Company NameHallamshire Construction Plc
Company StatusLiquidation
Company Number00573324
CategoryPublic Limited Company
Incorporation Date24 October 1956(67 years, 6 months ago)
Previous NamesH. Camm & Co. Limited and CAMM (B & H) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Reginald Beastall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(34 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClover Bank Maple View
Starkholmes Road
Matlock
Derbyshire
DE4 3AD
Director NameMichael Robert Newton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(43 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleConstruction Director
Correspondence Address33 Burnaby Street
Sheffield
South Yorkshire
S6 2RA
Secretary NameIan Michael Lawrence
NationalityBritish
StatusCurrent
Appointed20 February 2003(46 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address40 Parklands Avenue
Dinnington
Sheffield
South Yorkshire
S25 2XW
Director NameGordon Wright
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(47 years after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address20 St Benedicts Close
Glinton
Peterborough
Cambridgeshire
PE6 7LJ
Director NameMr Robert James Wilson Beggs
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(34 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address40 Home Close Road
Houghton On The Hill
Leicester
Leicestershire
LE7 9GT
Director NameMr John Hugh Connolly
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(34 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hill Turrets Close
Sheffield
South Yorkshire
S11 9RE
Director NameMr Robert Joseph Green
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(34 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address10 Dumble Wood Grange
Chesterfield
Derbyshire
S41 8XU
Director NameMr Trevor Lowe
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1991(34 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Mansfield Road
Clowne
Chesterfield
Derbyshire
S43 4DJ
Secretary NameMr John Hugh Connolly
NationalityBritish
StatusResigned
Appointed01 August 1991(34 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hill Turrets Close
Sheffield
South Yorkshire
S11 9RE
Director NameMr David Reginald Roe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(40 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalow Green
Calow
Chesterfield
S44 5XQ
Secretary NameMr John Reginald Beastall
NationalityBritish
StatusResigned
Appointed31 October 1998(42 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClover Bank Maple View
Starkholmes Road
Matlock
Derbyshire
DE4 3AD
Director NameMr Malcolm Joseph Sanders
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(43 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2002)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address45 Woodholm Road
Sheffield
South Yorkshire
S11 9HS

Location

Registered AddressPricewaterhouse Coopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2003
Turnover£16,649,000
Gross Profit£822,000
Net Worth£203,000
Cash£523,000
Current Liabilities£3,728,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due15 August 2016 (overdue)

Filing History

27 May 2014Restoration by order of the court (4 pages)
27 May 2014Restoration by order of the court (4 pages)
27 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2009Final Gazette dissolved following liquidation (1 page)
27 August 2009Final Gazette dissolved following liquidation (1 page)
27 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2009Liquidators' statement of receipts and payments to 14 May 2009 (5 pages)
27 May 2009Liquidators statement of receipts and payments to 14 May 2009 (5 pages)
27 May 2009Liquidators' statement of receipts and payments to 14 May 2009 (5 pages)
20 March 2009Liquidators' statement of receipts and payments to 23 February 2009 (44 pages)
20 March 2009Liquidators statement of receipts and payments to 23 February 2009 (44 pages)
20 March 2009Liquidators' statement of receipts and payments to 23 February 2009 (44 pages)
9 September 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
9 September 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
9 September 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
14 March 2008Liquidators statement of receipts and payments to 23 August 2008 (8 pages)
14 March 2008Liquidators' statement of receipts and payments to 23 August 2008 (8 pages)
14 March 2008Liquidators' statement of receipts and payments to 23 August 2008 (8 pages)
18 September 2007Liquidators' statement of receipts and payments (5 pages)
18 September 2007Liquidators' statement of receipts and payments (5 pages)
18 September 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators' statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators' statement of receipts and payments (5 pages)
13 September 2006Liquidators' statement of receipts and payments (5 pages)
13 September 2006Liquidators statement of receipts and payments (5 pages)
13 September 2006Liquidators' statement of receipts and payments (5 pages)
5 July 2006Resignation of a liquidator (1 page)
5 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2006Resignation of a liquidator (1 page)
5 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
29 June 2006Appointment of a voluntary liquidator (1 page)
29 June 2006Appointment of a voluntary liquidator (1 page)
23 March 2006Liquidators statement of receipts and payments (5 pages)
23 March 2006Liquidators' statement of receipts and payments (5 pages)
23 March 2006Liquidators' statement of receipts and payments (5 pages)
24 February 2005Administrator's progress report (11 pages)
24 February 2005Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
24 February 2005Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
24 February 2005Administrator's progress report (11 pages)
6 October 2004Administrator's progress report (9 pages)
6 October 2004Administrator's progress report (9 pages)
12 May 2004Result of meeting of creditors (41 pages)
12 May 2004Result of meeting of creditors (41 pages)
10 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2004 (3 pages)
10 May 2004Notice of completion of voluntary arrangement (4 pages)
10 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2004 (3 pages)
10 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2004 (3 pages)
10 May 2004Notice of completion of voluntary arrangement (4 pages)
14 April 2004Statement of affairs (17 pages)
14 April 2004Statement of affairs (17 pages)
26 March 2004Registered office changed on 26/03/04 from: ash house, tower business park derby road, clay cross, chesterfield derbyshire S45 9AG (1 page)
26 March 2004Registered office changed on 26/03/04 from: ash house, tower business park derby road, clay cross, chesterfield derbyshire S45 9AG (1 page)
10 March 2004Appointment of an administrator (1 page)
10 March 2004Appointment of an administrator (1 page)
15 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2003 (4 pages)
15 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2003 (4 pages)
10 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2003 (2 pages)
10 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2003 (2 pages)
28 November 2003Administrator's abstract of receipts and payments (3 pages)
28 November 2003Administrator's abstract of receipts and payments (3 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
31 October 2003Full accounts made up to 31 March 2003 (19 pages)
31 October 2003Full accounts made up to 31 March 2003 (19 pages)
24 September 2003Return made up to 01/08/03; full list of members (7 pages)
24 September 2003Return made up to 01/08/03; full list of members (7 pages)
2 April 2003C/O re change of supervisor (9 pages)
2 April 2003C/O re change of supervisor (9 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
25 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2002 (5 pages)
25 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2002 (5 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
25 September 2002Full accounts made up to 31 March 2002 (16 pages)
25 September 2002Full accounts made up to 31 March 2002 (16 pages)
15 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002C/O re change of supervisors (10 pages)
1 August 2002C/O re change of supervisors (10 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
4 April 2002Administrator's abstract of receipts and payments (3 pages)
4 April 2002Administrator's abstract of receipts and payments (3 pages)
29 January 2002Administrator's abstract of receipts and payments (3 pages)
29 January 2002Administrator's abstract of receipts and payments (3 pages)
18 December 2001Report on vol arrangement (6 pages)
18 December 2001Report on vol arrangement (6 pages)
28 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2001 (3 pages)
28 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2001 (3 pages)
16 August 2001Return made up to 01/08/01; full list of members (7 pages)
16 August 2001Administrator's abstract of receipts and payments (3 pages)
16 August 2001Administrator's abstract of receipts and payments (3 pages)
16 August 2001Return made up to 01/08/01; full list of members (7 pages)
17 July 2001Full accounts made up to 31 March 2001 (16 pages)
17 July 2001Full accounts made up to 31 March 2001 (16 pages)
13 July 2001C/O re change of supervisor (14 pages)
13 July 2001C/O re change of supervisor (14 pages)
26 February 2001Administrator's abstract of receipts and payments (3 pages)
26 February 2001Administrator's abstract of receipts and payments (3 pages)
27 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2000 (3 pages)
27 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2000 (3 pages)
1 November 2000Modification proposals for vol a (11 pages)
1 November 2000Modification proposals for vol a (11 pages)
21 August 2000Return made up to 01/08/00; full list of members (7 pages)
21 August 2000Return made up to 01/08/00; full list of members (7 pages)
9 August 2000Administrator's abstract of receipts and payments (3 pages)
9 August 2000Administrator's abstract of receipts and payments (3 pages)
18 July 2000Full accounts made up to 31 March 2000 (17 pages)
18 July 2000Full accounts made up to 31 March 2000 (17 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
22 February 2000Administrator's abstract of receipts and payments (2 pages)
22 February 2000Administrator's abstract of receipts and payments (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
1 February 2000Registered office changed on 01/02/00 from: birdholme house derby road chesterfield derbyshire S40 2EX (1 page)
1 February 2000Registered office changed on 01/02/00 from: birdholme house derby road chesterfield derbyshire S40 2EX (1 page)
22 December 1999Secretary's particulars changed;director's particulars changed (1 page)
22 December 1999Secretary's particulars changed;director's particulars changed (1 page)
21 October 1999Report on progress of vol arr (5 pages)
21 October 1999Report on progress of vol arr (5 pages)
18 October 1999Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 1999 (3 pages)
18 October 1999Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 1999 (3 pages)
8 September 1999Administrator's abstract of receipts and payments (4 pages)
8 September 1999Administrator's abstract of receipts and payments (4 pages)
18 August 1999Return made up to 01/08/99; no change of members (4 pages)
18 August 1999Return made up to 01/08/99; no change of members (4 pages)
12 July 1999Full accounts made up to 31 March 1999 (19 pages)
12 July 1999Full accounts made up to 31 March 1999 (19 pages)
24 May 1999Director's particulars changed (1 page)
24 May 1999Director's particulars changed (1 page)
11 March 1999Administrator's abstract of receipts and payments (4 pages)
11 March 1999Administrator's abstract of receipts and payments (4 pages)
10 March 1999Director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
5 February 1999Return made up to 01/08/98; full list of members (8 pages)
5 February 1999Return made up to 01/08/98; full list of members (8 pages)
16 December 1998Full accounts made up to 31 March 1998 (19 pages)
16 December 1998Full accounts made up to 31 March 1998 (19 pages)
4 December 1998Notice of discharge of Administration Order (3 pages)
4 December 1998Notice of discharge of Administration Order (3 pages)
9 November 1998Secretary resigned;director resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998Secretary resigned;director resigned (1 page)
9 November 1998New secretary appointed (2 pages)
22 October 1998Notice to Registrar of companies voluntary arrangement taking effect (19 pages)
22 October 1998Notice to Registrar of companies voluntary arrangement taking effect (19 pages)
15 October 1998Notice of result of meeting of creditors (3 pages)
15 October 1998Notice of result of meeting of creditors (3 pages)
5 October 1998Statement of administrator's proposal (2 pages)
5 October 1998Statement of administrator's proposal (2 pages)
15 July 1998Notice of Administration Order (1 page)
15 July 1998Administration Order (3 pages)
15 July 1998Notice of Administration Order (1 page)
15 July 1998Administration Order (3 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
11 August 1997Return made up to 01/08/97; full list of members (8 pages)
11 August 1997Return made up to 01/08/97; full list of members (8 pages)
16 August 1996Full accounts made up to 31 March 1996 (17 pages)
16 August 1996Full accounts made up to 31 March 1996 (17 pages)
12 August 1996Return made up to 01/08/96; no change of members (6 pages)
12 August 1996Return made up to 01/08/96; no change of members (6 pages)
8 August 1995Return made up to 01/08/95; full list of members (8 pages)
8 August 1995Return made up to 01/08/95; full list of members (8 pages)
3 August 1995Full accounts made up to 31 March 1995 (17 pages)
3 August 1995Full accounts made up to 31 March 1995 (17 pages)
13 April 1995Ad 30/03/95--------- £ si [email protected]=1000 £ ic 50000/51000 (2 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
13 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 April 1995Nc inc already adjusted 30/03/95 (1 page)
13 April 1995Ad 30/03/95--------- £ si [email protected]=1000 £ ic 50000/51000 (2 pages)
13 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 April 1995Nc inc already adjusted 30/03/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (181 pages)
4 October 1980Annual return made up to 24/07/80 (7 pages)
4 October 1980Annual return made up to 24/07/80 (7 pages)
14 September 1978Annual return made up to 31/03/78 (11 pages)
14 September 1978Annual return made up to 31/03/78 (11 pages)