Company Information for R.A. HALL LIMITED
UNITS 15 & 16 BLACKFRIARS COURT EXCALIBUR ROAD BEACON PARK, GORLESTON, GREAT YARMOUTH, NR31 7RQ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
R.A. HALL LIMITED | |
Legal Registered Office | |
UNITS 15 & 16 BLACKFRIARS COURT EXCALIBUR ROAD BEACON PARK GORLESTON GREAT YARMOUTH NR31 7RQ Other companies in NE13 | |
Company Number | 02775264 | |
---|---|---|
Company ID Number | 02775264 | |
Date formed | 1993-01-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-08-05 22:37:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
R.A. HALL AND COMPANY. | 550 WEST OAK DR LAKELAND FL 33803 | Inactive | Company formed on the 1963-10-30 |
Officer | Role | Date Appointed |
---|---|---|
ALAN FREELAND |
||
ALAN FREELAND |
||
STEVEN MCLEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ETHEL VICTORIA SPEIRS |
Company Secretary | ||
DAVID WYNESS NAPIER |
Director | ||
GORDON WILLIAM CARSWELL |
Company Secretary | ||
DONALD RODERICK MACLEAN |
Director | ||
LEDINGHAM CHALMERS LLP |
Company Secretary | ||
CHRISTOPHER ROGER BLAND |
Company Secretary | ||
CHRISTOPHER ROGER BLAND |
Director | ||
MELANIE JANE BLAND |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPITAL VALVES HOLDINGS LIMITED | Director | 2017-12-12 | CURRENT | 2010-03-17 | Active - Proposal to Strike off | |
OAASIS GROUP LIMITED | Director | 2017-12-12 | CURRENT | 2010-06-02 | Active | |
DNOW UK LIMITED | Director | 2017-12-12 | CURRENT | 2012-11-12 | Active | |
ANNASBROOK SUPPLY COMPANY LIMITED | Director | 2017-12-12 | CURRENT | 1972-05-12 | Active - Proposal to Strike off | |
CONEMSCO LIMITED | Director | 2017-12-12 | CURRENT | 1972-11-30 | Active - Proposal to Strike off | |
CAPITAL VALVES LIMITED | Director | 2017-12-12 | CURRENT | 1977-11-21 | Active - Proposal to Strike off | |
MTS SUPPLY CHAIN SERVICES LTD | Director | 2017-12-12 | CURRENT | 2013-08-12 | Active | |
WILSON UNITED KINGDOM LIMITED | Director | 2017-12-12 | CURRENT | 1966-08-18 | Active - Proposal to Strike off | |
ATLAS INDUSTRIAL AND MARINE SUPPLY LIMITED | Director | 2017-12-12 | CURRENT | 1999-09-02 | Active - Proposal to Strike off | |
OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED | Director | 2017-12-12 | CURRENT | 2000-01-13 | Active - Proposal to Strike off | |
LIGHT & ENERGY DISTRIBUTION LIMITED | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active | |
MACLEAN INTERNATIONAL GROUP LIMITED | Director | 2015-03-11 | CURRENT | 1978-06-19 | Active | |
MACLEAN ELECTRICAL GROUP LIMITED | Director | 2015-03-11 | CURRENT | 1998-07-10 | Active | |
NORTH SEA CABLES LIMITED | Director | 2015-03-11 | CURRENT | 2003-03-04 | Active | |
NOSKAB LIMITED | Director | 2015-03-11 | CURRENT | 2003-03-04 | Active | |
LIGHT & ENERGY DESIGN LTD | Director | 2015-03-11 | CURRENT | 2003-03-26 | Active | |
CAPITAL VALVES HOLDINGS LIMITED | Director | 2017-12-12 | CURRENT | 2010-03-17 | Active - Proposal to Strike off | |
OAASIS GROUP LIMITED | Director | 2017-12-12 | CURRENT | 2010-06-02 | Active | |
MACLEAN INTERNATIONAL GROUP LIMITED | Director | 2017-12-12 | CURRENT | 1978-06-19 | Active | |
DNOW UK LIMITED | Director | 2017-12-12 | CURRENT | 2012-11-12 | Active | |
ANNASBROOK SUPPLY COMPANY LIMITED | Director | 2017-12-12 | CURRENT | 1972-05-12 | Active - Proposal to Strike off | |
CONEMSCO LIMITED | Director | 2017-12-12 | CURRENT | 1972-11-30 | Active - Proposal to Strike off | |
CAPITAL VALVES LIMITED | Director | 2017-12-12 | CURRENT | 1977-11-21 | Active - Proposal to Strike off | |
MTS SUPPLY CHAIN SERVICES LTD | Director | 2017-12-12 | CURRENT | 2013-08-12 | Active | |
MACLEAN ELECTRICAL GROUP LIMITED | Director | 2017-12-12 | CURRENT | 1998-07-10 | Active | |
NORTH SEA CABLES LIMITED | Director | 2017-12-12 | CURRENT | 2003-03-04 | Active | |
NOSKAB LIMITED | Director | 2017-12-12 | CURRENT | 2003-03-04 | Active | |
LIGHT & ENERGY DESIGN LTD | Director | 2017-12-12 | CURRENT | 2003-03-26 | Active | |
LIGHT & ENERGY DISTRIBUTION LIMITED | Director | 2017-12-12 | CURRENT | 2017-08-09 | Active | |
WILSON UNITED KINGDOM LIMITED | Director | 2017-12-12 | CURRENT | 1966-08-18 | Active - Proposal to Strike off | |
ATLAS INDUSTRIAL AND MARINE SUPPLY LIMITED | Director | 2017-12-12 | CURRENT | 1999-09-02 | Active - Proposal to Strike off | |
OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED | Director | 2017-12-12 | CURRENT | 2000-01-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/21 FROM Front Street Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6BW | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-03-24 GBP 1.00 | |
CAP-SS | Solvency Statement dated 23/03/21 | |
RES06 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MCLEAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP03 | Appointment of Mr Alan Freeland as company secretary on 2018-05-25 | |
TM02 | Termination of appointment of Ethel Victoria Speirs on 2018-05-25 | |
PSC05 | Change of details for Maclean Electrical Group Limited as a person with significant control on 2018-03-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ETHEL VICTORIA SPEIRS on 2018-03-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCLEAN / 20/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREELAND / 20/03/2018 | |
LATEST SOC | 17/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN MCLEAN | |
PSC05 | Change of details for John Maclean and Sons Electrical (Dingwall) Limited as a person with significant control on 2017-12-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WYNESS NAPIER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/03/17 TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
ANNOTATION | Clarification | |
RP04 |
| |
AP03 | SECRETARY APPOINTED ETHEL VICTORIA SPIERS | |
AP03 | SECRETARY APPOINTED ETHEL VICTORIA SPIERS | |
CH01 | Director's details changed for Alan Freeland on 2015-03-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD RODERICK MACLEAN | |
AP01 | DIRECTOR APPOINTED MR DAVID WYNESS NAPIER | |
AP01 | DIRECTOR APPOINTED ALAN FREELAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON CARSWELL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 04/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 04/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 04/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD RODERICK MACLEAN / 04/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/01/98 | |
363s | RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |