Hall Fm Security Ltd

DataGardener
hall fm security ltd
dissolved
Unknown

Hall Fm Security Ltd

07929303Private Limited With Share Capital

Cartergate House, 26 Chantry Lane, Grimsby, DN312LJ
Incorporated

30/01/2012

Company Age

14 years

Directors

1

Employees

SIC Code

80100

Risk

not scored

Company Overview

Registration, classification & business activity

Hall Fm Security Ltd (07929303) is a private limited with share capital incorporated on 30/01/2012 (14 years old) and registered in grimsby, DN312LJ. The company operates under SIC code 80100 - private security activities.

Hall fm security ltd is a security and investigations company based out of earlsway, team valley trading estate, united kingdom.

Private Limited With Share Capital
SIC: 80100
Unknown
Incorporated 30/01/2012
DN312LJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1
director

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:22-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-02-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-05-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2021
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:31-12-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-12-2019
Resolution
Category:Resolution
Date:30-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:30-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:27-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2013
Legacy
Category:Mortgage
Date:27-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2012
Legacy
Category:Mortgage
Date:21-06-2012
Incorporation Company
Category:Incorporation
Date:30-01-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2019
Filing Date06/02/2018
Latest Accounts31/01/2018

Trading Addresses

Cartergate House, 26 Chantry Lane, Grimsby, DN312LJRegistered
Office A Team Valley Business Centr, Earlsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE110QH

Contact

01912732505
hallfmsecurity.co.uk
Cartergate House, 26 Chantry Lane, Grimsby, DN312LJ