Active
Company Information for BERNARD HASTIE & CO LIMITED
AXIS 15 AXIS COURT MALLARD WAY, RIVERSIDE BUSINESS PARK, SWANSEA VALE, SWANSEA, SA7 0AJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BERNARD HASTIE & CO LIMITED | |
Legal Registered Office | |
AXIS 15 AXIS COURT MALLARD WAY RIVERSIDE BUSINESS PARK SWANSEA VALE SWANSEA SA7 0AJ Other companies in SA7 | |
Company Number | 00400174 | |
---|---|---|
Company ID Number | 00400174 | |
Date formed | 1945-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2005 | |
Account next due | 31/10/2007 | |
Latest return | 31/05/2006 | |
Return next due | 28/06/2007 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-06-05 16:27:34 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARY HASTIE |
||
MARY HASTIE |
||
ROBERT CAMERON HASTIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY HASTIE |
Director | ||
KEITH BERWICK FERGUSON |
Company Secretary | ||
KEITH BERWICK FERGUSON |
Director | ||
DAVID WILLIAM MARTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPASS PACKAGING LIMITED | Company Secretary | 2003-05-01 | CURRENT | 1966-06-29 | Active | |
PIER HILL PROPERTIES LIMITED | Company Secretary | 1991-05-31 | CURRENT | 1986-05-20 | Active | |
PIER HILL PROPERTIES LIMITED | Director | 2007-01-16 | CURRENT | 1986-05-20 | Active | |
COMPASS PACKAGING LIMITED | Director | 1991-05-31 | CURRENT | 1966-06-29 | Active | |
BERNARD HASTIE (METSPRAY) LIMITED | Director | 1991-05-31 | CURRENT | 1962-12-24 | Active | |
PIER HILL PROPERTIES LIMITED | Director | 1991-05-31 | CURRENT | 1986-05-20 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES02 | RES02 | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2008-08-06 | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2008-08-06 | |
287 | Registered office changed on 22/02/07 from: morfa road, hafod, swansea, glamorgan SA1 2EP | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
AA | 31/12/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 31/05/06; full list of members | |
169 | £ ic 120739/60370 19/01/06 £ sr 120739@.5=60369 | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/04 | |
363s | Return made up to 31/05/05; full list of members | |
288a | New director appointed | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/03 | |
363s | Return made up to 31/05/04; full list of members | |
225 | Accounting reference date extended from 31/07/03 to 31/12/03 | |
363s | Return made up to 31/05/03; full list of members | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
CERTNM | COMPANY NAME CHANGED HASTIE GAS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 27/05/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BERNARD HASTIE & CO.,LIMITED CERTIFICATE ISSUED ON 21/08/02 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
122 | S-DIV 28/06/99 | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 28/06/99 | |
WRES01 | ALTER MEM AND ARTS 28/06/99 | |
363s | RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 188568/169711 13/08/97 £ SR 18857@1=18857 | |
WRES09 | P.O.S 18857 £1 SH 11/08/97 | |
WRES01 | ALTER MEM AND ARTS 11/08/97 | |
363s | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Proposal to Strike Off | 2013-04-30 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | PRINCIPALITY BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | PRINCIPALITY BUILDING SOCIETY | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC. | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as BERNARD HASTIE & CO LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BERNARD HASTIE & CO LIMITED | Event Date | 2013-04-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |