JH HALLAM (CONTRACTS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B2 5LG

Company number 02219570
Status Liquidation
Incorporation Date 10 February 1988
Company Type Private Limited Company
Address 3RD FLOOR 1 TEMPLE ROW, TEMPLE ROW, BIRMINGHAM, B2 5LG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 20 October 2016; Registered office address changed from 2 Merus Court Meridian Business Park Leicester LE19 1RJ to 3rd Floor 1 Temple Row Temple Row Birmingham B2 5LG on 8 January 2016; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of JH HALLAM (CONTRACTS) LIMITED are www.jhhallamcontracts.co.uk, and www.jh-hallam-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jh Hallam Contracts Limited is a Private Limited Company. The company registration number is 02219570. Jh Hallam Contracts Limited has been working since 10 February 1988. The present status of the company is Liquidation. The registered address of Jh Hallam Contracts Limited is 3rd Floor 1 Temple Row Temple Row Birmingham B2 5lg. . HALLAM, Christopher is a Secretary of the company. HALLAM, Christopher John is a Director of the company. HALLAM, John Clifford is a Director of the company. HALLAM, Matthew John is a Director of the company. HALLAM, Richard Marvin is a Director of the company. Secretary BIRD, Ian Mark has been resigned. Secretary CHAMBERLAIN, Valerie Joy has been resigned. Secretary HEFFORD, Robert Sheldon has been resigned. Director BIRD, Ian Mark has been resigned. Director BLOUNT, Richard Marlow has been resigned. Director DEBNEY, Rupert Stanley has been resigned. Director HALLAM, Ann has been resigned. Director HALLAM, Clifford Henry has been resigned. Director HALLAM, Josephine has been resigned. Director HEFFORD, Robert Sheldon has been resigned. Director WELLS, David Richard has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HALLAM, Christopher
Appointed Date: 12 December 2011

Director
HALLAM, Christopher John
Appointed Date: 26 September 1997
57 years old

Director

Director
HALLAM, Matthew John
Appointed Date: 14 July 2010
54 years old

Director

Resigned Directors

Secretary
BIRD, Ian Mark
Resigned: 12 December 2011
Appointed Date: 21 October 2011

Secretary
CHAMBERLAIN, Valerie Joy
Resigned: 24 June 1994

Secretary
HEFFORD, Robert Sheldon
Resigned: 21 October 2011
Appointed Date: 24 June 1994

Director
BIRD, Ian Mark
Resigned: 12 December 2011
Appointed Date: 21 October 2011
60 years old

Director
BLOUNT, Richard Marlow
Resigned: 01 June 2011
79 years old

Director
DEBNEY, Rupert Stanley
Resigned: 26 October 1994
103 years old

Director
HALLAM, Ann
Resigned: 26 October 1994
84 years old

Director
HALLAM, Clifford Henry
Resigned: 26 October 1994
109 years old

Director
HALLAM, Josephine
Resigned: 26 October 1994
75 years old

Director
HEFFORD, Robert Sheldon
Resigned: 21 October 2011
67 years old

Director
WELLS, David Richard
Resigned: 26 February 1999
73 years old

JH HALLAM (CONTRACTS) LIMITED Events

03 Jan 2017
Liquidators statement of receipts and payments to 20 October 2016
08 Jan 2016
Registered office address changed from 2 Merus Court Meridian Business Park Leicester LE19 1RJ to 3rd Floor 1 Temple Row Temple Row Birmingham B2 5LG on 8 January 2016
14 Dec 2015
Notice of ceasing to act as a voluntary liquidator
30 Nov 2015
Liquidators statement of receipts and payments to 20 October 2015
10 Nov 2015
Court order insolvency:replacement of liquidator
...
... and 119 more events
27 Apr 1988
New director appointed

12 Apr 1988
Accounting reference date notified as 31/03

03 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Mar 1988
Registered office changed on 03/03/88 from: 84 temple chambers temple ave london EC4Y ohp

10 Feb 1988
Incorporation

JH HALLAM (CONTRACTS) LIMITED Charges

2 November 2012
Legal mortgage
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a 2 the walled garden north end hallston…
27 May 2011
Legal mortgage
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 21 3 colton square leicester with the benefit of all…
27 May 2011
Legal mortgage
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 23 3 colton square leicester with the benefit of all…
27 May 2011
Legal mortgage
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 25 3 colton square leicester with the benefit of all…
27 May 2011
Legal mortgage
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 4 3 colton square leicester with the benefit of all…
27 May 2011
Legal mortgage
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 9 3 colton square leicester with the benefit of all…
14 November 2006
Debenture
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1996
Sub-mortgage
Delivered: 5 March 1996
Status: Satisfied on 22 July 1996
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land together with the dwelling…
26 February 1996
Charge and assignment
Delivered: 5 March 1996
Status: Satisfied on 22 July 1996
Persons entitled: Barclays Bank PLC
Description: An agreement dated 19/1/96 between the company and…
5 February 1996
Debenture
Delivered: 13 February 1996
Status: Satisfied on 22 July 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1995
A floating charge
Delivered: 15 August 1995
Status: Satisfied on 14 January 2008
Persons entitled: Norwich Union Fire Insurance Society Limited
Description: Floating security the chargor's undertaking and all its…
25 November 1994
Deposit agreement
Delivered: 7 December 1994
Status: Satisfied on 14 January 2008
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit being the…
28 October 1988
Single debenture
Delivered: 2 November 1988
Status: Satisfied on 23 December 1994
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…