About

Registered Number: 01288790
Date of Incorporation: 01/12/1976 (47 years and 5 months ago)
Company Status: Liquidation
Registered Address: 7 Jetstream Drive, Auckley, Doncaster, DN9 3QS

 

Established in 1976, Hallrail Ltd has its registered office in Auckley, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Cartwright, John Robert, Andrews, Michael, Blenkinsop, William Elliott, Blenkinsop, William, Canning, Trevor, Hall, John Reginald, Hall, Reginald Raine, Tapping, Ralph Russell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Michael 01 May 2008 31 March 2011 1
BLENKINSOP, William Elliott N/A 31 October 1996 1
BLENKINSOP, William N/A 31 October 1996 1
CANNING, Trevor 01 May 2008 31 March 2011 1
HALL, John Reginald N/A 14 October 1996 1
HALL, Reginald Raine N/A 31 March 2011 1
TAPPING, Ralph Russell 06 December 2004 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
CARTWRIGHT, John Robert 01 April 2011 01 June 2012 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 23 September 2019
AD01 - Change of registered office address 10 September 2019
RESOLUTIONS - N/A 09 September 2019
LIQ01 - N/A 09 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 08 January 2013
TM02 - Termination of appointment of secretary 18 September 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 21 December 2011
AD01 - Change of registered office address 13 April 2011
AP03 - Appointment of secretary 11 April 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
AA01 - Change of accounting reference date 21 February 2011
MISC - Miscellaneous document 11 February 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2008
363a - Annual Return 30 May 2008
395 - Particulars of a mortgage or charge 28 March 2008
AA - Annual Accounts 07 December 2007
395 - Particulars of a mortgage or charge 19 May 2007
RESOLUTIONS - N/A 11 May 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 28 December 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 20 December 2005
395 - Particulars of a mortgage or charge 06 May 2005
CERTNM - Change of name certificate 20 April 2005
363s - Annual Return 16 February 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 16 January 2003
395 - Particulars of a mortgage or charge 19 December 2002
AA - Annual Accounts 24 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2002
363s - Annual Return 13 February 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 21 August 2001
395 - Particulars of a mortgage or charge 04 April 2001
363s - Annual Return 23 January 2001
CERTNM - Change of name certificate 19 September 2000
AA - Annual Accounts 18 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2000
395 - Particulars of a mortgage or charge 02 March 2000
363s - Annual Return 05 February 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 03 August 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 23 December 1996
AA - Annual Accounts 17 December 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 19 January 1996
AA - Annual Accounts 01 March 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 17 December 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 05 January 1993
AA - Annual Accounts 20 January 1992
363b - Annual Return 23 December 1991
288 - N/A 21 August 1991
288 - N/A 11 June 1991
AA - Annual Accounts 18 March 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
AA - Annual Accounts 16 May 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 10 August 1987
AA - Annual Accounts 19 December 1986
363 - Annual Return 19 December 1986
363 - Annual Return 02 September 1985
363 - Annual Return 24 October 1984
363 - Annual Return 09 November 1983
363 - Annual Return 16 November 1982
363 - Annual Return 26 November 1981
363 - Annual Return 16 September 1980
363 - Annual Return 02 March 1979
PUC 2 - N/A 05 March 1978
PUC 2 - N/A 11 November 1977
NEWINC - New incorporation documents 01 December 1976
MISC - Miscellaneous document 01 December 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 2008 Fully Satisfied

N/A

Legal charge 09 May 2007 Fully Satisfied

N/A

Chattel mortgage 03 May 2005 Outstanding

N/A

Legal charge 17 December 2002 Fully Satisfied

N/A

Mortgage debenture 16 March 2001 Outstanding

N/A

Debenture 23 February 2000 Fully Satisfied

N/A

Legal charge 25 September 1984 Fully Satisfied

N/A

Legal charge 10 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.