Liquidation
Company Information for ROBERT J. HALL LIMITED
RSM NORTHERN IRELAND (UK) LIMITED, NUMBER ONE LANYON QUAY, BELFAST, BT1 3LG,
|
Company Registration Number
NI000845
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ROBERT J. HALL LIMITED | |||
Legal Registered Office | |||
RSM NORTHERN IRELAND (UK) LIMITED NUMBER ONE LANYON QUAY BELFAST BT1 3LG Other companies in BT1 | |||
| |||
Company Number | NI000845 | |
---|---|---|
Company ID Number | NI000845 | |
Date formed | 1933-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 28/02/2011 | |
Return next due | 27/03/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2018-12-05 05:48:10 |
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 | ||
---|---|---|---|---|
ROBERT J. HALL, INC., P.S. | 10900 NE 8TH ST STE 900 BELLEVUE WA 98004 | Inactive | Company formed on the 1976-02-20 | |
ROBERT J. HALL & ASSOCIATES, LTD., A CALIFORNIA LIMITED PARTNERSHIP | 17671 IRVINE BLVD., STE. 103 TUSTIN CA 92680 | CANCELED | Company formed on the 1988-08-23 | |
ROBERT J. HALL PTY. LTD. | SA 5067 | Active | Company formed on the 1987-08-31 |
Officer | Role | Date Appointed |
---|---|---|
WERNER JOHANNES AVERKAMP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN LEONARD HOBSON |
Company Secretary | ||
ALLISON MARY COOK |
Director | ||
THOMAS PFEIFFER |
Director | ||
MATTHEW JAMES PAGE |
Director | ||
JEFFREY GRAHAM WARD |
Director | ||
ROLAND SKIBBE |
Director | ||
JOSEPHINE HAZEL MILBURN |
Company Secretary | ||
GRAHAM LEONARD PRATT |
Director | ||
PHILIPPA LOUISE DAWSON |
Director | ||
NICHOLAS EDWARD COLERIDGE BOLES |
Director | ||
SEBASTIAN RICHARD EDWARD CUTHBERT JAMES |
Director | ||
KATHRYN ELIZABETH GORDON |
Director | ||
BRUCE MAXWELL CROSBY-BROWNE |
Director | ||
TRACY MEKDADE |
Company Secretary | ||
MICHAEL MURRAY |
Director | ||
RAYMOND COEY |
Company Secretary | ||
RAYMOND COEY |
Director | ||
DESMOND MCCLELLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONGWALL HOLDINGS LIMITED | Director | 2008-07-16 | CURRENT | 1994-11-22 | Dissolved 2015-12-18 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM C/O RSM MCCLURE WATERS 1 LANYON QUAY BELFAST BT1 3LG NORTHERN IRELAND | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
4.41(NI) | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM C/O RSM MCCLURE WATERS 1 LANYON QUAY BELFAST BT1 3LG NORTHERN IRELAND | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.41(NI) | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/03/2015 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/12/2014 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/06/2014 | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.34(NI) | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/12/2013 | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/08/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLISON COOK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN HOBSON | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM C/O BAKER TILLY MOONEY MOORE 17 CLARENDEN ROAD CLARENDEN BELFAST COUNTY ANTRIM BT1 3BG NORTHERN IRELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PFEIFFER | |
AP01 | DIRECTOR APPOINTED THOMAS PFEIFFER | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY WARD | |
LATEST SOC | 21/04/11 STATEMENT OF CAPITAL;GBP 113080 | |
AR01 | 28/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR BRIAN LEONARD HOBSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOSEPHINE MILBURN | |
AP01 | DIRECTOR APPOINTED MR JEFFREY GRAHAM WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND SKIBBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PRATT | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY COOK / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND SKIBBE / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEONARD PRATT / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WERNER JOHANNES AVERKAMP / 28/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM C/O PRICEWATERHOUSE COOPERS LLP WATERFRONT PLAZA 8 LAGANBANK ROAD BELFAST BT1 3LR | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES PAGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371SR(NI) | 28/02/09 | |
371SR(NI) | 28/02/04 | |
371SR(NI) | 28/02/08 | |
371SR(NI) | 28/02/05 | |
371SR(NI) | 28/02/07 | |
SD(NI) | STATUTORY DECLARATION | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/07 ANNUAL ACCTS | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC |
Final Meet | 2021-03-19 |
Final Meetings | 2021-03-19 |
Appointmen | 2018-05-18 |
Appointmen | 2018-05-18 |
Final Meetings | 2015-02-27 |
Notice of Intended Dividends | 2014-08-12 |
Overseas Territories and Dependencies | 2014-06-12 |
Appointment of Liquidators | 2014-04-17 |
Appointment of Administrators | 2012-02-17 |
Appointment of Administrators | 2012-02-17 |
Proposal to Strike Off | 2011-12-30 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | STORCH HOLDING GMBH | |
MORTGAGE OR CHARGE | Outstanding | COMMERCIAL SERVICES | |
MORTGAGE OR CHARGE | Outstanding | ULSTER INVEST. BANK |
The top companies supplying to UK government with the same SIC code (3662 - Manufacture of brooms and brushes) as ROBERT J. HALL LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | ROBERT J. HALL LIMITED | Event Date | 2021-03-19 |
Initiating party | Event Type | Appointmen | |
Defending party | ROBERT J HALL LIMITED | Event Date | 2018-05-18 |
Company Number: NI000845 Name of Company: ROBERT J HALL LIMITED Nature of Business: Manufacturer of Brooms and Brushes Type of Liquidation: Creditors Registered office: c/o RSM, 1 Lanyon Quay, Belfast… | |||
Initiating party | Event Type | Appointmen | |
Defending party | ROBERT J HALL LIMITED | Event Date | 2018-05-18 |
Company Number: NI000845 Name of Company: ROBERT J HALL LIMITED Nature of Business: Manufacturer of Brooms and Brushes Type of Liquidation: Creditors Registered office: c/o RSM, 1 Lanyon Quay, Belfast… | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ROBERT J. HALL LIMITED | Event Date | 2015-02-25 |
Notice is hereby given pursuant to Article 92 of The Insolvency (Northern Ireland) Order 1989 that final meetings of the members and creditors of the above named company will be held at the offices of Baker Tilly, Two Humber Quays, Wellington Street West, Hull, HU1 2BN on 30 March 2015 at 10:30 am and 10:45 am for the purpose of showing how the winding-up of the company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. A member or creditor entitled to attend and vote at the meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be lodged with the Liquidator at Baker Tilly, Two Humber Quays, Wellington Street West, Hull, HU1 2BN no later than 12 noon on the business day prior to the date of the meeting. William Duncan , Joint Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ROBERT J HALL LIMITED | Event Date | 2014-08-07 |
Principal Trading Address: Unit SU4 Millshaw Park Avenue, Millshaw, Industrial Estate, Leeds, LS11 0LR Notice is hereby given that I, William Duncan, the Joint Liquidator of the above-named Company which is in Creditors Voluntary Liquidation, intend paying a first and final dividend to the unsecured creditors within four months of the last date for proving specified below. Creditors who have not already proved are required, on or before 12 September 2014, the last date for proving, to submit their proof of debt to me at Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please Note: The last date for submitting a proof of debt is 12 September 2014. Date of appointment: 31 December 2012. Office Holder details: William Duncan and Alec David Pillmoor (IP Nos 6440 and 7243) both of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN. Further details contact: William Duncan or Alec David Pillmoor, Tel: 01482 607200. Alternative contact: James Parkinson, Email: james.parkinson@bakertilly.co.uk, Tel: 01482 607200. | |||
Initiating party | Event Type | Overseas Territories and Dependencies | |
Defending party | ROBERT J HALL LIMITED | Event Date | 2014-06-06 |
In the Matter of the Insolvency (Northern Ireland) Order 1989 A meeting of creditors of the above-named Company has been summoned by the Joint Liquidators under Rule 4.061 of the Insolvency Rules (Northern Ireland) 1991 for the purpose of considering and if thought fit passing the following resolutions:- The Joint Liquidators fees be charged on a time basis and the Joint Liquidators be authorised to charge disbursements to the case which include elements of shared or allocated costs. Such disbursements to be charged from time to time. The meeting will be held on 14 July 2014 at 10.30 am at Two Humber Quays, Wellington Street West, Hull, Yorkshire, HU1 2BN. A proxy form is available which must be lodged with me not later than 12.00 noon on 11 July 2014 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Further details contact: James Parkinson, Email: james.parkinson@bakertilly.co.uk, Tel: 01482 607200. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ROBERT J. HALL LIMITED | Event Date | 2014-03-31 |
Company Number: NI000845. Name of Company: ROBERT J HALL LIMITED . Nature of Business: Manufacture brooms brushes. Type of Liquidation: Creditors. Address of Registered Office: 1 Lanyon Quay, Belfast, BT1 3LG. Liquidators' Names and Address: William Duncan and Adrian Allen of Baker Tilly, Two Humber Quays, Wellington Street West, Hull, HU1 2BN Office Holder Numbers: 6440 and 8740. Date of Appointment: 31 March 2014. By whom Appointed: Creditors. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ROBERT J. HALL LIMITED | Event Date | 2012-02-17 |
In the High Court of Justice in Northern Ireland Chancery DivisionNo 9169 of 2012 In the Matter of (Company Number NI000845) Nature of Business: Manufacture of brooms and brushes. Registered Office of Company: c/o RSM McClure Watters, Number One, Lanyon Quay, Belfast, BT1 3LG. Principal Trading Address: Unit SU4, Millshaw Park Avenue, Millshaw Industrial Estate, Leeds, LS11 0LR. Date of Appointment: 10 February 2012 Joint Administrators' Names and Address: Keith Allan Marshall and Carl Stuart Jackson, both of RSM Tenon Recovery, 2 Wellington Place, Leeds, LS1 4AP (IP Nos 9745 and 8860). Further details contact: James Parkinson, Email: james.parkinson@rsmtenon.com, Tel: 01482 333 777 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ROBERT J HALL LIMITED | Event Date | 2012-02-10 |
In the High Court of Justice in Northern Ireland Chancery Division case number 9169 Keith Allan Marshall and Carl Stuart Jackson (IP Nos 9745 and 8860 ), both of RSM Tenon Recovery , 2 Wellington Place, Leeds, LS1 4AP Further details contact: James Parkinson, Email: james.parkinson@rsmtenon.com, Tel: 01482 333 777. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ROBERT J. HALL LIMITED | Event Date | 2011-12-30 |
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. |