Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD HALL DEVELOPMENTS LIMITED
Company Information for

OLD HALL DEVELOPMENTS LIMITED

100 BARBIROLLI SQUARE, MANCHESTER, LANCASHIRE, M2 3EY,
Company Registration Number
02359879
Private Limited Company
Liquidation

Company Overview

About Old Hall Developments Ltd
OLD HALL DEVELOPMENTS LIMITED was founded on 1989-03-10 and has its registered office in Lancashire. The organisation's status is listed as "Liquidation". Old Hall Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OLD HALL DEVELOPMENTS LIMITED
 
Legal Registered Office
100 BARBIROLLI SQUARE
MANCHESTER
LANCASHIRE
M2 3EY
Other companies in M2
 
Filing Information
Company Number 02359879
Company ID Number 02359879
Date formed 1989-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/1996
Account next due 30/01/1998
Latest return 10/03/1997
Return next due 07/04/1998
Type of accounts GROUP
Last Datalog update: 2018-09-06 17:02:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD HALL DEVELOPMENTS LIMITED
Is this data useful to you?
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.

Company Officers of OLD HALL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID HENLEY
Company Secretary 1991-03-31
JOHN DAVID HENLEY
Director 1991-03-31
ROGER CLIVE HOWSON
Director 1993-04-01
CARL ALEXANDER LEWIS
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FREDERICK CARROLL
Director 1993-04-01 1999-01-22
ANDREW GAVIN NOCK
Director 1993-04-01 1998-09-23
IAN RICHARD SMITH
Director 1996-10-03 1998-09-11
MARY ANNE ELIZABETH BALL
Director 1996-10-15 1997-02-06
MARJORIE MARIA DORAN
Director 1991-03-31 1995-12-28
IAN RICHARD SMITH
Director 1995-06-29 1995-07-27
CHERYL MARGARET GILLINGS
Director 1991-12-02 1994-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID HENLEY RIVERSIDE PARK LIMITED Company Secretary 2002-01-21 CURRENT 2002-01-21 Active
JOHN DAVID HENLEY BOB BEST (LIVERPOOL) LIMITED Company Secretary 1996-08-14 CURRENT 1979-06-28 Active
JOHN DAVID HENLEY CHESHIRE OFFICE PARK LIMITED Company Secretary 1992-12-23 CURRENT 1992-12-09 Live but Receiver Manager on at least one charge
JOHN DAVID HENLEY HENLEY REAL ESTATE DEVELOPMENTS LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
JOHN DAVID HENLEY BBS CHILD'S HILL LIMITED Director 2012-12-12 CURRENT 2012-12-11 Liquidation
JOHN DAVID HENLEY MY CARBON EARTH LIMITED Director 2006-11-21 CURRENT 2006-11-21 Dissolved 2016-05-10
JOHN DAVID HENLEY MY CARBON PLANET LIMITED Director 2006-11-21 CURRENT 2006-11-21 Dissolved 2016-05-10
JOHN DAVID HENLEY THE TENNIS CORPORATION LIMITED Director 2003-06-26 CURRENT 2003-04-18 Active
JOHN DAVID HENLEY RIVERSIDE PARK LIMITED Director 2002-01-21 CURRENT 2002-01-21 Active
JOHN DAVID HENLEY CHESHIRE OFFICE PARK LIMITED Director 1992-12-23 CURRENT 1992-12-09 Live but Receiver Manager on at least one charge
ROGER CLIVE HOWSON MAY-TAN UK LIMITED Director 2008-02-29 CURRENT 2008-02-29 Dissolved 2015-08-04
ROGER CLIVE HOWSON MANLY CONSTRUCTION SERVICES LIMITED Director 2005-07-01 CURRENT 2005-07-01 Dissolved 2014-10-21
ROGER CLIVE HOWSON KELWOOD ESTATES (TROSTRE) LIMITED Director 2005-03-21 CURRENT 2005-01-17 Active
ROGER CLIVE HOWSON MANLY DEVELOPMENTS (MK) LIMITED Director 1998-12-14 CURRENT 1998-11-30 Dissolved 2014-10-21
ROGER CLIVE HOWSON MANLY DEVELOPMENTS LIMITED Director 1998-04-29 CURRENT 1998-02-04 Dissolved 2014-10-21
ROGER CLIVE HOWSON MANLY PROJECT MANAGEMENT LIMITED Director 1998-04-29 CURRENT 1998-02-13 Dissolved 2014-10-21
ROGER CLIVE HOWSON MANLY INVESTMENTS LIMITED Director 1993-01-12 CURRENT 1992-12-02 Active - Proposal to Strike off
CARL ALEXANDER LEWIS BLACKSTONE FIELDS MANAGEMENT COMPANY LTD Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2017-07-04
CARL ALEXANDER LEWIS SKYE HOMES FLINTSHIRE LTD Director 2011-08-17 CURRENT 2011-08-17 Active
CARL ALEXANDER LEWIS THI GROUP (DEVELOPMENTS) LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active - Proposal to Strike off
CARL ALEXANDER LEWIS THI RIVERSIDE LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active - Proposal to Strike off
CARL ALEXANDER LEWIS THI HEALTHCARE DEVELOPMENT LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active
CARL ALEXANDER LEWIS CRYING SHAME LIMITED Director 2007-06-26 CURRENT 2007-06-26 Dissolved 2013-08-20
CARL ALEXANDER LEWIS RIVERSIDE PARK LIMITED Director 2002-01-21 CURRENT 2002-01-21 Active
CARL ALEXANDER LEWIS BOB BEST (LIVERPOOL) LIMITED Director 1991-12-08 CURRENT 1979-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CLIVE HOWSON
2021-04-16TM02Termination of appointment of John David Henley on 2021-03-31
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HENLEY
1999-05-14287Registered office changed on 14/05/99 from: 5 heritage court lower bridge street chester CH1 1RD
1999-01-27288bDirector resigned
1998-12-23COCOMPCompulsory winding up order
1998-10-06DISS6Strike-off action suspended
1998-09-28288bDirector resigned
1998-09-17288bDirector resigned
1998-08-25GAZ1FIRST GAZETTE notice for compulsory strike-off
1997-05-01363sReturn made up to 10/03/97; no change of members
1997-02-17288bDirector resigned
1997-01-24395Particulars of mortgage/charge
1996-11-07CERTNMCompany name changed T.H.I. developments LIMITED\certificate issued on 07/11/96
1996-10-20288aNew director appointed
1996-10-07288aNew director appointed
1996-10-03CERTNMCompany name changed old hall developments LIMITED\certificate issued on 03/10/96
1996-05-16CERTNMCompany name changed T.H.I. developments LIMITED\certificate issued on 17/05/96
1996-04-09363sReturn made up to 10/03/96; full list of members
1996-01-09288Director resigned
1995-07-31288Director resigned
1995-07-14288New director appointed
1995-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-14363sReturn made up to 10/03/95; change of members
1994-12-22AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1994-07-07288DIRECTOR RESIGNED
1994-04-12288NEW DIRECTOR APPOINTED
1994-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-14363sRETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS
1994-02-08AAFULL GROUP ACCOUNTS MADE UP TO 31/03/92
1993-05-13288NEW DIRECTOR APPOINTED
1993-05-10288NEW DIRECTOR APPOINTED
1993-04-18288NEW DIRECTOR APPOINTED
1993-03-24363sRETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS
1992-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-03-13363bRETURN MADE UP TO 10/03/92; NO CHANGE OF MEMBERS
1992-03-09287REGISTERED OFFICE CHANGED ON 09/03/92 FROM: CRABWALL MANOR PARKGATE ROAD MOLLINGTON CHESTER CH1 6NE
1992-02-11395PARTICULARS OF MORTGAGE/CHARGE
1992-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-12-19288NEW DIRECTOR APPOINTED
1991-07-22363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1991-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-05-31363aRETURN MADE UP TO 10/03/90; FULL LIST OF MEMBERS
1990-04-06395PARTICULARS OF MORTGAGE/CHARGE
1989-11-28395PARTICULARS OF MORTGAGE/CHARGE
1989-07-21CERTNMCOMPANY NAME CHANGED T.H.I. DEVELOPMENTS (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 24/07/89
1989-07-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-07-0388(2)RWD 26/06/89 AD 21/06/89--------- £ SI 998@1=998 £ IC 2/1000
1989-06-30287REGISTERED OFFICE CHANGED ON 30/06/89 FROM: 2 BACHES STREET LONDON N1 6UB
1989-06-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-06-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-06-29CERTNMCOMPANY NAME CHANGED BASEMINI LIMITED CERTIFICATE ISSUED ON 30/06/89
1989-06-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03
1989-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to OLD HALL DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2007-06-26
Proposal to Strike Off1998-08-25
Fines / Sanctions
No fines or sanctions have been issued against OLD HALL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF CASH DEPOSIT 1997-01-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-04-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1989-11-28 Partially Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of OLD HALL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD HALL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of OLD HALL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD HALL DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as OLD HALL DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OLD HALL DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyOLD HALL DEVELOPMENTS LIMITEDEvent Date2007-06-26
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator, under Rule 4.54 of the Insolvency Rules 1986, for the purpose of accepting the Liquidators report on the administration of the estate, accepting the Liquidators receipts and payments from 4 December 1998 to the conclusion of the liquidation and authorising the Liquidator to be released from office. The Meeting will be held at Ernst & Young LLP, 100 Barbirolli Square, Manchester M2 3EY, on 27 July 2007, at 10.00 am. A proxy form must be lodged with me not later than 12.00 noon on 26 July 2007 to entitle you to vote by proxy at the Meeting. W SMartin , Liquidator 22 June 2007.
 
Initiating party Event TypeProposal to Strike Off
Defending partyOLD HALL DEVELOPMENTS LIMITEDEvent Date1998-08-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD HALL DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLD HALL DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.