HAMMERMEGA LIMITED
Overview
Company Name | HAMMERMEGA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00121015 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HAMMERMEGA LIMITED?
Company Name | From | Until |
---|---|---|
GARRINGTONS LIMITED | Mar 22, 1912 | Mar 22, 1912 |
What are the latest accounts for HAMMERMEGA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for HAMMERMEGA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 05, 2021 | 12 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Corus Engineering Steels Holdings Limited as a person with significant control on Apr 08, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for British Steel Directors (Nominees) Limited on Apr 01, 2021 | 1 pages | CH02 | ||||||||||
Liquidators' statement of receipts and payments to Dec 05, 2020 | 13 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 29, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of HAMMERMEGA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED | Director | Grosvenor Place SW1X 7HS London 18 England |
| 57383920004 | ||||||||||
MADDEN, Ralph John | Secretary | Makindye Lodge 7 Victoria Road WR14 2TE Malvern Worcestershire | British | 54453190001 | ||||||||||
ROBINSON, Theresa Valerie | Secretary | 30 Millbank London SW1P 4WY | British | 97191200001 | ||||||||||
SCANDRETT, Allison Leigh | Secretary | Warren Road Colliers Wood SW19 2HY London 67 | British | Manager | 1037770001 | |||||||||
BRITISH STEEL SECRETARIES LIMITED | Secretary | 9 Albert Embankment SE1 7SN London | 46025360001 | |||||||||||
BROWN, Alistair John | Director | Fairlawn 6 Creskeld Crescent Bramhope LS16 9EH Leeds West Yorkshire | British | Director | 944070002 | |||||||||
DAWSON, John Archer | Director | The Thatched Cottage Angel Street B97 5TA Upper Bentley Worcestershire | British | Divisional Managing Director | 36973880001 | |||||||||
GIDWANI, Sharone Vanessa | Director | Great Charles Street Queensway B3 3HN Birmingham 156 West Midlands | England | British | Solicitor / Secretary | 174416740001 | ||||||||
MACKENZIE, Graham Roche | Director | Hollow Tree House Hollow Tree Lane Tardebigge B60 1PR Bromsgrove Worcestershire | United Kingdom | British | Chief Executive | 14143200001 | ||||||||
MADDEN, Ralph John | Director | Makindye Lodge 7 Victoria Road WR14 2TE Malvern Worcestershire | England | British | Director | 54453190001 | ||||||||
PRICE, Cheryl Joanne | Director | 9 Johnston Close Durand Gardens SW9 0QS London | British | Chartered Secretary | 34010790002 | |||||||||
SCANDRETT, Allison Leigh | Director | Warren Road Colliers Wood SW19 2HY London 67 | England | British | Company Secretary | 1037770001 | ||||||||
SCANDRETT, Allison Leigh | Director | Warren Road Colliers Wood SW19 2HY London 67 | England | British | Manager | 1037770001 | ||||||||
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED | Director | 9 Albert Embankment SE1 7SN London | 57383920001 |
Who are the persons with significant control of HAMMERMEGA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Corus Engineering Steels Holdings Limited | Apr 06, 2016 | 1 Little New Street EC4A 3TR London Hill House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HAMMERMEGA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does HAMMERMEGA LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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