Company NameHallam Steelstock Limited
Company StatusDissolved
Company Number01648874
CategoryPrivate Limited Company
Incorporation Date6 July 1982(41 years, 10 months ago)
Dissolution Date27 February 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameChristopher George Greenfield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(9 years, 4 months after company formation)
Appointment Duration29 years, 3 months (closed 27 February 2021)
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence Address15 Burncross Drive
Chapeltown
Sheffield
S35 1DJ
Director NameMr Neil Wilson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(9 years, 4 months after company formation)
Appointment Duration29 years, 3 months (closed 27 February 2021)
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence Address164 Richmond Road
Sheffield
S13 8TG
Secretary NameChristopher George Greenfield
NationalityBritish
StatusClosed
Appointed10 December 1993(11 years, 5 months after company formation)
Appointment Duration27 years, 2 months (closed 27 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Burncross Drive
Chapeltown
Sheffield
S35 1DJ
Director NamePaul Eric Moorhouse
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 March 2000)
RoleSteel Trader
Correspondence Address23 Vainor Road
Sheffield
South Yorkshire
S6 4AP
Director NameMichael Andrew Moran
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 March 2000)
RoleSteel Trader
Correspondence AddressSunnyfield
Orchard Lane Beighton
Sheffield
S19 6EW
Secretary NamePaul Eric Moorhouse
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 March 2000)
RoleCompany Director
Correspondence Address23 Vainor Road
Sheffield
South Yorkshire
S6 4AP
Director NameJohn Tibenham
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(19 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2006)
RoleCompany Director
Correspondence AddressSecond View
Hurstclough Lane Bamford
Hope Valley
Derbyshire
S33 0BW

Contact

Websitehallamsteelstock.co.uk
Email address[email protected]
Telephone0114 2510578
Telephone regionSheffield

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

61k at £1C N Holdings LTD
92.08%
Ordinary
2.6k at £1Christopher George Greenfield
3.96%
Ordinary A
2.6k at £1Neil Wilson
3.96%
Ordinary A

Financials

Year2014
Net Worth£409,527
Current Liabilities£900,287

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

17 September 1993Delivered on: 24 September 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Longacre way holbrook industrial estate halfway sheffield tog with all fixtures and fittings (other than trade)plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 June 1989Delivered on: 13 June 1989
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 February 2021Final Gazette dissolved following liquidation (1 page)
27 November 2020Return of final meeting in a members' voluntary winding up (14 pages)
17 October 2019Declaration of solvency (5 pages)
17 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-09
(1 page)
17 October 2019Appointment of a voluntary liquidator (3 pages)
13 August 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
13 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
12 February 2019Registered office address changed from Long Acre Way Holbrook Industrial Estate Sheffield S20 3FS to The Hart Shaw Building Europa Link Sheffield S9 1XU on 12 February 2019 (1 page)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 66,250
(7 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 66,250
(7 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 November 2014Director's details changed for Neil Wilson on 20 November 2014 (2 pages)
25 November 2014Director's details changed for Christopher George Greenfield on 20 November 2014 (2 pages)
25 November 2014Director's details changed for Christopher George Greenfield on 20 November 2014 (2 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 66,250
(7 pages)
25 November 2014Director's details changed for Neil Wilson on 20 November 2014 (2 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 66,250
(7 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 66,250
(15 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 66,250
(15 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (15 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (15 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (15 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (15 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (15 pages)
13 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (15 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 December 2009Particulars of variation of rights attached to shares (1 page)
19 December 2009Register(s) moved to registered inspection location (1 page)
19 December 2009Register inspection address has been changed (1 page)
19 December 2009Particulars of variation of rights attached to shares (1 page)
19 December 2009Register inspection address has been changed (1 page)
19 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (12 pages)
19 December 2009Particulars of variation of rights attached to shares (1 page)
19 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (12 pages)
19 December 2009Register(s) moved to registered inspection location (1 page)
19 December 2009Particulars of variation of rights attached to shares (1 page)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 December 2008Return made up to 20/11/08; full list of members (4 pages)
1 December 2008Return made up to 20/11/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 January 2008Return made up to 20/11/07; full list of members (4 pages)
29 January 2008Return made up to 20/11/07; full list of members (4 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 December 2006Return made up to 20/11/06; full list of members (8 pages)
8 December 2006Return made up to 20/11/06; full list of members (8 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2006Director resigned (1 page)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2006Director resigned (1 page)
7 December 2005Return made up to 20/11/05; full list of members (8 pages)
7 December 2005Return made up to 20/11/05; full list of members (8 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 December 2004Return made up to 20/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 December 2004Return made up to 20/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 November 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 December 2002Return made up to 20/11/02; full list of members (8 pages)
9 December 2002Return made up to 20/11/02; full list of members (8 pages)
20 June 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
20 June 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
9 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
9 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
18 December 2001Return made up to 20/11/01; full list of members (8 pages)
18 December 2001Return made up to 20/11/01; full list of members (8 pages)
2 November 2001Ad 09/10/01--------- £ si 30000@1=30000 £ ic 36250/66250 (2 pages)
2 November 2001Particulars of contract relating to shares (3 pages)
2 November 2001Ad 09/10/01--------- £ si 10500@1=10500 £ ic 10500/21000 (2 pages)
2 November 2001Ad 09/10/01--------- £ si 10500@1=10500 £ ic 10500/21000 (2 pages)
2 November 2001Particulars of contract relating to shares (3 pages)
2 November 2001Ad 09/10/01--------- £ si 15250@1=15250 £ ic 21000/36250 (2 pages)
2 November 2001Ad 09/10/01--------- £ si 15250@1=15250 £ ic 21000/36250 (2 pages)
2 November 2001Ad 09/10/01--------- £ si 30000@1=30000 £ ic 36250/66250 (2 pages)
19 October 2001Nc inc already adjusted 08/10/01 (1 page)
19 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2001Nc inc already adjusted 08/10/01 (1 page)
31 July 2001Total exemption small company accounts made up to 31 October 2000 (9 pages)
31 July 2001Total exemption small company accounts made up to 31 October 2000 (9 pages)
13 December 2000Return made up to 20/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
  • 363(288) ‐ Secretary resigned
(8 pages)
13 December 2000Return made up to 20/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
  • 363(288) ‐ Secretary resigned
(8 pages)
14 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
14 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
14 April 2000£ ic 21000/10500 31/03/00 £ sr 10500@1=10500 (1 page)
14 April 2000£ ic 21000/10500 31/03/00 £ sr 10500@1=10500 (1 page)
5 April 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
5 April 2000Declaration of assistance for shares acquisition (4 pages)
5 April 2000Director resigned (1 page)
5 April 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Declaration of assistance for shares acquisition (4 pages)
5 April 2000Director resigned (1 page)
26 January 2000Accounts for a small company made up to 31 October 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 December 1999Return made up to 20/11/99; full list of members (9 pages)
6 December 1999Return made up to 20/11/99; full list of members (9 pages)
2 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 December 1998Return made up to 20/11/98; full list of members (8 pages)
16 December 1998Return made up to 20/11/98; full list of members (8 pages)
3 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 1997Accounts for a small company made up to 31 October 1996 (9 pages)
2 February 1997Accounts for a small company made up to 31 October 1996 (9 pages)
23 December 1996Return made up to 20/11/96; full list of members (8 pages)
23 December 1996Return made up to 20/11/96; full list of members (8 pages)
23 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
23 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
11 December 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1995Ad 23/10/95--------- £ si 10500@1=10500 £ ic 10500/21000 (2 pages)
17 November 1995Ad 23/10/95--------- £ si 10500@1=10500 £ ic 10500/21000 (2 pages)
3 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 November 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(20 pages)
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
3 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(20 pages)
3 November 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
10 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
6 July 1982Incorporation (16 pages)
6 July 1982Incorporation (16 pages)