Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMSARD 2361 LIMITED
Company Information for

HAMSARD 2361 LIMITED

HANOVER COURT, 5 QUEEN STREET, LICHFIELD, STAFFORDSHIRE, WS13 6QD,
Company Registration Number
04245420
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hamsard 2361 Ltd
HAMSARD 2361 LIMITED was founded on 2001-07-03 and has its registered office in Lichfield. The organisation's status is listed as "Active - Proposal to Strike off". Hamsard 2361 Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
HAMSARD 2361 LIMITED
 
Legal Registered Office
HANOVER COURT
5 QUEEN STREET
LICHFIELD
STAFFORDSHIRE
WS13 6QD
Other companies in B2
 
Filing Information
Company Number 04245420
Company ID Number 04245420
Date formed 2001-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts 
Last Datalog update: 2018-12-05 09:39:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMSARD 2361 LIMITED
The accountancy firm based at this address is PETER HEARNE ASSOCIATES 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 HAMSARD 2361 LIMITED

Current Directors
Officer Role Date Appointed
ALBERT GRAHAME WINTER
Director 2015-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GARETH MOORE
Company Secretary 2012-06-28 2015-03-24
MICHAEL DOWLING
Director 2001-07-05 2015-03-24
DEAN CANTELO
Company Secretary 2001-07-05 2012-06-28
HSE SECRETARIES LIMITED
Company Secretary 2001-07-03 2001-07-05
HSE DIRECTORS LIMITED
Director 2001-07-03 2001-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERT GRAHAME WINTER HOUSE TO HOME GROUP LIMITED Director 2016-01-27 CURRENT 2016-01-27 Dissolved 2018-04-10
ALBERT GRAHAME WINTER HOUSE TO HOME RETIREMENT LIMITED Director 2016-01-27 CURRENT 2016-01-27 In Administration/Administrative Receiver
ALBERT GRAHAME WINTER HOUSE TO HOME (MOVING) LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
ALBERT GRAHAME WINTER HOUSE TO HOME CONCIERGE LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
ALBERT GRAHAME WINTER MERE GREEN BUSINESS CENTRE LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
ALBERT GRAHAME WINTER HOUSE TO HOME (PROJECTS) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
ALBERT GRAHAME WINTER VOGUE FLOORING (PROJECTS) LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
ALBERT GRAHAME WINTER INTERIOR CLASSICS (PROJECTS) LIMITED Director 2015-10-12 CURRENT 2015-10-12 In Administration/Administrative Receiver
ALBERT GRAHAME WINTER ABODE STUDIO LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
ALBERT GRAHAME WINTER CASTLEGATE 425 LIMITED Director 2015-03-24 CURRENT 2006-06-22 Dissolved 2017-07-18
ALBERT GRAHAME WINTER CASTLEGATE 428 LIMITED Director 2015-03-24 CURRENT 2006-08-31 Dissolved 2017-07-18
ALBERT GRAHAME WINTER CASTLEGATE 429 LIMITED Director 2015-03-24 CURRENT 2006-08-31 Dissolved 2017-07-18
ALBERT GRAHAME WINTER CASTLEGATE 430 LIMITED Director 2015-03-24 CURRENT 2006-08-31 Dissolved 2017-07-18
ALBERT GRAHAME WINTER HAMSARD 2362 LIMITED Director 2015-03-24 CURRENT 2001-07-03 Active - Proposal to Strike off
ALBERT GRAHAME WINTER HAMSARD 2360 LIMITED Director 2015-03-24 CURRENT 2001-07-03 Active - Proposal to Strike off
ALBERT GRAHAME WINTER CASTLEGATE 647 LIMITED Director 2015-03-01 CURRENT 2011-05-03 Active - Proposal to Strike off
ALBERT GRAHAME WINTER F S REED LIMITED Director 2015-03-01 CURRENT 2006-05-22 Active - Proposal to Strike off
ALBERT GRAHAME WINTER HOUSE TO HOME RELOCATION LIMITED Director 2015-01-07 CURRENT 2015-01-07 Dissolved 2017-08-15
ALBERT GRAHAME WINTER VOGUE INTERIORS (HOLDINGS) LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2018-03-19
ALBERT GRAHAME WINTER VOGUE INTERIORS FLOORING LIMITED Director 2013-07-12 CURRENT 2013-07-12 Liquidation
ALBERT GRAHAME WINTER INTERIOR CLASSICS LIMITED Director 2013-07-12 CURRENT 2013-07-12 Liquidation
ALBERT GRAHAME WINTER HAMSARD 2358 LIMITED Director 2012-10-04 CURRENT 2001-07-03 Active - Proposal to Strike off
ALBERT GRAHAME WINTER E PEARSON (REMOVALS) LIMITED Director 2012-09-03 CURRENT 1971-04-01 Liquidation
ALBERT GRAHAME WINTER HSTOHM LIMITED Director 2009-08-05 CURRENT 2009-08-05 Liquidation
ALBERT GRAHAME WINTER WINTERFAM LIMITED Director 2009-08-05 CURRENT 2009-07-29 Active
ALBERT GRAHAME WINTER THE FURNISHING TOUCH LIMITED Director 2009-07-20 CURRENT 1999-05-24 Dissolved 2014-09-09
ALBERT GRAHAME WINTER YOURSHOWHOME.CO.UK LIMITED Director 2009-07-20 CURRENT 2000-04-13 Dissolved 2017-06-20
ALBERT GRAHAME WINTER HOUSE TO HOME (UK) LIMITED Director 2009-07-20 CURRENT 1998-03-10 Dissolved 2017-08-22
ALBERT GRAHAME WINTER VOGUE INTERIORS LIMITED Director 2009-07-20 CURRENT 1997-04-24 Liquidation

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
2018-11-13SOAS(A)Voluntary dissolution strike-off suspended
2018-11-13SOAS(A)Voluntary dissolution strike-off suspended
2018-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-10-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-10-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-10-12DS01Application to strike the company off the register
2018-10-12DS01Application to strike the company off the register
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-08-26DISS40Compulsory strike-off action has been discontinued
2017-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/16
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-01-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01DISS40Compulsory strike-off action has been discontinued
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-30AR0103/07/15 ANNUAL RETURN FULL LIST
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM St Philips Point Temple Row Birmingham West Midlands B2 5AF
2015-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-26TM02Termination of appointment of Andrew Gareth Moore on 2015-03-24
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWLING
2015-03-25AP01DIRECTOR APPOINTED MR ALBERT GRAHAME WINTER
2014-12-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-15AR0103/07/14 ANNUAL RETURN FULL LIST
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/14 FROM Charterhouse Legge Street Birmingham West Midlands B4 7EU
2014-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-23AR0103/07/13 ANNUAL RETURN FULL LIST
2013-07-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-30AR0103/07/12 FULL LIST
2012-07-04AA29/02/12 TOTAL EXEMPTION FULL
2012-06-29AP03SECRETARY APPOINTED MR ANDREW GARETH MOORE
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY DEAN CANTELO
2011-08-11AR0103/07/11 FULL LIST
2011-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / DEAN CANTELO-BOND / 03/07/2011
2011-07-25AA28/02/11 TOTAL EXEMPTION FULL
2010-10-11AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-07-26AR0103/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOWLING / 03/07/2010
2010-01-28AA01CURREXT FROM 31/08/2009 TO 28/02/2010
2009-09-22363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-09-22288cSECRETARY'S CHANGE OF PARTICULARS / DEAN CANTELO-BOND / 24/06/2008
2009-07-22288cSECRETARY'S CHANGE OF PARTICULARS / DEAN CANTELO BOND / 20/07/2009
2009-02-18AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-09-09363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-08-18363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2007-04-26AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-08-11363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-08363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-02-23AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: C/O BENTLEY JENNISON 15-20 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QT
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-07-16363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-04-29AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-24363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-05-03225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02
2001-08-16287REGISTERED OFFICE CHANGED ON 16/08/01 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
2001-08-16288bDIRECTOR RESIGNED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-16288aNEW SECRETARY APPOINTED
2001-08-16288bSECRETARY RESIGNED
2001-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAMSARD 2361 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMSARD 2361 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-12-20 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28

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 HAMSARD 2361 LIMITED

Intangible Assets
Patents
We have not found any records of HAMSARD 2361 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMSARD 2361 LIMITED
Trademarks
We have not found any records of HAMSARD 2361 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMSARD 2361 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 (82990 - Other business support service activities n.e.c.) as HAMSARD 2361 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
Outgoings
Business Rates/Property Tax
No properties were found where HAMSARD 2361 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMSARD 2361 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 HAMSARD 2361 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.