Company NameHallroyd Properties Limited
Company StatusDissolved
Company Number06689869
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 6 months ago)
Dissolution Date17 August 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Wooller
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHall Royd Farm
Hall Royd Lane Silkstone Common
Barnsley
South Yorkshire
S75 4PP
Director NameJoyce Wooller
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Royd Farm
Hall Royd Lane Silkstone Common
Barnsley
South Yorkshire
S75 4PP
Secretary NameJohn Wooller
NationalityBritish
StatusClosed
Appointed05 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHallroyd Farm Hall Royd Lane
Silkstone Common
Barnsley
South Yorkshire
S75 4PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hallroyd Homes LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£32,780
Cash£6,156
Current Liabilities£168,326

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

8 March 2013Delivered on: 22 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from john wooller & joyce wooller to the chargee on any account whatsoever.
Particulars: 16 tannery court dodworth barnsley all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
8 March 2013Delivered on: 22 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from john wooler & joyce wooler to the chargee on any account whatsoever.
Particulars: 9 tannery court dodworth barnsley all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
8 March 2013Delivered on: 22 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from john wooller and joyce wooller to the chargee on any account whatsoever.
Particulars: 12 tannery court dodworth barnsley all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
5 June 2009Delivered on: 19 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 19 tannery court dodworth barnsley south yorkshire (to be known as number 21 tannery court assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
5 June 2009Delivered on: 19 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plots,2,3,4,7,9 and 14 tannery court dodworth barnsley south yorkshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
29 December 2008Delivered on: 3 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
11 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
16 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
20 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(5 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(5 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
25 November 2009Accounts for a dormant company made up to 30 April 2009 (10 pages)
25 November 2009Accounts for a dormant company made up to 30 April 2009 (10 pages)
2 October 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
2 October 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
16 September 2009Return made up to 05/09/09; full list of members (3 pages)
16 September 2009Return made up to 05/09/09; full list of members (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 October 2008Director appointed joyce wooller (2 pages)
7 October 2008Director appointed joyce wooller (2 pages)
7 October 2008Secretary appointed john wooller (2 pages)
7 October 2008Secretary appointed john wooller (2 pages)
6 October 2008Director appointed john wooller (2 pages)
6 October 2008Director appointed john wooller (2 pages)
29 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 September 2008Appointment terminated director company directors LIMITED (1 page)
29 September 2008Appointment terminated director company directors LIMITED (1 page)
29 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
5 September 2008Incorporation (19 pages)
5 September 2008Incorporation (19 pages)