Liquidation
Company Information for J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED
3RD FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
00724359
Private Limited Company
Liquidation |
Company Name | |
---|---|
J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED | |
Legal Registered Office | |
3RD FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG Other companies in LE1 | |
Company Number | 00724359 | |
---|---|---|
Company ID Number | 00724359 | |
Date formed | 1962-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 31/07/2014 | |
Return next due | 28/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 21:08:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN CLIFFORD HALLAM |
||
RICHARD MARVIN HALLAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER HALLAM |
Company Secretary | ||
IAN MARK BIRD |
Company Secretary | ||
ROBERT SHELDON HEFFORD |
Company Secretary | ||
RUPERT STANLEY DEBNEY |
Director | ||
CLIFFORD HENRY HALLAM |
Director | ||
VALERIE JOY CHAMBERLAIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JH HALLAM (R & J) LIMITED | Director | 1994-04-08 | CURRENT | 1994-04-08 | Dissolved 2014-04-22 | |
JH HALLAM (MARKET STREET) LIMITED | Director | 1992-08-26 | CURRENT | 1992-08-20 | Dissolved 2016-07-08 | |
JH HALLAM (CONTRACTS) LIMITED | Director | 1991-07-31 | CURRENT | 1988-02-10 | Liquidation | |
J.H.HALLAM AND SON LIMITED | Director | 1991-07-31 | CURRENT | 1959-11-24 | Active | |
JH HALLAM (R & J) LIMITED | Director | 1994-04-08 | CURRENT | 1994-04-08 | Dissolved 2014-04-22 | |
JH HALLAM (MARKET STREET) LIMITED | Director | 1992-08-20 | CURRENT | 1992-08-20 | Dissolved 2016-07-08 | |
JH HALLAM (CONTRACTS) LIMITED | Director | 1991-07-31 | CURRENT | 1988-02-10 | Liquidation | |
J.H.HALLAM AND SON LIMITED | Director | 1991-07-31 | CURRENT | 1959-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-10 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-10 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-10 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/15 FROM West Walk Building 110 Regent Road Leicester LE1 7LT | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER HALLAM | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/13 FROM Brooks House 81 Leicester Road Oadby Leicester LE2 4AN | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AP03 | Appointment of Christopher Hallam as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN BIRD | |
AP03 | Appointment of Mr Ian Mark Bird as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT HEFFORD | |
AR01 | 31/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 31/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Notices to Creditors | 2015-06-03 |
Resolutions for Winding-up | 2015-05-14 |
Appointment of Liquidators | 2015-05-14 |
Total # Mortgages/Charges | 48 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 48 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
CHARGE | Satisfied | LLOYDS BANK PLC | |
SUB-MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
NOTICE OF INTENDED DEPOSIT BEING A CHARGE WITHOUT WRITTEN INSTRUMENT | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK LIMITED | |
LEGAL CHARGE | Satisfied | LLOYDS BANK LIMITED | |
LETTER OF SET OFF | Satisfied | LLOYDS BANK LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED | Event Date | 2015-05-29 |
The Company was placed into members voluntary liquidation 11 May 2015 when W John Kelly and John A Lowe both of Begbies Traynor (Central) LLP 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 3 July 2015 to prove their debts by sending to W John Kelly of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before 3 July 2015, or increases the claim in his proof after that date, is not entitled to disturb, by reason that he has not participated in it, the intended distribution mentioned above or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: Tel: 0121 200 8150. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED | Event Date | 2015-05-11 |
At a General Meeting of the members of the above named company duly convened and held at 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ, on 11 May 2015 , the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: “That the company be wound up voluntarily and that W John Kelly , (IP No. 004857) of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and John A Lowe , (IP No. 009513) of Begbies Traynor (Central) LLP, 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone.” Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by Email at helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED | Event Date | 2015-05-11 |
W John Kelly , (IP No. 004857) of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and John A Lowe , (IP No. 009513) of Begbies Traynor (Central) LLP, 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ . : Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by Email at helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |