Dissolved
Dissolved 2015-01-13
Company Information for B. HAGAN & CO.
NORTHAMPTONSHIRE, UNITED KINGDOM, NN10,
|
Company Registration Number
02045974
Private Unlimited Company
Dissolved Dissolved 2015-01-13 |
Company Name | |
---|---|
B. HAGAN & CO. | |
Legal Registered Office | |
NORTHAMPTONSHIRE UNITED KINGDOM NN10 Other companies in NN10 | |
Company Number | 02045974 | |
---|---|---|
Date formed | 1986-08-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2015-01-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 19:17:33 |
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 |
---|---|---|
IAN ALISTAIR MCCLEAN |
||
BRIAN HAGAN |
||
CAROL ANNE HAGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ROBERT OUDOT |
Company Secretary | ||
DOROTHY ELIZABETH BLACKWELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTRACT SERVICES PLANT AND TOOL HIRE LIMITED | Company Secretary | 2006-07-18 | CURRENT | 1985-01-24 | Active - Proposal to Strike off | |
SUB SIGHT LIMITED | Director | 2008-11-25 | CURRENT | 2008-11-25 | Dissolved 2014-07-15 | |
ASPIRE ACCOUNTANCY UK LIMITED | Director | 2007-11-07 | CURRENT | 2007-11-07 | Dissolved 2014-06-24 | |
ASPIRE I.T. RESOURCES LIMITED | Director | 2007-09-19 | CURRENT | 2007-09-19 | Dissolved 2014-05-06 | |
ASPIRE GAS LIMITED | Director | 2007-07-16 | CURRENT | 2007-07-16 | Dissolved 2014-08-12 | |
ASPIRE INDUSTRIAL LIMITED | Director | 2005-09-20 | CURRENT | 2005-09-13 | Dissolved 2014-05-06 | |
ASPIRE TECHNICAL LIMITED | Director | 2005-06-01 | CURRENT | 2005-05-26 | Dissolved 2014-08-12 | |
ASPIRE CONTRACT SUPPORT LIMITED | Director | 2005-06-01 | CURRENT | 2005-05-26 | Dissolved 2014-08-19 | |
ASPIRE RECRUITMENT GROUP LIMITED | Director | 1997-04-10 | CURRENT | 1997-04-10 | Liquidation | |
SUB SIGHT LIMITED | Director | 2008-11-25 | CURRENT | 2008-11-25 | Dissolved 2014-07-15 | |
ASPIRE ACCOUNTANCY UK LIMITED | Director | 2007-11-07 | CURRENT | 2007-11-07 | Dissolved 2014-06-24 | |
ASPIRE I.T. RESOURCES LIMITED | Director | 2007-09-19 | CURRENT | 2007-09-19 | Dissolved 2014-05-06 | |
ASPIRE GAS LIMITED | Director | 2007-07-16 | CURRENT | 2007-07-16 | Dissolved 2014-08-12 | |
ASPIRE INDUSTRIAL LIMITED | Director | 2005-09-20 | CURRENT | 2005-09-13 | Dissolved 2014-05-06 | |
ASPIRE TECHNICAL LIMITED | Director | 2005-06-01 | CURRENT | 2005-05-26 | Dissolved 2014-08-12 | |
ASPIRE CONTRACT SUPPORT LIMITED | Director | 2005-06-01 | CURRENT | 2005-05-26 | Dissolved 2014-08-19 | |
ASPIRE RECRUITMENT GROUP LIMITED | Director | 2005-06-01 | CURRENT | 1997-04-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 12/07/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/05/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE HAGAN / 31/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM CARLTON HOUSE HIGH STREET HIGHAM FERRERS NORTHANTS NN9 8BW | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 FULL LIST | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 26/07/01 | |
ELRES | S366A DISP HOLDING AGM 26/07/01 | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363b | RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363 | RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS | |
REREG(U) | COMPANY TYPE CHANGED FROM PRI TO UNLTD | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 | |
CERTINC | CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | AIB FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Outstanding | SUN LIFE PENSIONS MANAGEMENT LIMITED | |
LEGAL CHARGE | Outstanding | SUN LIFE PENSIONS MANAGEMENT LIMITED |
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as B. HAGAN & CO. 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. |