About

Registered Number: 00573324
Date of Incorporation: 24/10/1956 (67 years and 6 months ago)
Company Status: Liquidation
Registered Address: Pricewaterhouse Coopers Llp, Benson House, 33 Wellington Street, Leeds, LS1 4JP

 

Based in Leeds, Hallamshire Construction Plc was established in 1956. The current directors of Hallamshire Construction Plc are listed as Lawrence, Ian Michael, Wright, Gordon, Beggs, Robert James Wilson, Green, Robert Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Gordon 14 October 2003 - 1
BEGGS, Robert James Wilson N/A 31 December 1999 1
GREEN, Robert Joseph N/A 31 January 2000 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Ian Michael 20 February 2003 - 1

Filing History

Document Type Date
AC92 - N/A 27 May 2014
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2009
4.68 - Liquidator's statement of receipts and payments 27 May 2009
4.72 - Return of final meeting in creditors' voluntary winding-up 27 May 2009
4.68 - Liquidator's statement of receipts and payments 20 March 2009
4.68 - Liquidator's statement of receipts and payments 09 September 2008
4.68 - Liquidator's statement of receipts and payments 14 March 2008
4.68 - Liquidator's statement of receipts and payments 18 September 2007
4.68 - Liquidator's statement of receipts and payments 23 March 2007
4.68 - Liquidator's statement of receipts and payments 13 September 2006
4.40 - N/A 05 July 2006
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 05 July 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2006
4.68 - Liquidator's statement of receipts and payments 23 March 2006
2.34B - N/A 24 February 2005
2.24B - N/A 24 February 2005
2.24B - N/A 06 October 2004
2.23B - N/A 12 May 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 May 2004
1.4 - Notice of completion of voluntary arrangement 10 May 2004
2.17B - N/A 23 April 2004
2.16B - N/A 14 April 2004
287 - Change in situation or address of Registered Office 26 March 2004
2.12B - N/A 10 March 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 December 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 December 2003
2.15 - Administrator's Abstract of receipts and payments 28 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 24 September 2003
MISC - Miscellaneous document 02 April 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 November 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 15 August 2002
MISC - Miscellaneous document 01 August 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
2.15 - Administrator's Abstract of receipts and payments 04 April 2002
2.15 - Administrator's Abstract of receipts and payments 29 January 2002
MISC - Miscellaneous document 18 December 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 November 2001
2.15 - Administrator's Abstract of receipts and payments 16 August 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 17 July 2001
MISC - Miscellaneous document 13 July 2001
2.15 - Administrator's Abstract of receipts and payments 26 February 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 November 2000
MISC - Miscellaneous document 01 November 2000
363s - Annual Return 21 August 2000
2.15 - Administrator's Abstract of receipts and payments 09 August 2000
AA - Annual Accounts 18 July 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
395 - Particulars of a mortgage or charge 01 June 2000
2.15 - Administrator's Abstract of receipts and payments 22 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
287 - Change in situation or address of Registered Office 01 February 2000
288c - Notice of change of directors or secretaries or in their particulars 22 December 1999
MISC - Miscellaneous document 21 October 1999
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 October 1999
2.15 - Administrator's Abstract of receipts and payments 08 September 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 12 July 1999
288c - Notice of change of directors or secretaries or in their particulars 24 May 1999
2.15 - Administrator's Abstract of receipts and payments 11 March 1999
288c - Notice of change of directors or secretaries or in their particulars 10 March 1999
363b - Annual Return 05 February 1999
AA - Annual Accounts 16 December 1998
2.19 - Notice of discharge of Administration Order 04 December 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
1.1 - Report of meeting approving voluntary arrangement 22 October 1998
2.23 - Notice of result of meeting of creditors 15 October 1998
2.21 - Statement of Administrator's proposals 05 October 1998
2.7 - Administration Order 15 July 1998
2.6 - Notice of Administration Order 15 July 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288c - Notice of change of directors or secretaries or in their particulars 18 April 1998
288a - Notice of appointment of directors or secretaries 05 September 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 31 July 1997
AA - Annual Accounts 16 August 1996
363s - Annual Return 12 August 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 03 August 1995
RESOLUTIONS - N/A 13 April 1995
RESOLUTIONS - N/A 13 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1995
123 - Notice of increase in nominal capital 13 April 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 07 August 1994
363s - Annual Return 12 August 1993
RESOLUTIONS - N/A 12 August 1993
AA - Annual Accounts 12 August 1993
395 - Particulars of a mortgage or charge 25 June 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 01 September 1992
AA - Annual Accounts 13 November 1991
363b - Annual Return 13 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
395 - Particulars of a mortgage or charge 31 August 1990
363 - Annual Return 05 April 1990
AA - Annual Accounts 05 April 1990
RESOLUTIONS - N/A 07 August 1989
CERT5 - Re-registration of a company from private to public 07 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1989
123 - Notice of increase in nominal capital 03 August 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 27 July 1989
AUDR - Auditor's report 27 July 1989
BS - Balance sheet 27 July 1989
AUDS - Auditor's statement 27 July 1989
MAR - Memorandum and Articles - used in re-registration 27 July 1989
43(3) - Application by a private company for re-registration as a public company 27 July 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 June 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
288 - N/A 03 April 1987
288 - N/A 24 October 1986
288 - N/A 17 September 1986
AA - Annual Accounts 26 July 1986
363 - Annual Return 26 July 1986
288 - N/A 12 June 1986
287 - Change in situation or address of Registered Office 02 May 1986
288 - N/A 02 May 1986
363 - Annual Return 04 October 1980
363 - Annual Return 14 September 1978

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 May 2000 Outstanding

N/A

Debenture 18 June 1993 Outstanding

N/A

Memorandum of cash deposit 24 August 1990 Outstanding

N/A

Charge of cash deposit 21 April 1986 Fully Satisfied

N/A

Deed/initial security package 22 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.