Company Information for HAZLAM DEVELOPMENTS LIMITED
46 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, CH41 5AR,
|
Company Registration Number
05977754 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| HAZLAM DEVELOPMENTS LIMITED | |
| Legal Registered Office | |
| 46 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AR Other companies in CH41 | |
| Company Number | 05977754 | |
|---|---|---|
| Company ID Number | 05977754 | |
| Date formed | 2006-10-25 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 30/06/2018 | |
| Account next due | 31/03/2020 | |
| Latest return | 25/10/2015 | |
| Return next due | 22/11/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2020-11-06 14:45:49 |
| 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 |
|---|---|---|
STANLEY INSKIP |
||
STANLEY JOHN INSKIP |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
NICOLA JOYCE INSKIP |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BUILDING SYSTEMS SOLUTIONS LIMITED | Director | 2011-05-09 | CURRENT | 2006-05-15 | Dissolved 2017-02-07 | |
| HAZLAM PROPERTY & INVESTMENTS LIMITED | Director | 2007-08-09 | CURRENT | 2007-08-09 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
| AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
| AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
| AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059777540004 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059777540003 | |
| AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
| AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
| AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 05/11/13 FROM Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ | |
| AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Stanley John Inskip on 2013-10-01 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR STANLEY INSKIP on 2013-10-01 | |
| AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
| AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 25/10/11 ANNUAL RETURN FULL LIST | |
| AA01 | Previous accounting period shortened from 31/10/11 TO 30/06/11 | |
| AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 25/10/10 ANNUAL RETURN FULL LIST | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR STANLEY INSKIP on 2010-10-25 | |
| AA | 31/10/09 TOTAL EXEMPTION SMALL | |
| AR01 | 25/10/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JOHN INSKIP / 25/10/2009 | |
| AA | 31/10/08 TOTAL EXEMPTION SMALL | |
| 288b | APPOINTMENT TERMINATED DIRECTOR NICOLA INSKIP | |
| 363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
| AA | 31/10/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 287 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 4 |
|---|---|
| Mortgages/Charges outstanding | 4 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | BRIDGEBANK CAPITAL INVESTMENT MANAGEMENT LIMITED | ||
| Outstanding | BRIDGEBANK CAPITAL INVESTMENT MANAGEMENT LIMITED | ||
| LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES | Outstanding | BANK OF IRELAND | |
| DEBENTURE | Outstanding | BANK OF IRELAND |
| Creditors Due After One Year | 2013-06-30 | £ 2,417 |
|---|---|---|
| Creditors Due Within One Year | 2013-06-30 | £ 14,656 |
| Creditors Due Within One Year | 2012-06-30 | £ 2,955 |
| Creditors Due Within One Year | 2012-06-30 | £ 2,955 |
| Creditors Due Within One Year | 2011-06-30 | £ 11,927 |
| Provisions For Liabilities Charges | 2013-06-30 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 HAZLAM DEVELOPMENTS LIMITED
| Called Up Share Capital | 2013-06-30 | £ 0 |
|---|---|---|
| Called Up Share Capital | 2012-06-30 | £ 0 |
| Cash Bank In Hand | 2013-06-30 | £ 1,832 |
| Cash Bank In Hand | 2012-06-30 | £ 3,156 |
| Cash Bank In Hand | 2012-06-30 | £ 3,156 |
| Current Assets | 2013-06-30 | £ 45,580 |
| Current Assets | 2012-06-30 | £ 15,148 |
| Current Assets | 2012-06-30 | £ 15,148 |
| Debtors | 2013-06-30 | £ 43,748 |
| Fixed Assets | 2013-06-30 | £ 1,988 |
| Fixed Assets | 2012-06-30 | £ 0 |
| Shareholder Funds | 2013-06-30 | £ 30,117 |
| Shareholder Funds | 2012-06-30 | £ 12,294 |
| Shareholder Funds | 2012-06-30 | £ 12,294 |
| Stocks Inventory | 2012-06-30 | £ 11,992 |
| Stocks Inventory | 2012-06-30 | £ 11,992 |
| Tangible Fixed Assets | 2013-06-30 | £ 1,888 |
| Tangible Fixed Assets | 2012-06-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HAZLAM DEVELOPMENTS LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 33074900 | Preparations for perfuming or deodorising rooms, incl. odoriferous preparations used during religious rites (excl. agarbatti and other odoriferous preparations which operate by burning) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| 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. |