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

HALL STAGE LIMITED

RMT, GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, NE12 8EG,
Company Registration Number
04638938
Private Limited Company
Liquidation

Company Overview

About Hall Stage Ltd
HALL STAGE LIMITED was founded on 2003-01-16 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Hall Stage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HALL STAGE LIMITED
 
Legal Registered Office
RMT
GOSFORTH PARK AVENUE
NEWCASTLE UPON TYNE
NE12 8EG
Other companies in LU1
 
Filing Information
Company Number 04638938
Company ID Number 04638938
Date formed 2003-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB805809523  
Last Datalog update: 2024-03-06 07:14:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALL STAGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LINKSTEP R&D TAX SERVICES LTD   RMT ACCOUNTANTS & BUSINESS ADVISORS LTD
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.
Companies with same name HALL STAGE LIMITED
The following companies were found which have the same name as HALL STAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALL STAGE EQUIPMENT LTD Bourne House 475 Godstone Road Whyteleafe CR3 0BL Active - Proposal to Strike off Company formed on the 2018-01-03

Company Officers of HALL STAGE LIMITED

Current Directors
Officer Role Date Appointed
MONICA SUSAN HAINES
Company Secretary 2003-01-16
CHARLES WILLIAM HAINES
Director 2003-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN WELLS
Director 2003-01-16 2016-01-15
DAVID RICHARD PARK
Director 2003-01-31 2003-03-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-16 2003-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WILLIAM HAINES BEAMSTORE LIMITED Director 2005-03-01 CURRENT 2005-02-03 Dissolved 2017-07-11

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
2024-02-12Voluntary liquidation. Return of final meeting of creditors
2023-02-13Voluntary liquidation Statement of receipts and payments to 2022-12-13
2022-02-15Voluntary liquidation Statement of receipts and payments to 2021-12-13
2022-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-13
2021-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-13
2020-07-03LIQ10Removal of liquidator by court order
2020-07-03600Appointment of a voluntary liquidator
2020-04-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-13
2020-04-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-13
2020-02-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-13
2020-02-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-13
2018-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-26NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-01-12LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-01-12LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-12-29600Appointment of a voluntary liquidator
2017-12-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-12-14
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/17 FROM 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ
2017-11-15CH01Director's details changed for Mr Charles William Haines on 2017-11-14
2017-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MONICA SUSAN HAINES on 2017-11-14
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 150000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 150000
2016-02-10AR0116/01/16 ANNUAL RETURN FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WELLS
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 150000
2015-01-28AR0116/01/15 ANNUAL RETURN FULL LIST
2015-01-12SH06Cancellation of shares. Statement of capital on 2010-06-04 GBP 185,000
2015-01-08SH0618/01/12 STATEMENT OF CAPITAL GBP 160000
2015-01-08SH0601/10/12 STATEMENT OF CAPITAL GBP 150000
2015-01-08SH0617/09/12 STATEMENT OF CAPITAL GBP 155000
2015-01-08SH0615/12/11 STATEMENT OF CAPITAL GBP 170000
2015-01-08SH0609/06/10 STATEMENT OF CAPITAL GBP 180000
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046389380004
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 150000
2014-01-21AR0116/01/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0116/01/13 ANNUAL RETURN FULL LIST
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN WELLS / 16/01/2013
2013-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MONICA HAINES / 16/01/2013
2012-10-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-14AR0116/01/12 FULL LIST
2011-12-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-14SH0614/03/11 STATEMENT OF CAPITAL GBP 185000
2011-03-14SH0614/03/11 STATEMENT OF CAPITAL GBP 180000
2011-02-17AR0116/01/11 FULL LIST
2010-08-10SH0110/08/06 STATEMENT OF CAPITAL GBP 150000
2010-08-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-22AR0116/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN WELLS / 16/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM HAINES / 16/01/2010
2009-12-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-08-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-09RES12VARYING SHARE RIGHTS AND NAMES
2007-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-17363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/06
2006-01-18363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3SE
2005-02-14363aRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-14363aRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-2088(2)RAD 17/09/03--------- £ SI 10000@1=10000 £ IC 140000/150000
2004-04-2088(2)RAD 01/04/03--------- £ SI 119999@1=119999 £ IC 1/120000
2004-04-2088(2)RAD 16/05/03--------- £ SI 1@20000=20000 £ IC 120000/140000
2004-02-20287REGISTERED OFFICE CHANGED ON 20/02/04 FROM: C/O SOLNICK & CO 9 CHISWICK HIGH ROAD LONDON W4 2ND
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-05-06288aNEW SECRETARY APPOINTED
2003-04-23RES04£ NC 1000/500000 28/03
2003-04-23123NC INC ALREADY ADJUSTED 28/03/03
2003-04-02225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-04-01395PARTICULARS OF MORTGAGE/CHARGE
2003-03-24288bDIRECTOR RESIGNED
2003-02-20288aNEW DIRECTOR APPOINTED
2003-01-22ELRESS386 DISP APP AUDS 16/01/03
2003-01-22ELRESS366A DISP HOLDING AGM 16/01/03
2003-01-20288bSECRETARY RESIGNED
2003-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HALL STAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-01-26
Appointmen2017-12-18
Resolution2017-12-18
Meetings o2017-11-28
Petitions to Wind Up (Companies)2008-06-16
Fines / Sanctions
No fines or sanctions have been issued against HALL STAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-29 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2011-10-08 Outstanding JAMES PAUL JASON AND PHILLIPA MARY ALISON JASON
RENT DEPOSIT DEED 2003-12-04 Outstanding MNOPF TRUSTEES LIMITED
DEBENTURE 2003-04-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-03-31 £ 27,300
Creditors Due Within One Year 2013-03-31 £ 275,354
Creditors Due Within One Year 2012-03-31 £ 341,704

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 HALL STAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 150,000
Called Up Share Capital 2012-03-31 £ 150,000
Cash Bank In Hand 2013-03-31 £ 51,481
Cash Bank In Hand 2012-03-31 £ 73,973
Current Assets 2013-03-31 £ 530,950
Current Assets 2012-03-31 £ 559,795
Debtors 2013-03-31 £ 304,619
Debtors 2012-03-31 £ 272,216
Fixed Assets 2013-03-31 £ 9,592
Fixed Assets 2012-03-31 £ 68,617
Secured Debts 2013-03-31 £ 27,300
Secured Debts 2012-03-31 £ 81,900
Shareholder Funds 2013-03-31 £ 265,188
Shareholder Funds 2012-03-31 £ 259,408
Stocks Inventory 2013-03-31 £ 174,850
Stocks Inventory 2012-03-31 £ 213,606
Tangible Fixed Assets 2013-03-31 £ 9,592
Tangible Fixed Assets 2012-03-31 £ 10,470

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by HALL STAGE LIMITED

HALL STAGE LIMITED has registered 1 patents

GB2417938 ,

Domain Names

HALL STAGE LIMITED owns 1 domain names.

hallstage.co.uk  

Trademarks

Trademark applications by HALL STAGE LIMITED

HALL STAGE LIMITED is the Original registrant for the trademark HALL STAGE ™ (77083548) through the USPTO on the 2007-01-16
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with HALL STAGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harlow Town Council 2016-10-10 GBP £1,480
Harlow Town Council 2016-08-26 GBP £641 Entertainment Services
Harlow Town Council 2016-08-15 GBP £21,554 Entertainment Services
Harlow Town Council 2016-04-11 GBP £53,557 Entertainment Services
Harlow Town Council 2016-04-01 GBP £49,267 Entertainment Services
City of London 2014-12-10 GBP £2,685 Repairs & Maintenance
London Borough of Sutton 2014-10-29 GBP £501 Repairs - General Equipment
Bradford Metropolitan District Council 2014-10-17 GBP £9,128 Recreation Equipment
Crawley Borough Council 2014-08-01 GBP £35,312
City of London 2014-06-18 GBP £525 Repairs & Maintenance
Tunbridge Wells Borough Council 2014-04-02 GBP £360 FURNITURE AND EQUIPMENT
Tunbridge Wells Borough Council 2014-03-19 GBP £559 FURNITURE AND EQUIPMENT
Tunbridge Wells Borough Council 2014-03-05 GBP £2,982 FURNITURE AND EQUIPMENT
Crawley Borough Council 2014-01-01 GBP £6,000
Crawley Borough Council 2014-01-01 GBP £14,504
City of London 2013-10-14 GBP £650 Repairs & Maintenance
Tunbridge Wells Borough Council 2013-08-28 GBP £14,625 FURNITURE AND EQUIPMENT
Tunbridge Wells Borough Council 2012-11-07 GBP £7,005 RESPONSIVE REPAIRS BUILDINGS
Tunbridge Wells Borough Council 2012-05-16 GBP £8,671 RESPONSIVE REPAIRS BUILDINGS
London Borough of Havering 2012-02-16 GBP £448
London Borough of Havering 2012-02-16 GBP £448
London Borough of Brent 2012-01-23 GBP £1,150
London Borough of Brent 2011-11-07 GBP £1,150 Premises General Maintenance
City of London 0000-00-00 GBP £592 Equipment, Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HALL STAGE 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.
Import/Export of Goods
Goods imported/exported by HALL STAGE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184253900Winches and capstans, non-powered by electric motor
2015-03-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2015-01-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2014-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-10-0172071980Semi-finished products of iron or non-alloy steel, containing by weight < 0,25% carbon (excl. semi-products, of square, rectangular, circular or polygonal cross-section)
2014-10-0184879059Parts of machinery of chapter 84, not intended for a specific purpose, of iron or steel, n.e.s. (other than cast, open-die or closed-die forged)
2014-09-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2014-09-0184253900Winches and capstans, non-powered by electric motor
2014-08-0184253900Winches and capstans, non-powered by electric motor
2014-06-0184253900Winches and capstans, non-powered by electric motor
2014-02-0163039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)
2013-09-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2013-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-08-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2013-07-0163039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)
2013-06-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2013-06-0184311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2013-03-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2013-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-01-0184835080Flywheels and pulleys, incl. pulley blocks (excl. of cast iron or cast steel)
2012-11-0159039091Textile fabrics coated, covered or laminated with cellulose derivatives or plastics other than poly"vinyl chloride" or polyurethane, with the fabric forming the right side (excl. wallcoverings of textile materials covered with plastics)
2012-10-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2012-10-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2012-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-02-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2011-12-0173089099
2011-12-0184253900Winches and capstans, non-powered by electric motor
2011-11-0173089099
2011-11-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2011-10-0173089099
2011-09-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2011-08-0159039091Textile fabrics coated, covered or laminated with cellulose derivatives or plastics other than poly"vinyl chloride" or polyurethane, with the fabric forming the right side (excl. wallcoverings of textile materials covered with plastics)
2011-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-06-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2011-06-0184835080Flywheels and pulleys, incl. pulley blocks (excl. of cast iron or cast steel)
2011-05-0184251100Pulley tackle and hoists, powered by electric motor (other than skip hoists or hoists of a kind used for raising vehicles)
2011-04-0173084090
2011-03-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2011-01-0170199099
2011-01-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2011-01-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2010-12-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2010-11-0184253900Winches and capstans, non-powered by electric motor
2010-09-0163039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)
2010-09-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-08-0173269098Articles of iron or steel, n.e.s.
2010-08-0184253900Winches and capstans, non-powered by electric motor
2010-04-0184251100Pulley tackle and hoists, powered by electric motor (other than skip hoists or hoists of a kind used for raising vehicles)
2010-03-0173269098Articles of iron or steel, n.e.s.
2010-01-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyHALL STAGE LIMITEDEvent Date2022-01-26
 
Initiating party Event TypeAppointmen
Defending partyHALL STAGE LIMITEDEvent Date2017-12-18
Name of Company: HALL STAGE LIMITED Company Number: 04638938 Nature of Business: Theatre and stage Equipment Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG Type of Liquida…
 
Initiating party Event TypeResolution
Defending partyHALL STAGE LIMITEDEvent Date2017-12-18
 
Initiating party Event TypeMeetings o
Defending partyHALL STAGE LIMITEDEvent Date2017-11-28
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHALL STAGE LTDEvent Date2008-06-16
In the Luton County Court No 9 of 2008 In the Matter of HALL STAGE LTD and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 46-48 Rothsay Road, Luton, Bedfordshire LU1 1QZ, presented on 10 April 2008 by Hays Specialist Recruitment Ltd, whose registered office address is Hays House, 4 St Georges Square, High Street, New Malden, Surrey KT3 4JQ, claiming to be a Creditor of the Company, will be heard at Luton County Court, 2nd Floor, Cresta House, Alma Street, Luton LU1 2PU, on 1 July 2008, at 10.45 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 30 June 2008. The Petitioners Solicitor is Shoosmiths , Apex Plaza, Forbury Road, Reading, Berkshire RG1 1SH, telephone 08700 868745. (Ref: IXN/2340/091507.000134.) 10 June 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALL STAGE 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 HALL STAGE 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.