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.
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 | : |
|
Registered Address | : | 1st Floor, 26-28 Bedford Row, London, WC1R 4HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR | Director | 28 June 2018 | Active |
2 Johnson Cottages, Long Lane Codnor, Ripley, DE5 9QX | Secretary | - | Active |
20 Ryedale Avenue, Mansfield, NG18 3GT | Secretary | 20 July 1993 | Active |
Oaklands 18 Hay Close, Great Oakley, Corby, NN18 8HX | Secretary | 01 March 1999 | Active |
Hallam Way, Access 26 Business Park, Off Derby Road, Langley Mill, England, NG16 4AN | Secretary | 01 April 2010 | Active |
Foxley, Highfield Road, West Byfleet, KT14 6QX | Director | 19 February 2002 | Active |
2 Johnson Cottages, Long Lane Codnor, Ripley, DE5 9QX | Director | - | Active |
Ringwood, Coombe End, Kingston Upon Thames, KT2 7DQ | Director | 01 July 2002 | Active |
Ringwood, Coombe End, Kingston Upon Thames, KT2 7DQ | Director | 20 July 1993 | Active |
1 Villa Close, Low Ackworth, Pontefract, WF7 7NR | Director | - | Active |
61 Biggleswade Road, Upper Caldecote, Biggleswade, SG18 9BH | Director | 18 December 1997 | Active |
Hallam Way, Access 26 Business Park, Off Derby Road, Langley Mill, NG16 4AN | Director | 07 September 2017 | Active |
Oaklands 18 Hay Close, Great Oakley, Corby, NN18 8HX | Director | 01 March 1999 | Active |
7 Mundy Street, Heanor, DE75 7EB | Director | 01 January 1992 | Active |
60 Stile Hall Gardens, Chiswick, London, W4 3BU | Director | 01 July 2002 | Active |
60 Stile Hall Gardens, Chiswick, London, W4 3BU | Director | 31 March 2000 | Active |
60 Stile Hall Gardens, Chiswick, London, W4 3BU | Director | 20 July 1993 | Active |
18 Valencia Road, Stanmore, HA7 4JH | Director | 05 March 2001 | Active |
Walnuts End, 6 The Paddock Whitegate, Northwich, WA16 0GZ | Director | 20 July 1993 | Active |
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 | : |
|
Bowedene Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 57a, Catherine Place, London, England, SW1E 6DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-15 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-04-24 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-27 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-07 | Insolvency | Liquidation in administration extension of period. | Download |
2019-04-16 | Insolvency | Liquidation in administration progress report. | Download |
2018-11-30 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-11-07 | Insolvency | Liquidation in administration proposals. | Download |
2018-10-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-09-28 | Address | Change registered office address company with date old address new address. | Download |
2018-07-25 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-01 | Accounts | Accounts with accounts type small. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Officers | Termination secretary company with name termination date. | Download |
2017-09-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.