Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMSARD 3043 LIMITED
Company Information for

HAMSARD 3043 LIMITED

SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
06028269
Private Limited Company
Dissolved

Dissolved 2016-03-04

Company Overview

About Hamsard 3043 Ltd
HAMSARD 3043 LIMITED was founded on 2006-12-14 and had its registered office in Spring Gardens. The company was dissolved on the 2016-03-04 and is no longer trading or active.

Key Data
Company Name
HAMSARD 3043 LIMITED
 
Legal Registered Office
SPRING GARDENS
MANCHESTER
 
Filing Information
Company Number 06028269
Date formed 2006-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-03-04
Type of accounts GROUP
Last Datalog update: 2016-05-27 10:33:45
Primary Source:Companies House
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 3043 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY CHAPMAN
Director 2007-03-20
JUSTIN TREVOR COOPER
Director 2014-01-31
GARETH JOHN HURFURT
Director 2015-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GEOFFREY FARMILOE
Director 2007-03-20 2015-03-10
ANDREW DEREK VAUGHAN
Director 2012-05-25 2014-09-30
ANDREW DEREK VAUGHAN
Director 2009-12-01 2014-09-30
GORDON TREVARTHEN FARMILOE
Director 2007-03-20 2014-05-07
IAIN JOHNSTON WHYTE
Director 2009-10-01 2013-11-06
RICHARD PRICE
Company Secretary 2007-03-20 2013-09-20
RICHARD PRICE
Director 2007-03-20 2013-09-20
LYNN BRUNNER
Director 2011-10-03 2013-08-13
MALCOLM PATRICK FARMILOE
Director 2009-07-08 2012-12-31
STEPHEN PETER JOLLEY
Director 2007-03-20 2012-05-25
TERENCE MICHAEL GATELEY
Director 2008-03-27 2009-02-26
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2006-12-14 2007-03-20
HAMMONDS DIRECTORS LIMITED
Nominated Director 2006-12-14 2007-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY CHAPMAN SMILE BIDCO LIMITED Director 2017-07-06 CURRENT 2017-07-04 Active
RICHARD ANTHONY CHAPMAN SMILE TOPCO LIMITED Director 2017-07-06 CURRENT 2017-07-04 Active
RICHARD ANTHONY CHAPMAN SMILE MIDCO 2 LIMITED Director 2017-07-06 CURRENT 2017-07-04 Active
RICHARD ANTHONY CHAPMAN SMILE MIDCO 1 LIMITED Director 2017-07-06 CURRENT 2017-07-04 Active
RICHARD ANTHONY CHAPMAN SAPLING TOPCO LIMITED Director 2016-11-21 CURRENT 2016-10-20 Liquidation
RICHARD ANTHONY CHAPMAN LAKOTA BIDCO LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2015-05-19
RICHARD ANTHONY CHAPMAN LAKOTA MIDCO LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2015-05-19
RICHARD ANTHONY CHAPMAN LAKOTA TOPCO LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2015-05-19
RICHARD ANTHONY CHAPMAN INVESTIS DIGITAL TOPCO LIMITED Director 2014-09-26 CURRENT 2012-08-20 Active - Proposal to Strike off
JUSTIN TREVOR COOPER HAMSARD 3364 LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2017-04-04
JUSTIN TREVOR COOPER HAMSARD 3362 LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2017-04-04
JUSTIN TREVOR COOPER HAMSARD 3363 LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2017-04-04
JUSTIN TREVOR COOPER HAMSARD 3068 LIMITED Director 2014-05-07 CURRENT 2007-03-28 Dissolved 2016-10-04
JUSTIN TREVOR COOPER PREMIER BATHROOMS GROUP LIMITED Director 2014-05-07 CURRENT 2005-11-15 Dissolved 2017-02-28
JUSTIN TREVOR COOPER HAMSARD 3044 LIMITED Director 2014-02-12 CURRENT 2006-12-14 Dissolved 2016-03-04
GARETH JOHN HURFURT HAMSARD 3068 LIMITED Director 2015-03-11 CURRENT 2007-03-28 Dissolved 2016-10-04
GARETH JOHN HURFURT HAMSARD 3044 LIMITED Director 2015-03-10 CURRENT 2006-12-14 Dissolved 2016-03-04
GARETH JOHN HURFURT PREMIER BATHROOMS GROUP LIMITED Director 2015-02-26 CURRENT 2005-11-15 Dissolved 2017-02-28
GARETH JOHN HURFURT HAMSARD 3364 LIMITED Director 2015-02-12 CURRENT 2015-02-11 Dissolved 2017-04-04
GARETH JOHN HURFURT HAMSARD 3362 LIMITED Director 2015-02-12 CURRENT 2015-02-11 Dissolved 2017-04-04
GARETH JOHN HURFURT HAMSARD 3363 LIMITED Director 2015-02-12 CURRENT 2015-02-11 Dissolved 2017-04-04
GARETH JOHN HURFURT GJH ASSOCIATES LIMITED Director 2007-04-06 CURRENT 2006-02-03 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
2016-03-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-042.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-10-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2015
2015-04-30F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-04-30F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-04-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-04-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM PREMIER HOUSE HEWELL ROAD ENFIELD REDDITCH WORCESTERSHIRE B97 6BW
2015-03-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-03-20AP01DIRECTOR APPOINTED MR GARETH JOHN HURFURT
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FARMILOE
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2742.17635
2014-12-18AR0114/12/14 FULL LIST
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FARMILOE
2014-02-03AP01DIRECTOR APPOINTED MR JUSTIN TREVOR COOPER
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2742.175
2014-01-08AR0114/12/13 FULL LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WHYTE
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE
2013-11-27AP01DIRECTOR APPOINTED MR ANDREW DEREK VAUGHAN
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM FARMILOE
2013-11-27TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PRICE
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR LYNN BRUNNER
2013-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-05CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-05SH0130/06/13 STATEMENT OF CAPITAL GBP 1028.80
2013-08-05SH0130/06/13 STATEMENT OF CAPITAL GBP 4699.93
2012-12-17AR0114/12/12 FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-28AP01DIRECTOR APPOINTED LYNN BRUNNER
2012-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOLLEY
2012-05-25AP01DIRECTOR APPOINTED IAIN JOHNSTON WHYTE
2012-05-25AP01DIRECTOR APPOINTED ANDREW VAUGHAN
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-14AR0114/12/11 FULL LIST
2011-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHAPMAN / 03/03/2011
2010-12-16AR0114/12/10 FULL LIST
2010-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-16AR0114/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHAPMAN / 16/12/2009
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR TERENCE GATELEY
2009-07-08288aDIRECTOR APPOINTED MR MALCOLM PATRICK FARMILOE
2009-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-13288aDIRECTOR APPOINTED MR TERRY GATELEY
2009-01-09363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-02-1888(2)RAD 21/11/07--------- £ SI 361890@.1
2008-01-04363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-06-1888(2)OAD 20/03/07--------- £ SI 63711@.01
2007-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-20123NC INC ALREADY ADJUSTED 20/03/07
2007-04-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-2088(2)RAD 20/03/07--------- £ SI 63811@.01=638 £ IC 1/639
2007-04-16123NC INC ALREADY ADJUSTED 20/03/07
2007-04-16RES12VARYING SHARE RIGHTS AND NAMES
2007-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-02288aNEW DIRECTOR APPOINTED
2007-04-02288aNEW DIRECTOR APPOINTED
2007-04-02288bDIRECTOR RESIGNED
2007-04-02288bSECRETARY RESIGNED
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS B3 2JR
2007-04-02225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-04-02288aNEW DIRECTOR APPOINTED
2007-04-02288aNEW DIRECTOR APPOINTED
2006-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities




Licences & Regulatory approval
We could not find any licences issued to HAMSARD 3043 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-09-11
Appointment of Administrators2015-03-17
Fines / Sanctions
No fines or sanctions have been issued against HAMSARD 3043 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-18 Outstanding LLOYDS TSB BANK PLC AS TRUSTEE
DEBENTURE 2007-04-04 Outstanding LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2007-04-04 Outstanding PHILIP FARMILOE
Filed Financial Reports
Annual Accounts
2013-03-31

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 3043 LIMITED

Intangible Assets
Patents
We have not found any records of HAMSARD 3043 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMSARD 3043 LIMITED
Trademarks
We have not found any records of HAMSARD 3043 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMSARD 3043 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 (96040 - Physical well-being activities) as HAMSARD 3043 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMSARD 3043 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 TypeNotice of Intended Dividends
Defending partyHAMSARD 3043 LIMITEDEvent Date2015-09-07
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8086 Principal Trading Address: Premier House, Hewell Road Enfield, Redditch, Heref & Worcs, B97 6BW Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended), that the Joint Administrators intend to declare a final dividend to the unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Administrators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 1 October 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of any dividend or any other dividend declared before their debt is proved. Date of Appointment: 11 March 2015. Office Holder details: S J Appell and R K Grant (IP Nos. 9305 and 9637) both of AlixPartners, 10 Fleet Place, London, EC4M 7RB and A C OKeefe (IP No. 8375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: The Joint Administrators, Tel: +44 (0) 161 838 4525. Alternative contact: Eve Potts
 
Initiating party Event TypeAppointment of Administrators
Defending partyHAMSARD 3043 LIMITEDEvent Date2015-03-11
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8086 S J Appell (IP No 9305 ), of AlixPartners , 10 Fleet Place, London, EC4M 7RB and R K Grant (IP No 9637 ), of AlixPartners , 35 Newhall Street, Birmingham, B3 3PU and A C O'Keefe (IP No 8375 ), of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: The Joint Administrators, Tel: +44 (0)161 838 4525. Alternative contact: Eve Potts. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEXPRESS BUILDING WORKS LTDEvent Date2009-08-04
In the High Court of Justice (Chancery Division) Leeds District Registry case number 2173 A Petition to wind up the above-named Company of 2 Rydal Road, London SW11 1QN , presented on 4 August 2009 by MAGNET LIMITED , of 3 Allington Way, Yarm Road Business Park, Darlington, County Durham DL1 4XT , claiming to be a Creditor of the Company, will be heard at The Leeds District Registry, at 1 Oxford Row, Leeds LS1 3BG , on 6 October 2009 , at 10.30 am (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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 October 2009. The Petitioners Solicitor is Burr Sugden , 23-27 Devonshire Street, Keighley, West Yorkshire BD21 2BQ . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMSARD 3043 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 3043 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.