Company NameHall Street Limited
Company StatusDissolved
Company Number05399088
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)
Dissolution Date9 July 2015 (8 years, 9 months ago)
Previous NameDenabay Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Terence Newman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds Maynestone Road
Chinley
High Peak
SK23 6AQ
Director NameMrs Cynthia Mould
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2006)
RoleSales Consultant
Correspondence AddressSpringburn Gardens
342 Manchester Road Woolston
Warrington
Cheshire
WA1 4PU
Secretary NameMichael Faulkner
NationalityBritish
StatusResigned
Appointed23 March 2005(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2006)
RoleCompany Director
Correspondence AddressSpringburn Gardens
342 Manchester Road Woolston
Warrington
Cheshire
WA1 4PU
Director NameMr Arthur Finegan
Date of BirthMay 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Prince Edward Terrace Lower
Carysfort Avenue
Blackrock
Dublin
Ireland
Director NameMr Richard Terence Newman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds
Maynestone Road
Chinley
High Peak
SK23 6AQ
Director NameMr Brian Robert Thomson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111a Gravel Lane
Wilmslow
Cheshire
SK9 6LZ
Secretary NameAileen Hulme
NationalityBritish
StatusResigned
Appointed26 April 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address32 Church Road
Platt Bridge
Wigan
WN2 3TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGrant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Pembroke Properties Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
9 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
11 June 2014Statement of affairs with form 4.19 (6 pages)
11 June 2014Notice of ceasing to act as receiver or manager (4 pages)
11 June 2014Notice of ceasing to act as receiver or manager (4 pages)
11 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2014Appointment of a voluntary liquidator (1 page)
11 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2014Statement of affairs with form 4.19 (6 pages)
11 June 2014Notice of ceasing to act as receiver or manager (4 pages)
11 June 2014Notice of ceasing to act as receiver or manager (4 pages)
11 June 2014Appointment of a voluntary liquidator (1 page)
28 May 2014Registered office address changed from 3 Altrincham Road Wilmslow Cheshire SK9 5ND on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 3 Altrincham Road Wilmslow Cheshire SK9 5ND on 28 May 2014 (2 pages)
4 February 2014Appointment of Mr Richard Terence Newman as a director (3 pages)
4 February 2014Appointment of Mr Richard Terence Newman as a director (3 pages)
11 February 2011Termination of appointment of Richard Newman as a director (2 pages)
11 February 2011Termination of appointment of Richard Newman as a director (2 pages)
30 September 2009Notice of appointment of receiver or manager (4 pages)
30 September 2009Notice of appointment of receiver or manager (4 pages)
27 May 2009Return made up to 19/03/09; full list of members (3 pages)
27 May 2009Return made up to 19/03/09; full list of members (3 pages)
15 April 2009Appointment terminated director arthur finegan (1 page)
15 April 2009Appointment terminated director arthur finegan (1 page)
7 February 2009Appointment terminated director brian thomson (1 page)
7 February 2009Appointment terminated director brian thomson (1 page)
30 December 2008Appointment terminated secretary aileen hulme (1 page)
30 December 2008Appointment terminated secretary aileen hulme (1 page)
3 April 2008Return made up to 19/03/08; full list of members (4 pages)
3 April 2008Return made up to 19/03/08; full list of members (4 pages)
2 April 2008Director's change of particulars / brian thomson / 19/03/2008 (1 page)
2 April 2008Director's change of particulars / brian thomson / 19/03/2008 (1 page)
20 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 April 2007Return made up to 19/03/07; full list of members (3 pages)
10 April 2007Return made up to 19/03/07; full list of members (3 pages)
21 March 2007Particulars of mortgage/charge (5 pages)
21 March 2007Particulars of mortgage/charge (5 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
24 May 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
24 May 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: 176 monton road eccles manchester lancashire M30 9GA (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: 176 monton road eccles manchester lancashire M30 9GA (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006Secretary resigned (1 page)
9 May 2006Return made up to 19/03/06; full list of members (2 pages)
9 May 2006Return made up to 19/03/06; full list of members (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New secretary appointed (2 pages)
6 April 2005Memorandum and Articles of Association (12 pages)
6 April 2005Memorandum and Articles of Association (12 pages)
31 March 2005Company name changed denabay LIMITED\certificate issued on 31/03/05 (2 pages)
31 March 2005Company name changed denabay LIMITED\certificate issued on 31/03/05 (2 pages)
31 March 2005Registered office changed on 31/03/05 from: 788-790 finchley road london NW11 7TJ (1 page)
31 March 2005Registered office changed on 31/03/05 from: 788-790 finchley road london NW11 7TJ (1 page)
19 March 2005Incorporation (16 pages)
19 March 2005Incorporation (16 pages)