HALL SPORTING LIMITED
ROSSETT

Hellopages » Wrexham » Wrexham » LL12 0DL

Company number 02881616
Status Active
Incorporation Date 17 December 1993
Company Type Private Limited Company
Address HILL VIEW, CHESTER ROAD, ROSSETT, WREXHAM, LL12 0DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 5 in full; Satisfaction of charge 4 in full. The most likely internet sites of HALL SPORTING LIMITED are www.hallsporting.co.uk, and www.hall-sporting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Chester Rail Station is 6.3 miles; to Bache Rail Station is 6.9 miles; to Shotton High Level Rail Station is 8 miles; to Ruabon Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hall Sporting Limited is a Private Limited Company. The company registration number is 02881616. Hall Sporting Limited has been working since 17 December 1993. The present status of the company is Active. The registered address of Hall Sporting Limited is Hill View Chester Road Rossett Wrexham Ll12 0dl. The company`s financial liabilities are £25.63k. It is £9.28k against last year. The cash in hand is £159.27k. It is £108.28k against last year. And the total assets are £160.95k, which is £107.86k against last year. PARRY, Judith Diane is a Secretary of the company. PARRY, Brian is a Director of the company. PARRY, Gudrun Maria is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary PARRY, Stuart has been resigned. Secretary PARRY, Zena has been resigned. Director PARRY, Brian has been resigned. Director PARRY, Stuart has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hall sporting Key Finiance

LIABILITIES £25.63k
+56%
CASH £159.27k
+212%
TOTAL ASSETS £160.95k
+203%
All Financial Figures

Current Directors

Secretary
PARRY, Judith Diane
Appointed Date: 16 December 2005

Director
PARRY, Brian
Appointed Date: 20 November 2003
73 years old

Director
PARRY, Gudrun Maria
Appointed Date: 01 July 2016
47 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 December 1993
Appointed Date: 17 December 1993

Secretary
PARRY, Stuart
Resigned: 31 July 1998
Appointed Date: 23 December 1993

Secretary
PARRY, Zena
Resigned: 16 December 2005
Appointed Date: 31 July 1998

Director
PARRY, Brian
Resigned: 31 July 1998
Appointed Date: 23 December 1993
73 years old

Director
PARRY, Stuart
Resigned: 20 November 2003
Appointed Date: 31 July 1998
49 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 December 1993
Appointed Date: 17 December 1993

Persons With Significant Control

Mr Brian Parry
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALL SPORTING LIMITED Events

03 Feb 2017
Satisfaction of charge 2 in full
29 Dec 2016
Satisfaction of charge 5 in full
29 Dec 2016
Satisfaction of charge 4 in full
21 Dec 2016
Confirmation statement made on 17 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 73 more events
12 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jan 1994
Registered office changed on 12/01/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

06 Jan 1994
Company name changed pointcause LIMITED\certificate issued on 07/01/94

06 Jan 1994
Company name changed\certificate issued on 06/01/94
17 Dec 1993
Incorporation

HALL SPORTING LIMITED Charges

24 September 2007
Legal charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 13 longford place manchester. The rental income by way of…
30 March 2006
Legal charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 15 longford place victoria park manchester.
29 July 2003
Deed of legal charge
Delivered: 9 August 2003
Status: Satisfied on 29 December 2016
Persons entitled: Britannic Money
Description: 15 longford place victoria park manchester M14 5QQ.
29 July 2003
Deed of legal charge
Delivered: 9 August 2003
Status: Satisfied on 29 December 2016
Persons entitled: Britannic Money
Description: 13 longford place victoria park manchester M14 5QQ.
1 August 2002
Legal charge
Delivered: 12 August 2002
Status: Satisfied on 17 December 2016
Persons entitled: Skipton Building Society
Description: The property k/a 8 the green little acton wrexham t/n…
21 June 2002
Legal charge
Delivered: 25 June 2002
Status: Satisfied on 3 February 2017
Persons entitled: Skipton Building Society
Description: 15 longford place victoria park manchester M14 5WW, all…
1 February 2002
Legal charge
Delivered: 6 February 2002
Status: Satisfied on 17 December 2016
Persons entitled: Skipton Building Society
Description: 13 longford place,victoria park,manchester M14 5QQ; all…