Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DICKSON HASLAM LIMITED
Company Information for

DICKSON HASLAM LIMITED

MANCHESTER, M3,
Company Registration Number
07166532
Private Limited Company
Dissolved

Dissolved 2017-01-26

Company Overview

About Dickson Haslam Ltd
DICKSON HASLAM LIMITED was founded on 2010-02-23 and had its registered office in Manchester. The company was dissolved on the 2017-01-26 and is no longer trading or active.

Key Data
Company Name
DICKSON HASLAM LIMITED
 
Legal Registered Office
MANCHESTER
 
Filing Information
Company Number 07166532
Date formed 2010-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-11-30
Date Dissolved 2017-01-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 19:13:22
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name DICKSON HASLAM LIMITED
The following companies were found which have the same name as DICKSON HASLAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DICKSON HASLAM TRAINING LIMITED 12 CHAPEL STREET PRESTON LANCASHIRE UNITED KINGDOM PR1 8BU Dissolved Company formed on the 2011-02-08

Company Officers of DICKSON HASLAM LIMITED

Current Directors
Officer Role Date Appointed
GEORGE RAYMOND GREEN
Director 2010-02-23
DAVID SOUTHERN
Director 2010-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CONBOY
Director 2011-09-30 2013-06-06
ANDREW JOHN FODEN
Director 2010-12-03 2011-10-31
THOMAS ANDRE LEWIS GREENSMITH
Director 2010-02-23 2011-09-01
MARK CONBOY
Director 2010-12-03 2011-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE RAYMOND GREEN FERN DEVELOPMENTS (LANCASHIRE) LIMITED Director 2007-09-21 CURRENT 2007-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2015
2014-08-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2014
2014-07-182.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-04-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2014
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RAYMOND GREEN / 24/09/2013
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOUTHERN / 24/09/2013
2014-02-171.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-01-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-12-11F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-12-09F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-11-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 12 CHAPEL STREET PRESTON LANCASHIRE PR1 8BU UNITED KINGDOM
2013-10-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-09-191.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2013
2013-09-191.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-07-19AA30/11/12 TOTAL EXEMPTION SMALL
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK CONBOY
2013-04-08LATEST SOC08/04/13 STATEMENT OF CAPITAL;GBP 2000
2013-04-08AR0123/02/13 FULL LIST
2012-08-021.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-04-27AA30/11/11 TOTAL EXEMPTION SMALL
2012-04-04AR0123/02/12 FULL LIST
2012-02-17AP01DIRECTOR APPOINTED MR MARK CONBOY
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOUTHERN / 31/01/2012
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FODEN
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GREENSMITH
2011-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK CONBOY
2011-03-23AR0123/02/11 FULL LIST
2010-12-08AP01DIRECTOR APPOINTED MR DAVID SOUTHERN
2010-12-08AP01DIRECTOR APPOINTED MR ANDREW JOHN FODEN
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-07AP01DIRECTOR APPOINTED MR MARK CONBOY
2010-12-07AA01PREVSHO FROM 28/02/2011 TO 30/11/2010
2010-03-17MEM/ARTSARTICLES OF ASSOCIATION
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 10/03/2010
2010-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to DICKSON HASLAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-21
Notice of Intended Dividends2016-02-18
Notices to Creditors2014-07-29
Appointment of Liquidators2014-07-29
Appointment of Administrators2013-10-01
Fines / Sanctions
No fines or sanctions have been issued against DICKSON HASLAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due After One Year 2012-11-30 £ 523,048
Creditors Due After One Year 2011-11-30 £ 445,594
Creditors Due Within One Year 2012-11-30 £ 888,979
Creditors Due Within One Year 2011-11-30 £ 1,061,471
Provisions For Liabilities Charges 2012-11-30 £ 17,356
Provisions For Liabilities Charges 2011-11-30 £ 21,489

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30

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 DICKSON HASLAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 2,000
Called Up Share Capital 2011-11-30 £ 2,000
Cash Bank In Hand 2012-11-30 £ 31,244
Current Assets 2012-11-30 £ 925,041
Current Assets 2011-11-30 £ 995,270
Debtors 2012-11-30 £ 488,798
Debtors 2011-11-30 £ 596,492
Fixed Assets 2012-11-30 £ 540,575
Fixed Assets 2011-11-30 £ 601,143
Secured Debts 2012-11-30 £ 242,647
Secured Debts 2011-11-30 £ 261,832
Shareholder Funds 2012-11-30 £ 36,233
Shareholder Funds 2011-11-30 £ 67,859
Stocks Inventory 2012-11-30 £ 404,999
Stocks Inventory 2011-11-30 £ 398,233
Tangible Fixed Assets 2012-11-30 £ 270,575
Tangible Fixed Assets 2011-11-30 £ 316,143

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DICKSON HASLAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DICKSON HASLAM LIMITED
Trademarks
We have not found any records of DICKSON HASLAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DICKSON HASLAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as DICKSON HASLAM LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where DICKSON HASLAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDICKSON HASLAM LIMITEDEvent Date2016-07-15
Paul Stanley and Dean Watson (IP Nos. 8123 and 9661) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 18 July 2014. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 05 October 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Stacey Walsh by email at stacey.walsh@begbies-traynor.com or by telephone on 0161 837 1700. Paul Stanley , Joint Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyDICKSON HASLAM LIMITEDEvent Date2016-02-12
Principal Trading Address: 12 Chapel Street, Preston, Lancashire, PR1 8BU Paul Stanley and Dean Watson (IP Nos. 008123 and 009661) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 18 July 2014. The Joint Liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 11 March 2016 (the last date for proving) to send their proofs of debt to the Joint Liquidators at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Mark Weekes by email at mark.weekes@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeNotices to Creditors
Defending partyDICKSON HASLAM LIMITEDEvent Date2014-07-22
Notice is hereby given that the Creditors of the above-named Company are required, on or before 31 August 2014 to send their names and addresses and particulars of their debts or claims, and the names and addresses of the Solicitors (if any), to Paul Stanley and Dean Watson, the Joint Liquidators of the said Company, at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 18 July 2014. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Mark Weekes by e-mail at mark.weekes@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDICKSON HASLAM LIMITEDEvent Date2014-07-18
Paul Stanley and Dean Watson , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Mark Weekes by e-mail at mark.weekes@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeAppointment of Administrators
Defending partyDICKSON HASLAM LIMITEDEvent Date2013-09-24
Paul Stanley and Dean Watson (IP Nos 008123 and 009661 ), both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY Any person who requires further information may contact the Administrator by telephoneon 0161 837 1700. Alternatively enquiries can be made to Mark Weekes by email at mark.weekes@begbies-traynor.com or by telephone on 0161 837 1700. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DICKSON HASLAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DICKSON HASLAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.