UKBizDB.co.uk

HALLAM PLASTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hallam Plastics Limited. The company was founded 51 years ago and was given the registration number 01071839. The firm's registered office is in LONDON. You can find them at 1st Floor, 26-28 Bedford Row, London, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:HALLAM PLASTICS LIMITED
Company Number:01071839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 September 1972
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:1st Floor, 26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

Director28 June 2018Active
2 Johnson Cottages, Long Lane Codnor, Ripley, DE5 9QX

Secretary-Active
20 Ryedale Avenue, Mansfield, NG18 3GT

Secretary20 July 1993Active
Oaklands 18 Hay Close, Great Oakley, Corby, NN18 8HX

Secretary01 March 1999Active
Hallam Way, Access 26 Business Park, Off Derby Road, Langley Mill, England, NG16 4AN

Secretary01 April 2010Active
Foxley, Highfield Road, West Byfleet, KT14 6QX

Director19 February 2002Active
2 Johnson Cottages, Long Lane Codnor, Ripley, DE5 9QX

Director-Active
Ringwood, Coombe End, Kingston Upon Thames, KT2 7DQ

Director01 July 2002Active
Ringwood, Coombe End, Kingston Upon Thames, KT2 7DQ

Director20 July 1993Active
1 Villa Close, Low Ackworth, Pontefract, WF7 7NR

Director-Active
61 Biggleswade Road, Upper Caldecote, Biggleswade, SG18 9BH

Director18 December 1997Active
Hallam Way, Access 26 Business Park, Off Derby Road, Langley Mill, NG16 4AN

Director07 September 2017Active
Oaklands 18 Hay Close, Great Oakley, Corby, NN18 8HX

Director01 March 1999Active
7 Mundy Street, Heanor, DE75 7EB

Director01 January 1992Active
60 Stile Hall Gardens, Chiswick, London, W4 3BU

Director01 July 2002Active
60 Stile Hall Gardens, Chiswick, London, W4 3BU

Director31 March 2000Active
60 Stile Hall Gardens, Chiswick, London, W4 3BU

Director20 July 1993Active
18 Valencia Road, Stanmore, HA7 4JH

Director05 March 2001Active
Walnuts End, 6 The Paddock Whitegate, Northwich, WA16 0GZ

Director20 July 1993Active

People with Significant Control

Venator Corporate Services Limited
Notified on:07 September 2017
Status:Active
Country of residence:England
Address:C/O Pm + M Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Bowedene Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:57a, Catherine Place, London, England, SW1E 6DY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved liquidation.

Download
2022-10-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2020-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-15Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-04-24Insolvency

Liquidation in administration progress report.

Download
2019-09-27Insolvency

Liquidation in administration progress report.

Download
2019-09-07Insolvency

Liquidation in administration extension of period.

Download
2019-04-16Insolvency

Liquidation in administration progress report.

Download
2018-11-30Insolvency

Liquidation in administration result creditors meeting.

Download
2018-11-07Insolvency

Liquidation in administration proposals.

Download
2018-10-11Insolvency

Liquidation in administration appointment of administrator.

Download
2018-09-28Address

Change registered office address company with date old address new address.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-01Accounts

Accounts with accounts type small.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-20Officers

Termination secretary company with name termination date.

Download
2017-09-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.