Dissolved
Dissolved 2016-09-02
Company Information for HALSHAM SALADS LIMITED
HULL, ENGLAND, HU1,
|
Company Registration Number
05299640
Private Limited Company
Dissolved Dissolved 2016-09-02 |
Company Name | ||
---|---|---|
HALSHAM SALADS LIMITED | ||
Legal Registered Office | ||
HULL ENGLAND | ||
Previous Names | ||
|
Company Number | 05299640 | |
---|---|---|
Date formed | 2004-11-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-09-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 13:23:18 |
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 |
---|---|---|
MARTIN STUART ELLIS |
||
LESLIE AURTHER DEELEY |
||
MARTIN STUART ELLIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLANT RAISERS LIMITED | Director | 2015-09-15 | CURRENT | 2004-10-20 | Active | |
REISER MACHINE PACKING LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM PARK LANE COTTINGHAM HULL EAST YORKSHIRE HU16 5RX | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052996400008 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/11/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 29/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART ELLIS / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE AURTHER DEELEY / 30/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/01/05 FROM: BOWMANDS COTTAGE, 66 WESTGATE NORTH CAVE EAST YORKSHIRE HU15 2NJ | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
88(2)R | AD 21/01/05--------- £ SI 999@1=999 £ IC 1/1000 | |
CERTNM | COMPANY NAME CHANGED MSELD LIMITED CERTIFICATE ISSUED ON 27/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-12-17 |
Appointment of Liquidators | 2014-12-16 |
Resolutions for Winding-up | 2014-12-16 |
Meetings of Creditors | 2014-11-21 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ARTHUR BEAN & SONS (WETON) LIMITED | ||
DEBENTURE | Satisfied | ARTHUR BEAN & SON (WELTON) LIMITED | |
DEBENTURE | Satisfied | ARTHUR BEAN & SONS (WELTON) LIMITED | |
DEBENTURE | Satisfied | ARTHUR BEAN & SONS (WELTON) LIMITED | |
DEBENTURE | Satisfied | ARTHUR BEAN & SONS (WELTON) LIMITED | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
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 HALSHAM SALADS LIMITED
The top companies supplying to UK government with the same SIC code (01130 - Growing of vegetables and melons, roots and tubers) as HALSHAM SALADS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | HALSHAM SALADS LIMITED | Event Date | 2015-12-14 |
Principal Trading Address: Park Lane, Cottingham, Hull, HU16 5RX Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL by no later than 15 January 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. For further details contact the Liquidator Sarah Louise Burge (IP No 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. Date of appointment: 10 December 2014. Alternative contact: Jayne Burnham: email: jayne.burnham@kingsbridgecs.com or telephone 01482 337500. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HALSHAM SALADS LIMITED | Event Date | 2014-12-10 |
Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL . : For further details contact: Simon Smith, Email: simon.smith@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HALSHAM SALADS LIMITED | Event Date | 2014-12-10 |
At a general meeting of the above named Company duly convened and held at Hotel Campanile, Beverley Road / Freetown Way, Hull, HU2 9AN on 10 December 2014 the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , (IP No 9698) be appointed Liquidator of the Company. For further details contact: Simon Smith, Email: simon.smith@kingsbridgecs.com, Tel: 01482 337500. Martin Stuart Ellis , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HALSHAM SALADS LIMITED | Event Date | 2014-11-18 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Hotel Campanile, Beverley Road/Freetown Way, Hull HU2 9AN , on 10 December 2014 , at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Further details contact: Sarah Louise Burge, Tel: 01482 337500. Alternative contact: Simon Smith, Email: simon.smith@kingsbridgecs.com Tel: 01482 337500. | |||
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. |