HAMMERMEGA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHAMMERMEGA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00121015
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HAMMERMEGA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HAMMERMEGA LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited 156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMMERMEGA LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARRINGTONS LIMITEDMar 22, 1912Mar 22, 1912

    What are the latest accounts for HAMMERMEGA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for HAMMERMEGA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 17, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 05, 2021

    12 pagesLIQ03

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 04, 2021

    2 pagesAD01

    Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021

    1 pagesTM01

    Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jul 02, 2021

    2 pagesAD01

    Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on Apr 14, 2021

    2 pagesAD01

    Change of details for Corus Engineering Steels Holdings Limited as a person with significant control on Apr 08, 2021

    2 pagesPSC05

    Director's details changed for British Steel Directors (Nominees) Limited on Apr 01, 2021

    1 pagesCH02

    Liquidators' statement of receipts and payments to Dec 05, 2020

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 06, 2019

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Nov 29, 2019

    • Capital: GBP 0.899999
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Aug 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Aug 06, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Aug 06, 2016 with updates

    5 pagesCS01

    Who are the officers of HAMMERMEGA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Identification TypeUK Limited Company
    Registration Number3493814
    57383920004
    MADDEN, Ralph John
    Makindye Lodge 7 Victoria Road
    WR14 2TE Malvern
    Worcestershire
    Secretary
    Makindye Lodge 7 Victoria Road
    WR14 2TE Malvern
    Worcestershire
    British54453190001
    ROBINSON, Theresa Valerie
    30 Millbank
    London
    SW1P 4WY
    Secretary
    30 Millbank
    London
    SW1P 4WY
    British97191200001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Secretary
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    BritishManager1037770001
    BRITISH STEEL SECRETARIES LIMITED
    9 Albert Embankment
    SE1 7SN London
    Secretary
    9 Albert Embankment
    SE1 7SN London
    46025360001
    BROWN, Alistair John
    Fairlawn 6 Creskeld Crescent
    Bramhope
    LS16 9EH Leeds
    West Yorkshire
    Director
    Fairlawn 6 Creskeld Crescent
    Bramhope
    LS16 9EH Leeds
    West Yorkshire
    BritishDirector944070002
    DAWSON, John Archer
    The Thatched Cottage
    Angel Street
    B97 5TA Upper Bentley
    Worcestershire
    Director
    The Thatched Cottage
    Angel Street
    B97 5TA Upper Bentley
    Worcestershire
    BritishDivisional Managing Director36973880001
    GIDWANI, Sharone Vanessa
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    EnglandBritishSolicitor / Secretary174416740001
    MACKENZIE, Graham Roche
    Hollow Tree House Hollow Tree Lane
    Tardebigge
    B60 1PR Bromsgrove
    Worcestershire
    Director
    Hollow Tree House Hollow Tree Lane
    Tardebigge
    B60 1PR Bromsgrove
    Worcestershire
    United KingdomBritishChief Executive14143200001
    MADDEN, Ralph John
    Makindye Lodge 7 Victoria Road
    WR14 2TE Malvern
    Worcestershire
    Director
    Makindye Lodge 7 Victoria Road
    WR14 2TE Malvern
    Worcestershire
    EnglandBritishDirector54453190001
    PRICE, Cheryl Joanne
    9 Johnston Close
    Durand Gardens
    SW9 0QS London
    Director
    9 Johnston Close
    Durand Gardens
    SW9 0QS London
    BritishChartered Secretary34010790002
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Director
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    EnglandBritishCompany Secretary1037770001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Director
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    EnglandBritishManager1037770001
    BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
    9 Albert Embankment
    SE1 7SN London
    Director
    9 Albert Embankment
    SE1 7SN London
    57383920001

    Who are the persons with significant control of HAMMERMEGA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Corus Engineering Steels Holdings Limited
    1 Little New Street
    EC4A 3TR London
    Hill House
    England
    Apr 06, 2016
    1 Little New Street
    EC4A 3TR London
    Hill House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number2588085
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HAMMERMEGA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental trust deed
    Created On May 16, 1980
    Delivered On May 23, 1980
    Satisfied
    Amount secured
    For securing debenture stock of guest keen and nettle/olds (U.K.) LTD amounting to sterling pounds 3,509,390 supplemental to a trust deed dated 27-11-70 and deeds supplemental thereto
    Short particulars
    Floating charge over the undertaking and assets present and future including uncalled capital.
    Persons Entitled
    • Royal Exchange Assurance.
    Transactions
    • May 23, 1980Registration of a charge

    Does HAMMERMEGA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2019Commencement of winding up
    Jan 20, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0