Bradfield
Sheffield
South Yorkshire
S6 6LJ
Secretary Name | Mrs Jean Angela Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside High Bradfield Bradfield Sheffield South Yorkshire S6 6LJ |
Director Name | Mr David William Hague |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 9 years (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Claywheels Lane Sheffield South Yorkshire S6 1LZ |
Director Name | Dianne Hague |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 9 years (resigned 04 December 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Claywheels Lane Sheffield South Yorkshire S6 1LZ |
Secretary Name | David Raymond Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 2007) |
Role | Consultant |
Correspondence Address | 25 Lymister Avenue Rotherham South Yorkshire S60 3DH |
Secretary Name | Mr Richard Patrick Larking |
---|---|
Status | Resigned |
Appointed | 01 February 2011(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 2012) |
Role | Company Director |
Correspondence Address | Prospect Farm Bradfield Sheffield South Yorkshire S6 6LJ |
Director Name | Mr William Philip Hague |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 April 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Jubilee House Claywheels Lane Sheffield S6 1LZ |
Secretary Name | Business One Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 January 2011) |
Correspondence Address | Wharf Lodge St Nicholas Way Bawtry South Yorkshire DN10 6HB |
Website | hallamgrange.org.uk |
---|---|
Email address | [email protected] |
Telephone | 07 833197467 |
Telephone region | Mobile |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David William Hague 33.33% Ordinary |
---|---|
2 at £1 | Dianne Hague 33.33% Ordinary |
2 at £1 | Martin Hartley Hague 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,343,386 |
Cash | £4,090 |
Current Liabilities | £7,666,862 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
1 July 2010 | Delivered on: 8 July 2010 Persons entitled: Hague Plant Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land comprised in t/no SYK375125 formerly known as holiday inn west fulwood road sheffield. Outstanding |
---|
1 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2017 | Dissolution deferment (1 page) |
13 June 2017 | Dissolution deferment (1 page) |
20 April 2017 | Satisfaction of charge 1 in part (1 page) |
20 April 2017 | Satisfaction of charge 1 in part (1 page) |
13 April 2017 | Termination of appointment of William Philip Hague as a director on 13 April 2017 (1 page) |
13 April 2017 | Termination of appointment of William Philip Hague as a director on 13 April 2017 (1 page) |
30 March 2017 | Notice of final account prior to dissolution (1 page) |
30 March 2017 | Notice of final account prior to dissolution (1 page) |
3 June 2016 | Appointment of a liquidator (1 page) |
3 June 2016 | Appointment of a liquidator (1 page) |
27 May 2016 | Registered office address changed from Jubilee House Claywheels Lane Sheffield South Yorkshire S6 1LZ to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 27 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from Jubilee House Claywheels Lane Sheffield South Yorkshire S6 1LZ to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 27 May 2016 (2 pages) |
2 April 2016 | Order of court to wind up (2 pages) |
2 April 2016 | Order of court to wind up (2 pages) |
1 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
1 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 January 2015 | Termination of appointment of David William Hague as a director on 4 December 2014 (1 page) |
14 January 2015 | Termination of appointment of David William Hague as a director on 4 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Dianne Hague as a director on 4 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Dianne Hague as a director on 4 December 2014 (1 page) |
14 January 2015 | Termination of appointment of David William Hague as a director on 4 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Dianne Hague as a director on 4 December 2014 (1 page) |
3 December 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
3 December 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
14 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Mr David William Hague on 26 March 2013 (2 pages) |
14 March 2014 | Director's details changed for Mr David William Hague on 26 March 2013 (2 pages) |
27 February 2014 | Accounts for a small company made up to 28 February 2013 (8 pages) |
27 February 2014 | Accounts for a small company made up to 28 February 2013 (8 pages) |
24 February 2014 | Appointment of Mr William Philip Hague as a director (2 pages) |
24 February 2014 | Appointment of Mr William Philip Hague as a director (2 pages) |
4 February 2014 | Director's details changed (2 pages) |
4 February 2014 | Director's details changed (2 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
28 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
6 September 2012 | Registered office address changed from Prospect Farm Bradfield Sheffield South Yorkshire S6 6LJ Uk on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from Prospect Farm Bradfield Sheffield South Yorkshire S6 6LJ Uk on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from Prospect Farm Bradfield Sheffield South Yorkshire S6 6LJ Uk on 6 September 2012 (1 page) |
28 May 2012 | Termination of appointment of Richard Larking as a secretary (1 page) |
28 May 2012 | Termination of appointment of Richard Larking as a secretary (1 page) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
23 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Appointment of Mr Richard Patrick Larking as a secretary (1 page) |
21 February 2011 | Appointment of Mr Richard Patrick Larking as a secretary (1 page) |
24 January 2011 | Termination of appointment of Business One Consulting Limited as a secretary (1 page) |
24 January 2011 | Termination of appointment of Business One Consulting Limited as a secretary (1 page) |
25 November 2010 | Accounts for a small company made up to 28 February 2010 (9 pages) |
25 November 2010 | Accounts for a small company made up to 28 February 2010 (9 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
22 December 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
30 October 2009 | Director's details changed for Mr David William Hague on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr David William Hague on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Dianne Hague on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David William Hague on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Dianne Hague on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David William Hague on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Business One Consulting Limited on 27 October 2009 (2 pages) |
27 October 2009 | Termination of appointment of Martin Hague as a director (1 page) |
27 October 2009 | Secretary's details changed for Business One Consulting Limited on 27 October 2009 (2 pages) |
27 October 2009 | Termination of appointment of Martin Hague as a director (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 24-26 mansfield road rotherham south yorkshire S60 2DT (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 24-26 mansfield road rotherham south yorkshire S60 2DT (1 page) |
15 September 2009 | Director's change of particulars / martin hague / 15/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / martin hague / 15/09/2009 (1 page) |
27 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
27 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
18 March 2009 | Accounts for a small company made up to 29 February 2008 (8 pages) |
18 March 2009 | Accounts for a small company made up to 29 February 2008 (8 pages) |
30 October 2008 | Director's change of particulars / martin hague / 31/10/2007 (1 page) |
30 October 2008 | Director's change of particulars / martin hague / 31/10/2007 (1 page) |
3 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
3 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from c/o haywood & co, peter robert house, 24-26 mansfield road rotherham south yorkshire S60 2TD (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from c/o haywood & co, peter robert house, 24-26 mansfield road rotherham south yorkshire S60 2TD (1 page) |
31 March 2008 | Director's change of particulars / david hague / 01/01/2008 (1 page) |
31 March 2008 | Director's change of particulars / david hague / 01/01/2008 (1 page) |
31 March 2008 | Director's change of particulars / dianne hague / 31/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / martin hague / 01/01/2008 (1 page) |
31 March 2008 | Director's change of particulars / martin hague / 01/01/2008 (1 page) |
31 March 2008 | Director's change of particulars / dianne hague / 31/03/2008 (1 page) |
5 March 2008 | Accounts for a small company made up to 28 February 2007 (5 pages) |
5 March 2008 | Accounts for a small company made up to 28 February 2007 (5 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Secretary resigned (1 page) |
12 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
7 January 2007 | Full accounts made up to 28 February 2006 (11 pages) |
7 January 2007 | Full accounts made up to 28 February 2006 (11 pages) |
11 May 2006 | Return made up to 20/02/06; full list of members (3 pages) |
11 May 2006 | Return made up to 20/02/06; full list of members (3 pages) |
23 December 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
23 December 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
26 April 2005 | Return made up to 20/02/05; full list of members (6 pages) |
26 April 2005 | Return made up to 20/02/05; full list of members (6 pages) |
20 February 2004 | Incorporation (20 pages) |
20 February 2004 | Incorporation (20 pages) |