HALLAMSHIRE STEEL CO.LIMITED(THE)

C/O Teneo Restructuring Limited 156 Great Charles Street C/O Teneo Restructuring Limited 156 Great Charles Street, Birmingham, B3 3HN
StatusDISSOLVED
Company No.00007399
CategoryPrivate Limited Company
Incorporated19 Jun 1873
Age150 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 22 days

SUMMARY

HALLAMSHIRE STEEL CO.LIMITED(THE) is an dissolved private limited company with number 00007399. It was incorporated 150 years, 10 months, 8 days ago, on 19 June 1873 and it was dissolved 2 years, 22 days ago, on 05 April 2022. The company address is C/O Teneo Restructuring Limited 156 Great Charles Street C/O Teneo Restructuring Limited 156 Great Charles Street, Birmingham, B3 3HN.



Company Fillings

Gazette dissolved liquidation

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2021

Action Date: 07 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-21

New address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN

Old address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Lloyd Harvey

Termination date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Sharone Vanessa Gidwani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

New address: Hill House 1 Little New Street London EC4A 3TR

Change date: 2021-04-14

Old address: 30 Millbank London SW1P 4WY

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Dec 2020

Action Date: 07 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-03

Officer name: Allison Leigh Scandrett

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-03

Officer name: William John Cain

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Norman Bright

Termination date: 2019-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-28

Old address: 9 Albert Embankment London SE1 7SN

New address: 30 Millbank London SW1P 4WY

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-03

Officer name: Ms Sharone Vanessa Gidwani

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Lloyd Harvey

Appointment date: 2019-10-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Capital

Type: SH19

Date: 2019-10-04

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/10/19

Documents

View document PDF

Resolution

Date: 04 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Restoration order of court

Date: 11 Jan 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 02 Dec 1997

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Aug 1997

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 03 Jul 1997

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/97; full list of members

Documents

View document PDF

Resolution

Date: 06 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 1997

Action Date: 30 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-30

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 1996

Action Date: 01 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-01

Documents

View document PDF

Legacy

Date: 01 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 25/05/95; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Feb 1995

Action Date: 02 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-02

Documents

View document PDF

Accounts with made up date

Date: 09 Feb 1994

Action Date: 03 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-03

Documents

View document PDF

Resolution

Date: 20 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 25 Jan 1993

Action Date: 28 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-28

Documents

View document PDF

Accounts with made up date

Date: 13 Feb 1992

Action Date: 30 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-30

Documents

View document PDF

Accounts with made up date

Date: 08 Mar 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 01/10/90; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 1989

Action Date: 01 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-01

Documents

View document PDF

Legacy

Date: 04 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 25/05/89; full list of members

Documents

View document PDF

Resolution

Date: 24 Apr 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 20 Mar 1989

Action Date: 02 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-02

Documents

View document PDF

Legacy

Date: 20 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 03/01/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Mar 1988

Action Date: 28 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-28

Documents

View document PDF

Legacy

Date: 01 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Jan 1987

Action Date: 29 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-29

Documents

View document PDF

Legacy

Date: 26 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 29/10/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

ECO TRADE INTERNATIONAL LIMITED

UNIT 11,NEWTON ABBOT,TQ12 4SG

Number:06474342
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INDULGE RETAIL LIMITED

WILDER COE LTD OXFORD HOUSE CAMPUS 6,STEVENAGE,SG1 2XD

Number:05225937
Status:LIQUIDATION
Category:Private Limited Company

LCIA (OVERSEAS) LIMITED

70 FLEET STREET,LONDON,EC4Y 1EU

Number:06843037
Status:ACTIVE
Category:Private Limited Company

MOODY PEARCE LIMITED

74 SCHOOL LANE,SOLIHULL,B91 2NL

Number:09992949
Status:ACTIVE
Category:Private Limited Company

ONE NORTH CONSULTING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11730518
Status:ACTIVE
Category:Private Limited Company
Number:CS001931
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source