R.C. HAMMETT LIMITED
Overview
| Company Name | R.C. HAMMETT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00210222 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for R.C. HAMMETT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for R.C. HAMMETT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 6 pages | AA | ||||||||||
Notification of Weddel Meats Ltd as a person with significant control on Nov 10, 2017 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Apr 21, 2022 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of William Joseph Parker as a director on Feb 06, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of R.C. HAMMETT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADY, David Richard | Secretary | 37 Duck End Cranford NN14 4AD Kettering Northamptonshire | British | 4782010002 | ||||||
| BRADY, David Richard | Director | 37 Duck End Cranford NN14 4AD Kettering Northamptonshire | England | British | 4782010002 | |||||
| RANDALL, Ronald Leslie | Director | Biddlesden Park Biddlesden NN13 5TR Brackley Northamptonshire | England | British | 4782030001 | |||||
| CUTHBERT, John Richard | Secretary | 22 The Avenue EN6 1EB Potters Bar Hertfordshire | British | 2396600001 | ||||||
| BAIRD, Ceanan Donald | Director | Coxmoor Farm Mill Lane GU10 5RT Crondall Surrey | British | 64268080001 | ||||||
| BLAIR, Reginald Eric | Director | 22 The Ridings SF8 9QZ Canvey Island Essex | United Kingdom | British | 371000001 | |||||
| CARRELL, Christopher Harting | Director | Rowden House Farm Frant TN3 9HS Tunbridge Wells Kent | British | 644250001 | ||||||
| CULLIMORE, Colin Stuart | Director | Wyberton Park Wyberton PE21 7AF Boston Lincolnshire | British | 23848480002 | ||||||
| MITCHELL, Edward Allen | Director | 49 The Park KT23 3LN Great Brookham Surrey | England Uk | British | 24535560001 | |||||
| PARKER, William Joseph | Director | 26 Knighton Grange Road Oadby LE2 2LE Leicester Leicestershire | England | British | 3394400001 | |||||
| SHOULER, George Edward | Director | Auburn Hill Langton Road Norton YO17 9PZ Malton North Yorkshire | British | 24275990002 |
Who are the persons with significant control of R.C. HAMMETT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Weddel Meats Ltd | Nov 10, 2017 | Banbury Lane Cold Higham NN12 8LR Towcester Old Rectory England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for R.C. HAMMETT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 14, 2017 | Feb 14, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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