NORMAN HAY PLC

  • Company statusliquidation
  • Company No00405025
  • Age79 years 5 months Incorporated 25 February 1946
  • Officers0

Address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH

NORMAN HAY PLC is an liquidation company incorporated on 25 February 1946 and based in Liverpool. The company was registered 79 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    25990 Manufacture of other fabricated metal products n.e.c.

  • Accounts

    Available to 30 December 2018. Next accounts due by 28 September 2019

See filing history on Companies House


Monitor

Latest Activity

Termination Secretary Company With Name Termination Date

5 Months Ago on 12 Feb 2025

Termination Director Company With Name Termination Date

5 Months Ago on 11 Feb 2025

Termination Director Company With Name Termination Date

6 Months Ago on 15 Jan 2025

Termination Director Company With Name Termination Date

6 Months Ago on 15 Jan 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Months Ago on 10 Jan 2025

Termination Director Company With Name Termination Date

7 Months Ago on 09 Dec 2024

Termination Director Company With Name Termination Date

7 Months Ago on 06 Dec 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 30 Dec 2023

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 11 Jul 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 20 Dec 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 07 Jan 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 08 Oct 2021

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 19 May 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 06 Jan 2021

Liquidation Voluntary Death Liquidator

4 Years Ago on 21 Dec 2020

Capital Cancellation Shares By Plc

5 Years Ago on 10 Jan 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 12 Nov 2019

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 11 Nov 2019

Resolution

5 Years Ago on 11 Nov 2019

Liquidation Voluntary Declaration Of Solvency

5 Years Ago on 11 Nov 2019

Mortgage Satisfy Charge Full

5 Years Ago on 01 Oct 2019

Confirmation Statement With Updates

5 Years Ago on 12 Aug 2019

Change Account Reference Date Company Previous Shortened

6 Years Ago on 28 Jun 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 04 Mar 2019

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Years Ago on 06 Dec 2018

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Victor Philip Bellanti Jul 195706 Apr 2016
Mr Nicholas Anthony Ogden Feb 197306 Apr 2016
Mrs Brigid Cattle Jul 196106 Apr 2016
Mr Allan Ronald Steedman May 194806 Apr 2016
Mr Peter Laurence Hay Mar 195006 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.