Company NameD. & N. Hall & Sons Limited
DirectorsJoe Calder and Terry Calder
Company StatusLiquidation
Company Number01176484
CategoryPrivate Limited Company
Incorporation Date8 July 1974(49 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJoe Calder
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(46 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Terry Calder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(46 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameDonald George Henry Hall
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(16 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 August 1991)
RoleCompany Director
Correspondence AddressRowney Farm Chaseways
Sawbridgeworth
Hertfordshire
CM21 0AS
Director NameNorman James Hall
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(16 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 May 1993)
RoleCompany Director
Correspondence Address17 St Johns Road
Loughton
Essex
IG10 1RZ
Director NameMr Cliford John Hall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(16 years, 10 months after company formation)
Appointment Duration29 years, 11 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Warley Road
Woodford Green
Essex
IG8 9AX
Director NameMr Jeffrey Hall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(16 years, 10 months after company formation)
Appointment Duration29 years, 11 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowney Farm Chaseways
Sawbridgeworth
Hertfordshire
CM21 0AS
Secretary NameNorman James Hall
NationalityBritish
StatusResigned
Appointed16 May 1991(16 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 26 February 2010)
RoleCompany Director
Correspondence Address17 St Johns Road
Loughton
Essex
IG10 1RZ
Secretary NameMr Clifford John Hall
StatusResigned
Appointed26 February 2010(35 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2021)
RoleCompany Director
Correspondence Address4 Warley Road
Woodford Green
Essex
IG8 9AX

Contact

Telephone020 85340102
Telephone regionLondon

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Cliford Hall
50.00%
Ordinary
5k at £1Jeffrey Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£94,916
Cash£45,614
Current Liabilities£127,147

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 April 2022 (2 years ago)
Next Return Due11 May 2023 (overdue)

Charges

1 November 1984Delivered on: 13 November 1984
Satisfied on: 5 August 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A retreat place, hackney, london borough of hackney t/n ngl 279546.
Fully Satisfied
4 June 1981Delivered on: 15 June 1981
Persons entitled:
N. J. Hall
D. G. H. Hall

Classification: Debenture
Secured details: £27,000.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

24 August 2023Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 24 August 2023 (2 pages)
18 August 2023Liquidators' statement of receipts and payments to 3 August 2023 (21 pages)
11 August 2022Appointment of a voluntary liquidator (3 pages)
11 August 2022Statement of affairs (9 pages)
11 August 2022Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 11 August 2022 (2 pages)
11 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-04
(1 page)
27 April 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
25 April 2022Director's details changed for Joe Calder on 22 March 2022 (2 pages)
4 March 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
4 March 2022Registered office address changed from 108B Woodhouse Road Leytonstone London E11 3NA to 8 High Street Brentwood Essex CM14 4AB on 4 March 2022 (1 page)
11 May 2021Termination of appointment of Jeffrey Hall as a director on 30 April 2021 (1 page)
11 May 2021Confirmation statement made on 11 May 2021 with updates (5 pages)
11 May 2021Appointment of Joe Calder as a director on 30 April 2021 (2 pages)
11 May 2021Appointment of Mr Terry Calder as a director on 30 April 2021 (2 pages)
11 May 2021Termination of appointment of Cliford John Hall as a director on 30 April 2021 (1 page)
11 May 2021Termination of appointment of Clifford John Hall as a secretary on 30 April 2021 (1 page)
7 May 2021Satisfaction of charge 1 in full (1 page)
19 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
11 October 2019Current accounting period extended from 30 September 2019 to 31 October 2019 (1 page)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
30 March 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
30 March 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
(5 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
(5 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(5 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(5 pages)
29 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(5 pages)
29 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(5 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(5 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(5 pages)
29 October 2012Registered office address changed from 1a Retreat Place London E9 6RH on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 1a Retreat Place London E9 6RH on 29 October 2012 (1 page)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Cliford Hall on 16 May 2010 (2 pages)
2 July 2010Director's details changed for Cliford Hall on 16 May 2010 (2 pages)
1 July 2010Director's details changed for Jeffrey Hall on 16 May 2010 (2 pages)
1 July 2010Director's details changed for Jeffrey Hall on 16 May 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 March 2010Appointment of Mr. Clifford John Hall as a secretary (1 page)
22 March 2010Appointment of Mr. Clifford John Hall as a secretary (1 page)
19 March 2010Termination of appointment of Norman Hall as a secretary (1 page)
19 March 2010Termination of appointment of Norman Hall as a secretary (1 page)
26 May 2009Return made up to 16/05/09; full list of members (4 pages)
26 May 2009Return made up to 16/05/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 May 2008Return made up to 16/05/08; full list of members (4 pages)
27 May 2008Return made up to 16/05/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 May 2007Return made up to 16/05/07; no change of members (7 pages)
29 May 2007Return made up to 16/05/07; no change of members (7 pages)
3 April 2007Full accounts made up to 30 September 2006 (13 pages)
3 April 2007Full accounts made up to 30 September 2006 (13 pages)
26 May 2006Return made up to 16/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 May 2006Return made up to 16/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
21 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
27 May 2005Return made up to 16/05/05; full list of members (7 pages)
27 May 2005Return made up to 16/05/05; full list of members (7 pages)
13 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
13 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
18 June 2004Full accounts made up to 30 September 2003 (16 pages)
18 June 2004Full accounts made up to 30 September 2003 (16 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
24 May 2003Return made up to 16/05/03; full list of members (7 pages)
24 May 2003Return made up to 16/05/03; full list of members (7 pages)
20 May 2003Full accounts made up to 30 September 2002 (14 pages)
20 May 2003Full accounts made up to 30 September 2002 (14 pages)
27 May 2002Return made up to 16/05/02; full list of members (7 pages)
27 May 2002Return made up to 16/05/02; full list of members (7 pages)
25 March 2002Full accounts made up to 30 September 2001 (13 pages)
25 March 2002Full accounts made up to 30 September 2001 (13 pages)
16 June 2001Full accounts made up to 30 September 2000 (13 pages)
16 June 2001Full accounts made up to 30 September 2000 (13 pages)
31 May 2001Return made up to 16/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2001Return made up to 16/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2000Return made up to 16/05/00; full list of members (6 pages)
19 June 2000Return made up to 16/05/00; full list of members (6 pages)
16 May 2000Full accounts made up to 30 September 1999 (13 pages)
16 May 2000Full accounts made up to 30 September 1999 (13 pages)
23 June 1999Return made up to 16/05/99; full list of members (5 pages)
23 June 1999Return made up to 16/05/99; full list of members (5 pages)
15 June 1999Full accounts made up to 30 September 1998 (14 pages)
15 June 1999Full accounts made up to 30 September 1998 (14 pages)
29 July 1998Full accounts made up to 30 September 1997 (13 pages)
29 July 1998Full accounts made up to 30 September 1997 (13 pages)
5 June 1998Return made up to 16/05/98; full list of members (6 pages)
5 June 1998Return made up to 16/05/98; full list of members (6 pages)
15 July 1997Return made up to 16/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 1997Return made up to 16/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1997Full accounts made up to 30 September 1996 (14 pages)
10 June 1997Full accounts made up to 30 September 1996 (14 pages)
8 July 1996Full accounts made up to 30 September 1995 (15 pages)
8 July 1996Full accounts made up to 30 September 1995 (15 pages)
30 May 1996Return made up to 16/05/96; no change of members (4 pages)
30 May 1996Return made up to 16/05/96; no change of members (4 pages)
19 June 1995Return made up to 16/05/95; no change of members (4 pages)
19 June 1995Return made up to 16/05/95; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)