This company is commonly known as Hall Aggregates (eastern Counties) Limited. The company was founded 72 years ago and was given the registration number 00503427. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | HALL AGGREGATES (EASTERN COUNTIES) LIMITED |
---|---|---|
Company Number | : | 00503427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 January 1952 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1020 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS | Secretary | 30 June 2018 | Active |
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS | Director | 01 March 2018 | Active |
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS | Director | 22 October 2016 | Active |
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS | Director | 05 November 2012 | Active |
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF | Secretary | 01 July 2000 | Active |
51 Harewood Road, Isleworth, TW7 5HN | Secretary | - | Active |
Cemex House, Coldharbour Lane, Egham, TW20 8TD | Secretary | 01 April 2004 | Active |
17 Fairmile House, Twickenham Road, Teddington, TW11 8BA | Secretary | 01 March 1999 | Active |
30 Alban Road, Letchworth, SG6 2AT | Director | 01 July 2000 | Active |
Brendon, Beenham, Reading, RG7 5NX | Director | 01 March 1999 | Active |
59 Hillsborough Park, Camberley, GU15 1HG | Director | 31 December 1993 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 01 July 2000 | Active |
Waterside The Green, Holyport, Maidenhead, SL6 2JT | Director | - | Active |
First Floor Flat, 165 Fentiman Road, Vauxhall, London, SW8 1JZ | Director | 12 June 2007 | Active |
Buttermilk Hall, Baldock Road Cottered, Buntingford, SG9 9RH | Director | - | Active |
Bryntirion 8 St Marys Road, Leatherhead, KT22 8EY | Director | 30 May 1997 | Active |
The Pines, Springfield Road, Camberley, GU15 1AB | Director | 31 December 1993 | Active |
51 Harewood Road, Isleworth, TW7 5HN | Director | 02 September 1996 | Active |
Ipsley Lodge Hogs Back, Seale, Farnham, GU10 1LA | Director | 30 May 1997 | Active |
32 Foxdene, Godalming, GU7 1YQ | Director | 28 June 1996 | Active |
Soar Hill, Newport, SA42 0QL | Director | - | Active |
14 Daws Lea, High Wycombe, HP11 1QF | Director | 01 March 1999 | Active |
Herons Haunt, Church Road, Worthing, NR20 5HR | Director | - | Active |
Cemex House, Coldharbour Lane Thorpe, Egham, TW20 8TD | Director | 30 September 2011 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD | Director | 12 April 2006 | Active |
17 Fairmile House, Twickenham Road, Teddington, TW11 8BA | Director | 26 May 2000 | Active |
Cemex Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cemex House, Evreux Way, Rugby, England, CV21 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-11 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-03 | Resolution | Resolution. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Officers | Appoint person secretary company with name date. | Download |
2018-07-04 | Officers | Termination secretary company with name termination date. | Download |
2018-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-04 | Address | Change registered office address company with date old address new address. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
2016-10-24 | Officers | Termination director company with name termination date. | Download |
2016-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Officers | Termination director company with name termination date. | Download |
2014-09-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.