JAMES HALL AND COMPANY LIMITED
SOUTHPORT JAMES HALL AND COMPANY (SOUTHPORT) LIMITED

Hellopages » Merseyside » Sefton » PR9 0TB
Company number 01022295
Status Active
Incorporation Date 25 August 1971
Company Type Private Limited Company
Address HOGHTON CHAMBERS, HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0TB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Resolutions RES13 ‐ Entry into documents 10/02/2017 RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 010222950029, created on 15 February 2017; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of JAMES HALL AND COMPANY LIMITED are www.jameshallandcompany.co.uk, and www.james-hall-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. James Hall and Company Limited is a Private Limited Company. The company registration number is 01022295. James Hall and Company Limited has been working since 25 August 1971. The present status of the company is Active. The registered address of James Hall and Company Limited is Hoghton Chambers Hoghton Street Southport Merseyside Pr9 0tb. . COLLINS, Christopher James is a Secretary of the company. HALL, Andrew Nicholas is a Director of the company. HALL, Ian Stuart Whittaker is a Director of the company. HALL, Michael Dominic Wells is a Director of the company. Secretary HEY, Christopher John has been resigned. Secretary NIVEN, Steven has been resigned. Secretary TODD, Brian Dennis has been resigned. Director HALL, William Stuart has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
COLLINS, Christopher James
Appointed Date: 22 December 2011

Director

Director

Director
HALL, Michael Dominic Wells
Appointed Date: 21 September 2007
53 years old

Resigned Directors

Secretary
HEY, Christopher John
Resigned: 14 May 2008
Appointed Date: 21 December 1992

Secretary
NIVEN, Steven
Resigned: 22 December 2011
Appointed Date: 14 May 2008

Secretary
TODD, Brian Dennis
Resigned: 21 December 1992

Director
HALL, William Stuart
Resigned: 01 December 1998
113 years old

Persons With Significant Control

James Hall And Company (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES HALL AND COMPANY LIMITED Events

06 Mar 2017
Resolutions
  • RES13 ‐ Entry into documents 10/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Feb 2017
Registration of charge 010222950029, created on 15 February 2017
09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
27 Sep 2016
Director's details changed for Mr Michael Dominic Wells Hall on 27 September 2016
14 Sep 2016
Full accounts made up to 24 March 2016
...
... and 116 more events
07 Nov 1986
Full accounts made up to 22 March 1986

07 Nov 1986
Return made up to 17/10/86; full list of members

11 Mar 1980
Articles of association
25 Aug 1971
Certificate of incorporation
25 Aug 1971
Incorporation

JAMES HALL AND COMPANY LIMITED Charges

15 February 2017
Charge code 0102 2295 0029
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: The freehold property known as or being site A4, bluebell…
24 February 2009
Legal charge
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a site A4 bluebell way ribbleton preston…
24 February 2009
Legal charge
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of west view preston t/no…
24 February 2009
Debenture
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 1994
Legal mortgage
Delivered: 3 January 1995
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC,
Description: The freehold property known as 105 and 106 commercial…
23 December 1994
Legal mortgage
Delivered: 3 January 1995
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC,
Description: The property knwon as 168 west road, milvain, tyne and…
23 December 1994
Legal mortgage
Delivered: 3 January 1995
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC,
Description: The freehold property known as or being 2 south view…
16 December 1994
Legal mortgage
Delivered: 23 December 1994
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the west side of…
16 December 1994
Legal mortgage
Delivered: 23 December 1994
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 137, 139 and 141A lancaster road…
16 December 1994
Legal mortgage
Delivered: 23 December 1994
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 159/161 lawsons road, thornton cleveleys…
14 December 1994
Legal mortgage
Delivered: 23 December 1994
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 78 and 80 clifton street lytham lancashire…
14 December 1994
Legal mortgage
Delivered: 23 December 1994
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 81 and 83 scale hall lane, lancaster t/no:…
14 December 1994
Legal mortgage
Delivered: 23 December 1994
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land situate on the northerly side of and…
14 December 1994
Legal mortgage
Delivered: 23 December 1994
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 65 and 67 wigton road, carlisle, cumbria…
14 December 1994
Legal mortgage
Delivered: 23 December 1994
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 36 lamb street, carlisle, cumbria t/no:…
13 December 1994
Legal mortgage
Delivered: 23 December 1994
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a grosvenor house, compston road, ambleside…
22 December 1992
Legal mortgage
Delivered: 8 January 1993
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: Land on the corner of wampool street and solway street…
22 December 1992
Legal mortgage
Delivered: 31 December 1992
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: Land at one ash lancaster road knott-end-on-sea wyre…
22 December 1992
Legal mortgage
Delivered: 31 December 1992
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of buckton vale…
22 December 1992
Legal mortgage
Delivered: 31 December 1992
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: Mendip avenue chester-le street county durham t/no…
22 December 1992
Legal mortgage
Delivered: 31 December 1992
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: 36 ewesley road sunderland tyne and wear t/no.DU36363 and…
22 December 1992
Legal mortgage
Delivered: 31 December 1992
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of hennel lane walton park…
12 June 1991
Legal mortgage
Delivered: 21 June 1991
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: One ash lancaster road knott end on sea blackpool lancs…
12 June 1991
Legal mortgage
Delivered: 21 June 1991
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: Walton park parcel 3 walton le dale preston lancashire and…
5 June 1986
Legal mortgage
Delivered: 12 June 1986
Status: Satisfied on 12 March 1987
Persons entitled: National Westminster Bank PLC
Description: 78 and 80 clifton street lytham lancashire T.N. la 520869…
5 June 1986
Legal mortgage
Delivered: 12 June 1986
Status: Satisfied on 12 March 1987
Persons entitled: National Westminster Bank PLC
Description: Shop premises numbered 91 to 103 odd numbers only thwaites…
5 June 1986
Legal mortgage
Delivered: 12 June 1986
Status: Satisfied on 12 March 1987
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a main street grange over sands cumbria…
5 June 1986
Legal mortgage
Delivered: 12 June 1986
Status: Satisfied on 12 March 1987
Persons entitled: National Westminster Bank PLC
Description: F/H property being shop premises formerly k/a bi-rite and…
5 June 1986
Legal mortgage
Delivered: 12 June 1986
Status: Satisfied on 12 March 1987
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 159/161 lawsons road thornton cleveleys…