Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMSARD 3147 LIMITED
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 Overview

About Hamsard 3147 Ltd
HAMSARD 3147 LIMITED was founded on 2008-12-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Hamsard 3147 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HAMSARD 3147 LIMITED
 
Legal Registered Office
GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
Other companies in W1S
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMSARD 3147 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 3147 LIMITED

Current Directors
Officer Role Date Appointed
ENSCO 770 LIMITED
Company Secretary 2010-01-26
JOHN HARDY SHANNON
Director 2010-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
SYED SABUR ALI
Director 2009-09-10 2010-11-05
ABDUL MAJAD AJMI
Company Secretary 2009-09-10 2010-01-26
SIMON JONATHAN LAKE
Company Secretary 2009-07-01 2009-09-10
DAVID JOHN EMPSON
Director 2009-02-14 2009-09-10
JOHN HARDY SHANNON
Director 2009-02-14 2009-09-10
HAMMONDS SECRETARIES LIMITED
Company Secretary 2008-12-15 2009-02-14
PETER MORTIMER CROSSLEY
Director 2008-12-15 2009-02-14
HAMMONDS DIRECTORS LIMITED
Director 2008-12-15 2009-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HARDY SHANNON 123 RANDOLPH AVE (FREEHOLD) LTD Director 2018-05-03 CURRENT 2018-05-03 Active
JOHN HARDY SHANNON PREODAY LIMITED Director 2017-04-11 CURRENT 2012-10-08 Active
JOHN HARDY SHANNON JHS CHILDRENSWEAR LIMITED Director 2010-01-26 CURRENT 2009-01-30 Liquidation
JOHN HARDY SHANNON CIRO PEARLS LIMITED Director 1998-12-15 CURRENT 1998-12-15 Active
JOHN HARDY SHANNON EBURY HOLDINGS LIMITED Director 1998-07-30 CURRENT 1998-07-30 Dissolved 2016-06-30
JOHN HARDY SHANNON EBURY SECURITIES LIMITED Director 1995-07-10 CURRENT 1995-07-10 Dissolved 2013-11-09
JOHN HARDY SHANNON CIRO (LONDON) LIMITED Director 1994-11-26 CURRENT 1994-10-24 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
2021-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-28
2020-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-28
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England
2019-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-28
2018-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-28
2017-03-314.68 Liquidators' statement of receipts and payments to 2017-01-28
2016-04-044.68 Liquidators' statement of receipts and payments to 2016-01-28
2015-03-174.68 Liquidators' statement of receipts and payments to 2015-01-28
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England
2014-02-04600Appointment of a voluntary liquidator
2014-02-044.20Volunatary liquidation statement of affairs with form 4.19
2014-02-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/14 FROM Chiltern House Frithsden Copse Potten End Berkhamsted HP4 2RG
2013-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067735710002
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19LATEST SOC19/12/12 STATEMENT OF CAPITAL;GBP 1
2012-12-19AR0115/12/12 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SYED ALI
2012-03-23AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0115/12/11 ANNUAL RETURN FULL LIST
2011-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/11 FROM Attleborough House Townsend Drive Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RU United Kingdom
2011-06-22DISS40Compulsory strike-off action has been discontinued
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/01/10
2011-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-01-26AR0115/12/10 ANNUAL RETURN FULL LIST
2010-11-16AR0115/12/09 ANNUAL RETURN FULL LIST
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SYED ALI
2010-02-15AP04CORPORATE SECRETARY APPOINTED ENSCO 770 LIMITED
2010-02-09MEM/ARTSARTICLES OF ASSOCIATION
2010-02-09RES13COMPANY BUSINESS, SECTION 175 26/01/2010
2010-02-09RES01ALTER ARTICLES 26/01/2010
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY ABDUL AJMI
2010-02-09AP01DIRECTOR APPOINTED JOHN HARDY SHANNON
2009-09-15288bAPPOINTMENT TERMINATED SECRETARY SIMON LAKE
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN SHANNON
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID EMPSON
2009-09-15288aSECRETARY APPOINTED ABDUL MAJAD AJMI
2009-09-15288aDIRECTOR APPOINTED SYED ALI
2009-07-29288aSECRETARY APPOINTED SIMON JONATHON LAKE
2009-07-29225CURREXT FROM 31/12/2009 TO 31/01/2010
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-26288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JULIE MCBRIDE LOGGED FORM
2009-02-17288aDIRECTOR APPOINTED MR JOHN HARDY SHANNON
2009-02-17288aDIRECTOR APPOINTED MR DAVID JOHN EMPSON
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED
2008-12-15NEWINCINCORPORATION 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 3147 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-02-04
Appointment of Liquidators2014-02-04
Notices to Creditors2014-02-04
Proposal to Strike Off2011-06-07
Fines / Sanctions
No fines or sanctions have been issued against HAMSARD 3147 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-19 Outstanding J H SHANNON
DEED OF CHARGE OVER CREDIT BALANCES 2009-07-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31

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 3147 LIMITED

Intangible Assets
Patents
We have not found any records of HAMSARD 3147 LIMITED registering or being granted any patents
Domain Names

HAMSARD 3147 LIMITED owns 1 domain names.

minimode.co.uk  

Trademarks
We have not found any records of HAMSARD 3147 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMSARD 3147 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 3147 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 3147 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 TypeAppointment of Liquidators
Defending partyHAMSARD 3147 LIMITEDEvent Date2014-01-29
Liquidator's Name and Address: Peter Hart of Geoffrey Martin & Co , 7-8 Conduit Street, London W1S 2XF :
 
Initiating party Event TypeProposal to Strike Off
Defending partyHAMSARD 3147 LIMITEDEvent Date2011-06-07
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHAMSARD 3147 LIMITEDEvent 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 TypeNotices to Creditors
Defending partyHAMSARD 3147 LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMSARD 3147 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 3147 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.