Dissolved
Dissolved 2017-02-21
Company Information for HAMNETT, HILL & FLINT LTD.
SHEFFIELD, SOUTH YORKSHIRE, S2 4SW,
|
Company Registration Number
02739464
Private Limited Company
Dissolved Dissolved 2017-02-21 |
Company Name | ||
---|---|---|
HAMNETT, HILL & FLINT LTD. | ||
Legal Registered Office | ||
SHEFFIELD SOUTH YORKSHIRE S2 4SW Other companies in S26 | ||
Previous Names | ||
|
Company Number | 02739464 | |
---|---|---|
Date formed | 1992-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-29 | |
Date Dissolved | 2017-02-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 14:27:12 |
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 |
---|---|---|
STEVEN JOHN LEDGER |
||
JAMES MARSHALL AGNEW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GARY HILL |
Company Secretary | ||
PETER GARY HILL |
Director | ||
PETER HAMNETT |
Director | ||
ELIZABETH FLINT |
Director | ||
JOHN COLIN HART |
Director | ||
JOHN COLIN HART |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAUGHTON BUILDING AND CONSTRUCTION SERVICES LIMITED | Company Secretary | 2007-05-22 | CURRENT | 1997-04-24 | Dissolved 2018-01-09 | |
LAUGHTON ROOFING SYSTEMS LIMITED | Company Secretary | 2007-05-22 | CURRENT | 1995-10-25 | Liquidation | |
RA SERVICES (UK) LIMITED | Company Secretary | 2006-10-27 | CURRENT | 2006-10-27 | Active | |
RETAIL ASSOCIATES LIMITED | Company Secretary | 2006-01-14 | CURRENT | 1996-04-10 | Active | |
GAMBLE LANDED LIMITED | Company Secretary | 2004-12-27 | CURRENT | 2004-10-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 67 AUGHTON LANE ASTON SHEFFIELD SOUTH YORKSHIRE S26 2AN | |
LIQ MISC RES | RESOLUTION INSOLVENCY:APPOINTMENT OF LIQUIDATOR AND THEIR AUTHORISATION | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2016 TO 29/02/2016 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/08/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/08/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL AGNEW / 14/08/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 40000/1000 31/01/09 GBP SR 39000@1=39000 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 14 HIGH STREET STAVELEY CHESTERFIELD DERBYSHIRE S43 3UX | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR STEVEN JOHN LEDGER | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER HILL | |
288b | APPOINTMENT TERMINATED SECRETARY PETER HILL | |
169 | GBP IC 60000/40000 24/07/08 GBP SR 20000@1=20000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
CERTNM | COMPANY NAME CHANGED HAMNETT HART & OWENS LIMITED CERTIFICATE ISSUED ON 05/11/98 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 61 MARKET STREET ECKINGTON SHEFFIELD S31 9EG | |
363s | RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
88(2)R | AD 31/10/96--------- £ SI 50000@1=50000 £ IC 10000/60000 | |
288a | NEW DIRECTOR APPOINTED | |
SRES04 | £ NC 10000/60000 09/09/ | |
225 | ACC. REF. DATE EXTENDED FROM 01/09/96 TO 31/10/96 | |
363s | RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 01/09/95 | |
363s | RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS |
Final Meetings | 2016-09-09 |
Notices to Creditors | 2016-03-10 |
Appointment of Liquidators | 2016-03-10 |
Resolutions for Winding-up | 2016-03-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-04-30 | £ 112,634 |
---|
Creditors and other liabilities
|
|
|
|
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 HAMNETT, HILL & FLINT LTD.
Called Up Share Capital | 2013-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Called Up Share Capital | 2011-04-30 | £ 1,000 |
Cash Bank In Hand | 2013-04-30 | £ 379,176 |
Cash Bank In Hand | 2012-04-30 | £ 322,271 |
Cash Bank In Hand | 2011-04-30 | £ 254,563 |
Current Assets | 2012-04-30 | £ 322,271 |
Current Assets | 2011-04-30 | £ 254,563 |
Shareholder Funds | 2012-04-30 | £ 238,840 |
Shareholder Funds | 2011-04-30 | £ 184,896 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as HAMNETT, HILL & FLINT LTD. are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HAMNETT, HILL & FLINT LIMITED | Event Date | 2016-03-04 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 7 April 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP numbers 9507 and 9696 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW . Date of Appointment: 4 March 2016 . Further information about this case is available from David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 or at info@abbeytaylor.co.uk. Philip David Nunney and Nicola Jane Kirk , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAMNETT, HILL & FLINT LIMITED | Event Date | 2016-03-04 |
Philip David Nunney and Nicola Jane Kirk of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW : Further information about this case is available from David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 or at info@abbeytaylor.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HAMNETT, HILL & FLINT LIMITED | Event Date | 2016-03-04 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 4 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Philip David Nunney and Nicola Jane Kirk of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, S2 4SW are hereby appointed Joint Liquidators for the purposes of such winding-up to act jointly and severally." Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP numbers 9507 and 9696 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW . Date of Appointment: 4 March 2016 . Further information about this case is available from David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 or at info@abbeytaylor.co.uk. James Marshall Agnew , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HAMNETT, HILL & FLINT LIMITED | Event Date | 2016-03-04 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at Blades Enterprise Centre (Regus), John Street, Sheffield S2 4SW on 10 November 2016 at 10:00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield S2 4SW by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP numbers 9507 and 9696 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW . Date of Appointment: 4 March 2016 . Further information about this case is available from David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 or at info@abbeytaylor.co.uk. Philip David Nunney and Nicola Jane Kirk , Joint Liquidators | |||
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. |