HALLS OF DURHAM LIMITED
SHINCLIFFE VILLAGE

Hellopages » County Durham » County Durham » DH1 2PA

Company number 01196495
Status Active
Incorporation Date 15 January 1975
Company Type Private Limited Company
Address PARK FARM STUDIO, WILLOW TREE AVENUE, SHINCLIFFE VILLAGE, DURHAM, DH1 2PA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Graham Stephen Hall as a director on 20 June 2016. The most likely internet sites of HALLS OF DURHAM LIMITED are www.hallsofdurham.co.uk, and www.halls-of-durham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. Halls of Durham Limited is a Private Limited Company. The company registration number is 01196495. Halls of Durham Limited has been working since 15 January 1975. The present status of the company is Active. The registered address of Halls of Durham Limited is Park Farm Studio Willow Tree Avenue Shincliffe Village Durham Dh1 2pa. The company`s financial liabilities are £43.8k. It is £-54.12k against last year. And the total assets are £89.55k, which is £-48.45k against last year. SOBO, Margaret is a Secretary of the company. HALL, John is a Director of the company. SOBO, Margaret is a Director of the company. Secretary HALL, John has been resigned. Director HALL, Graham Stephen has been resigned. Director HALL, John Forster has been resigned. Director HALL, Margaret Alice has been resigned. The company operates in "Buying and selling of own real estate".


halls of durham Key Finiance

LIABILITIES £43.8k
-56%
CASH n/a
TOTAL ASSETS £89.55k
-36%
All Financial Figures

Current Directors

Secretary
SOBO, Margaret
Appointed Date: 01 July 2002

Director
HALL, John

75 years old

Director
SOBO, Margaret

66 years old

Resigned Directors

Secretary
HALL, John
Resigned: 01 July 2002

Director
HALL, Graham Stephen
Resigned: 20 June 2016
Appointed Date: 17 August 2001
69 years old

Director
HALL, John Forster
Resigned: 06 December 2006
100 years old

Director
HALL, Margaret Alice
Resigned: 06 December 2006
96 years old

Persons With Significant Control

Mr John Hall
Notified on: 20 June 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Margaret Sobo
Notified on: 20 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALLS OF DURHAM LIMITED Events

06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
19 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Jun 2016
Termination of appointment of Graham Stephen Hall as a director on 20 June 2016
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 131,618

...
... and 103 more events
09 Dec 1987
Return made up to 01/09/87; full list of members

19 Mar 1987
New director appointed

31 Oct 1986
Return made up to 28/05/86; full list of members

30 Oct 1986
Accounts for a small company made up to 31 January 1986

18 Sep 1986
Particulars of mortgage/charge

HALLS OF DURHAM LIMITED Charges

1 February 2010
Debenture
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 January 2010
Mortgage
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 28A and 30 to 34 (even) front street, stanley t/n…
20 January 2010
Mortgage
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings lying to the west of…
20 January 2010
Mortgage
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Park farm house and land on the north side of park farm…
20 January 2010
Mortgage
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 27 freemans quay walkergate durham t/no…
27 June 2003
Legal charge
Delivered: 28 June 2003
Status: Satisfied on 9 May 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a park house farm shincliffe durham t/no:…
9 June 2003
Legal charge
Delivered: 17 June 2003
Status: Satisfied on 9 May 2007
Persons entitled: Barclays Bank PLC
Description: 1 to 6 empire buildings sherburn road gilesgate durham…
9 June 2003
Legal charge
Delivered: 17 June 2003
Status: Satisfied on 9 May 2007
Persons entitled: Barclays Bank PLC
Description: 28A and 30 to 34 (even) front street stanley durham title…
31 October 2001
Debenture
Delivered: 8 November 2001
Status: Satisfied on 9 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2001
Legal charge
Delivered: 2 November 2001
Status: Satisfied on 9 May 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2-14 (even) meadowfield, north seaton…
31 October 2001
Legal charge
Delivered: 2 November 2001
Status: Satisfied on 9 May 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 117/143A ashington drive, stakeford…
11 April 1997
Legal charge
Delivered: 17 April 1997
Status: Satisfied on 9 May 2007
Persons entitled: Barclays Bank PLC
Description: F/H-land and buildings lying to the west side of pit lane…
11 April 1997
Legal charge
Delivered: 17 April 1997
Status: Satisfied on 9 May 2007
Persons entitled: Barclays Bank PLC
Description: F/H-land and buildings lying to the west side of pit lane…
11 April 1997
Legal charge
Delivered: 17 April 1997
Status: Satisfied on 9 May 2007
Persons entitled: Barclays Bank PLC
Description: F/H-land and buildings on the west side pit lane…
11 April 1997
Legal charge
Delivered: 17 April 1997
Status: Satisfied on 17 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H-land and dwelling house at 27 forest drive rickleton…
22 December 1995
Legal charge
Delivered: 5 January 1996
Status: Satisfied on 2 June 2005
Persons entitled: Northern Rock Building Society
Description: F/H property k/a 117/143 (odd) ashington drive, stakeford…
17 September 1986
Legal charge registered purusant to a statitory declaration dated 16/10/86
Delivered: 18 September 1986
Status: Satisfied on 17 March 2001
Persons entitled: Barclays Bank Trust Company LTD
Description: All that piece or parcel of land situate at finchdale lane…