UKBizDB.co.uk

HALL WOOD FOREST DEVELOPMENTS LTD

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

This company is commonly known as Hall Wood Forest Developments Ltd. The company was founded 4 years ago and was given the registration number 12351925. The firm's registered office is in ALDERLEY EDGE. You can find them at Barrington House, Heyes Lane, Alderley Edge, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HALL WOOD FOREST DEVELOPMENTS LTD
Company Number:12351925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Barrington House, Heyes Lane, Alderley Edge, United Kingdom, SK9 7LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby, DN31 1UL

Director20 August 2021Active
Barrington House, Heyes Lane, Alderley Edge, United Kingdom, SK9 7LA

Director14 August 2020Active
Barrington House, Heyes Lane, Alderley Edge, United Kingdom, SK9 7LA

Director15 June 2020Active
Barrington House, Heyes Lane, Alderley Edge, United Kingdom, SK9 7LA

Director24 July 2020Active
Barrington House, Heyes Lane, Alderley Edge, United Kingdom, SK9 7LA

Director06 December 2019Active
Barrington House, Heyes Lane, Alderley Edge, United Kingdom, SK9 7LA

Director18 June 2020Active

People with Significant Control

Dequity Capital Investments Ltd
Notified on:03 September 2020
Status:Active
Country of residence:England
Address:Barrington House, Heyes Lane, Alderley Edge, England, SK9 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Adamo Lifestyle
Notified on:03 September 2020
Status:Active
Country of residence:England
Address:Barrington House, Heyes Lane, Alderley Edge, England, SK9 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Comerford
Notified on:15 June 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:Barrington House, Heyes Lane, Alderley Edge, United Kingdom, SK9 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
Aspire Digital Solutions
Notified on:06 December 2019
Status:Active
Country of residence:United Kingdom
Address:Barrington House, Heyes Lane, Alderley Edge, United Kingdom, SK9 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-14Insolvency

Liquidation in administration extension of period.

Download
2024-02-23Insolvency

Liquidation in administration progress report.

Download
2023-09-29Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-09-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-09-16Insolvency

Liquidation in administration proposals.

Download
2023-08-05Address

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

Download
2023-08-05Insolvency

Liquidation in administration appointment of administrator.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-04-27Capital

Capital allotment shares.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Capital

Capital allotment shares.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.