Company NameThe Halls (St.Annes) Limited
Company StatusDissolved
Company Number03739523
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Peter Hall
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGreenways 522 Bolton Road
Bury
Lancashire
BL8 2DU
Secretary NameMrs Ruth Ursula Hall
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
522 Bolton Road
Bury
Lancashire
BL8 2DU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone0161 7642767
Telephone regionManchester

Location

Registered Address522 Bolton Road
Bury
Lancashire
BL8 2DU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£300,576
Cash£1,870
Current Liabilities£486,092

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 January 2015Delivered on: 2 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 6, 3 links gate, lytham st annes, FY8 3LF (LAN23607). 30 st davids road south st annes, FY8 1TJ (LA484831). Flat 17, salthouses, osbourne road, blackpool, FY4 1GY (LAN67423). Flat 33, salthouses, osbourne road, blackpool, FY4 1GY (LAN67724). Flat 9 grosvenor house, 181 whitegate drive, blackpool, FY3 9EP (LAN67394). Apartment 13, berkeley house, 159 whitegate drive, blackpool, FY3 9EP (LAN67393). Flat 3, grosvenor house, 181 whitegate drive, blackpool, FY3 9EP (LAN69203). 15 eldon court, st annes on sea, FY8 2BH (LA481040).
Outstanding
18 March 2011Delivered on: 29 March 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 east bank road lytham st annes all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
4 April 2008Delivered on: 19 April 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Outstanding
4 April 2008Delivered on: 19 April 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 118 st andrews road south lytham st annes lancashire; and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See image for full details.
Outstanding
14 October 2005Delivered on: 25 October 2005
Satisfied on: 12 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 st andrews road south and 28 st thomas road,st annes on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 May 1999Delivered on: 29 May 1999
Satisfied on: 12 May 2011
Persons entitled: Midland Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
16 November 2018Notice of ceasing to act as receiver or manager (4 pages)
16 November 2018Receiver's abstract of receipts and payments to 19 September 2018 (4 pages)
16 November 2018Notice of ceasing to act as receiver or manager (4 pages)
16 November 2018Receiver's abstract of receipts and payments to 25 September 2018 (4 pages)
16 November 2018Notice of ceasing to act as receiver or manager (4 pages)
16 November 2018Receiver's abstract of receipts and payments to 25 September 2018 (4 pages)
16 November 2018Receiver's abstract of receipts and payments to 19 September 2018 (4 pages)
16 November 2018Receiver's abstract of receipts and payments to 25 September 2018 (4 pages)
16 November 2018Receiver's abstract of receipts and payments to 19 September 2018 (4 pages)
15 November 2018Receiver's abstract of receipts and payments to 25 September 2018 (4 pages)
15 November 2018Notice of ceasing to act as receiver or manager (4 pages)
15 November 2018Receiver's abstract of receipts and payments to 19 September 2018 (4 pages)
15 November 2018Notice of ceasing to act as receiver or manager (4 pages)
15 November 2018Receiver's abstract of receipts and payments to 25 September 2018 (4 pages)
15 November 2018Receiver's abstract of receipts and payments to 19 September 2018 (4 pages)
15 November 2018Notice of ceasing to act as receiver or manager (4 pages)
15 November 2018Receiver's abstract of receipts and payments to 25 September 2018 (4 pages)
15 November 2018Receiver's abstract of receipts and payments to 25 September 2018 (4 pages)
15 November 2018Receiver's abstract of receipts and payments to 19 September 2018 (4 pages)
15 November 2018Notice of ceasing to act as receiver or manager (4 pages)
15 November 2018Receiver's abstract of receipts and payments to 25 September 2018 (4 pages)
15 November 2018Receiver's abstract of receipts and payments to 19 September 2018 (4 pages)
15 November 2018Receiver's abstract of receipts and payments to 19 September 2018 (4 pages)
15 November 2018Notice of ceasing to act as receiver or manager (4 pages)
15 November 2018Notice of ceasing to act as receiver or manager (4 pages)
15 November 2018Receiver's abstract of receipts and payments to 19 September 2018 (4 pages)
15 November 2018Receiver's abstract of receipts and payments to 25 September 2018 (4 pages)
6 October 2017Appointment of receiver or manager (4 pages)
6 October 2017Appointment of receiver or manager (4 pages)
6 October 2017Appointment of receiver or manager (4 pages)
6 October 2017Appointment of receiver or manager (4 pages)
6 October 2017Appointment of receiver or manager (4 pages)
6 October 2017Appointment of receiver or manager (4 pages)
6 October 2017Appointment of receiver or manager (4 pages)
6 October 2017Appointment of receiver or manager (4 pages)
6 October 2017Appointment of receiver or manager (4 pages)
6 October 2017Appointment of receiver or manager (4 pages)
6 October 2017Appointment of receiver or manager (4 pages)
6 October 2017Appointment of receiver or manager (4 pages)
6 October 2017Appointment of receiver or manager (4 pages)
6 October 2017Appointment of receiver or manager (4 pages)
6 October 2017Appointment of receiver or manager (4 pages)
6 October 2017Appointment of receiver or manager (4 pages)
6 October 2017Appointment of receiver or manager (4 pages)
6 October 2017Appointment of receiver or manager (4 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Notification of Anthony Peter Hall as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
19 July 2017Notification of Anthony Peter Hall as a person with significant control on 6 April 2017 (2 pages)
19 July 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
19 July 2017Notification of Anthony Peter Hall as a person with significant control on 6 April 2017 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
2 February 2015Registration of charge 037395230006, created on 30 January 2015 (17 pages)
2 February 2015Registration of charge 037395230006, created on 30 January 2015 (17 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Return made up to 24/03/09; full list of members (3 pages)
30 April 2009Return made up to 24/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Ad 31/03/08\gbp si 398@1=398\gbp ic 2/400\ (2 pages)
31 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
31 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
31 July 2008Ad 31/03/08\gbp si 398@1=398\gbp ic 2/400\ (2 pages)
21 May 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 May 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 April 2008Return made up to 24/03/08; full list of members (3 pages)
4 April 2008Return made up to 24/03/08; full list of members (3 pages)
2 April 2007Return made up to 24/03/07; full list of members (2 pages)
2 April 2007Return made up to 24/03/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 May 2006Return made up to 24/03/06; full list of members (2 pages)
25 May 2006Return made up to 24/03/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
22 April 2005Return made up to 24/03/05; full list of members (3 pages)
22 April 2005Return made up to 24/03/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 April 2004Return made up to 24/03/04; full list of members (6 pages)
15 April 2004Return made up to 24/03/04; full list of members (6 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
9 April 2003Return made up to 24/03/03; full list of members (6 pages)
9 April 2003Return made up to 24/03/03; full list of members (6 pages)
12 December 2002Total exemption small company accounts made up to 31 May 2002 (1 page)
12 December 2002Total exemption small company accounts made up to 31 May 2002 (1 page)
11 April 2002Return made up to 24/03/02; full list of members (6 pages)
11 April 2002Return made up to 24/03/02; full list of members (6 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
24 April 2001Return made up to 24/03/01; full list of members (6 pages)
24 April 2001Return made up to 24/03/01; full list of members (6 pages)
24 January 2001Accounts made up to 31 May 2000 (7 pages)
24 January 2001Accounts made up to 31 May 2000 (7 pages)
22 September 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
22 September 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
27 April 2000Return made up to 24/03/00; full list of members (6 pages)
27 April 2000Return made up to 24/03/00; full list of members (6 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
2 April 1999Registered office changed on 02/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999New secretary appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999New secretary appointed (2 pages)
2 April 1999Registered office changed on 02/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
24 March 1999Incorporation (13 pages)
24 March 1999Incorporation (13 pages)