Liquidation
Company Information for HALBERG GUSS (BOURNE) LIMITED
BEGBIES TRAYNOR, 340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
HALBERG GUSS (BOURNE) LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR 340 DEANSGATE MANCHESTER M3 4LY Other companies in NG7 | |
Company Number | 04410928 | |
---|---|---|
Company ID Number | 04410928 | |
Date formed | 2002-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2003 | |
Account next due | 31/10/2005 | |
Latest return | 08/04/2005 | |
Return next due | 06/05/2006 | |
Type of accounts | FULL |
Last Datalog update: | 2022-08-08 11:18:13 |
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 |
---|---|---|
JOACHIM BRAUN |
||
ALOYS DIESINGER |
||
JOHN ERNEST FLINTHAM |
||
RON HOBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CALUM JAMES PRICE |
Company Secretary | ||
THOMAS MAGELLA SMITH |
Director | ||
DEREK WAUGH |
Company Secretary | ||
DEREK WAUGH |
Director | ||
HALLIWELLS SECRETARIES LIMITED |
Nominated Secretary | ||
HALLIWELLS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMTEK INVESTMENTS (UK) LIMITED | Director | 2004-06-28 | CURRENT | 2003-04-18 | Active | |
SIGMACAST IRON LIMITED | Director | 2003-06-17 | CURRENT | 2003-04-22 | Dissolved 2017-04-04 |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2024-11-18 | ||
Liquidators' statement of receipts and payments to 2024-05-18 | ||
Liquidators' statement of receipts and payments to 2023-11-18 | ||
Liquidators' statement of receipts and payments to 2023-05-18 | ||
Liquidators' statement of receipts and payments to 2022-11-18 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-05-18 | |
4.68 | Liquidators' statement of receipts and payments to 2021-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2021-05-18 | |
4.68 | Liquidators' statement of receipts and payments to 2020-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2020-05-18 | |
4.68 | Liquidators' statement of receipts and payments to 2019-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2019-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2019-05-18 | |
4.68 | Liquidators' statement of receipts and payments to 2019-05-18 | |
4.68 | Liquidators' statement of receipts and payments to 2018-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2018-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2018-05-18 | |
4.68 | Liquidators' statement of receipts and payments to 2017-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2017-05-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-18 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/15 FROM 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN | |
LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2014 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-18 | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-18 | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/11 FROM Regency House 21 the Ropewalk Nottingham NG1 5DU | |
4.68 | Liquidators' statement of receipts and payments to 2010-11-18 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2010 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.34B | ADMINISTRATION TO CVL | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF PROPOSALS | |
RES13 | AGREEMENT FOR SALE 09/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 18/06/05 FROM: CHERRY HOLT ROAD BOURNE LINCOLNSHIRE PE10 9LA | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/10/02 FROM: SAINT JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | £ NC 1000/1000000 21/06/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 21/06/02 | |
88(2)R | AD 21/06/02--------- £ SI 99998@1=99998 £ IC 2/100000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED HALLCO 749 LIMITED CERTIFICATE ISSUED ON 22/05/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK0 LTD (THE SECURITY HOLDER) |
The top companies supplying to UK government with the same SIC code (2754 - Casting of other non-ferrous metals) as HALBERG GUSS (BOURNE) LIMITED are:
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. |