Company Information for O T HALL (PROPERTIES) LIMITED
THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA,
|
Company Registration Number
05405443
Private Limited Company
Liquidation |
Company Name | |
---|---|
O T HALL (PROPERTIES) LIMITED | |
Legal Registered Office | |
THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA Other companies in HU18 | |
Company Number | 05405443 | |
---|---|---|
Company ID Number | 05405443 | |
Date formed | 2005-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-07-05 10:59:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
VANESSA HONORIA LOUISE ADAMS |
||
VANESSA HONORIA LOUISE ADAMS |
||
OSWALD TERENCE HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAYLEY LISA WADE |
Company Secretary | ||
ALISTAIR IAN MANSON LATHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
O T HALL (PROPERTY MANAGEMENT) LIMITED | Company Secretary | 2005-07-12 | CURRENT | 2005-04-06 | Active - Proposal to Strike off | |
O T HALL (DEVELOPMENTS) LIMITED | Director | 2015-09-01 | CURRENT | 2012-07-09 | Dissolved 2017-02-28 | |
O T HALL (PROPERTY MANAGEMENT) LIMITED | Director | 2015-09-01 | CURRENT | 2005-04-06 | Active - Proposal to Strike off | |
O T HALL (DEVELOPMENTS) LIMITED | Director | 2012-07-09 | CURRENT | 2012-07-09 | Dissolved 2017-02-28 | |
O T HALL (PROPERTY MANAGEMENT) LIMITED | Director | 2005-07-12 | CURRENT | 2005-04-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/06/21 FROM Etherdwick Grange Hull Road Aldbrough Hull HU11 4RE England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES | |
PSC04 | Change of details for Mr Oswald Terence Hall as a person with significant control on 2018-03-29 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM 2B Southgate Hornsea East Yorkshire HU18 1AQ | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS VANESSA HONORIA LOUISE ADAMS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/11 FROM Etherdwick Grange Aldbrough East Yorkshire HU11 4RE | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-03-31 | |
AAMD | Amended accounts made up to 2009-03-31 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colonel Oswald Terence Hall on 2010-01-01 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 5 PARLIAMENT STREET KINGSTON UPON HULL EAST YORKSHIRE HU1 2AZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-06-09 |
Notices to | 2021-06-09 |
Resolution | 2021-06-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2012-04-01 | £ 920,753 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on O T HALL (PROPERTIES) LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 40,067 |
Current Assets | 2012-04-01 | £ 40,278 |
Debtors | 2012-04-01 | £ 211 |
Fixed Assets | 2012-04-01 | £ 1,142,135 |
Shareholder Funds | 2012-04-01 | £ 261,660 |
Tangible Fixed Assets | 2012-04-01 | £ 1,888 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Neighbourhoods & Housing |
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | O T HALL (PROPERTIES) LIMITED | Event Date | 2021-06-09 |
Company Number: 05405443 Name of Company: O T HALL (PROPERTIES) LIMITED Nature of Business: Management of real estate on a fee or contract basis Registered office: The Chapel, Bridge Street, Driffield… | |||
Initiating party | Event Type | Notices to | |
Defending party | O T HALL (PROPERTIES) LIMITED | Event Date | 2021-06-09 |
Initiating party | Event Type | Resolution | |
Defending party | O T HALL (PROPERTIES) LIMITED | Event Date | 2021-06-09 |
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. |