Dissolved 2017-04-10
Company Information for HALLAM TIMBER PRODUCTS LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S1 2JA,
|
Company Registration Number
02613392
Private Limited Company
Dissolved Dissolved 2017-04-10 |
Company Name | |
---|---|
HALLAM TIMBER PRODUCTS LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE S1 2JA Other companies in S1 | |
Company Number | 02613392 | |
---|---|---|
Date formed | 1991-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2017-04-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 14:20:05 |
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 |
---|---|---|
GILLIAN HALLAM |
||
GILLIAN HALLAM |
||
GLENN HALLAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MCKAY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIMBER WINDOWS AND DOORS .CO.UK LIMITED | Company Secretary | 1998-08-07 | CURRENT | 1998-08-07 | Active | |
TIMBER WINDOWS AND DOORS .CO.UK LIMITED | Director | 1998-08-07 | CURRENT | 1998-08-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM UNIT 1 PORTLAND INDUSTRIAL ESTATE WOLSEY DRIVE KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 7JR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/05/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKAY | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 22/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HALLAM / 22/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCKAY / 22/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN HALLAM / 22/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN HALLAM / 22/05/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/01 FROM: UNIT 2 & 6 JOHN DAVIES WORKSHOPS MAIN STREET HUTHWAITE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2LQ | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/01/01 | |
363s | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 3/5 COMMERCIAL GATE MANSFIELD NOTTS NG18 1EJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363a | RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1042373 | Expired |
Final Meetings | 2016-10-21 |
Resolutions for Winding-up | 2013-05-02 |
Appointment of Liquidators | 2013-05-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.01 | 9 |
MortgagesNumMortOutstanding | 0.64 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
|
|
|
|
|
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 HALLAM TIMBER PRODUCTS LIMITED
The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as HALLAM TIMBER PRODUCTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HALLAM TIMBER PRODUCTS LIMITED | Event Date | 2013-04-24 |
The registered office of the Company and its principal trading address is Unit 1, Portland Industrial Estate, Wolsey Drive, Kirkby in Ashfield, NG17 7JR. At a General Meeting of the members of the above named company, duly convened and held at the offices of Smith Craven, Mansfield i-Centre, Oakham Business Park, Mansfield, NG18 5BR on 24 April 2013 the following resolutions were passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily 2. That Adrian Alan Graham and Julian Pitts both of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA be and hereby are appointed as Joint Liquidators for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office from time to time Adrian Graham (IP number: 008980) and Julian Pitts (IP Number: 007851) Glenn Hallam , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HALLAM TIMBER PRODUCTS LIMITED | Event Date | 2013-04-24 |
Adrian Alan Charles Graham and Julian Nigel Richard Pitts of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HALLAM TIMBER PRODUCTS LIMITED | Event Date | 2013-04-24 |
Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA on 22 December 2016 at 10:00 am and 10:15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA no later than 12.00 noon on the business day before the meeting. Office Holder Details: Adrian Graham (IP number 8980 ) of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA . Date of Appointment: 24 April 2013 . Further information about this case is available from Danielle Lockwood at the offices of Begbies Traynor (Central) LLP on 0114 285 9500. Adrian Graham , Liquidator Dated 20 October 2016 | |||
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. |