Company Information for HAGA METALLBAU LIMITED
11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH SPA, WORCESTERSHIRE, WR9 9AJ,
|
Company Registration Number
06652551
Private Limited Company
Liquidation |
Company Name | |
---|---|
HAGA METALLBAU LIMITED | |
Legal Registered Office | |
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH SPA WORCESTERSHIRE WR9 9AJ Other companies in CV23 | |
Company Number | 06652551 | |
---|---|---|
Company ID Number | 06652551 | |
Date formed | 2008-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 05:43:33 |
Companies House |
Menu
|
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 |
---|---|---|
MAGMA NOMINEES LIMITED |
||
IRENE BACHMANN |
||
MICHAEL RUPERT KARLEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORBERT FRIEDRICH RUMPEL |
Director | ||
STEVEN PAUL DONOVAN |
Director | ||
TARGET NOMINEES LIMITED |
Company Secretary | ||
WALTER RICHARD KARL HEMMERICH |
Director | ||
CORNHILL SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J.DYER(FARMERS)LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1964-11-11 | Active - Proposal to Strike off | |
CAMBRIDGE PRODUCTION LIMITED | Company Secretary | 2012-02-02 | CURRENT | 2006-12-11 | Liquidation | |
INGEUS SOCIAL VENTURES LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2009-06-17 | Dissolved 2013-09-24 | |
MERRIS BROS (FARMERS) LIMITED | Company Secretary | 2012-02-01 | CURRENT | 1954-03-27 | Active | |
ACECOMP LIMITED | Company Secretary | 2012-01-24 | CURRENT | 1981-10-09 | Active | |
AGILE EXPERIENCE LIMITED | Company Secretary | 2012-01-23 | CURRENT | 2005-01-24 | Dissolved 2014-07-08 | |
TALKING EYE LIMITED | Company Secretary | 2012-01-14 | CURRENT | 2006-01-16 | Active - Proposal to Strike off | |
DENMARK STREET BRISTOL PENSION TRUST LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1978-03-16 | Dissolved 2015-03-04 | |
HAMMERSMITH (WP) LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1994-01-04 | Dissolved 2015-03-04 | |
ALLIED DOMECQ SECOND PENSION TRUST LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1977-06-28 | Active | |
ALLIED DOMECQ FIRST PENSION TRUST LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1978-04-21 | Active | |
WYNDHAM INVESTMENTS LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1955-12-13 | Active | |
BROAD STREET SECURITIES LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1977-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-07-31 | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 11/08/23 FROM Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL NAGLER | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MICHAEL NAGLER | |
APPOINTMENT TERMINATED, DIRECTOR IRENE BACHMANN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRENE BACHMANN | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-08-14 GBP 3,250.00 | |
SH03 | Purchase of own shares | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES | |
PSC04 | Change of details for Michael Rupert Karlein as a person with significant control on 2016-04-06 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES | |
PSC07 | CESSATION OF NORBERT FRIEDRICH RUMPEL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Michael Rupert Karlein as a person with significant control on 2017-12-20 | |
AP01 | DIRECTOR APPOINTED MRS IRENE BACHMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORBERT FRIEDRICH RUMPEL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/08/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORBERT FRIEDRICH RUMPEL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RUPERT KARLEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL DONOVAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN PAUL DONOVAN | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 22/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 22/07/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGMA NOMINEES LIMITED / 23/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM C/O TARGET CHARTERED ACCOUNTANTS SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 22/07/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED MAGMA NOMINEES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TARGET NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER HEMMERICH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 22/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER RICHARD KARL HEMMERICH / 22/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM HARVEST FARM PIRTON ROAD HOLWELL HERTFORDSHIRE SG5 3SS | |
AR01 | 22/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORBERT FRIEDRICH RUMPEL / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RUPERT KARLEIN / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER RICHARD KARL HEMMERICH / 22/07/2010 | |
AP04 | CORPORATE SECRETARY APPOINTED TARGET NOMINEES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM BEAUFORT HOUSE 94-96 NEWHALL STREET BIRMINGHAM B3 1PB | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
225 | PREVSHO FROM 31/07/2009 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-08-03 |
Resolutions for Winding-up | 2023-08-03 |
Meetings of Creditors | 2023-07-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAGA METALLBAU LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HAGA METALLBAU LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |