Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.E. HAMILTON LIMITED
Company Information for

M.E. HAMILTON LIMITED

81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
Company Registration Number
03817110
Private Limited Company
Liquidation

Company Overview

About M.e. Hamilton Ltd
M.E. HAMILTON LIMITED was founded on 1999-07-30 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". M.e. Hamilton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
M.E. HAMILTON LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKINGHAMSHIRE
SL7 1NS
Other companies in SL7
 
Filing Information
Company Number 03817110
Company ID Number 03817110
Date formed 1999-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2010
Account next due 30/11/2011
Latest return 30/07/2009
Return next due 27/08/2010
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 17:29:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.E. HAMILTON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM LIMITED
Is this data useful to you?
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.

Company Officers of M.E. HAMILTON LIMITED

Current Directors
Officer Role Date Appointed
BROADWISH LIMITED
Company Secretary 2005-05-01
GILLIAN HAMILTON
Director 1999-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ERNEST HAMILTON
Director 1999-07-30 2009-03-06
MICHAEL ERNEST HAMILTON
Company Secretary 1999-07-30 2005-05-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-07-30 1999-07-30
COMPANY DIRECTORS LIMITED
Nominated Director 1999-07-30 1999-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BROADWISH LIMITED HFI LOGISTICS LIMITED Company Secretary 2007-04-01 CURRENT 2000-10-23 Dissolved 2014-07-30
BROADWISH LIMITED MIXTONE LIMITED Company Secretary 2005-01-21 CURRENT 2003-11-03 Active - Proposal to Strike off
GILLIAN HAMILTON HAMILTON HAIR LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/11 FROM 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ
2011-08-224.31Compulsory liquidaton liquidator appointment
2011-07-26COCOMPCompulsory winding up order
2011-05-171.4Notice of completion of liquidation voluntary arrangement
2011-04-201.3Voluntary arrangement supervisor's abstract of receipts and payments to 2011-04-11
2010-11-30AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-181.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2010-01-31AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-24363aReturn made up to 30/07/09; full list of members
2009-03-18288bAppointment terminated director michael hamilton
2008-10-2388(2)Ad 01/10/08\gbp si 98@1=98\gbp ic 2/100\
2008-08-21363aReturn made up to 30/07/08; full list of members
2008-07-23AA29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2007-12-06AA28/02/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-10-26363aReturn made up to 30/07/07; full list of members
2007-01-04AA28/02/06 ACCOUNTS TOTAL EXEMPTION FULL
2006-08-11363sReturn made up to 30/07/06; full list of members
2006-01-13AA28/02/05 ACCOUNTS TOTAL EXEMPTION SMALL
2005-09-16363sReturn made up to 30/07/05; full list of members
2005-07-01288bSecretary resigned
2005-07-01288aNew secretary appointed
2005-04-05AA29/02/04 ACCOUNTS TOTAL EXEMPTION SMALL
2004-10-22225Accounting reference date shortened from 31/07/04 to 29/02/04
2004-10-05363sReturn made up to 30/07/04; full list of members
2004-06-26395Particulars of mortgage/charge
2004-02-27395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-09-11363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-08-06363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2001-11-02363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-09-26288bDIRECTOR RESIGNED
2000-09-26288bSECRETARY RESIGNED
2000-09-22363(288)DIRECTOR RESIGNED
2000-09-22363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-09-19288aNEW DIRECTOR APPOINTED
2000-09-04288bSECRETARY RESIGNED
2000-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
2852 - General mechanical engineering



Licences & Regulatory approval
We could not find any licences issued to M.E. HAMILTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-04-22
Appointment of Liquidators2011-08-19
Winding-Up Orders2011-07-25
Petitions to Wind Up (Companies)2011-06-17
Petitions to Wind Up (Companies)2010-01-28
Fines / Sanctions
No fines or sanctions have been issued against M.E. HAMILTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-26 Outstanding HSBC BANK PLC
DEBENTURE 2004-02-27 Outstanding ASTON ROTHBURY FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2005-02-28
Annual Accounts
2004-02-29

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 M.E. HAMILTON LIMITED

Intangible Assets
Patents
We have not found any records of M.E. HAMILTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.E. HAMILTON LIMITED
Trademarks
We have not found any records of M.E. HAMILTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.E. HAMILTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as M.E. HAMILTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M.E. HAMILTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyM.E. HAMILTON LIMITEDEvent Date2013-04-17
In the High Court of Justice case number 4716 Principal Trading Address: 11 Boulton Road, Reading, Berks, RG2 0NH Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company, summoned by the Joint Liquidators, will be held on 17 May 2013 at 2.30 pm for the purposes of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of them. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at RSM Tenon Restructuring, 81 Station Road, Marlow, Bucks, SL7 1NS no later than 12.00 noon on 16 May 2013 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Office Holder Details: Simon James Bonney and Peter James Hughes-Holland (IP Nos. 9379 and 1700), 81 Station Road, Marlow, Bucks, SL7 1NS. Date of appointment: 18 July 2011. The Joint Liquidators may be contacted on Tel: 01628 478100, Email: simon.bonney@rsmtenon.com Alternative contact: Nina Sellars, Email: nina.sellars@rsmtenon.com Tel: 01628 478100
 
Initiating party Event TypeAppointment of Liquidators
Defending partyM.E. HAMILTON LIMITED (IN COMPULSORY LIQUIDATION)Event Date2011-07-18
Principal Trading Address: 11 Boulton Road, Reading, Berks RG2 0NH Pursuant to rule 4.106A(2) of the Insolvency Rules 1986, Simon James Bonney and Peter Hughes-Holland , both of RSM Tenon Recovery , 81 Station Road, Marlow, Bucks, SL7 1NS , hereby give notice that they were appointed Joint Liquidators of the above named Company on 18 July 2011 , by The High Court. Creditors who have not yet proved their debt must forward their proof of debt form to me at the address shown above. It should be noted that it is the Joint Liquidators intention to summon a meeting of creditors for the purpose of establishing a liquidation committee. Further details contact email: Charles.harradine@rsmtenon.com
 
Initiating party Event TypeWinding-Up Orders
Defending partyM.E. HAMILTON LIMITEDEvent Date2011-07-13
In the High Court Of Justice case number 004716 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , Reading , Berks , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyM.E. HAMILTON LIMITEDEvent Date2011-05-31
In the High Court of Justice (Chancery Division) Companies Court case number 4716 A Petition to wind up the above-named Company of registered office 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire SL6 0JQ , presented on 31 May 2011 by SIMON JAMES-BONNEY and PETER HUGHES-HOLLAND , of registered office RSM Tenon, 81 Station Road, Marlow, Buckinghamshire SL7 1NS , the former Joint Supervisors of a Company Voluntary Arrangement in relation to the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 13 July 2011 , at 1230 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Tuesday 12 July 2011 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitors are Balsara & Co ., of Fourth Floor, Thavies Inn House, 3-4 Holborn Circus, London EC1N 2HA .(Ref MK/JD8668.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyM.E. HAMILTON LIMITEDEvent Date2009-12-21
In the High Court of Justice (Chancery Division) Companies Court case number 22066 A Petition to wind up the above-named Company of 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire SL6 0JQ , presented on 21 December 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 February 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 9 February 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234.(Ref SLR 1220510/37/A.) :
 
Initiating party Event TypeFinal Meetings
Defending party1996 INVITATIONS TODAY LIMITEDEvent Date2006-02-09
In the High Court of JusticeNo 006846 of 1996 A Final Meeting of Creditors of the above-named Company has been summoned by the Liquidator, under section 146 of the Insolvency Act 1986, for the purpose of receiving the Liquidators report of the winding-up and all other matters to be determined under section 174 of the Insolvency Act 1986. The Meeting will be held at One Great Cumberland Place, London W1H 7LW, on 6 March 2006, at 10.00 am. J J Schapira, Liquidator 6 February 2006.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.E. HAMILTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.E. HAMILTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.