2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Secretary Name | Mr Robert Halsall |
---|---|
Status | Closed |
Appointed | 31 December 2013(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 18 December 2020) |
Role | Company Director |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Secretary Name | Rosemary Halsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Sb&P Llp Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP |
Director Name | Mr Iain Alexander Johnson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Sb&P Llp Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP |
Director Name | Mr Simon Barnfather |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Website | halsallglass.com |
---|
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
49.8k at £1 | Robert Halsall 50.00% Ordinary A |
---|---|
49.8k at £1 | Simon Barnfather 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £23,884 |
Cash | £241 |
Current Liabilities | £262,929 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 March 2019 | Delivered 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 2016 | Delivered on: 30 March 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
18 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2020 | Administrator's progress report (31 pages) |
18 September 2020 | Notice of move from Administration to Dissolution (31 pages) |
22 June 2020 | Statement of affairs with form AM02SOA (7 pages) |
16 June 2020 | Statement of affairs with form AM02SOA (7 pages) |
9 June 2020 | Notice of appointment of a replacement or additional administrator (11 pages) |
22 May 2020 | Notice of order removing administrator from office (11 pages) |
24 April 2020 | Administrator's progress report (28 pages) |
10 March 2020 | Notice of extension of period of Administration (3 pages) |
27 December 2019 | Registered 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 2019 | Administrator's progress report (27 pages) |
21 May 2019 | Notice of deemed approval of proposals (3 pages) |
30 April 2019 | Statement of administrator's proposal (57 pages) |
3 April 2019 | Registered 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 2019 | Appointment of an administrator (3 pages) |
5 March 2019 | Registration of charge 055537970002, created on 5 March 2019 (24 pages) |
19 February 2019 | Termination of appointment of Simon Barnfather as a director on 19 February 2019 (1 page) |
10 December 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
6 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
31 August 2017 | Secretary's details changed for Mr Robert Halsall on 31 August 2017 (1 page) |
31 August 2017 | Secretary's details changed for Mr Robert Halsall on 31 August 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
30 March 2016 | Registration of charge 055537970001, created on 23 March 2016 (11 pages) |
30 March 2016 | Registration of charge 055537970001, created on 23 March 2016 (11 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 May 2015 | Termination of appointment of Iain Alexander Johnson as a director on 28 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Iain Alexander Johnson as a director on 28 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Simon Barnfather as a director on 24 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Simon Barnfather as a director on 24 April 2015 (2 pages) |
23 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 June 2014 | Statement of capital following an allotment of shares on 19 September 2013
|
13 June 2014 | Statement of capital following an allotment of shares on 19 September 2013
|
13 June 2014 | Statement of capital following an allotment of shares on 19 September 2013
|
13 June 2014 | Statement of capital following an allotment of shares on 19 September 2013
|
24 February 2014 | Appointment of Mr Robert Halsall as a secretary (2 pages) |
24 February 2014 | Termination of appointment of Rosemary Halsall as a secretary (1 page) |
24 February 2014 | Appointment of Mr Robert Halsall as a secretary (2 pages) |
24 February 2014 | Termination of appointment of Rosemary Halsall as a secretary (1 page) |
23 January 2014 | Director's details changed for Robert Halsall on 23 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Iain Alexander Johnson on 23 January 2014 (2 pages) |
23 January 2014 | Secretary's details changed for Rosemary Halsall on 23 January 2014 (1 page) |
23 January 2014 | Director's details changed for Mr Iain Alexander Johnson on 23 January 2014 (2 pages) |
23 January 2014 | Secretary's details changed for Rosemary Halsall on 23 January 2014 (1 page) |
23 January 2014 | Director's details changed for Robert Halsall on 23 January 2014 (2 pages) |
5 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (6 pages) |
5 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (6 pages) |
5 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Appointment of Mr Iain Alexander Johnson as a director (2 pages) |
13 June 2013 | Appointment of Mr Iain Alexander Johnson as a director (2 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 March 2013 | Registered office address changed from 189 Wigan Road Lathom Ormskirk Lancashire L40 6JN on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 189 Wigan Road Lathom Ormskirk Lancashire L40 6JN on 25 March 2013 (1 page) |
1 October 2012 | Change of share class name or designation (2 pages) |
1 October 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
1 October 2012 | Resolutions
|
1 October 2012 | Resolutions
|
1 October 2012 | Change of share class name or designation (2 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
28 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
4 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Robert Halsall on 5 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Robert Halsall on 5 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Robert Halsall on 5 September 2010 (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
26 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
26 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 December 2007 | Return made up to 05/09/07; full list of members (2 pages) |
17 December 2007 | Return made up to 05/09/07; full list of members (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
15 February 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
28 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 189, wigan road ormskirk lancashire L40 6JN (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 189, wigan road ormskirk lancashire L40 6JN (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
5 September 2005 | Incorporation (13 pages) |
5 September 2005 | Incorporation (13 pages) |