JAMES HALL AND COMPANY (PROPERTIES) LIMITED
SOUTHPORT,

Hellopages » Merseyside » Sefton » PR9 0TB
Company number 00204303
Status Active
Incorporation Date 6 March 1925
Company Type Private Limited Company
Address HOGHTON CHAMBERS,, HOGHTON STREET,, SOUTHPORT,, MERSEYSIDE, PR9 0TB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-eight 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 002043030043, created on 15 February 2017; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of JAMES HALL AND COMPANY (PROPERTIES) LIMITED are www.jameshallandcompanyproperties.co.uk, and www.james-hall-and-company-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and twelve months. James Hall and Company Properties Limited is a Private Limited Company. The company registration number is 00204303. James Hall and Company Properties Limited has been working since 06 March 1925. The present status of the company is Active. The registered address of James Hall and Company Properties 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 NIVEN, Stephen has been resigned. Secretary TODD, Brian Dennis has been resigned. Director HALL, William Stuart has been resigned. The company operates in "Development of building projects".


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
NIVEN, Stephen
Resigned: 22 December 2011
Appointed Date: 02 November 1992

Secretary
TODD, Brian Dennis
Resigned: 02 November 1992

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

Persons With Significant Control

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

JAMES HALL AND COMPANY (PROPERTIES) 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 002043030043, 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
Accounts for a small company made up to 24 March 2016
...
... and 128 more events
12 Mar 1987
Declaration of satisfaction of mortgage/charge

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

25 Aug 1971
Company name changed\certificate issued on 25/08/71
06 Mar 1925
Certificate of incorporation

JAMES HALL AND COMPANY (PROPERTIES) LIMITED Charges

15 February 2017
Charge code 0020 4303 0043
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
27 March 2013
Debenture
Delivered: 8 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 1998
Legal mortgage
Delivered: 10 February 1998
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a units 1 and 2 land off plimsoll way…
23 December 1994
Legal mortgage
Delivered: 5 January 1995
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC,
Description: The freehold property known as land and buildings situate…
23 December 1994
Legal mortgage,
Delivered: 5 January 1995
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC,
Description: The freehold property known as 426 marton road, grove hill…
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 kwown as or being 204 to 210 (even)…
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 kwown as or being 131 northenden…
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 spar store, duke…
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 5 and 6 granville terrace…
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 situate at 236 236A…
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 knwon as or being 131 and 135 high…
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 2 main streetm, crawcrook…
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 1 and 2 blackhills road…
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 land and buildings on the…
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 land and buildings on the…
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 3 north green staindrop darlington durham…
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 32,33 and 34 church street ribchester…
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 on the north east side of wallace…
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 9 high street cleator moor whitehaven…
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 11 and 13 poulton street, kirkham…
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 11 and 13 broadfield drive leyland…
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 1 and 3 rainford road billinge lancaster…
13 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 21 and 23 liverpool road, 71 and 73 alma…
22 December 1992
Legal mortgage
Delivered: 31 December 1992
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: 223 bispham road bispham blackpool lancs t/no.LA504225…
22 December 1992
Legal mortgage
Delivered: 31 December 1992
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: 53 main street crosshills keighley north yorkshire…
22 December 1992
Legal mortgage
Delivered: 31 December 1992
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: 14 maughan terrace salters lane fishburn sedgefield durham…
5 June 1986
Legal mortgage
Delivered: 12 June 1986
Status: Satisfied on 12 March 1987
Persons entitled: National Westminster Bank PLC
Description: L/H land & buildings on the south east side of borsdane…
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 21 hennel lane walton-le-dale preston…
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 1 and 3 rainford road billinge lancashire…
5 June 1986
Legal mortgage
Delivered: 12 June 1986
Status: Satisfied on 12 March 1987
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north side of water lane preston…
5 June 1986
Legal mortgage
Delivered: 12 June 1986
Status: Satisfied on 12 March 1987
Persons entitled: National Westminster Bank PLC
Description: 21 & 23 liverpool road and 71 and 73 alma road southport…
5 June 1986
Legal mortgage
Delivered: 12 June 1986
Status: Satisfied on 12 March 1987
Persons entitled: National Westminster Bank PLC
Description: Shops no 317 & 319 manchester road burnley lancashire T.N…
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 11 & 13 broadfield drive leyland preston…
5 June 1986
Legal mortgage
Delivered: 12 June 1986
Status: Satisfied on 12 March 1987
Persons entitled: National Westminster Bank PLC
Description: Land and three shops on the eastside of ovington drive off…
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 32 and 33 church street ribchester…
5 June 1986
Legal mortgage
Delivered: 12 June 1986
Status: Satisfied on 12 March 1987
Persons entitled: National Westminster Bank PLC
Description: 11 & 13 poulton street kirkham lancashire T.n la 453687…
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 133 and 135 station road bamber bridge…
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 13 manor road slyne with hest lancaster…
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 spar stone market place settle north…
18 December 1980
Legal charge
Delivered: 24 December 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Freehold land and premises being unit 2, white land…
29 October 1976
Mortgage
Delivered: 9 November 1976
Status: Satisfied on 14 October 2008
Persons entitled: James Hall and Company (Southport) Limited.
Description: Part of emmerson road mill emmerson road and 93 and 95…
18 February 1976
Mortgage
Delivered: 25 February 1976
Status: Satisfied on 14 October 2008
Persons entitled: Midland Bank PLC
Description: Emmerson road mill, blackpool road preston lancashire title…
18 February 1976
Mortgage
Delivered: 25 February 1976
Status: Satisfied on 14 October 2008
Persons entitled: Midland Bank PLC
Description: Emmerson road mill, blackpool road, preston, lancashire…