Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > A.W. HAMILTON 2002 LIMITED
Company Information for

A.W. HAMILTON 2002 LIMITED

C/O HARBINSON MULHOLLAND CENTREPOINT, 24 ORMEAU AVENUE, BELFAST, BT2 8HS,
Company Registration Number
NI042852
Private Limited Company
Liquidation

Company Overview

About A.w. Hamilton 2002 Ltd
A.W. HAMILTON 2002 LIMITED was founded on 2002-03-28 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". A.w. Hamilton 2002 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A.W. HAMILTON 2002 LIMITED
 
Legal Registered Office
C/O HARBINSON MULHOLLAND CENTREPOINT
24 ORMEAU AVENUE
BELFAST
BT2 8HS
Other companies in BT5
 
Filing Information
Company Number NI042852
Company ID Number NI042852
Date formed 2002-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 13:15:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.W. HAMILTON 2002 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 A.W. HAMILTON 2002 LIMITED

Current Directors
Officer Role Date Appointed
KELSIE L. ERSKINE
Company Secretary 2002-03-28
JAMES DAVID ERSKINE
Director 2002-04-29
KELSIE L. ERSKINE
Director 2002-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN GRAY
Director 2002-03-28 2002-04-29
JOHN WALTER IRVINE
Director 2002-03-28 2002-04-29

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
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM 216/218 Holywood Road Belfast BT4 1PD
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM 216/218 Holywood Road Belfast BT4 1PD
2020-06-164.71(NI)Declaration of Solvency (Northern Ireland)
2020-06-164.71(NI)Declaration of Solvency (Northern Ireland)
2020-06-16VL1Liquidation: Appointment of liquidator
2020-06-16VL1Liquidation: Appointment of liquidator
2020-06-16LRESM(NI)Resolutions passed:
  • Special resolution to wind-up company
2020-06-16LRESM(NI)Resolutions passed:
  • Special resolution to wind-up company
2020-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 75
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 75
2016-04-25AR0128/03/16 ANNUAL RETURN FULL LIST
2016-02-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 75
2015-04-23AR0128/03/15 ANNUAL RETURN FULL LIST
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM 30 Castlereagh Street Belfast BT5 4NH
2014-07-01AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 75
2014-04-17AR0128/03/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0128/03/13 ANNUAL RETURN FULL LIST
2013-04-17CH01Director's details changed for J D Erskine on 2013-04-17
2013-02-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-01DISS40Compulsory strike-off action has been discontinued
2012-08-30AR0128/03/12 ANNUAL RETURN FULL LIST
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/12 FROM Cunningham, Wilkinson, Maxwell & Co 430 Upper Newtownards Road Belfast BT4 3GY
2012-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-09AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0128/03/11 ANNUAL RETURN FULL LIST
2011-02-02AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-02AR0128/03/10 ANNUAL RETURN FULL LIST
2010-06-02CH01Director's details changed for Kelsie Erskine on 2010-03-27
2010-02-15AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-08371S(NI)28/03/09 ANNUAL RETURN SHUTTLE
2009-04-03295(NI)CHANGE IN SIT REG ADD
2009-01-28AC(NI)30/04/08 ANNUAL ACCTS
2008-04-08371S(NI)28/03/08 ANNUAL RETURN SHUTTLE
2008-03-02AC(NI)30/04/07 ANNUAL ACCTS
2007-04-19371S(NI)28/03/07 ANNUAL RETURN SHUTTLE
2006-12-21AC(NI)30/04/06 ANNUAL ACCTS
2006-04-04AC(NI)30/04/05 ANNUAL ACCTS
2006-04-01371S(NI)28/03/06 ANNUAL RETURN SHUTTLE
2004-12-01AC(NI)30/04/04 ANNUAL ACCTS
2004-04-22371S(NI)28/03/04 ANNUAL RETURN SHUTTLE
2004-03-30AC(NI)30/04/03 ANNUAL ACCTS
2004-01-11233(NI)CHANGE OF ARD
2003-08-28402(NI)PARS RE MORTAGE
2003-08-28402(NI)PARS RE MORTAGE
2003-03-28371S(NI)28/03/03 ANNUAL RETURN SHUTTLE
2002-06-13G98-2(NI)RETURN OF ALLOT OF SHARES
2002-06-13296(NI)CHANGE OF DIRS/SEC
2002-06-13295(NI)CHANGE IN SIT REG ADD
2002-06-13G98-2(NI)RETURN OF ALLOT OF SHARES
2002-04-16UDM+A(NI)UPDATED MEM AND ARTS
2002-04-16UDM+A(NI)UPDATED MEM AND ARTS
2002-04-12CNRES(NI)RESOLUTION TO CHANGE NAME
2002-04-12CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/04/02
2002-03-28G21(NI)PARS RE DIRS/SIT REG OFF
2002-03-28G23(NI)DECLN COMPLNCE REG NEW CO
2002-03-28ARTS(NI)ARTICLES
2002-03-28MEM(NI)MEMORANDUM
2002-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A.W. HAMILTON 2002 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2021-06-11
Resolutions for Winding-up2020-06-12
Notices to Creditors2020-06-12
Appointment of Liquidators2020-06-12
Proposal to Strike Off2012-07-27
Fines / Sanctions
No fines or sanctions have been issued against A.W. HAMILTON 2002 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
MORTGAGE OR CHARGE 2003-08-28 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2003-08-28 Outstanding ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 A.W. HAMILTON 2002 LIMITED

Intangible Assets
Patents
We have not found any records of A.W. HAMILTON 2002 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.W. HAMILTON 2002 LIMITED
Trademarks
We have not found any records of A.W. HAMILTON 2002 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.W. HAMILTON 2002 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 (68209 - Other letting and operating of own or leased real estate) as A.W. HAMILTON 2002 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where A.W. HAMILTON 2002 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 TypeResolutions for Winding-up
Defending partyA.W. HAMILTON 2002 LIMITEDEvent Date2020-06-09
Resolutions passed on 9 June 2020 At an extraordinary general meeting of the above company held at 12.00 noon on 9 June 2020 at 32 Jericho Road, Killyleagh, Downpatrick BT30 9TF the following resolutions was passed: no. 1 as a special resolution, and nos. 2, 3, 4 and 5 as ordinary resolutions: 1. That the Company be wound up voluntarily. 2. That Joan Rice of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS be and is hereby appointed liquidator of the company for the purpose of its voluntary winding-up. 3. That the liquidator's remuneration shall be fixed by reference to the time properly given by the liquidator and her staff in attending to matters arising in the winding up, including those falling outside her statutory duties undertaken at the request of the members, within the terms of a previously agreed fee with Harbinson Mulholland. 4. That the company's books and records be held to the order of the liquidator and can be destroyed two years after the dissolution of the company. 5. That, in accordance with the provisions of the company's articles of association, the liquidation be authorised: i. to divide among the company's members in specie the whole or any part of the company's assets; ii. to value any such assets and determine how the division shall be carried out as among the members or different classes of members; and iii. to vest the whole or any part of the assets in trustees upon such trust for the benefit of the company's members as the liquidator shall determine; but no members shall be compelled to accept any assets upon which there is a liability. By Order of the Board J D Erskine :
 
Initiating party Event TypeNotices to Creditors
Defending partyA. W. HAMILTON 2002 LIMITEDEvent Date2020-06-09
At an extraordinary general meeting of the above-named company held on 9 June 2020 , the company was placed in members voluntary (solvent) liquidation and Joan Rice of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS was appointed Liquidator. The liquidator gives notice, pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991 , that the creditors of the company must send details, in writing, of any claim against the company to the liquidator at the above address by 31 July 2020 which is the last day for proving claims. The liquidator also gives notice that she will then make a final distribution to creditors and that a creditor who does not make a claim by the date mentioned will not be included in the distribution. THIS COMPANY IS SOLVENT AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL Dated: 9 June 2020 Joan Rice : Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA.W. HAMILTON 2002 LIMITEDEvent Date2020-06-09
Liquidator's name and address: Joan Rice , Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS :
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.W. HAMILTON 2002 LIMITEDEvent Date2012-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.W. HAMILTON 2002 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 A.W. HAMILTON 2002 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1