About

Registered Number: 00232508
Date of Incorporation: 03/08/1928 (95 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2015 (8 years and 3 months ago)
Registered Address: Tower Bridge House, St Katharines Way, London, E1W 1DD

 

Hall & Tawse Group Ltd was founded on 03 August 1928, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Mutch, Gregory William, Greenspan, Daniel James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUTCH, Gregory William 12 October 2012 - 1
GREENSPAN, Daniel James 04 October 2010 12 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2015
4.71 - Return of final meeting in members' voluntary winding-up 14 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2015
4.40 - N/A 14 May 2015
LIQ MISC OC - N/A 14 May 2015
AD01 - Change of registered office address 13 October 2014
RESOLUTIONS - N/A 09 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2014
4.70 - N/A 09 October 2014
AA - Annual Accounts 22 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AR01 - Annual Return 27 November 2013
AP01 - Appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
CH03 - Change of particulars for secretary 10 September 2013
TM01 - Termination of appointment of director 10 July 2013
AA - Annual Accounts 09 July 2013
TM01 - Termination of appointment of director 05 June 2013
AR01 - Annual Return 13 December 2012
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AP03 - Appointment of secretary 29 October 2012
TM02 - Termination of appointment of secretary 29 October 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 10 August 2011
CH01 - Change of particulars for director 08 April 2011
AR01 - Annual Return 10 January 2011
AP03 - Appointment of secretary 25 November 2010
AP01 - Appointment of director 25 November 2010
TM02 - Termination of appointment of secretary 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
AA - Annual Accounts 14 June 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 23 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 30 October 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363a - Annual Return 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 06 October 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
AUD - Auditor's letter of resignation 17 February 2004
363a - Annual Return 12 January 2004
AA - Annual Accounts 12 July 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 17 December 2002
363a - Annual Return 12 December 2002
AA - Annual Accounts 08 September 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
363a - Annual Return 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
AUD - Auditor's letter of resignation 20 November 2001
AA - Annual Accounts 10 October 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
363a - Annual Return 27 December 2000
288c - Notice of change of directors or secretaries or in their particulars 27 December 2000
AA - Annual Accounts 12 July 2000
288c - Notice of change of directors or secretaries or in their particulars 19 May 2000
363a - Annual Return 29 December 1999
AA - Annual Accounts 22 October 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
363s - Annual Return 15 January 1999
288c - Notice of change of directors or secretaries or in their particulars 18 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
AUD - Auditor's letter of resignation 01 December 1998
AA - Annual Accounts 27 October 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
363s - Annual Return 16 March 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
287 - Change in situation or address of Registered Office 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
AUD - Auditor's letter of resignation 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
225 - Change of Accounting Reference Date 05 July 1997
287 - Change in situation or address of Registered Office 03 July 1997
288c - Notice of change of directors or secretaries or in their particulars 22 April 1997
AUD - Auditor's letter of resignation 05 March 1997
AA - Annual Accounts 26 February 1997
363a - Annual Return 24 December 1996
288 - N/A 12 September 1996
288 - N/A 16 August 1996
288 - N/A 12 August 1996
288 - N/A 10 July 1996
288 - N/A 22 December 1995
363x - Annual Return 22 December 1995
287 - Change in situation or address of Registered Office 22 December 1995
AA - Annual Accounts 22 December 1995
395 - Particulars of a mortgage or charge 15 December 1995
395 - Particulars of a mortgage or charge 08 December 1995
395 - Particulars of a mortgage or charge 23 September 1995
395 - Particulars of a mortgage or charge 21 September 1995
288 - N/A 26 July 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
288 - N/A 19 April 1995
288 - N/A 18 April 1995
AA - Annual Accounts 09 March 1995
363x - Annual Return 06 January 1995
288 - N/A 13 July 1994
288 - N/A 13 July 1994
AA - Annual Accounts 08 April 1994
288 - N/A 31 January 1994
288 - N/A 25 January 1994
363x - Annual Return 18 January 1994
RESOLUTIONS - N/A 16 December 1993
288 - N/A 22 July 1993
288 - N/A 21 July 1993
288 - N/A 19 April 1993
288 - N/A 15 March 1993
363x - Annual Return 22 December 1992
AA - Annual Accounts 17 December 1992
288 - N/A 10 November 1992
363x - Annual Return 21 January 1992
AA - Annual Accounts 09 January 1992
363x - Annual Return 03 December 1991
RESOLUTIONS - N/A 25 September 1991
RESOLUTIONS - N/A 25 September 1991
RESOLUTIONS - N/A 25 September 1991
RESOLUTIONS - N/A 25 September 1991
RESOLUTIONS - N/A 25 September 1991
363x - Annual Return 17 September 1991
AA - Annual Accounts 13 February 1991
288 - N/A 30 October 1990
288 - N/A 30 October 1990
288 - N/A 10 July 1990
288 - N/A 19 April 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
288 - N/A 15 September 1989
288 - N/A 21 April 1989
288 - N/A 27 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1988
363 - Annual Return 25 October 1988
288 - N/A 06 October 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 September 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 September 1988
PUC 3 - N/A 23 June 1988
PUC 3 - N/A 23 June 1988
288 - N/A 21 June 1988
AA - Annual Accounts 09 June 1988
RESOLUTIONS - N/A 07 April 1988
CERTNM - Change of name certificate 29 March 1988
288 - N/A 19 February 1988
288 - N/A 15 July 1987
363 - Annual Return 15 July 1987
363 - Annual Return 15 July 1987
363 - Annual Return 15 July 1987
363 - Annual Return 15 July 1987
AA - Annual Accounts 13 July 1987
288 - N/A 10 July 1987
288 - N/A 11 June 1987
288 - N/A 11 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1987
288 - N/A 02 June 1987
287 - Change in situation or address of Registered Office 02 June 1987
288 - N/A 07 May 1987
AA - Annual Accounts 08 August 1986
CERTNM - Change of name certificate 01 October 1974
CERTNM - Change of name certificate 22 January 1937

Mortgages & Charges

Description Date Status Charge by
Standard security which was presented for registration in scotland on 8TH december 1995 23 November 1995 Fully Satisfied

N/A

Composite guarantee and debenture 23 November 1995 Fully Satisfied

N/A

Standard security 08 September 1995 Fully Satisfied

N/A

Legal charge 06 September 1995 Fully Satisfied

N/A

Further guarantee & debenture 10 December 1983 Fully Satisfied

N/A

Single debenture 25 November 1983 Fully Satisfied

N/A

Guarantee & debenture. 03 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.