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.
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 |
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 |
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 |