About

Registered Number: 01922899
Date of Incorporation: 17/06/1985 (39 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (8 years and 3 months ago)
Registered Address: Unit A3, Merlin Centre,, Acrewood Way, St. Albans, Hertfordshire, AL4 0JY

 

Having been setup in 1985, Hall & Watts Properties Ltd are based in Hertfordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 11 October 2016
AAMD - Amended Accounts 15 September 2016
AAMD - Amended Accounts 21 August 2016
AA - Annual Accounts 24 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 01 November 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 19 December 2011
TM02 - Termination of appointment of secretary 08 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 15 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
169 - Return by a company purchasing its own shares 03 March 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 20 February 2009
RESOLUTIONS - N/A 17 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
AA - Annual Accounts 28 February 2008
363a - Annual Return 31 January 2008
363a - Annual Return 25 January 2007
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 11 September 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
363a - Annual Return 08 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 February 2006
353 - Register of members 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 15 December 2005
287 - Change in situation or address of Registered Office 07 March 2005
363s - Annual Return 26 January 2005
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 14 January 2003
395 - Particulars of a mortgage or charge 22 August 2002
395 - Particulars of a mortgage or charge 20 August 2002
395 - Particulars of a mortgage or charge 20 August 2002
395 - Particulars of a mortgage or charge 20 August 2002
395 - Particulars of a mortgage or charge 20 August 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 26 January 2002
363s - Annual Return 28 January 2001
AA - Annual Accounts 29 December 2000
395 - Particulars of a mortgage or charge 14 June 2000
CERTNM - Change of name certificate 18 May 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 28 January 2000
363s - Annual Return 27 January 1999
AA - Annual Accounts 05 January 1999
RESOLUTIONS - N/A 24 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
123 - Notice of increase in nominal capital 24 November 1998
225 - Change of Accounting Reference Date 24 August 1998
RESOLUTIONS - N/A 30 May 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 10 November 1997
225 - Change of Accounting Reference Date 19 February 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 29 November 1995
287 - Change in situation or address of Registered Office 26 April 1995
363s - Annual Return 26 January 1995
AUD - Auditor's letter of resignation 24 January 1995
AA - Annual Accounts 11 December 1994
CERTNM - Change of name certificate 05 April 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 22 December 1992
288 - N/A 09 June 1992
AA - Annual Accounts 03 March 1992
363s - Annual Return 03 March 1992
AA - Annual Accounts 17 February 1991
363a - Annual Return 29 January 1991
288 - N/A 20 November 1990
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
288 - N/A 09 May 1989
363 - Annual Return 10 March 1988
AA - Annual Accounts 12 May 1987
363 - Annual Return 12 May 1987
287 - Change in situation or address of Registered Office 07 January 1987
NEWINC - New incorporation documents 17 June 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2004 Fully Satisfied

N/A

Legal charge 30 September 2004 Fully Satisfied

N/A

Legal charge 16 August 2002 Fully Satisfied

N/A

Legal charge 16 August 2002 Fully Satisfied

N/A

Legal charge 16 August 2002 Fully Satisfied

N/A

Legal charge 16 August 2002 Fully Satisfied

N/A

Legal charge 16 August 2002 Fully Satisfied

N/A

Guarantee & debenture 08 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.