HALL CONTRACTS (LAKENHEATH) LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 1NE

Company number 03596626
Status Active
Incorporation Date 10 July 1998
Company Type Private Limited Company
Address 27-29 OLD MARKET, WISBECH, CAMBRIDGESHIRE, PE13 1NE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of HALL CONTRACTS (LAKENHEATH) LIMITED are www.hallcontractslakenheath.co.uk, and www.hall-contracts-lakenheath.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-seven years and three months. Hall Contracts Lakenheath Limited is a Private Limited Company. The company registration number is 03596626. Hall Contracts Lakenheath Limited has been working since 10 July 1998. The present status of the company is Active. The registered address of Hall Contracts Lakenheath Limited is 27 29 Old Market Wisbech Cambridgeshire Pe13 1ne. The company`s financial liabilities are £301.73k. It is £-69.61k against last year. The cash in hand is £25.78k. It is £-122.24k against last year. And the total assets are £1095.62k, which is £154.06k against last year. STEVENSON, Timothy William is a Secretary of the company. HALL, Jeffrey is a Director of the company. HALL, Nicola Fiona is a Director of the company. Secretary HAWES, Andrew David has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Real estate agencies".


hall contracts (lakenheath) Key Finiance

LIABILITIES £301.73k
-19%
CASH £25.78k
-83%
TOTAL ASSETS £1095.62k
+16%
All Financial Figures

Current Directors

Secretary
STEVENSON, Timothy William
Appointed Date: 15 August 2007

Director
HALL, Jeffrey
Appointed Date: 10 July 1998
61 years old

Director
HALL, Nicola Fiona
Appointed Date: 10 April 2012
58 years old

Resigned Directors

Secretary
HAWES, Andrew David
Resigned: 15 August 2007
Appointed Date: 10 July 1998

Nominee Secretary
JPCORS LIMITED
Resigned: 10 July 1998
Appointed Date: 10 July 1998

Nominee Director
JPCORD LIMITED
Resigned: 10 July 1998
Appointed Date: 10 July 1998

HALL CONTRACTS (LAKENHEATH) LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 30 November 2015
29 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

17 Jun 2015
Total exemption small company accounts made up to 30 November 2014
07 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1

21 Nov 2014
Satisfaction of charge 6 in full
...
... and 74 more events
28 Aug 1998
New secretary appointed
17 Jul 1998
Registered office changed on 17/07/98 from: 17 city business centre lower road london SE16 1AA
17 Jul 1998
Secretary resigned
17 Jul 1998
Director resigned
10 Jul 1998
Incorporation

HALL CONTRACTS (LAKENHEATH) LIMITED Charges

20 October 2014
Charge code 0359 6626 0025
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 1 the old mill, wilton road, feltwell…
20 October 2014
Charge code 0359 6626 0024
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 5 the old mill, wilton road, feltwell…
20 October 2014
Charge code 0359 6626 0023
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 2 the old mill, wilton road, feltwell…
3 April 2014
Charge code 0359 6626 0022
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 11 cloughs farm methwold 1A ventura methwold and 1B…
3 April 2014
Charge code 0359 6626 0021
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 2 reeves lane hockwold t/no NK375331…
3 April 2014
Charge code 0359 6626 0020
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 9 warreners reach lakenheath t/no SK306870 and SK306327…
3 April 2014
Charge code 0359 6626 0019
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 2 warreners reach lakenheath t/no SK306248 and SK306233…
3 April 2014
Charge code 0359 6626 0018
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 6 warreners reach lakenheath t/no SK304195…
3 April 2014
Charge code 0359 6626 0017
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 17A park view weeting t/no NK365827…
3 April 2014
Charge code 0359 6626 0016
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 22 heathland way midenhall t/no SK325712…
3 April 2014
Charge code 0359 6626 0015
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 28 heathland way midenhall t/no SK325779…
3 April 2014
Charge code 0359 6626 0014
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H mundon house hockwold t/no NK151844…
3 April 2014
Charge code 0359 6626 0013
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
17 July 2012
Legal charge
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Berkeley Burke Trustee Company Limited and Jeffrey Hall
Description: F/H land lying to the west of station road, lakenheath t/no…
29 July 2010
Legal charge
Delivered: 3 August 2010
Status: Satisfied on 21 November 2014
Persons entitled: National Westminster Bank PLC
Description: 28 heathland way mildenhall suffolk any other interests in…
22 July 2010
Legal charge
Delivered: 30 July 2010
Status: Satisfied on 21 November 2014
Persons entitled: National Westminster Bank PLC
Description: 22 heathland way mildenhall suffolk t/n SK263676 and any…
21 July 2010
Legal charge
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Trustees of the Hall Contracts Limited Retirement Benefit Scheme
Description: Station masters house station road lakenheath brandon…
5 November 2009
Legal charge
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Berkeley Burke Trustee Company Limited
Description: F/H land k/a station masters house station road lakenheath…
28 August 2009
Legal charge
Delivered: 11 September 2009
Status: Satisfied on 31 October 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a 4 pump lane brandon suffolk.
14 August 2009
Legal charge
Delivered: 15 August 2009
Status: Satisfied on 21 November 2014
Persons entitled: National Westminster Bank PLC
Description: 12 the grange lakenheath, any other interests in the…
10 July 2009
Legal charge
Delivered: 11 July 2009
Status: Satisfied on 31 October 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a 1 pump lane, lingheath road, brandon, suffolk…
22 June 2009
Debenture
Delivered: 26 June 2009
Status: Satisfied on 30 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 30 October 2014
Persons entitled: National Westminster Bank PLC
Description: Land at plot 3 wilton road feltwell norfolk. By way of…
29 August 2001
Legal charge
Delivered: 7 September 2001
Status: Satisfied on 30 October 2014
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of wilton road feltwell norfolk…
29 August 2001
Legal charge
Delivered: 7 September 2001
Status: Satisfied on 30 October 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of wilton road feltwell norfolk…