Liquidation
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 Name | |
---|---|
A.W. HAMILTON 2002 LIMITED | |
Legal Registered Office | |
C/O HARBINSON MULHOLLAND CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS Other companies in BT5 | |
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 |
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 |
---|---|---|
KELSIE L. ERSKINE |
||
JAMES DAVID ERSKINE |
||
KELSIE L. ERSKINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN GRAY |
Director | ||
JOHN WALTER IRVINE |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 16/06/20 FROM 216/218 Holywood Road Belfast BT4 1PD | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/20 FROM 216/218 Holywood Road Belfast BT4 1PD | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
VL1 | Liquidation: Appointment of liquidator | |
VL1 | Liquidation: Appointment of liquidator | |
LRESM(NI) | Resolutions passed:
| |
LRESM(NI) | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/15 FROM 30 Castlereagh Street Belfast BT5 4NH | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for J D Erskine on 2013-04-17 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/12 FROM Cunningham, Wilkinson, Maxwell & Co 430 Upper Newtownards Road Belfast BT4 3GY | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kelsie Erskine on 2010-03-27 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
371S(NI) | 28/03/09 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 30/04/08 ANNUAL ACCTS | |
371S(NI) | 28/03/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/07 ANNUAL ACCTS | |
371S(NI) | 28/03/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/06 ANNUAL ACCTS | |
AC(NI) | 30/04/05 ANNUAL ACCTS | |
371S(NI) | 28/03/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/04 ANNUAL ACCTS | |
371S(NI) | 28/03/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/03 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 28/03/03 ANNUAL RETURN SHUTTLE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/04/02 | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2021-06-11 |
Resolutions for Winding-up | 2020-06-12 |
Notices to Creditors | 2020-06-12 |
Appointment of Liquidators | 2020-06-12 |
Proposal to Strike Off | 2012-07-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED |
|
|
|
|
|
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | A.W. HAMILTON 2002 LIMITED | Event Date | 2020-06-09 |
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 Type | Notices to Creditors | |
Defending party | A. W. HAMILTON 2002 LIMITED | Event Date | 2020-06-09 |
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 Type | Appointment of Liquidators | |
Defending party | A.W. HAMILTON 2002 LIMITED | Event Date | 2020-06-09 |
Liquidator's name and address: Joan Rice , Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A.W. HAMILTON 2002 LIMITED | Event Date | 2012-07-27 |
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. |