Company Information for HAMBLIN HOLDINGS LIMITED
2-3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
HAMBLIN HOLDINGS LIMITED | |
Legal Registered Office | |
2-3 PAVILION BUILDINGS BRIGHTON EAST SUSSEX BN1 1EE Other companies in TN1 | |
Company Number | 04124829 | |
---|---|---|
Company ID Number | 04124829 | |
Date formed | 2000-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 27/04/2022 | |
Account next due | 25/01/2024 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-05 23:52:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
HAMBLIN HOLDINGS LTD | British Columbia | Dissolved | |
![]() |
HAMBLIN HOLDINGS PTY LTD | Active | Company formed on the 2006-01-09 | |
![]() |
HAMBLIN HOLDINGS LIMITED | British Columbia | Active | Company formed on the 2018-02-24 |
![]() |
HAMBLIN HOLDINGS LLC | 931 ELECTRA LAKEWAY TX 78734 | Active | Company formed on the 2018-03-31 |
Officer | Role | Date Appointed |
---|---|---|
SARAH MURDOCH |
||
CHRISTOPHER BRYAN HAMBLIN |
||
JAMES RUPERT CHRISTOPHER HAMBLIN |
||
RODERICK ALEXANDER HAMBLIN |
||
THOMAS DAVID HAMBLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH SIMON TOWNING |
Company Secretary | ||
DENNIS CECIL FAVISH |
Company Secretary | ||
RICHARD BRYCE HAMBLIN |
Director | ||
L.C.I. SECRETARIES LIMITED |
Nominated Secretary | ||
L.C.I. DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
63 YORK ROAD MANAGEMENT CO. LIMITED | Director | 2018-06-08 | CURRENT | 1987-10-14 | Active | |
HENSHAW & HORNIDGE LIMITED | Company Secretary | 2009-11-23 - 2009-11-23 | RESIGNED | 2009-11-23 | Liquidation | |
C.& H.FABRICS LIMITED | Director | 2001-06-01 | CURRENT | 1933-04-01 | Active | |
C.& H.FABRICS LIMITED | Director | 2002-05-01 | CURRENT | 1933-04-01 | Active | |
C.& H.FABRICS LIMITED | Director | 2001-06-01 | CURRENT | 1933-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
27/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Voluntary liquidation declaration of solvency | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 24/03/23 FROM 11-13 Cornfield Road Eastbourne BN21 3NA England | ||
REGISTERED OFFICE CHANGED ON 24/03/23 FROM 11-13 Cornfield Road Eastbourne BN21 3NA England | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYAN HAMBLIN | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES | ||
Termination of appointment of Sarah Murdoch on 2023-01-01 | ||
Appointment of Mrs Elizabeth Reeves as company secretary on 2023-01-01 | ||
AP03 | Appointment of Mrs Elizabeth Reeves as company secretary on 2023-01-01 | |
TM02 | Termination of appointment of Sarah Murdoch on 2023-01-01 | |
REGISTERED OFFICE CHANGED ON 31/12/22 FROM 1st Floor, Hanover Place 8 Church Road Tunbridge Wells Kent TN1 1JP England | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/12/22 FROM 1st Floor, Hanover Place 8 Church Road Tunbridge Wells Kent TN1 1JP England | |
CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/21 FROM Stonehouse 21 Church Road Tunbridge Wells Kent TN1 1HT | |
AA | 21/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/21 TO 25/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/04/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/03/17 TO 30/04/17 | |
TM02 | Termination of appointment of Keith Simon Towning on 2017-09-10 | |
AP03 | Appointment of Mrs Sarah Murdoch as company secretary on 2017-09-11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/16 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 22500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/04/16 TO 30/03/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 22500 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Roderick Alexander Hamblin on 2014-05-05 | |
AP03 | Appointment of Mr Keith Simon Towning as company secretary on 2015-09-03 | |
TM02 | Termination of appointment of Dennis Cecil Favish on 2015-09-03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 22500 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK ALEXANDER HAMBLIN / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID HAMBLIN / 01/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUPERT CHRISTOPHER HAMBLIN / 01/04/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 27/12/13 STATEMENT OF CAPITAL;GBP 22500 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 13/12/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
AR01 | 13/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
169 | GBP IC 45000/27500 07/10/08 GBP SR 17500@1=17500 | |
169 | GBP IC 27500/22500 07/10/08 GBP SR 5000@1=5000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD HAMBLIN | |
288a | DIRECTOR APPOINTED RODERICK ALEXANDER HAMBLIN | |
288a | DIRECTOR APPOINTED THOMAS DAVID HAMBLIN | |
288a | DIRECTOR APPOINTED JAMES RUPERT CHRISTOPHER HAMBLIN | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
363s | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 13/08/01--------- £ SI 35000@1=35000 £ IC 10000/45000 | |
88(2)R | AD 13/08/01--------- £ SI 9998@1=9998 £ IC 2/10000 | |
RES04 | £ NC 1000/45000 13/08/ | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2023-03-20 |
Appointmen | 2023-03-20 |
Resolution | 2023-03-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 9 |
MortgagesNumMortOutstanding | 0.34 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47510 - Retail sale of textiles in specialised stores
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 HAMBLIN HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (47510 - Retail sale of textiles in specialised stores) as HAMBLIN HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | HAMBLIN HOLDINGS LIMITED | Event Date | 2023-03-20 |
Initiating party | Event Type | Appointmen | |
Defending party | HAMBLIN HOLDINGS LIMITED | Event Date | 2023-03-20 |
Name of Company: HAMBLIN HOLDINGS LIMITED Company Number: 04124829 Nature of Business: Retail sale of textiles in specialised stores Registered office: 11-13 Cornfield Road, Eastbourne, East Sussex, B… | |||
Initiating party | Event Type | Resolution | |
Defending party | HAMBLIN HOLDINGS LIMITED | Event Date | 2023-03-20 |
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. |