Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED
Company Information for

HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED

2 - 10, DUNCRUE ROAD, BELFAST, BT3 9BP,
Company Registration Number
NI039533
Private Limited Company
Liquidation

Company Overview

About Hamilton Shipping (container Services) Ltd
HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED was founded on 2000-10-28 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Hamilton Shipping (container Services) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED
 
Legal Registered Office
2 - 10
DUNCRUE ROAD
BELFAST
BT3 9BP
Other companies in BT3
 
Filing Information
Company Number NI039533
Company ID Number NI039533
Date formed 2000-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/03/2023
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts SMALL
Last Datalog update: 2024-02-07 01:23:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMILTON SHIPPING (CONTAINER SERVICES) 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.
Companies with same name HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED
The following companies were found which have the same name as HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED PORT CENTRE ALEXANDRA ROAD DUBLIN 1, DUBLIN, D01H4C6, IRELAND D01H4C6 Active Company formed on the 2000-10-28

Company Officers of HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALBERT HANSON
Company Secretary 2012-08-01
STEPHEN BARRIE HUGHES
Director 2012-08-01
MICHAEL GERARD MCMAHON
Director 2017-11-15
TRACEY NEWMAN
Director 2017-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NIALL WILLIAM DENHOLM
Director 2012-08-01 2017-11-15
GORDON FREDRIC HAMILTON
Director 2000-11-24 2015-08-01
MICHAEL JOHN BEVERIDGE
Director 2012-08-01 2015-07-31
KENNETH JAMES CRAIG
Company Secretary 2000-10-28 2012-08-01
KENNETH JAMES CRAIG
Director 2000-11-24 2012-08-01
DOROTHY MAY KANE
Director 2000-10-28 2000-11-24
ELEANOR SHIRLEY MCNEILL
Director 2000-10-28 2000-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BARRIE HUGHES DENHOLM PORT SERVICES LIMITED Director 2017-04-05 CURRENT 1958-01-03 Active
STEPHEN BARRIE HUGHES BENNETT & MCMAHON AGENCIES LIMITED Director 2017-02-01 CURRENT 1994-06-17 Liquidation
STEPHEN BARRIE HUGHES DENHOLM LOGISTICS GROUP LIMITED Director 2015-09-25 CURRENT 2015-07-30 Active
STEPHEN BARRIE HUGHES LACY & MIDDLEMISS SHIPBROKERS LIMITED Director 2012-11-14 CURRENT 1988-11-15 Active
STEPHEN BARRIE HUGHES SCRUTTONS (NI) LIMITED Director 2012-08-01 CURRENT 1999-09-02 Active
STEPHEN BARRIE HUGHES HAMILTON SHIPPING (PORT SERVICES) LIMITED Director 2012-08-01 CURRENT 2000-10-16 Active
STEPHEN BARRIE HUGHES HAMILTON SHIPPING HOLDINGS LTD Director 2012-08-01 CURRENT 1973-08-22 Liquidation
STEPHEN BARRIE HUGHES DENHOLM GLOBAL LOGISTICS LIMITED Director 2010-11-26 CURRENT 1994-04-26 Active
MICHAEL GERARD MCMAHON DENHOLM LOGISTICS GROUP LIMITED Director 2017-06-02 CURRENT 2015-07-30 Active
MICHAEL GERARD MCMAHON DENHOLM GLOBAL LOGISTICS LIMITED Director 2017-02-02 CURRENT 1994-04-26 Active
TRACEY NEWMAN HAMILTON SHIPPING HOLDINGS LTD Director 2016-03-30 CURRENT 1973-08-22 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
2024-01-10Final Gazette dissolved via compulsory strike-off
2023-10-10Error
2023-03-28Resolutions passed:<ul><li>Special resolution passed to wind up - liquidation</ul>
2023-03-28Resolutions passed:<ul><li>Special resolution passed to wind up - liquidation</ul>
2023-03-28Liquidation: Appointment of liquidator
2023-03-28Liquidation: Appointment of liquidator
2023-03-27Declaration of Solvency (Northern Ireland)
2023-03-27Declaration of Solvency (Northern Ireland)
2023-03-17APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL EUSTACE
2022-11-10CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-09-13Previous accounting period extended from 31/12/21 TO 30/06/22
2021-11-24AP01DIRECTOR APPOINTED MR DAVID PAUL EUSTACE
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD MCMAHON
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-06AP03Appointment of Mr Craig David George Daniels as company secretary on 2020-12-31
2021-01-06TM02Termination of appointment of Gregory Albert Hanson on 2020-12-31
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY NEWMAN
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10PSC07CESSATION OF DENHOLM LOGISTICS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-10PSC07CESSATION OF DENHOLM LOGISTICS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-10PSC02Notification of Denholm Logistics Group Limited as a person with significant control on 2017-11-15
2019-07-10PSC02Notification of Denholm Logistics Group Limited as a person with significant control on 2017-11-15
2019-02-05CH01Director's details changed for Mr Michael Gerard Mcmahon on 2019-01-30
2019-02-05CH01Director's details changed for Mr Michael Gerard Mcmahon on 2019-01-30
2018-12-14AP01DIRECTOR APPOINTED MR GARETH STIRLING JESS
2018-12-14AP01DIRECTOR APPOINTED MR GARETH STIRLING JESS
2018-11-16CH01Director's details changed for Stephen Barrie Hughes on 2018-11-15
2018-11-16CH01Director's details changed for Stephen Barrie Hughes on 2018-11-15
2018-11-15CH01Director's details changed for Stephen Barrie Hughes on 2018-11-15
2018-11-15CH01Director's details changed for Stephen Barrie Hughes on 2018-11-15
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NIALL WILLIAM DENHOLM
2017-11-15AP01DIRECTOR APPOINTED MR MICHAEL GERARD MCMAHON
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 100000
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-10-13AP01DIRECTOR APPOINTED MRS TRACEY NEWMAN
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-23RES01ADOPT ARTICLES 23/12/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-18SH0118/12/15 STATEMENT OF CAPITAL GBP 100000
2015-10-30AR0128/10/15 ANNUAL RETURN FULL LIST
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FREDRIC HAMILTON
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BEVERIDGE
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 12500
2014-11-04AR0128/10/14 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0395330001
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 12500
2013-11-12AR0128/10/13 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-09AR0128/10/12 FULL LIST
2012-10-30AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2012-10-05AP01DIRECTOR APPOINTED MICHAEL JOHN BEVERIDGE
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CRAIG
2012-10-05AP01DIRECTOR APPOINTED JAMES NIALL WILLIAM DENHOLM
2012-10-05AP01DIRECTOR APPOINTED STEPHEN BARRIE HUGHES
2012-09-05AP03SECRETARY APPOINTED MR GREGORY ALBERT HANSON
2012-09-05TM02APPOINTMENT TERMINATED, SECRETARY KENNETH CRAIG
2012-08-30AUDAUDITOR'S RESIGNATION
2012-08-23RES01ADOPT ARTICLES 01/08/2012
2012-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-11-24AR0128/10/11 FULL LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES CRAIG / 24/11/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FREDRIC HAMILTON / 24/11/2011
2011-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH CRAIG / 24/11/2011
2011-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-11-13AR0128/10/10 FULL LIST
2010-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2010 FROM PRINCES DOCK 14 CLARENDON ROAD BELFAST BT1 3BG
2010-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-12AR0128/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON FREDERICK HAMILTON / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CRAIG / 12/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH CRAIG / 12/11/2009
2009-07-01AC(NI)31/10/08 ANNUAL ACCTS
2008-11-14371SR(NI)28/10/08
2008-10-2998-2(NI)RETURN OF ALLOT OF SHARES
2008-10-2998-3(NI)PARS RE CON RE SHARES
2008-06-11AC(NI)31/10/07 ANNUAL ACCTS
2007-10-19371S(NI)28/10/07 ANNUAL RETURN SHUTTLE
2007-08-28AC(NI)31/10/06 ANNUAL ACCTS
2006-11-09371S(NI)28/10/06 ANNUAL RETURN SHUTTLE
2006-06-29AC(NI)31/10/05 ANNUAL ACCTS
2005-10-27371S(NI)28/10/05 ANNUAL RETURN SHUTTLE
2005-07-03AC(NI)31/10/04 ANNUAL ACCTS
2004-10-28371S(NI)28/10/04 ANNUAL RETURN SHUTTLE
2004-09-10AC(NI)31/10/03 ANNUAL ACCTS
2003-10-27371S(NI)28/10/03 ANNUAL RETURN SHUTTLE
2003-08-08AC(NI)31/10/02 ANNUAL ACCTS
2002-11-21371S(NI)28/10/02 ANNUAL RETURN SHUTTLE
2002-01-10AC(NI)31/10/01 ANNUAL ACCTS
2002-01-03371S(NI)28/10/01 ANNUAL RETURN SHUTTLE
2000-12-06UDM+A(NI)UPDATED MEM AND ARTS
2000-12-06295(NI)CHANGE IN SIT REG ADD
2000-12-06296(NI)CHANGE OF DIRS/SEC
2000-12-06133(NI)NOT OF INCR IN NOM CAP
2000-12-06RES(NI)SPECIAL/EXTRA RESOLUTION
2000-11-27CERTC(NI)CERT CHANGE
2000-11-27CNRES(NI)RESOLUTION TO CHANGE NAME
2000-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-28G21(NI)PARS RE DIRS/SIT REG OFF
2000-10-28G23(NI)DECLN COMPLNCE REG NEW CO
2000-10-28ARTS(NI)ARTICLES
2000-10-28MEM(NI)MEMORANDUM
2000-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2023-09-01
Appointment of Liquidators2023-03-31
Resolutions for Winding-up2023-03-31
Fines / Sanctions
No fines or sanctions have been issued against HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-22 Outstanding ULSTER BANK IRELAND LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED

Intangible Assets
Patents
We have not found any records of HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED
Trademarks
We have not found any records of HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMILTON SHIPPING (CONTAINER SERVICES) 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 (52290 - Other transportation support activities) as HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMILTON SHIPPING (CONTAINER SERVICES) 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 HAMILTON SHIPPING (CONTAINER SERVICES) 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 HAMILTON SHIPPING (CONTAINER SERVICES) 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.