Company NameHall & Partners (Contract Management) Limited
Company StatusDissolved
Company Number02198740
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)
Previous NamePlantlegend Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Raymond Hall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1991(3 years, 6 months after company formation)
Appointment Duration23 years, 3 months (closed 30 September 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressApperley Dean
Stocksfield
Northumberland
NE43 7SP
Secretary NameMr Graeme Drummond Duncan
NationalityBritish
StatusResigned
Appointed09 June 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1993)
RoleCompany Director
Correspondence Address9 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
Director NameMr Frederick Walter Cosgrove
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(5 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 20 January 2014)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address31 Robson Drive
Beaumont Park
Hexham
Northumberland
NE46 2HZ
Secretary NameMr Raymond Hall
NationalityBritish
StatusResigned
Appointed02 November 1993(5 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 January 2000)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressApperley Dean
Stocksfield
Northumberland
NE43 7SP
Director NameBrian Pattie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1997)
RoleChartered Engineer
Correspondence Address34 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Director NameMr Timothy Robert Weightman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(6 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 20 January 2014)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Abshields, Longhorsley
Morpeth
Northumberland
NE65 8QN
Director NameSteven Stewart Whitton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 1998)
RoleChartered Quantity Surveyor
Correspondence Address22 Moorfield
High West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NJ
Director NamePeter William Gregory
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressTarget House
Hexham
Northumberland
NE46 4LD
Director NameMr Peter Howard Beatty
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Knotts Close
Dunstable
Bedfordshire
LU6 3NY
Secretary NameCasandra McPherson
NationalityBritish
StatusResigned
Appointed04 January 2000(12 years, 1 month after company formation)
Appointment Duration14 years (resigned 20 January 2014)
RoleCompany Director
Correspondence Address22 Tiverton Gardens
Gateshead
Tyne & Wear
NE9 6UF
Director NameMr Alan James Dunn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(15 years, 1 month after company formation)
Appointment Duration11 years (resigned 20 January 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address10 Lancaster Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2YX

Location

Registered AddressHaines Watts Floor 11 Cale Cross House
156 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£456,812
Cash£534,177
Current Liabilities£853,021

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Termination of appointment of Casandra Mcpherson as a secretary (1 page)
22 January 2014Termination of appointment of Frederick Cosgrove as a director (1 page)
22 January 2014Termination of appointment of Frederick Cosgrove as a director (1 page)
22 January 2014Termination of appointment of Alan Dunn as a director (1 page)
22 January 2014Termination of appointment of Alan Dunn as a director (1 page)
22 January 2014Termination of appointment of Timothy Weightman as a director (1 page)
22 January 2014Termination of appointment of Timothy Weightman as a director (1 page)
22 January 2014Termination of appointment of Casandra Mcpherson as a secretary (1 page)
23 December 2013Registered office address changed from Freeman House 410-420 West Road Newcastle upon Tyne Tyne & Wear NE5 2ER on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from Freeman House 410-420 West Road Newcastle upon Tyne Tyne & Wear NE5 2ER on 23 December 2013 (2 pages)
14 May 2013Restoration by order of the court (3 pages)
14 May 2013Restoration by order of the court (3 pages)
31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
5 June 2006Application for striking-off (2 pages)
5 June 2006Application for striking-off (2 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 June 2005Return made up to 09/06/05; full list of members (9 pages)
25 June 2005Return made up to 09/06/05; full list of members (9 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
22 June 2004Return made up to 09/06/04; full list of members (9 pages)
22 June 2004Return made up to 09/06/04; full list of members (9 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Return made up to 09/06/03; full list of members (8 pages)
2 July 2003Return made up to 09/06/03; full list of members (8 pages)
2 July 2003New director appointed (2 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 June 2002Return made up to 09/06/02; full list of members (8 pages)
28 June 2002Return made up to 09/06/02; full list of members (8 pages)
26 February 2002Registered office changed on 26/02/02 from: freeman house 1 moor road south gosforth newcastle upon tyne NE3 1NN (1 page)
26 February 2002Registered office changed on 26/02/02 from: freeman house 1 moor road south gosforth newcastle upon tyne NE3 1NN (1 page)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
19 June 2001Return made up to 09/06/01; full list of members (8 pages)
19 June 2001Return made up to 09/06/01; full list of members (8 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 July 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000New secretary appointed (2 pages)
19 July 1999Return made up to 09/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1999Return made up to 09/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
11 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
13 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
7 July 1997Return made up to 09/06/97; full list of members (8 pages)
7 July 1997Return made up to 09/06/97; full list of members (8 pages)
29 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 May 1997£ ic 100/63 30/04/97 £ sr [email protected]=37 (1 page)
29 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 May 1997£ ic 100/63 30/04/97 £ sr [email protected]=37 (1 page)
11 April 1997S-div 18/02/97 (1 page)
11 April 1997S-div 18/02/97 (1 page)
11 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 August 1996Accounts for a small company made up to 31 March 1996 (11 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (11 pages)
16 July 1996Return made up to 09/06/96; full list of members (8 pages)
16 July 1996Return made up to 09/06/96; full list of members (8 pages)
24 March 1996Ad 12/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1996Ad 12/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 November 1995£ nc 1000/100000 28/09/95 (1 page)
13 November 1995£ nc 1000/100000 28/09/95 (1 page)
7 June 1995Return made up to 09/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 1995Return made up to 09/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
11 November 1994Accounts for a small company made up to 31 March 1994 (9 pages)
11 November 1994Accounts for a small company made up to 31 March 1994 (9 pages)
21 September 1993Accounts for a small company made up to 31 March 1993 (6 pages)
21 September 1993Accounts for a small company made up to 31 March 1993 (6 pages)
14 May 1993Accounts for a small company made up to 31 March 1992 (4 pages)
14 May 1993Accounts for a small company made up to 31 March 1992 (4 pages)
2 March 1992Full accounts made up to 31 March 1991 (12 pages)
2 March 1992Full accounts made up to 31 March 1991 (12 pages)