UKBizDB.co.uk

HALL & RILEY (BUILDERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hall & Riley (builders) Limited. The company was founded 41 years ago and was given the registration number 01675947. The firm's registered office is in SOUTHEND ON SEA. You can find them at Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HALL & RILEY (BUILDERS) LIMITED
Company Number:01675947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1982
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, United Kingdom, SS2 6HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Secretary30 March 2001Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director01 July 2000Active
117 Noak Hill Road, Billericay, CM12 9UJ

Secretary-Active
164 Daws Heath Road, Benfleet, SS7 2TB

Secretary01 April 1995Active
117 Noak Hill Road, Billericay, CM12 9UJ

Director-Active
Maules, Church End, Paglesham, SS4 2DP

Director-Active
Salisbury House, 81 High Street, Potters Bar, EN6 5AS

Director01 April 1995Active
164 Daws Heath Road, Benfleet, SS7 2TB

Director-Active

People with Significant Control

Mrs Sarah Caroline Maczka
Notified on:20 October 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Anthony Maczka
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-09Address

Change registered office address company with date old address new address.

Download
2022-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-29Resolution

Resolution.

Download
2021-04-29Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Persons with significant control

Change to a person with significant control.

Download
2019-03-25Persons with significant control

Change to a person with significant control.

Download
2019-03-25Officers

Change person director company with change date.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Persons with significant control

Change to a person with significant control.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Officers

Termination director company.

Download
2016-07-22Address

Change registered office address company with date old address new address.

Download
2016-07-21Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.