About

Registered Number: 02216162
Date of Incorporation: 02/02/1988 (36 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 11 months ago)
Registered Address: Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, CH1 1RT,

 

Based in Chester, Hallamshire Investments Ltd was registered on 02 February 1988, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. There are no directors listed for Hallamshire Investments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 29 April 2019
RESOLUTIONS - N/A 17 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 April 2019
SH19 - Statement of capital 17 April 2019
CAP-SS - N/A 17 April 2019
AD01 - Change of registered office address 01 February 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 24 July 2017
AA01 - Change of accounting reference date 10 November 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 16 March 2016
AD01 - Change of registered office address 03 March 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH04 - Change of particulars for corporate secretary 08 October 2010
TM01 - Termination of appointment of director 17 May 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 26 November 2007
353 - Register of members 26 November 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 06 May 2005
395 - Particulars of a mortgage or charge 16 February 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 19 November 2002
225 - Change of Accounting Reference Date 15 February 2002
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 October 2001
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 October 2001
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 October 2001
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 October 2001
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 October 2001
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 October 2001
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 October 2001
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 October 2001
363s - Annual Return 16 October 2001
395 - Particulars of a mortgage or charge 17 August 2001
395 - Particulars of a mortgage or charge 17 August 2001
RESOLUTIONS - N/A 14 August 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2001
AA - Annual Accounts 02 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2001
RESOLUTIONS - N/A 19 April 2001
CERT10 - Re-registration of a company from public to private 19 April 2001
MAR - Memorandum and Articles - used in re-registration 19 April 2001
53 - Application by a public company for re-registration as a private company 19 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 19 July 2000
395 - Particulars of a mortgage or charge 30 June 2000
395 - Particulars of a mortgage or charge 30 June 2000
395 - Particulars of a mortgage or charge 30 June 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
287 - Change in situation or address of Registered Office 29 January 2000
225 - Change of Accounting Reference Date 29 January 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 06 September 1999
363s - Annual Return 29 October 1998
395 - Particulars of a mortgage or charge 10 October 1998
395 - Particulars of a mortgage or charge 10 October 1998
AA - Annual Accounts 04 September 1998
395 - Particulars of a mortgage or charge 25 July 1998
395 - Particulars of a mortgage or charge 25 July 1998
395 - Particulars of a mortgage or charge 21 July 1998
395 - Particulars of a mortgage or charge 21 July 1998
169 - Return by a company purchasing its own shares 14 July 1998
RESOLUTIONS - N/A 09 July 1998
RESOLUTIONS - N/A 09 July 1998
RESOLUTIONS - N/A 09 July 1998
MEM/ARTS - N/A 09 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 July 1998
395 - Particulars of a mortgage or charge 23 June 1998
288b - Notice of resignation of directors or secretaries 01 December 1997
363s - Annual Return 14 October 1997
AA - Annual Accounts 30 September 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
395 - Particulars of a mortgage or charge 12 March 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 17 October 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 05 October 1995
288 - N/A 30 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 14 October 1994
395 - Particulars of a mortgage or charge 21 July 1994
395 - Particulars of a mortgage or charge 21 July 1994
395 - Particulars of a mortgage or charge 21 May 1994
395 - Particulars of a mortgage or charge 07 April 1994
287 - Change in situation or address of Registered Office 24 November 1993
363s - Annual Return 06 October 1993
AA - Annual Accounts 05 October 1993
288 - N/A 10 September 1993
288 - N/A 20 August 1993
288 - N/A 13 August 1993
288 - N/A 20 May 1993
AA - Annual Accounts 20 October 1992
363b - Annual Return 16 October 1992
288 - N/A 15 October 1992
288 - N/A 20 June 1992
288 - N/A 20 June 1992
288 - N/A 20 June 1992
AA - Annual Accounts 17 October 1991
363b - Annual Return 17 October 1991
288 - N/A 09 October 1991
288 - N/A 27 September 1991
288 - N/A 27 September 1991
288 - N/A 15 June 1991
288 - N/A 28 March 1991
288 - N/A 06 February 1991
288 - N/A 24 January 1991
287 - Change in situation or address of Registered Office 24 January 1991
288 - N/A 15 January 1991
287 - Change in situation or address of Registered Office 12 October 1990
RESOLUTIONS - N/A 02 October 1990
RESOLUTIONS - N/A 02 October 1990
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
288 - N/A 17 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1990
RESOLUTIONS - N/A 19 June 1990
RESOLUTIONS - N/A 19 June 1990
288 - N/A 25 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1989
AA - Annual Accounts 24 July 1989
363 - Annual Return 24 July 1989
PROSP - Prospectus 22 May 1989
MEM/ARTS - N/A 12 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1989
RESOLUTIONS - N/A 09 May 1989
RESOLUTIONS - N/A 09 May 1989
RESOLUTIONS - N/A 09 May 1989
RESOLUTIONS - N/A 09 May 1989
PUC 2 - N/A 09 May 1989
PUC 2 - N/A 09 May 1989
123 - Notice of increase in nominal capital 09 May 1989
288 - N/A 14 April 1989
288 - N/A 04 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 February 1989
PUC 2 - N/A 03 January 1989
PUC 2 - N/A 03 January 1989
PUC 2 - N/A 03 January 1989
PUC 2 - N/A 03 January 1989
288 - N/A 07 December 1988
RESOLUTIONS - N/A 02 December 1988
288 - N/A 14 November 1988
288 - N/A 14 November 1988
288 - N/A 09 November 1988
288 - N/A 09 November 1988
288 - N/A 09 November 1988
288 - N/A 09 November 1988
288 - N/A 09 November 1988
288 - N/A 31 October 1988
288 - N/A 31 October 1988
288 - N/A 31 October 1988
PUC 2 - N/A 21 September 1988
RESOLUTIONS - N/A 11 August 1988
CERT5 - Re-registration of a company from private to public 11 August 1988
AUDS - Auditor's statement 11 August 1988
AUDR - Auditor's report 11 August 1988
BS - Balance sheet 11 August 1988
MAR - Memorandum and Articles - used in re-registration 11 August 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 11 August 1988
43(3) - Application by a private company for re-registration as a public company 11 August 1988
PUC 2 - N/A 02 August 1988
RESOLUTIONS - N/A 22 June 1988
RESOLUTIONS - N/A 22 June 1988
288 - N/A 07 June 1988
288 - N/A 07 June 1988
288 - N/A 07 June 1988
123 - Notice of increase in nominal capital 07 June 1988
288 - N/A 27 May 1988
288 - N/A 25 May 1988
RESOLUTIONS - N/A 19 May 1988
CERTNM - Change of name certificate 19 May 1988
NEWINC - New incorporation documents 02 February 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 February 2005 Outstanding

N/A

Deed of accession to a composite guarantee and debenture dated 21ST may 2001 and made between chepstow PLC and the bank 08 August 2001 Outstanding

N/A

Legal charge 08 August 2001 Outstanding

N/A

Legal charge 19 June 2000 Fully Satisfied

N/A

Legal charge 19 June 2000 Fully Satisfied

N/A

Legal charge 19 June 2000 Fully Satisfied

N/A

Legal charge 24 September 1998 Fully Satisfied

N/A

Legal charge 24 September 1998 Fully Satisfied

N/A

Legal charge 23 July 1998 Fully Satisfied

N/A

Legal charge 23 July 1998 Fully Satisfied

N/A

Legal charge 13 July 1998 Fully Satisfied

N/A

Legal charge 13 July 1998 Fully Satisfied

N/A

Legal charge 16 June 1998 Fully Satisfied

N/A

Legal charge 10 March 1997 Fully Satisfied

N/A

Legal charge 18 July 1994 Fully Satisfied

N/A

Legal charge 18 July 1994 Fully Satisfied

N/A

Debenture 18 May 1994 Fully Satisfied

N/A

Charge over credit balances. 17 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.