Dissolved
Dissolved 2016-07-08
Company Information for JH HALLAM (MARKET STREET) LIMITED
1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
02741612
Private Limited Company
Dissolved Dissolved 2016-07-08 |
Company Name | |
---|---|
JH HALLAM (MARKET STREET) LIMITED | |
Legal Registered Office | |
1 TEMPLE ROW BIRMINGHAM B2 5LG Other companies in LE1 | |
Company Number | 02741612 | |
---|---|---|
Date formed | 1992-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-07-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-09 18:15:53 |
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 |
---|---|---|
JOHN CLIFFORD HALLAM |
||
RICHARD MARVIN HALLAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER HALLAM |
Company Secretary | ||
IAN MARK BIRD |
Company Secretary | ||
ROBERT SHELDON HEFFORD |
Company Secretary | ||
VALERIE JOY CHAMBERLAIN |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JH HALLAM (R & J) LIMITED | Director | 1994-04-08 | CURRENT | 1994-04-08 | Dissolved 2014-04-22 | |
JH HALLAM (CONTRACTS) LIMITED | Director | 1991-07-31 | CURRENT | 1988-02-10 | Liquidation | |
J.H.HALLAM AND SON LIMITED | Director | 1991-07-31 | CURRENT | 1959-11-24 | Active | |
J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED | Director | 1991-07-31 | CURRENT | 1962-05-18 | Liquidation | |
JH HALLAM (R & J) LIMITED | Director | 1994-04-08 | CURRENT | 1994-04-08 | Dissolved 2014-04-22 | |
JH HALLAM (CONTRACTS) LIMITED | Director | 1991-07-31 | CURRENT | 1988-02-10 | Liquidation | |
J.H.HALLAM AND SON LIMITED | Director | 1991-07-31 | CURRENT | 1959-11-24 | Active | |
J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED | Director | 1991-07-31 | CURRENT | 1962-05-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/08/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HALLAM | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM BROOK'S HOUSE 81 LEICESTER ROAD OADBY LEICESTER LE2 4AN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP03 | SECRETARY APPOINTED CHRISTOPHER HALLAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN BIRD | |
AP03 | SECRETARY APPOINTED MR IAN MARK BIRD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT HEFFORD | |
AR01 | 20/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 20/08/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM BROOK'S HOUSE 81 LEICESTER ROAD OADBY LEICESTER LE2 4AN | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/10/08 | |
363s | RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-02-22 |
Notices to Creditors | 2015-06-03 |
Appointment of Liquidators | 2015-05-14 |
Resolutions for Winding-up | 2015-05-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL AND FLOATING CHARGE | Satisfied | NORTH OF ENGLAND BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | J H HALLAM & SON (DEVELOPMENTS) LIMITED |
|
|
|
|
|
|
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 JH HALLAM (MARKET STREET) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JH HALLAM (MARKET STREET) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JH HALLAM (MARKET STREET) LIMITED | Event Date | 2016-02-15 |
The Company was placed into members’ voluntary liquidation on 11 May 2015 and on the same date, W John Kelly and John A Lowe, both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Company. John Lowe subsequently resigned from office on 23 September 2015, by order of the court, and Gareth Prince replaced him. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 30 March 2016 at 11.00 am for the purpose of having an account laid before the members and to receive the joint liquidators’ report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Any member entitled to attend and vote at the above meetings may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting. Office Holder details: W John Kelly, (IP No. 004857) and Gareth Prince, (IP No. 16090) both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Rachel Farrington by e-mail at birmingham@begbies-traynor.com or by telephone on 0121 200 8150. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JH HALLAM (MARKET STREET) LIMITED | Event Date | 2015-05-11 |
W John Kelly , (IP No. 004857) of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and John A Lowe , (IP No. 009513) of Begbies Traynor (Central) LLP, 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ . : Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by e-mail at helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JH HALLAM (MARKET STREET) LIMITED | Event Date | 2015-05-11 |
At a General Meeting of the members of JH Hallam (Market Street) Limited held on 11 May 2015 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that W John Kelly , (IP No. 004857) of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and John A Lowe , (IP No. 009513) of Begbies Traynor (Central) LLP, 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by e-mail at helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JH HALLAM (MARKET STREET) LIMITED | Event Date | 2015-05-11 |
The Company was placed into members voluntary liquidation on 11 May 2015 when W John Kelly and John A Lowe, (IP Nos. 004857 and 009513) both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 03 July 2015 to prove their debts by sending to W John Kelly of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before 3 July 2015, or increases the claim in his proof after that date, is not entitled to disturb, by reason that he has not participated in it, the intended distribution mentioned above or any other distribution declared before his debt is proved. Date of Appointment: 11 May 2015 Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by email at helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2009-09-04 | |
On 24 August 2009, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Thistle Park Homes Ltd., 83D Patrick Thomas Court, Candleriggs, Glasgow G1 1LF (registered office), be wound up by the Court and to appoint a Liquidator. All parties claiming an interest may lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. Y B Haycock , Officer of Revenue & Customs, HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency 20 Haymarket Yards, Edinburgh. For Petitioner. Tel: 0131 346 5949. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2000-07-21 | |
In the Brighton County Court. No. 78 of 1994 A Meeting of Creditors of the above-named Company has been summoned by the Liquidator for the purpose of receiving an account of the conduct of the winding-up, pursuant to section 146 of the Insolvency Act 1986, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. The Meeting will be held at 33 St. Georges Drive, London SW1V 4DG, on 25th August 2000, at 10.30 a.m. A proxy form must be lodged with me, not later than 12 noon on the preceding business day, to entitle you to vote at the Meeting (together with a proof of debt form if you have not already lodged one). Liquidator 18th July 2000. | |||
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. |