Company NameHall Fire And Security Group Limited
Company StatusDissolved
Company Number07133857
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Robinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(2 months after company formation)
Appointment Duration10 years (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolloway Drive Wardley Business Park
Worsley
Manchester
M28 2LA
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Mike Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolloway Drive Wardley Business Park
Worsley
Manchester
M28 2LA
Director NameMr Christopher Robert Mills
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolloway Drive Wardley Business Park
Worsley
Manchester
M28 2LA
Secretary NameMr Gerald Whalley
StatusResigned
Appointed19 September 2017(7 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 May 2018)
RoleCompany Director
Correspondence AddressHolloway Drive Wardley Business Park
Worsley
Manchester
M28 2LA

Contact

Websiteholdfire.co.uk
Telephone0800 1116104
Telephone regionFreephone

Location

Registered AddressHolloway Drive
Wardley Business Park
Worsley
Manchester
M28 2LA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Mark Foulger
7.50%
Ordinary
77.5k at £1Michael Green
38.75%
Ordinary
60k at £1David Robinson
30.00%
Ordinary A
47.5k at £1Chris Mills
23.75%
Ordinary

Financials

Year2014
Turnover£10,739,985
Gross Profit£3,001,240
Net Worth-£2,477,927
Cash£423,687
Current Liabilities£3,928,352

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

28 March 2014Delivered on: 1 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 March 2014Delivered on: 1 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 March 2014Delivered on: 1 April 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 March 2010Delivered on: 3 April 2010
Satisfied on: 9 July 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee.
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.
Fully Satisfied

Filing History

31 March 2020Final Gazette dissolved following liquidation (1 page)
31 December 2019Completion of winding up (1 page)
17 October 2018Order of court to wind up (2 pages)
25 May 2018Termination of appointment of Gerald Whalley as a secretary on 24 May 2018 (1 page)
25 May 2018Termination of appointment of Mike Green as a director on 21 March 2018 (1 page)
2 May 2018Cessation of Mike Green as a person with significant control on 21 March 2018 (1 page)
5 February 2018Termination of appointment of Christopher Robert Mills as a director on 5 February 2018 (1 page)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
19 September 2017Appointment of Mr Gerald Whalley as a secretary on 19 September 2017 (2 pages)
19 September 2017Appointment of Mr Gerald Whalley as a secretary on 19 September 2017 (2 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
3 November 2016Group of companies' accounts made up to 30 June 2016 (31 pages)
3 November 2016Group of companies' accounts made up to 30 June 2016 (31 pages)
8 April 2016Group of companies' accounts made up to 30 June 2015 (31 pages)
8 April 2016Group of companies' accounts made up to 30 June 2015 (31 pages)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200,000
(5 pages)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200,000
(5 pages)
12 April 2015Group of companies' accounts made up to 30 June 2014 (31 pages)
12 April 2015Group of companies' accounts made up to 30 June 2014 (31 pages)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200,000
(5 pages)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200,000
(5 pages)
9 July 2014Satisfaction of charge 1 in full (4 pages)
9 July 2014Satisfaction of charge 1 in full (4 pages)
1 April 2014Registration of charge 071338570003 (32 pages)
1 April 2014Registration of charge 071338570003 (32 pages)
1 April 2014Registration of charge 071338570004 (36 pages)
1 April 2014Registration of charge 071338570002 (25 pages)
1 April 2014Registration of charge 071338570004 (36 pages)
1 April 2014Registration of charge 071338570002 (25 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200,000
(5 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200,000
(5 pages)
12 November 2013Group of companies' accounts made up to 30 June 2013 (28 pages)
12 November 2013Group of companies' accounts made up to 30 June 2013 (28 pages)
2 April 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
2 April 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
16 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
14 February 2012Group of companies' accounts made up to 30 June 2011 (30 pages)
14 February 2012Group of companies' accounts made up to 30 June 2011 (30 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Mr Mike Green on 21 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Mike Green on 21 June 2011 (2 pages)
24 June 2011Director's details changed for Mr David Robinson on 21 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Christopher Robert Mills on 21 June 2011 (2 pages)
24 June 2011Director's details changed for Mr David Robinson on 21 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Christopher Robert Mills on 21 June 2011 (2 pages)
28 February 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
28 February 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
7 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
21 May 2010Current accounting period shortened from 31 January 2011 to 30 June 2010 (4 pages)
21 May 2010Current accounting period shortened from 31 January 2011 to 30 June 2010 (4 pages)
21 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 200,000
(4 pages)
21 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 200,000
(4 pages)
8 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acquistion of shares 23/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
8 April 2010Appointment of Mr David Robinson as a director (3 pages)
8 April 2010Appointment of Mr David Robinson as a director (3 pages)
8 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acquistion of shares 23/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 February 2010Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 10 February 2010 (2 pages)
10 February 2010Appointment of Christopher Robert Mills as a director (3 pages)
10 February 2010Appointment of Christopher Robert Mills as a director (3 pages)
10 February 2010Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 10 February 2010 (2 pages)
9 February 2010Appointment of Mike Green as a director (3 pages)
9 February 2010Appointment of Mike Green as a director (3 pages)
29 January 2010Termination of appointment of Graham Stephens as a director (1 page)
29 January 2010Termination of appointment of Graham Stephens as a director (1 page)
22 January 2010Incorporation (18 pages)
22 January 2010Incorporation (18 pages)