Company NameRob Halsall Design Limited
Company StatusDissolved
Company Number05553797
CategoryPrivate Limited Company
Incorporation Date5 September 2005(18 years, 7 months ago)
Dissolution Date18 December 2020 (3 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Halsall
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(12 months after company formation)
Appointment Duration14 years, 3 months (closed 18 December 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSb&P Llp Oriel House
2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Secretary NameMr Robert Halsall
StatusClosed
Appointed31 December 2013(8 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 18 December 2020)
RoleCompany Director
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Secretary NameRosemary Halsall
NationalityBritish
StatusResigned
Appointed04 September 2006(12 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressSb&P Llp Oriel House
2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Director NameMr Iain Alexander Johnson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSb&P Llp Oriel House
2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Director NameMr Simon Barnfather
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOriel House 2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed05 September 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed05 September 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitehalsallglass.com

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

49.8k at £1Robert Halsall
50.00%
Ordinary A
49.8k at £1Simon Barnfather
50.00%
Ordinary B

Financials

Year2014
Net Worth£23,884
Cash£241
Current Liabilities£262,929

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

5 March 2019Delivered on: 5 March 2019
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
23 March 2016Delivered on: 30 March 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

18 December 2020Final Gazette dissolved following liquidation (1 page)
18 September 2020Administrator's progress report (31 pages)
18 September 2020Notice of move from Administration to Dissolution (31 pages)
22 June 2020Statement of affairs with form AM02SOA (7 pages)
16 June 2020Statement of affairs with form AM02SOA (7 pages)
9 June 2020Notice of appointment of a replacement or additional administrator (11 pages)
22 May 2020Notice of order removing administrator from office (11 pages)
24 April 2020Administrator's progress report (28 pages)
10 March 2020Notice of extension of period of Administration (3 pages)
27 December 2019Registered office address changed from Tower 12, 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
14 October 2019Administrator's progress report (27 pages)
21 May 2019Notice of deemed approval of proposals (3 pages)
30 April 2019Statement of administrator's proposal (57 pages)
3 April 2019Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP to Tower 12, 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 3 April 2019 (2 pages)
2 April 2019Appointment of an administrator (3 pages)
5 March 2019Registration of charge 055537970002, created on 5 March 2019 (24 pages)
19 February 2019Termination of appointment of Simon Barnfather as a director on 19 February 2019 (1 page)
10 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
6 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
2 October 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
31 August 2017Secretary's details changed for Mr Robert Halsall on 31 August 2017 (1 page)
31 August 2017Secretary's details changed for Mr Robert Halsall on 31 August 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
30 March 2016Registration of charge 055537970001, created on 23 March 2016 (11 pages)
30 March 2016Registration of charge 055537970001, created on 23 March 2016 (11 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 99,500
(6 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 99,500
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 May 2015Termination of appointment of Iain Alexander Johnson as a director on 28 April 2015 (1 page)
5 May 2015Termination of appointment of Iain Alexander Johnson as a director on 28 April 2015 (1 page)
5 May 2015Appointment of Mr Simon Barnfather as a director on 24 April 2015 (2 pages)
5 May 2015Appointment of Mr Simon Barnfather as a director on 24 April 2015 (2 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 99,500
(6 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 99,500
(6 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 99,500
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 June 2014Statement of capital following an allotment of shares on 19 September 2013
  • GBP 99,500
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 19 September 2013
  • GBP 99,500
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 19 September 2013
  • GBP 99,500
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 19 September 2013
  • GBP 99,500
(3 pages)
24 February 2014Appointment of Mr Robert Halsall as a secretary (2 pages)
24 February 2014Termination of appointment of Rosemary Halsall as a secretary (1 page)
24 February 2014Appointment of Mr Robert Halsall as a secretary (2 pages)
24 February 2014Termination of appointment of Rosemary Halsall as a secretary (1 page)
23 January 2014Director's details changed for Robert Halsall on 23 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Iain Alexander Johnson on 23 January 2014 (2 pages)
23 January 2014Secretary's details changed for Rosemary Halsall on 23 January 2014 (1 page)
23 January 2014Director's details changed for Mr Iain Alexander Johnson on 23 January 2014 (2 pages)
23 January 2014Secretary's details changed for Rosemary Halsall on 23 January 2014 (1 page)
23 January 2014Director's details changed for Robert Halsall on 23 January 2014 (2 pages)
5 November 2013Annual return made up to 5 September 2013 with a full list of shareholders (6 pages)
5 November 2013Annual return made up to 5 September 2013 with a full list of shareholders (6 pages)
5 November 2013Annual return made up to 5 September 2013 with a full list of shareholders (6 pages)
13 June 2013Appointment of Mr Iain Alexander Johnson as a director (2 pages)
13 June 2013Appointment of Mr Iain Alexander Johnson as a director (2 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 March 2013Registered office address changed from 189 Wigan Road Lathom Ormskirk Lancashire L40 6JN on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 189 Wigan Road Lathom Ormskirk Lancashire L40 6JN on 25 March 2013 (1 page)
1 October 2012Change of share class name or designation (2 pages)
1 October 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 100
(4 pages)
1 October 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 100
(4 pages)
1 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
1 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
1 October 2012Change of share class name or designation (2 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
28 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Robert Halsall on 5 September 2010 (2 pages)
4 October 2010Director's details changed for Robert Halsall on 5 September 2010 (2 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Robert Halsall on 5 September 2010 (2 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
26 September 2009Return made up to 05/09/09; full list of members (3 pages)
26 September 2009Return made up to 05/09/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 September 2008Return made up to 05/09/08; full list of members (3 pages)
29 September 2008Return made up to 05/09/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 December 2007Return made up to 05/09/07; full list of members (2 pages)
17 December 2007Return made up to 05/09/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
15 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
28 September 2006Return made up to 05/09/06; full list of members (2 pages)
28 September 2006Return made up to 05/09/06; full list of members (2 pages)
8 September 2006Registered office changed on 08/09/06 from: 189, wigan road ormskirk lancashire L40 6JN (1 page)
8 September 2006Registered office changed on 08/09/06 from: 189, wigan road ormskirk lancashire L40 6JN (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (1 page)
4 September 2006Registered office changed on 04/09/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Registered office changed on 04/09/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
5 September 2005Incorporation (13 pages)
5 September 2005Incorporation (13 pages)