Company NameHall Barn Freehold Co Ltd
Company StatusDissolved
Company Number06070289
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NamesTFT (No 2) Limited and Jefferies Essex Nominee (No 101) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Keith Birkett Glanvill
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 High Street
West Mersea
Colchester
CO5 8SD
Director NameMr John Bennett Pittock
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 10 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 26 High Street
West Mersea
Colchester
CO5 8SD
Secretary NameMrs Susan Harness
StatusClosed
Appointed13 August 2013(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 10 March 2015)
RoleCompany Director
Correspondence AddressFlat 30 High Street
West Mersea
Colchester
CO5 8SD
Director NameMr Alan Harvey Gershlick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Weare Gifford
Shoeburyness
Southend On Sea
Essex
SS3 8AB
Secretary NameAmelia Jane Hayes
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Dencora Court
Tylers Avenue
Southend-On-Sea
Essex
SS1 2BB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address3rd Floor Dencora Court
Tylers Avenue
Southend-On-Sea
Essex
SS1 2BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Jefferies Essex LLP
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2014Application to strike the company off the register (3 pages)
23 October 2014Accounts made up to 31 January 2014 (2 pages)
20 February 2014Termination of appointment of Alan Harvey Gershlick as a director on 27 January 2014 (1 page)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(6 pages)
14 October 2013Accounts made up to 31 January 2013 (2 pages)
7 October 2013Termination of appointment of Amelia Jane Hayes as a secretary on 13 August 2013 (1 page)
7 October 2013Appointment of Mrs Susan Harness as a secretary on 13 August 2013 (2 pages)
7 October 2013Appointment of Mr John Bennett Pittock as a director on 13 August 2013 (2 pages)
7 October 2013Appointment of Mr Keith Birkett Glanvill as a director on 13 August 2013 (2 pages)
17 September 2013Change of name notice (2 pages)
17 September 2013Company name changed jefferies essex nominee (no 101) LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-08-13
(2 pages)
5 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-13
(2 pages)
29 January 2013Secretary's details changed for Amelia Jane Hayes on 29 January 2013 (1 page)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
19 October 2012Accounts made up to 31 January 2012 (2 pages)
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
28 November 2011Accounts made up to 31 January 2011 (3 pages)
19 August 2011Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff-on-Sea Essex SS0 7EW on 19 August 2011 (1 page)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
11 October 2010Accounts made up to 31 January 2010 (3 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
3 November 2009Accounts made up to 31 January 2009 (2 pages)
28 January 2009Return made up to 26/01/09; full list of members (3 pages)
28 January 2009Secretary's change of particulars / amelia hayes / 25/07/2008 (1 page)
28 October 2008Accounts made up to 31 January 2008 (2 pages)
29 January 2008Return made up to 26/01/08; full list of members (2 pages)
29 January 2008Secretary's particulars changed (1 page)
28 January 2008Ad 09/03/07--------- £ si 2@1=2 £ ic 2/4 (1 page)
26 March 2007Memorandum and Articles of Association (13 pages)
23 March 2007New director appointed (1 page)
23 March 2007Registered office changed on 23/03/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
23 March 2007New secretary appointed (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
19 March 2007Company name changed tft (no 2) LIMITED\certificate issued on 19/03/07 (2 pages)
13 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2007Incorporation (14 pages)