HALLS GROUP LIMITED
LONDON HALLS PRECASTERS LIMITED

Hellopages » City of London » City of London » EC2M 1QS

Company number 00302482
Status Liquidation
Incorporation Date 1 July 1935
Company Type Private Limited Company
Address PRICE BAILEY INSOLVENCY & RECOVERY, 7TH FLOOR DASHWOOD HOUSE 69, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 5113 - Agents in building materials
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Liquidators statement of receipts and payments to 14 July 2016; Liquidators statement of receipts and payments to 14 July 2015; Liquidators statement of receipts and payments to 14 July 2014. The most likely internet sites of HALLS GROUP LIMITED are www.hallsgroup.co.uk, and www.halls-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halls Group Limited is a Private Limited Company. The company registration number is 00302482. Halls Group Limited has been working since 01 July 1935. The present status of the company is Liquidation. The registered address of Halls Group Limited is Price Bailey Insolvency Recovery 7th Floor Dashwood House 69 London Ec2m 1qs. . FELLGATE, Gordon Leonard is a Secretary of the company. HALL, James William is a Director of the company. Secretary HALL, Terence William has been resigned. Director HALL, Christopher Terence, Director has been resigned. Director HALL, Terence William has been resigned. Director HALL, Vera Jean has been resigned. Director ROGERS, Frederick has been resigned. The company operates in "Agents in building materials".


Current Directors

Secretary
FELLGATE, Gordon Leonard
Appointed Date: 17 June 2007

Director
HALL, James William
Appointed Date: 05 June 1997
56 years old

Resigned Directors

Secretary
HALL, Terence William
Resigned: 17 June 2007

Director
HALL, Christopher Terence, Director
Resigned: 31 December 2010
Appointed Date: 12 July 2007
45 years old

Director
HALL, Terence William
Resigned: 12 July 2007
79 years old

Director
HALL, Vera Jean
Resigned: 12 July 2007
80 years old

Director
ROGERS, Frederick
Resigned: 30 March 2007
Appointed Date: 05 June 1997
80 years old

HALLS GROUP LIMITED Events

22 Sep 2016
Liquidators statement of receipts and payments to 14 July 2016
15 Sep 2015
Liquidators statement of receipts and payments to 14 July 2015
04 Aug 2014
Liquidators statement of receipts and payments to 14 July 2014
25 Jul 2013
Registered office address changed from Abbottsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA on 25 July 2013
24 Jul 2013
Appointment of a voluntary liquidator
...
... and 103 more events
25 Sep 1987
Return made up to 15/06/87; full list of members

27 Aug 1987
Full accounts made up to 31 March 1987

28 Apr 1987
Full accounts made up to 31 March 1986

28 Apr 1987
Return made up to 31/12/86; full list of members

01 Jul 1935
Incorporation

HALLS GROUP LIMITED Charges

30 July 2007
Debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 May 2006
Mortgage
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as bungalow & land at reedham road…
16 March 1998
Mortgage deed
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at riverside road gorleston great yarmouth…
4 December 1992
Single debenture
Delivered: 17 December 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
1 September 1980
Mortgage
Delivered: 4 September 1980
Status: Satisfied on 20 April 1999
Persons entitled: Midland Bank LTD
Description: Leasehold land and premises being the riverside factory and…
20 January 1961
Mortgage
Delivered: 8 February 1961
Status: Satisfied on 20 April 1999
Persons entitled: Midland Bank LTD
Description: Land fronting back chapel lane, gorleston, great yarmouth…
15 September 1960
Mortgage
Delivered: 29 September 1960
Status: Satisfied on 20 April 1999
Persons entitled: Midland Bank LTD
Description: Progress house, land situate rear church road, and land at…
15 September 1960
Mortgage
Delivered: 29 June 1960
Status: Satisfied on 20 April 1999
Persons entitled: Midland Bank LTD
Description: Land at grove lane, thetford, norfolk, together with all…