Background WavePink WaveYellow Wave

HALLAM MEDCO LIMITED (08960679)

HALLAM MEDCO LIMITED (08960679) is a dissolved UK company. incorporated on 26 March 2014. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HALLAM MEDCO LIMITED has been registered for 12 years. Current directors include MCCAIN, Deborah Louise, MUNRO, Alexander James, WRIGHT, Jonathan.

Company Number
08960679
Status
dissolved
Type
ltd
Incorporated
26 March 2014
Age
12 years
Address
9th Floor City Gate, Sheffield, S1 4LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCCAIN, Deborah Louise, MUNRO, Alexander James, WRIGHT, Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLAM MEDCO LIMITED

HALLAM MEDCO LIMITED is an dissolved company incorporated on 26 March 2014 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HALLAM MEDCO LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08960679

LTD Company

Age

12 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2020 (6 years ago)
Submitted on 15 March 2021 (5 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 March 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

9th Floor City Gate 8 St Mary's Gate Sheffield, S1 4LW,

Timeline

18 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Funding Round
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Sept 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 17
Director Joined
May 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
May 19
Loan Secured
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Loan Cleared
Nov 20
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCCAIN, Deborah Louise

Active
8 St Mary's Gate, SheffieldS1 4LW
Born August 1970
Director
Appointed 21 Apr 2016

MUNRO, Alexander James

Active
8 St Mary's Gate, SheffieldS1 4LW
Born September 1974
Director
Appointed 26 Mar 2014

WRIGHT, Jonathan

Active
8 St Mary's Gate, SheffieldS1 4LW
Born August 1956
Director
Appointed 03 Jun 2014

DAVIES, Scott Philip

Resigned
8 St Mary's Gate, SheffieldS1 4LW
Born July 1975
Director
Appointed 26 Mar 2014
Resigned 06 Oct 2017

DUQUENOY, Philip James

Resigned
8 St Mary's Gate, SheffieldS1 4LW
Born October 1970
Director
Appointed 07 Apr 2014
Resigned 20 Oct 2020

QUEEN, Roger Charles

Resigned
Great Thirkleby, ThirskYO7 2AT
Born March 1964
Director
Appointed 01 May 2017
Resigned 20 Oct 2020

ROGERS, Stewart James

Resigned
8 St Mary's Gate, SheffieldS1 4LW
Born September 1953
Director
Appointed 03 Jun 2014
Resigned 30 Apr 2017

VANDRILL, Paul

Resigned
8 St Mary's Gate, SheffieldS1 4LW
Born June 1965
Director
Appointed 21 Apr 2016
Resigned 09 May 2019

Persons with significant control

3

1 Active
2 Ceased
St. Marys Gate, SheffieldS1 4LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2017

Mr Scott Philip Davies

Ceased
SheffieldS1 4LW
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2017
Princes Exchange, LeedsLS1 4HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2017
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Voluntary
9 August 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
14 June 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 May 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 May 2022
DS01DS01
Memorandum Articles
9 September 2021
MAMA
Resolution
9 September 2021
RESOLUTIONSResolutions
Resolution
9 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 September 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
17 October 2017
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Group
3 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 November 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Resolution
16 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Resolution
16 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Incorporation Company
26 March 2014
NEWINCIncorporation