996 | Full group accounts made up to 30 June 1995 (18 pages) |
18 October 1995 | Return made up to 15/10/95; full list of members
|
18 October 1995 | Return made up to 15/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
9 December 1992 | Full group accounts made up to 30 June 1992 (17 pages) |
9 December 1992 | Full group accounts made up to 30 June 1992 (17 pages) |
31 October 1991 | Full group accounts made up to 30 June 1991 (16 pages) |
31 October 1991 | Full group accounts made up to 30 June 1991 (16 pages) |
2 November 1990 | Full group accounts made up to 30 June 1990 (17 pages) |
2 November 1990 | Full group accounts made up to 30 June 1990 (17 pages) |
1 May 1990 | Full group accounts made up to 30 June 1989 (15 pages) |
1 May 1990 | Full group accounts made up to 30 June 1989 (15 pages) |
9 February 1989 | Full group accounts made up to 30 June 1988 (14 pages) |
9 February 1989 | Full group accounts made up to 30 June 1988 (14 pages) |
13 May 1988 | Group accounts for a medium company made up to 30 June 1987 (12 pages) |
13 May 1988 | Group accounts for a medium company made up to 30 June 1987 (12 pages) |
5 June 1987 | Particulars of mortgage/charge (3 pages) |
5 June 1987 | Particulars of mortgage/charge (3 pages) |
8 January 1987 | Alter share structure (1 page) |
8 January 1987 | Alter share structure (1 page) |
24 November 1986 | Alter share structure (1 page) |
24 November 1986 | Alter share structure (1 page) |
5 March 1985 | Memorandum and Articles of Association (29 pages) |
5 March 1985 | Memorandum and Articles of Association (29 pages) |