Liquidation
Company Information for HAMSARD 3147 LIMITED
GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
|
Company Registration Number
06773571
Private Limited Company
Liquidation |
Company Name | |
---|---|
HAMSARD 3147 LIMITED | |
Legal Registered Office | |
GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD Other companies in W1S | |
Company Number | 06773571 | |
---|---|---|
Company ID Number | 06773571 | |
Date formed | 2008-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2013 | |
Account next due | 31/10/2014 | |
Latest return | 15/12/2012 | |
Return next due | 12/01/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-11-27 14:07:12 |
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 |
---|---|---|
ENSCO 770 LIMITED |
||
JOHN HARDY SHANNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SYED SABUR ALI |
Director | ||
ABDUL MAJAD AJMI |
Company Secretary | ||
SIMON JONATHAN LAKE |
Company Secretary | ||
DAVID JOHN EMPSON |
Director | ||
JOHN HARDY SHANNON |
Director | ||
HAMMONDS SECRETARIES LIMITED |
Company Secretary | ||
PETER MORTIMER CROSSLEY |
Director | ||
HAMMONDS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
123 RANDOLPH AVE (FREEHOLD) LTD | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active | |
PREODAY LIMITED | Director | 2017-04-11 | CURRENT | 2012-10-08 | Active | |
JHS CHILDRENSWEAR LIMITED | Director | 2010-01-26 | CURRENT | 2009-01-30 | Liquidation | |
CIRO PEARLS LIMITED | Director | 1998-12-15 | CURRENT | 1998-12-15 | Active | |
EBURY HOLDINGS LIMITED | Director | 1998-07-30 | CURRENT | 1998-07-30 | Dissolved 2016-06-30 | |
EBURY SECURITIES LIMITED | Director | 1995-07-10 | CURRENT | 1995-07-10 | Dissolved 2013-11-09 | |
CIRO (LONDON) LIMITED | Director | 1994-11-26 | CURRENT | 1994-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/19 FROM C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/15 FROM C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/14 FROM Chiltern House Frithsden Copse Potten End Berkhamsted HP4 2RG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067735710002 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYED ALI | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/11 FROM Attleborough House Townsend Drive Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RU United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 15/12/10 ANNUAL RETURN FULL LIST | |
AR01 | 15/12/09 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYED ALI | |
AP04 | CORPORATE SECRETARY APPOINTED ENSCO 770 LIMITED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | COMPANY BUSINESS, SECTION 175 26/01/2010 | |
RES01 | ALTER ARTICLES 26/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABDUL AJMI | |
AP01 | DIRECTOR APPOINTED JOHN HARDY SHANNON | |
288b | APPOINTMENT TERMINATED SECRETARY SIMON LAKE | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN SHANNON | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID EMPSON | |
288a | SECRETARY APPOINTED ABDUL MAJAD AJMI | |
288a | DIRECTOR APPOINTED SYED ALI | |
288a | SECRETARY APPOINTED SIMON JONATHON LAKE | |
225 | CURREXT FROM 31/12/2009 TO 31/01/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JULIE MCBRIDE LOGGED FORM | |
288a | DIRECTOR APPOINTED MR JOHN HARDY SHANNON | |
288a | DIRECTOR APPOINTED MR DAVID JOHN EMPSON | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR | |
288b | APPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-02-04 |
Appointment of Liquidators | 2014-02-04 |
Notices to Creditors | 2014-02-04 |
Proposal to Strike Off | 2011-06-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | J H SHANNON | ||
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS 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 HAMSARD 3147 LIMITED
HAMSARD 3147 LIMITED owns 1 domain names.
minimode.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HAMSARD 3147 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HAMSARD 3147 LIMITED | Event Date | 2014-01-29 |
Liquidator's Name and Address: Peter Hart of Geoffrey Martin & Co , 7-8 Conduit Street, London W1S 2XF : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HAMSARD 3147 LIMITED | Event Date | 2011-06-07 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HAMSARD 3147 LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 29 January 2014 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Peter Hart be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 29 January 2014 the appointment of Peter Hart as Liquidator was confirmed. Peter Hart (IP number 13470) of Geoffrey Martin & Co , 7-8 Conduit Street, London W1S 2XF was appointed Liquidator of the Company on 29 January 2014. Further information about this case is available from Jessica Dmochowska at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk John Shannon , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HAMSARD 3147 LIMITED | Event Date | |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at 7-8 Conduit Street, London W1S 2XF by 13 March 2014. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Peter Hart (IP number 13470) of Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF was appointed Liquidator of the Company on 29 January 2014. Peter Hart , Liquidator : | |||
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. |