HALL MOTORS (FLEET) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 1PS
Company number 01697119
Status Active - Proposal to Strike off
Incorporation Date 4 February 1983
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 1ST FLOOR, LIVERPOOL, L3 1PS
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of Sydney Hall as a director; Appointment of Leanne Hall as a secretary; Appointment of Leanne Hall as a director. The most likely internet sites of HALL MOTORS (FLEET) LIMITED are www.hallmotorsfleet.co.uk, and www.hall-motors-fleet.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hall Motors Fleet Limited is a Private Limited Company. The company registration number is 01697119. Hall Motors Fleet Limited has been working since 04 February 1983. The present status of the company is Active - Proposal to Strike off. The registered address of Hall Motors Fleet Limited is Grant Thornton Uk Llp 1st Floor Liverpool L3 1ps. . HALL, Leanne is a Secretary of the company. HALL, Leanne is a Director of the company. Secretary HALL, Joan has been resigned. Director HALL, Joan has been resigned. Director HALL, Sydney has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
HALL, Leanne
Appointed Date: 18 October 2013

Director
HALL, Leanne
Appointed Date: 18 October 2013
52 years old

Resigned Directors

Secretary
HALL, Joan
Resigned: 13 December 2012

Director
HALL, Joan
Resigned: 13 December 2012
93 years old

Director
HALL, Sydney
Resigned: 10 February 2014
90 years old

HALL MOTORS (FLEET) LIMITED Events

14 Feb 2014
Termination of appointment of Sydney Hall as a director
06 Nov 2013
Appointment of Leanne Hall as a secretary
06 Nov 2013
Appointment of Leanne Hall as a director
28 Oct 2013
Termination of appointment of Joan Hall as a secretary
28 Oct 2013
Termination of appointment of Joan Hall as a director
...
... and 57 more events
24 Sep 1986
Return made up to 31/12/85; full list of members

24 Sep 1986
Return made up to 31/12/85; full list of members

24 Sep 1986
Return made up to 31/12/84; full list of members

24 Sep 1986
Return made up to 31/12/84; full list of members

04 Feb 1983
Incorporation

HALL MOTORS (FLEET) LIMITED Charges

21 January 1992
Charge
Delivered: 24 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill uncalled capital and…
28 August 1990
Debenture over contract hire and leasing agreements
Delivered: 29 August 1990
Status: Satisfied on 30 January 2010
Persons entitled: Hitachi Credit (UK) PLC
Description: The benefit of all the hire contracts.
26 July 1990
Charge on hiring agreements
Delivered: 31 July 1990
Status: Satisfied on 30 January 2010
Persons entitled: Ford Motor Credit Company Limited
Description: The benefit including the right to receive rents hire…
19 March 1990
Debenture
Delivered: 20 March 1990
Status: Satisfied on 30 January 2010
Persons entitled: Security Pacific Finance Limited
Description: All sub-hiring agreements and the monies payable thereunder…
3 July 1989
Charge
Delivered: 7 July 1989
Status: Satisfied on 30 January 2010
Persons entitled: General Motors Acceptance Corporation (UK) Limited
Description: For full details of charge please see form 395 ref: M144C.
15 June 1989
Charge
Delivered: 30 June 1989
Status: Satisfied on 30 January 2010
Persons entitled: Lloyds Bowmaker Limited Lloyds Bowmaker Leasing
Description: For full details see form 395 ref: M176C.
26 April 1989
Fixed and floating charge
Delivered: 11 May 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
22 February 1983
Debenture
Delivered: 4 March 1983
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies which may from time to time be owing to…