Company Information for HAMILL DISTRIBUTION LTD
1 ST JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
05800617
Private Limited Company
Liquidation |
Company Name | |
---|---|
HAMILL DISTRIBUTION LTD | |
Legal Registered Office | |
1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD Other companies in SR5 | |
Company Number | 05800617 | |
---|---|---|
Company ID Number | 05800617 | |
Date formed | 2006-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2012 | |
Account next due | 28/02/2014 | |
Latest return | 28/04/2013 | |
Return next due | 26/05/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 00:31:44 |
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 |
---|---|---|
VICTORIA ELIZABETH OMAN |
||
CHRISTOPHER JAMES HAMILL |
||
VICTORIA ELIZABETH OMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3C DESIGNS LTD | Director | 2014-02-03 | CURRENT | 2014-02-03 | Dissolved 2018-07-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2016 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 60 SUNDERLAND ROAD SOUTH SHIELDS TYNE & WEAR NE34 0SW | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 09/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HAMILL / 27/09/2012 | |
AR01 | 28/04/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
CH03 | CHANGE PERSON AS SECRETARY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ELIZABETH HAMILL / 04/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA ELIZABETH HAMILL / 04/07/2011 | |
AR01 | 28/04/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ELIZABETH HAMILL / 28/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HAMILL / 28/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH HAMILL / 28/04/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 22 BLAGDON AVENUE SOUTH SHIELDS NE34 0SG | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07 | |
88(2)R | AD 05/05/06--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 28/04/06 | |
ELRES | S366A DISP HOLDING AGM 28/04/06 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-11-04 |
Appointment of Liquidators | 2013-11-04 |
Proposal to Strike Off | 2013-08-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
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 HAMILL DISTRIBUTION LTD
HAMILL DISTRIBUTION LTD owns 3 domain names.
hamdis.co.uk iwoiwo.co.uk phonebud.co.uk
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as HAMILL DISTRIBUTION LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HAMILL DISTRIBUTION LTD | Event Date | 2013-10-25 |
At a General Meeting of the above named Company, duly convened, and held at Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN, on 25 October 2013 the following resolutions were passed as a special resolution and as an ordinary resolution:- That the Company be wound up voluntarily and that Steven Philip Ross and Ian William Kings , both of Baker Tilly Business Services Limited , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN , (IP Nos 9503 and 7232), be appointed Joint Liquidators of the Company and that they act jointly and severally. Further details contact: Steven Philip Ross and Ian William Kings, Tel: 0191 511 5000. Alternative contact for enquiries on proceedings: Lindsay Hailes, Tel: 0191 511 5000, Email: lindsay.hailes@bakertilly.co.uk Steven Philip Ross and Ian William Kings , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAMILL DISTRIBUTION LTD | Event Date | 2013-10-25 |
Steven Philip Ross and Ian William Kings , both of Baker Tilly Business Services Limited , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN . : Further details contact: Steven Philip Ross and Ian William Kings, Tel: 0191 511 5000. Alternative contact for enquiries on proceedings: Lindsay Hailes, Tel: 0191 511 5000, Email: lindsay.hailes@bakertilly.co.uk | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HAMILL DISTRIBUTION LTD | Event Date | 2013-08-27 |
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. |