Company NameHall Russell Limited
DirectorsJesse Dickson Mabon and Irshad Ullah Khan
Company StatusActive - Proposal to Strike off
Company NumberSC003657
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Directors

Director NameThe Right Honourable Doctor Jesse Dickson Mabon
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1987(85 years, 5 months after company formation)
Appointment Duration36 years, 12 months
RoleCompany Director Physician
Correspondence Address57 Hillway
Highgate
London
N6 6AD
Director NameIrshad Ullah Khan
NationalityPakistani
StatusCurrent
Appointed29 August 1988(86 years, 9 months after company formation)
Appointment Duration35 years, 8 months
RoleManufacturer's Agent
Correspondence AddressSuite 711 Marina Mandarin Hotel
Foreign

Location

Registered AddressC/O Cork Gully
32 Albyn Place
Aberdeen
AB1 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2014
Turnover£16,259,000
Net Worth£4,754,000
Cash£3,279,000
Current Liabilities£5,227,000

Accounts

Latest Accounts31 March 1986 (38 years ago)
Next Accounts Due31 January 1988 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due23 November 2016 (overdue)

Charges

26 April 1988Delivered on: 16 May 1988
Persons entitled: Swiss Cantobank (International)

Classification: Security instrument
Secured details: All sums due or to become due.
Particulars: All amounts standing at credit of account no. 080007107.
Outstanding
15 June 1987Delivered on: 6 July 1987
Persons entitled: Swiss Cantobank (International)

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Money due or will become due in respect of a contract with P. & O. ferries, aberdeen.
Outstanding
16 June 1987Delivered on: 2 July 1987
Persons entitled: Swiss Cantobank (International)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at york street & york place, aberdeen (see doc 6157, page 2).
Outstanding
16 June 1987Delivered on: 29 June 1987
Persons entitled: Hungarian International Bank LTD

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: All monies standing to the credit in account maintained by company with the bank.
Outstanding
11 November 1986Delivered on: 28 November 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: £306,000 and all other sums deposited with the bank.
Outstanding
5 September 1986Delivered on: 16 September 1986
Persons entitled: Swiss Cantobank (International)

Classification: Mortgage of deposit account monies
Secured details: All sums due or to become due.
Particulars: All monies standing to credit of deposit account no 080002109 held by the company with the bank.
Outstanding
14 March 1986Delivered on: 25 March 1986
Persons entitled: Omnibank A.G.

Classification: Mortgage of deposit account moneys
Secured details: All sums due or to become due by balraire offshore shipping co LTD.
Particulars: All sums standing to credit of deposit held by the company with the bank.
Outstanding
7 December 1987Delivered on: 21 December 1987
Satisfied on: 9 December 1994
Persons entitled: Swiss Cantobank (International)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

19 December 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2015Order of court - dissolution void (1 page)
8 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2006Order of court - dissolution void (1 page)
18 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
28 March 1997First Gazette notice for compulsory strike-off (1 page)
8 November 1994Notice of ceasing to act as receiver or manager (1 page)
8 November 1994Receiver/Manager's abstract of receipts and payments (2 pages)
29 November 1993Receiver/Manager's abstract of receipts and payments (2 pages)
18 February 1993Receiver/Manager's abstract of receipts and payments (2 pages)
7 January 1992Receiver/Manager's abstract of receipts and payments (2 pages)
2 April 1991Certificate of specific penalty (1 page)
17 January 1991Receiver/Manager's abstract of receipts and payments (2 pages)
15 December 1989Receiver/Manager's abstract of receipts and payments (6 pages)
8 June 1989Director resigned (2 pages)
23 May 1989Notice of receiver's report (24 pages)
29 March 1989Registered office changed on 29/03/89 from: york place aberdeen AB98BT (1 page)
21 February 1989Cert specific penalty bo no.2008 (3 pages)
26 January 1989Notice of receiver's report (14 pages)
15 November 1988Notice of the appointment of receiver by a holder of a floating charge (2 pages)
31 October 1988New director appointed (2 pages)
9 June 1988Director resigned (2 pages)
3 June 1988New director appointed (2 pages)
10 May 1988Return made up to 09/11/87; full list of members (16 pages)
13 March 1987Full accounts made up to 31 March 1986 (22 pages)