Liquidation
Company Information for HALLRAIL LIMITED
7 JETSTREAM DRIVE, AUCKLEY, DONCASTER, DN9 3QS,
|
Company Registration Number
01288790
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HALLRAIL LIMITED | ||
Legal Registered Office | ||
7 JETSTREAM DRIVE AUCKLEY DONCASTER DN9 3QS Other companies in DN3 | ||
Previous Names | ||
|
Company Number | 01288790 | |
---|---|---|
Company ID Number | 01288790 | |
Date formed | 1976-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-10-12 19:26:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HALLRAIL HOLDINGS LIMITED | 7 JETSTREAM DRIVE AUCKLEY DONCASTER DN9 3QS | Liquidation | Company formed on the 2006-09-19 | |
HALLRAIL HOLDINGS LIMITED | Unknown | |||
HALLRAIL LIMITED | Unknown | |||
HALLRAIL PTY. LIMITED | VIC 3311 | Strike-off action in progress | Company formed on the 2000-06-27 |
Officer | Role | Date Appointed |
---|---|---|
MARK JONATHAN WILKINSON WAIND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERT CARTWRIGHT |
Company Secretary | ||
DENISE HALL |
Company Secretary | ||
MICHAEL ANDREWS |
Director | ||
TREVOR CANNING |
Director | ||
DENISE HALL |
Director | ||
REGINALD RAINE HALL |
Director | ||
RALPH RUSSELL TAPPING |
Director | ||
WILLIAM ELLIOTT BLENKINSOP |
Company Secretary | ||
WILLIAM ELLIOTT BLENKINSOP |
Director | ||
WILLIAM BLENKINSOP |
Director | ||
JOHN REGINALD HALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GMT TRACK PRODUCTS LIMITED | Director | 2016-01-08 | CURRENT | 2015-04-14 | Liquidation | |
PG 2014 LIMITED | Director | 2016-01-08 | CURRENT | 2014-12-11 | Liquidation | |
GMT MANUFACTURING LTD | Director | 2016-01-08 | CURRENT | 1996-11-12 | Liquidation | |
TRACKWORK PLANT LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Dissolved 2016-01-19 | |
BIOMASS POWER PLANT LIMITED | Director | 2011-09-22 | CURRENT | 2011-09-22 | Active | |
TRACKWORK MOLL LIMITED | Director | 2011-06-15 | CURRENT | 2011-06-01 | Active | |
HALLRAIL HOLDINGS LIMITED | Director | 2011-04-01 | CURRENT | 2006-09-19 | Liquidation | |
NEW HORIZONS APPRENTICES LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Active | |
BIOFLAME LIMITED | Director | 2009-01-05 | CURRENT | 2001-03-27 | Liquidation | |
TRACKWORK GROUP LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Active | |
TRACKWORK RESOURCES LIMITED | Director | 2004-01-01 | CURRENT | 1982-10-28 | Active | |
TRACKWORK INSTALLATIONS LIMITED | Director | 2004-01-01 | CURRENT | 1984-02-22 | Active | |
TRACKWORK SERVICES LIMITED | Director | 2002-09-30 | CURRENT | 2002-09-30 | Dissolved 2013-11-19 | |
TRACKWORK HOLDINGS LIMITED | Director | 2000-03-31 | CURRENT | 1989-03-06 | Active | |
TRACKWORK LIMITED | Director | 1997-10-01 | CURRENT | 1976-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/19 FROM C/O Trackwork Limited PO Box 139 2 Sandall Lane Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1WZ | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 80000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN CARTWRIGHT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/11 FROM Hetton Lyons Industrial Estate Hetton Le Hole Tyne and Wear DH5 0RF | |
AP03 | Appointment of Mr John Robert Cartwright as company secretary | |
AP01 | DIRECTOR APPOINTED MR MARK JONATHAN WILKINSON WAIND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH TAPPING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REGINALD HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR CANNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREWS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENISE HALL | |
AA01 | CURREXT FROM 30/04/2011 TO 30/09/2011 | |
MISC | QUOTING SECTION 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 12/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH RUSSELL TAPPING / 21/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CANNING / 21/12/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH RUSSELL TAPPING / 12/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD RAINE HALL / 12/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CANNING / 12/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREWS / 12/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MICHAEL ANDREWS | |
288a | DIRECTOR APPOINTED TREVOR CANNING | |
288a | DIRECTOR APPOINTED DENISE HALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED HALL AND BLENKINSOP LIMITED CERTIFICATE ISSUED ON 20/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0207143 | Expired | Licenced property: HETTON LYONS IND ESTATE HETTON-LE-HOLE HOUGHTON LE SPRING DH5 0RF; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0207143 | Expired | Licenced property: HETTON LYONS IND ESTATE HETTON-LE-HOLE HOUGHTON LE SPRING DH5 0RF; |
Appointment of Liquidators | 2019-09-09 |
Resolutions for Winding-up | 2019-09-09 |
Notices to Creditors | 2019-09-09 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHATTEL MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALLRAIL LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HALLRAIL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73029000 | Sleepers "cross-ties", check-rails, rack rails, chairs, chair wedges, rail clips, bedplates and ties and other specialised material for the jointing or fixing of railway or tramway track, of iron or steel (excl. rails, switch blades, crossing frogs, point rods and other crossing pieces, and fish-plates and sole plates) | |||
32141010 | Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics | |||
32141010 | Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics | |||
32141010 | Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics | |||
32141010 | Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics | |||
73029000 | Sleepers "cross-ties", check-rails, rack rails, chairs, chair wedges, rail clips, bedplates and ties and other specialised material for the jointing or fixing of railway or tramway track, of iron or steel (excl. rails, switch blades, crossing frogs, point rods and other crossing pieces, and fish-plates and sole plates) | |||
32141010 | Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics | |||
32141010 | Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HALLRAIL LIMITED | Event Date | 2019-09-09 |
At a General Meeting of the above named company, convened and held at 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 29 August 2019 at 10.00 am, the following Special and Ordinary resolutions were passed: (a) That the Company be wound up and that Claire Louise Foster (IP No. 9423) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. (b) That the Liquidator be authorised to distribute all or part of the assets of the Company to the Shareholders in such proportion as they mutually agree and that the Liquidator be authorised under the provisions of Section 165(2) (a) of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. Mark Jonathan Wilkinson Waind, Chairman 29 August 2019 pv 565815B | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HALLRAIL LIMITED | Event Date | 2019-09-09 |
Notice is hereby given that creditors of the Company are required to prove their debts by sending the undersigned, Claire Foster of Revive Business Recovery Limited, 7 Jetstream Drive Auckley Doncaster DN9 3QS, the Liquidator of the above company, written statements of the amounts they claim be due to them before 30 September 2019. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Company is able to pay all its known creditors in full. Further Details: Erika Johnson, erika@revivebusinessrecovery.co.uk Office Holder: Claire Louise Foster, Liquidator, Office Holder Number: 9423, Revive Business Recovery Limited, 7 Jetstream Drive Auckley Doncaster DN9 3QS. Date of Appointment: 29 August 2019 pv/sm 565815C | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HALLRAIL LIMITED | Event Date | 2019-08-29 |
Liquidator: Claire Louise Foster, Office Holder Number: 9423, Revive Business Recovery Limited, 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS. Date of Appointment: 29 August 2019. Appointed by: Members pv/sm 565815A | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |