Company NameHalberg Guss (Bourne) Limited
Company StatusLiquidation
Company Number04410928
CategoryPrivate Limited Company
Incorporation Date8 April 2002(21 years, 12 months ago)
Previous NameHallco 749 Limited

Business Activity

Section CManufacturing
SIC 2754Casting of other non-ferrous metals
SIC 24540Casting of other non-ferrous metals

Directors

Director NameJoachim Braun
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed30 May 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleManager
Correspondence Address1 Avenue De La Liberte
Le Ban Saint Martin
F-57050
France
Director NameAloys Diesinger
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed30 May 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleManager
Correspondence AddressBlieskasteler Strasse 38
Mandelbachtal
D-66399
Germany
Director NameMr John Ernest Flintham
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSt Catherines Blacksmiths Lane
Lower Moor
Pershore
Worcestershire
WR10 2PA
Director NameRon Hobbs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleBanker
Correspondence AddressBlue Hills
Yalding Hill
Yalding
Kent
ME18 6AN
Director NameThomas Magella Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 10 June 2005)
RoleManager
Correspondence Address3 Saint Jamess Way
Moulton Chapel
Spalding
Lincolnshire
PE12 0QD
Secretary NameDerek Waugh
NationalityBritish
StatusResigned
Appointed30 May 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address3 Swallow Hill
Thurlby
Bourne
Lincolnshire
PE10 0JB
Director NameDerek Waugh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 28 February 2005)
RoleAccountant
Correspondence Address3 Swallow Hill
Thurlby
Bourne
Lincolnshire
PE10 0JB
Secretary NameCalum James Price
NationalityBritish
StatusResigned
Appointed01 March 2005(2 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 2005)
RoleAccountant
Correspondence Address3 Cedar Avenue
Doddington
March
Cambridgeshire
PE15 0LD
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2003
Turnover£10,264,000
Gross Profit£1,077,000
Net Worth£1,302,000
Cash£226,000
Current Liabilities£3,374,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due22 April 2017 (overdue)

Filing History

25 May 2023Liquidators' statement of receipts and payments to 18 May 2023 (5 pages)
15 December 2022Liquidators' statement of receipts and payments to 18 November 2022 (5 pages)
8 June 2022Liquidators' statement of receipts and payments to 18 May 2022 (5 pages)
25 November 2021Liquidators' statement of receipts and payments to 18 November 2021 (5 pages)
7 June 2021Liquidators' statement of receipts and payments to 18 May 2021 (5 pages)
11 December 2020Liquidators' statement of receipts and payments to 18 November 2020 (5 pages)
11 June 2020Liquidators' statement of receipts and payments to 18 May 2020 (5 pages)
4 December 2019Liquidators' statement of receipts and payments to 18 November 2019 (5 pages)
13 June 2019Liquidators' statement of receipts and payments to 18 May 2019 (5 pages)
9 December 2018Liquidators' statement of receipts and payments to 18 November 2018 (5 pages)
14 June 2018Liquidators' statement of receipts and payments to 18 May 2018 (5 pages)
20 December 2017Liquidators' statement of receipts and payments to 18 November 2017 (5 pages)
20 December 2017Liquidators' statement of receipts and payments to 18 November 2017 (5 pages)
3 July 2017Liquidators' statement of receipts and payments to 18 May 2017 (5 pages)
3 July 2017Liquidators' statement of receipts and payments to 18 May 2017 (5 pages)
22 December 2016Liquidators' statement of receipts and payments to 18 November 2016 (5 pages)
22 December 2016Liquidators' statement of receipts and payments to 18 November 2016 (5 pages)
22 June 2016Liquidators' statement of receipts and payments to 18 May 2016 (5 pages)
22 June 2016Liquidators' statement of receipts and payments to 18 May 2016 (5 pages)
11 December 2015Liquidators' statement of receipts and payments to 18 November 2015 (5 pages)
11 December 2015Liquidators' statement of receipts and payments to 18 November 2015 (5 pages)
11 December 2015Liquidators statement of receipts and payments to 18 November 2015 (5 pages)
12 June 2015Liquidators' statement of receipts and payments to 18 May 2015 (5 pages)
12 June 2015Liquidators statement of receipts and payments to 18 May 2015 (5 pages)
12 June 2015Liquidators' statement of receipts and payments to 18 May 2015 (5 pages)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Court order insolvency:court order - replacement of liquidator (29 pages)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Court order insolvency:court order - replacement of liquidator (29 pages)
11 June 2015Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
10 June 2015Liquidators' statement of receipts and payments to 18 November 2014 (5 pages)
10 June 2015Liquidators' statement of receipts and payments to 18 November 2014 (5 pages)
10 June 2015Liquidators statement of receipts and payments to 18 November 2014 (5 pages)
10 June 2015Liquidators' statement of receipts and payments to 18 May 2014 (5 pages)
10 June 2015Liquidators statement of receipts and payments to 18 May 2014 (5 pages)
10 June 2015Liquidators' statement of receipts and payments to 18 May 2014 (5 pages)
31 December 2013Liquidators' statement of receipts and payments to 18 November 2013 (5 pages)
31 December 2013Liquidators statement of receipts and payments to 18 November 2013 (5 pages)
31 December 2013Liquidators' statement of receipts and payments to 18 November 2013 (5 pages)
8 July 2013Liquidators' statement of receipts and payments to 18 May 2013 (5 pages)
8 July 2013Liquidators statement of receipts and payments to 18 May 2013 (5 pages)
8 July 2013Liquidators' statement of receipts and payments to 18 May 2013 (5 pages)
6 December 2012Liquidators statement of receipts and payments to 18 November 2012 (5 pages)
6 December 2012Liquidators' statement of receipts and payments to 18 November 2012 (5 pages)
6 December 2012Liquidators' statement of receipts and payments to 18 November 2012 (5 pages)
31 May 2012Liquidators statement of receipts and payments to 18 May 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 18 May 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 18 May 2012 (5 pages)
6 December 2011Liquidators statement of receipts and payments to 18 November 2011 (5 pages)
6 December 2011Liquidators' statement of receipts and payments to 18 November 2011 (5 pages)
6 December 2011Liquidators' statement of receipts and payments to 18 November 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 18 May 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 18 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 18 May 2011 (5 pages)
18 April 2011Registered office address changed from Regency House 21 the Ropewalk Nottingham NG1 5DU on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from Regency House 21 the Ropewalk Nottingham NG1 5DU on 18 April 2011 (2 pages)
7 December 2010Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
7 December 2010Liquidators statement of receipts and payments to 18 November 2010 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
8 June 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
8 June 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
8 June 2010Liquidators statement of receipts and payments to 18 May 2010 (5 pages)
25 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
6 January 2010Appointment of a voluntary liquidator (1 page)
6 January 2010Appointment of a voluntary liquidator (1 page)
6 January 2010Court order insolvency:replacement of liquidator (6 pages)
6 January 2010Court order insolvency:replacement of liquidator (6 pages)
15 December 2009Liquidators' statement of receipts and payments to 18 November 2009 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 18 November 2009 (5 pages)
15 December 2009Liquidators' statement of receipts and payments to 18 November 2009 (5 pages)
4 June 2009Liquidators statement of receipts and payments to 18 May 2009 (5 pages)
4 June 2009Liquidators' statement of receipts and payments to 18 May 2009 (5 pages)
4 June 2009Liquidators' statement of receipts and payments to 18 May 2009 (5 pages)
3 December 2008Liquidators' statement of receipts and payments to 18 November 2008 (5 pages)
3 December 2008Liquidators statement of receipts and payments to 18 November 2008 (5 pages)
3 December 2008Liquidators' statement of receipts and payments to 18 November 2008 (5 pages)
2 June 2008Liquidators statement of receipts and payments to 18 November 2008 (5 pages)
2 June 2008Liquidators' statement of receipts and payments to 18 November 2008 (5 pages)
2 June 2008Liquidators' statement of receipts and payments to 18 November 2008 (5 pages)
6 December 2007Liquidators' statement of receipts and payments (5 pages)
6 December 2007Liquidators' statement of receipts and payments (5 pages)
6 December 2007Liquidators statement of receipts and payments (5 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Liquidators' statement of receipts and payments (5 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
4 June 2007Liquidators' statement of receipts and payments (5 pages)
19 May 2006Administrator's progress report (15 pages)
19 May 2006Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
19 May 2006Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
19 May 2006Administrator's progress report (15 pages)
17 January 2006Administrator's progress report (15 pages)
17 January 2006Administrator's progress report (15 pages)
26 August 2005Result of meeting of creditors (32 pages)
26 August 2005Result of meeting of creditors (32 pages)
10 August 2005Statement of administrator's proposal (31 pages)
10 August 2005Statement of administrator's proposal (31 pages)
21 June 2005Resolutions
  • RES13 ‐ Agreement for sale 09/06/05
(1 page)
21 June 2005Resolutions
  • RES13 ‐ Agreement for sale 09/06/05
(1 page)
18 June 2005Registered office changed on 18/06/05 from: cherry holt road bourne lincolnshire PE10 9LA (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Registered office changed on 18/06/05 from: cherry holt road bourne lincolnshire PE10 9LA (1 page)
18 June 2005Secretary resigned (1 page)
17 June 2005Appointment of an administrator (1 page)
17 June 2005Appointment of an administrator (1 page)
16 May 2005Return made up to 08/04/05; full list of members (8 pages)
16 May 2005Return made up to 08/04/05; full list of members (8 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
23 April 2004Full accounts made up to 31 December 2003 (17 pages)
23 April 2004Full accounts made up to 31 December 2003 (17 pages)
20 April 2004Return made up to 08/04/04; full list of members (9 pages)
20 April 2004Return made up to 08/04/04; full list of members (9 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
8 July 2003Full accounts made up to 31 December 2002 (27 pages)
8 July 2003Full accounts made up to 31 December 2002 (27 pages)
26 April 2003New director appointed (2 pages)
26 April 2003Return made up to 08/04/03; full list of members (8 pages)
26 April 2003New director appointed (2 pages)
26 April 2003Return made up to 08/04/03; full list of members (8 pages)
23 October 2002Registered office changed on 23/10/02 from: saint jamess court brown street manchester greater manchester M2 2JF (1 page)
23 October 2002Registered office changed on 23/10/02 from: saint jamess court brown street manchester greater manchester M2 2JF (1 page)
7 October 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
7 October 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
23 September 2002Particulars of mortgage/charge (4 pages)
23 September 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
21 July 2002£ nc 1000/1000000 21/06/02 (1 page)
21 July 2002£ nc 1000/1000000 21/06/02 (1 page)
21 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 July 2002Ad 21/06/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
21 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 July 2002Ad 21/06/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002New director appointed (4 pages)
28 June 2002New director appointed (4 pages)
28 June 2002New director appointed (2 pages)
22 May 2002Company name changed hallco 749 LIMITED\certificate issued on 22/05/02 (2 pages)
22 May 2002Company name changed hallco 749 LIMITED\certificate issued on 22/05/02 (2 pages)
8 April 2002Incorporation (16 pages)
8 April 2002Incorporation (16 pages)