About

Registered Number: 04638938
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Liquidation
Registered Address: Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

 

Founded in 2003, Hall Stage Ltd are based in Newcastle Upon Tyne, it has a status of "Liquidation". We don't know the number of employees at this business. This business has 3 directors listed as Haines, Monica Susan, Haines, Charles William, Park, David Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAINES, Charles William 16 January 2003 - 1
PARK, David Richard 31 January 2003 14 March 2003 1
Secretary Name Appointed Resigned Total Appointments
HAINES, Monica Susan 16 January 2003 - 1

Filing History

Document Type Date
LIQ10 - N/A 03 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2020
LIQ03 - N/A 22 April 2020
LIQ03 - N/A 24 February 2020
MR04 - N/A 26 March 2018
NDISC - N/A 26 February 2018
LIQ02 - N/A 12 January 2018
RESOLUTIONS - N/A 29 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2017
AD01 - Change of registered office address 01 December 2017
CH01 - Change of particulars for director 15 November 2017
CH03 - Change of particulars for secretary 15 November 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 10 February 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 28 January 2015
SH06 - Notice of cancellation of shares 12 January 2015
SH06 - Notice of cancellation of shares 08 January 2015
SH06 - Notice of cancellation of shares 08 January 2015
SH06 - Notice of cancellation of shares 08 January 2015
SH06 - Notice of cancellation of shares 08 January 2015
SH06 - Notice of cancellation of shares 08 January 2015
MR01 - N/A 29 December 2014
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
CH03 - Change of particulars for secretary 13 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 05 December 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
SH06 - Notice of cancellation of shares 14 March 2011
SH06 - Notice of cancellation of shares 14 March 2011
AR01 - Annual Return 17 February 2011
SH01 - Return of Allotment of shares 10 August 2010
SH03 - Return of purchase of own shares 10 August 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 10 May 2007
RESOLUTIONS - N/A 09 May 2007
363s - Annual Return 17 February 2007
363s - Annual Return 18 January 2006
AA - Annual Accounts 05 December 2005
287 - Change in situation or address of Registered Office 09 June 2005
363a - Annual Return 14 February 2005
AA - Annual Accounts 16 November 2004
363a - Annual Return 14 May 2004
RESOLUTIONS - N/A 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
287 - Change in situation or address of Registered Office 20 February 2004
395 - Particulars of a mortgage or charge 04 December 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
RESOLUTIONS - N/A 23 April 2003
123 - Notice of increase in nominal capital 23 April 2003
225 - Change of Accounting Reference Date 02 April 2003
395 - Particulars of a mortgage or charge 01 April 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
RESOLUTIONS - N/A 22 January 2003
RESOLUTIONS - N/A 22 January 2003
RESOLUTIONS - N/A 22 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 December 2014 Outstanding

N/A

Rent deposit deed 30 September 2011 Outstanding

N/A

Rent deposit deed 28 November 2003 Outstanding

N/A

Debenture 28 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.