Company NameDavenport Green Hall Ltd
Company StatusDissolved
Company Number06295456
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameHaslington Hall Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMrs Nina Khan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(3 years after company formation)
Appointment Duration7 years (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavenport Green Hall Shay Lane
Hale
Cheshire
WA15 8UD
Director NameMr Mohammed Isaq
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavenport Green Hall Shay Lane
Hale Barns
Cheshire
WA15 8UD
Secretary NameMr John Bott
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHaslington Hall
Holmshaw Lane
Crewe
Cheshire
CW1 5TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethecheshirehall.uk

Location

Registered AddressDavenport Green Hall Shay Lane
Hale Barns
Cheshire
WA15 8UD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

75 at £1Nina Khan
75.00%
Ordinary
25 at £1Mohammed Isaq
25.00%
Ordinary

Financials

Year2014
Net Worth£229,308
Cash£1,997
Current Liabilities£670,597

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 December

Charges

28 February 2012Delivered on: 10 March 2012
Persons entitled: Habib Bank Ag Zurich

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 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

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-11-30
  • GBP 100
(6 pages)
30 November 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-11-30
  • GBP 100
(6 pages)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 January 2015Termination of appointment of Mohammed Isaq as a director on 6 January 2015 (1 page)
8 January 2015Termination of appointment of Mohammed Isaq as a director on 6 January 2015 (1 page)
8 January 2015Termination of appointment of Mohammed Isaq as a director on 6 January 2015 (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
26 July 2012Termination of appointment of John Bott as a secretary (1 page)
26 July 2012Director's details changed for Mr Mohammed Isaq on 1 June 2012 (2 pages)
26 July 2012Director's details changed for Mr Mohammed Isaq on 1 June 2012 (2 pages)
26 July 2012Termination of appointment of John Bott as a secretary (1 page)
26 July 2012Director's details changed for Mr Mohammed Isaq on 1 June 2012 (2 pages)
26 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
14 July 2011Appointment of Mrs Nina Khan as a director (2 pages)
14 July 2011Appointment of Mrs Nina Khan as a director (2 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Mohammed Isaq on 20 June 2010 (2 pages)
17 August 2010Director's details changed for Mohammed Isaq on 20 June 2010 (2 pages)
17 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
24 July 2009Return made up to 27/06/09; full list of members (3 pages)
24 July 2009Return made up to 27/06/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 February 2009Accounting reference date extended from 30/06/2008 to 27/12/2008 (1 page)
26 February 2009Accounting reference date extended from 30/06/2008 to 27/12/2008 (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Return made up to 27/06/08; full list of members (3 pages)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 27/06/08; full list of members (3 pages)
17 July 2008Registered office changed on 17/07/2008 from haslington hall, holmshaw lane crewe cheshire CW1 5TJ (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Registered office changed on 17/07/2008 from, haslington hall, holmshaw lane, crewe, cheshire, CW1 5TJ (1 page)
17 July 2008Registered office changed on 17/07/2008 from, haslington hall, holmshaw lane, crewe, cheshire, CW1 5TJ (1 page)
30 January 2008Company name changed haslington hall trading LIMITED\certificate issued on 30/01/08 (2 pages)
30 January 2008Company name changed haslington hall trading LIMITED\certificate issued on 30/01/08 (2 pages)
10 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2007Registered office changed on 24/07/07 from: c/o 93 market street, farnworth, bolton, lancashire, BL4 7NS (1 page)
24 July 2007New secretary appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007Registered office changed on 24/07/07 from: c/o 93 market street, farnworth bolton lancashire BL4 7NS (1 page)
24 July 2007New secretary appointed (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
27 June 2007Incorporation (16 pages)
27 June 2007Incorporation (16 pages)