Hallett Retail Services Limited

DataGardener
hallett retail services limited
in liquidation
Large Enterprise

Hallett Retail Services Limited

03733384Private Limited With Share Capital

St Johns Terrace 11-15, New Road, Manchester, M261LS
Incorporated

16/03/1999

Company Age

27 years

Directors

2

Employees

304

SIC Code

47710

Risk

not scored

Company Overview

Registration, classification & business activity

Hallett Retail Services Limited (03733384) is a private limited with share capital incorporated on 16/03/1999 (27 years old) and registered in manchester, M261LS. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Hallett retail services limited is a retail company based out of 201 high road, east finchley, london 201 high road, london, united kingdom.

Private Limited With Share Capital
SIC: 47710
Large Enterprise
Incorporated 16/03/1999
M261LS
304 employees

Financial Overview

Total Assets

£4.63M

Liabilities

£1.28M

Net Assets

£3.34M

Cash

£434.6K

Key Metrics

304

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

79
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-07-2024
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:31-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:18-11-2022
Resolution
Category:Resolution
Date:02-09-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-07-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:07-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2016
Accounts With Accounts Type Group
Category:Accounts
Date:12-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Accounts With Accounts Type Group
Category:Accounts
Date:11-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Accounts With Accounts Type Group
Category:Accounts
Date:03-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-06-2014
Miscellaneous
Category:Miscellaneous
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-09-2010
Legacy
Category:Mortgage
Date:23-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2010
Legacy
Category:Address
Date:15-05-2009
Legacy
Category:Annual Return
Date:02-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2009
Legacy
Category:Annual Return
Date:02-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2008
Legacy
Category:Annual Return
Date:24-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2007
Legacy
Category:Annual Return
Date:05-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2006
Legacy
Category:Annual Return
Date:05-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2005
Legacy
Category:Annual Return
Date:03-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2004
Legacy
Category:Annual Return
Date:03-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2002
Legacy
Category:Annual Return
Date:08-04-2002
Legacy
Category:Annual Return
Date:07-07-2001
Accounts With Accounts Type Small
Category:Accounts
Date:28-02-2001
Legacy
Category:Annual Return
Date:31-05-2000
Legacy
Category:Address
Date:26-03-1999
Legacy
Category:Officers
Date:26-03-1999
Legacy
Category:Officers
Date:26-03-1999
Legacy
Category:Officers
Date:26-03-1999
Legacy
Category:Officers
Date:26-03-1999
Incorporation Company
Category:Incorporation
Date:16-03-1999

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2022
Filing Date28/05/2021
Latest Accounts31/08/2020

Trading Addresses

40 Ranelagh Street, Liverpool, Merseyside, L11JX
St Johns Terrace 11-15, New Road, Manchester, M26 1Ls, M261LSRegistered
1 Brownswell Road, London, N28LA
1 Brownswell Road, London, N28LA
St Johns Terrace 11-15, New Road, Manchester, M26 1Ls, M261LSRegistered

Related Companies

1

Contact

02084420943
www.hallettretail.co.uk
St Johns Terrace 11-15, New Road, Manchester, M261LS