Company NameHall Holdings Limited
Company StatusDissolved
Company Number06735444
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)
Dissolution Date19 November 2023 (5 months ago)
Previous NameAFC Ingoldmells Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leigh Morris Hall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Drive
Skegness
Lincs
PE25 1GN
Secretary NameMr Leigh Morris Hall
NationalityBritish
StatusClosed
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Drive
Skegness
Lincs
PE25 1GN
Director NameMr Warren Josef Hall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(5 years after company formation)
Appointment Duration10 years (closed 19 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Drive
Skegness
Lincolnshire
PE25 1GN
Director NameMr Warren Josef Hall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Drive
Skegness
PE25 1GN

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£717,826
Cash£496,598
Current Liabilities£135,475

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 May

Filing History

19 August 2023Return of final meeting in a members' voluntary winding up (18 pages)
18 February 2023Liquidators' statement of receipts and payments to 15 December 2022 (18 pages)
15 February 2022Liquidators' statement of receipts and payments to 15 December 2021 (18 pages)
18 February 2021Liquidators' statement of receipts and payments to 15 December 2020 (18 pages)
20 February 2020Liquidators' statement of receipts and payments to 15 December 2019 (18 pages)
18 February 2019Liquidators' statement of receipts and payments to 15 December 2018 (18 pages)
11 January 2018Liquidators' statement of receipts and payments to 15 December 2017 (18 pages)
13 January 2017Liquidators' statement of receipts and payments to 15 December 2016 (16 pages)
13 January 2017Liquidators' statement of receipts and payments to 15 December 2016 (16 pages)
6 January 2016Liquidators statement of receipts and payments to 15 December 2015 (15 pages)
6 January 2016Liquidators' statement of receipts and payments to 15 December 2015 (15 pages)
6 January 2016Liquidators' statement of receipts and payments to 15 December 2015 (15 pages)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
11 June 2015Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Court order insolvency:court order - replacement of liquidator (29 pages)
11 June 2015Court order insolvency:court order - replacement of liquidator (29 pages)
17 February 2015Liquidators' statement of receipts and payments to 15 December 2014 (18 pages)
17 February 2015Liquidators' statement of receipts and payments to 15 December 2014 (18 pages)
17 February 2015Liquidators statement of receipts and payments to 15 December 2014 (18 pages)
29 January 2015Director's details changed for Mr Warren Joseph Hall on 29 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Warren Joseph Hall on 29 January 2015 (2 pages)
3 December 2014Previous accounting period shortened from 31 October 2014 to 7 May 2014 (1 page)
3 December 2014Previous accounting period shortened from 31 October 2014 to 7 May 2014 (1 page)
3 December 2014Previous accounting period shortened from 31 October 2014 to 7 May 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 January 2014Appointment of a voluntary liquidator (1 page)
10 January 2014Declaration of solvency (3 pages)
10 January 2014Appointment of a voluntary liquidator (1 page)
10 January 2014Declaration of solvency (3 pages)
7 January 2014Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT on 7 January 2014 (2 pages)
6 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 December 2013Appointment of Mr Warren Joseph Hall as a director (2 pages)
5 December 2013Appointment of Mr Warren Joseph Hall as a director (2 pages)
5 December 2013Termination of appointment of Warren Hall as a director (1 page)
5 December 2013Termination of appointment of Warren Hall as a director (1 page)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 100
(5 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 100
(5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 November 2009Director's details changed for Warren Joseph Hall on 28 October 2009 (2 pages)
17 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Warren Joseph Hall on 28 October 2009 (2 pages)
17 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
19 February 2009Ad 30/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 February 2009Ad 30/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 November 2008Company name changed afc ingoldmells LIMITED\certificate issued on 14/11/08 (2 pages)
11 November 2008Company name changed afc ingoldmells LIMITED\certificate issued on 14/11/08 (2 pages)
28 October 2008Incorporation (30 pages)
28 October 2008Incorporation (30 pages)