R.C. HAMMETT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameR.C. HAMMETT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00210222
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of R.C. HAMMETT LIMITED?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is R.C. HAMMETT LIMITED located?

    Registered Office Address
    The Old Rectory
    Cold Higham
    NN12 8LR Towcester
    Northants
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R.C. HAMMETT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for R.C. HAMMETT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    6 pagesAA

    Notification of Weddel Meats Ltd as a person with significant control on Nov 10, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 21, 2022

    2 pagesPSC09

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    6 pagesAA

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Feb 14, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Feb 14, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Feb 14, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Feb 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    6 pagesAA

    Termination of appointment of William Joseph Parker as a director on Feb 06, 2015

    1 pagesTM01

    Annual return made up to Feb 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of R.C. HAMMETT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADY, David Richard
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    Secretary
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    British4782010002
    BRADY, David Richard
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    Director
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    EnglandBritish4782010002
    RANDALL, Ronald Leslie
    Biddlesden Park
    Biddlesden
    NN13 5TR Brackley
    Northamptonshire
    Director
    Biddlesden Park
    Biddlesden
    NN13 5TR Brackley
    Northamptonshire
    EnglandBritish4782030001
    CUTHBERT, John Richard
    22 The Avenue
    EN6 1EB Potters Bar
    Hertfordshire
    Secretary
    22 The Avenue
    EN6 1EB Potters Bar
    Hertfordshire
    British2396600001
    BAIRD, Ceanan Donald
    Coxmoor Farm
    Mill Lane
    GU10 5RT Crondall
    Surrey
    Director
    Coxmoor Farm
    Mill Lane
    GU10 5RT Crondall
    Surrey
    British64268080001
    BLAIR, Reginald Eric
    22 The Ridings
    SF8 9QZ Canvey Island
    Essex
    Director
    22 The Ridings
    SF8 9QZ Canvey Island
    Essex
    United KingdomBritish371000001
    CARRELL, Christopher Harting
    Rowden House Farm
    Frant
    TN3 9HS Tunbridge Wells
    Kent
    Director
    Rowden House Farm
    Frant
    TN3 9HS Tunbridge Wells
    Kent
    British644250001
    CULLIMORE, Colin Stuart
    Wyberton Park
    Wyberton
    PE21 7AF Boston
    Lincolnshire
    Director
    Wyberton Park
    Wyberton
    PE21 7AF Boston
    Lincolnshire
    British23848480002
    MITCHELL, Edward Allen
    49 The Park
    KT23 3LN Great Brookham
    Surrey
    Director
    49 The Park
    KT23 3LN Great Brookham
    Surrey
    England UkBritish24535560001
    PARKER, William Joseph
    26 Knighton Grange Road
    Oadby
    LE2 2LE Leicester
    Leicestershire
    Director
    26 Knighton Grange Road
    Oadby
    LE2 2LE Leicester
    Leicestershire
    EnglandBritish3394400001
    SHOULER, George Edward
    Auburn Hill Langton Road
    Norton
    YO17 9PZ Malton
    North Yorkshire
    Director
    Auburn Hill Langton Road
    Norton
    YO17 9PZ Malton
    North Yorkshire
    British24275990002

    Who are the persons with significant control of R.C. HAMMETT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Banbury Lane
    Cold Higham
    NN12 8LR Towcester
    Old Rectory
    England
    Nov 10, 2017
    Banbury Lane
    Cold Higham
    NN12 8LR Towcester
    Old Rectory
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Companies Act
    Place RegisteredCompanies House
    Registration Number01907973
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for R.C. HAMMETT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 14, 2017Feb 14, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does R.C. HAMMETT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Nov 30, 1992
    Delivered On Dec 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this deed
    Short particulars
    See form 395 ref M137. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank Plcas Security Trustee
    Transactions
    • Dec 18, 1992Registration of a charge (395)
    • Dec 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Feb 13, 1992
    Delivered On Mar 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under any of the covenants,undertakings and agreements (as defined in the debenture)
    Short particulars
    See doc ref M136 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC(As Security Trustee)
    Transactions
    • Mar 02, 1992Registration of a charge (395)
    • Dec 01, 1995Statement of satisfaction of a charge in full or part (403a)

    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