HAMILTON LODGE TRUST LIMITED

HAMILTON LODGE TRUST LIMITED

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

    Company NameHAMILTON LODGE TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00489657
    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 HAMILTON LODGE TRUST LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is HAMILTON LODGE TRUST LIMITED located?

    Registered Office Address
    First Floor
    32 Market Place
    RH15 9NP Burgess Hill
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMILTON LODGE TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARLES PALMER TRUST LIMITED(THE)Dec 21, 1950Dec 21, 1950

    What are the latest accounts for HAMILTON LODGE TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for HAMILTON LODGE TRUST 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

    4 pagesDS01

    Accounts for a small company made up to May 31, 2019

    28 pagesAA

    Termination of appointment of Mark Keith Rowe as a director on Jan 05, 2020

    1 pagesTM01

    Termination of appointment of Eileen Christina Jackman as a director on Nov 25, 2019

    1 pagesTM01

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Current accounting period extended from Nov 30, 2018 to May 31, 2019

    1 pagesAA01

    Current accounting period extended from Nov 30, 2019 to May 31, 2020

    1 pagesAA01

    Termination of appointment of Paula Bernadette Dobrowolski as a director on Nov 26, 2018

    1 pagesTM01

    Full accounts made up to Nov 30, 2017

    34 pagesAA

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Peter John Jackson as a director on Nov 20, 2017

    1 pagesTM01

    Termination of appointment of David Mark Cunningham as a secretary on Dec 01, 2017

    1 pagesTM02

    Current accounting period extended from May 31, 2017 to Nov 30, 2017

    1 pagesAA01

    Confirmation statement made on Aug 01, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Mary Bartholomew as a director on Sep 28, 2015

    1 pagesTM01

    Full accounts made up to May 31, 2016

    41 pagesAA

    Termination of appointment of Victor Frank Hancox as a director on Nov 21, 2016

    1 pagesTM01

    Termination of appointment of Anne Blanche Hancox as a director on Nov 21, 2016

    1 pagesTM01

    Termination of appointment of Jocelyn Claire Alice Foster as a director on Nov 21, 2016

    1 pagesTM01

    Confirmation statement made on Aug 01, 2016 with updates

    4 pagesCS01

    Full accounts made up to May 31, 2015

    33 pagesAA

    Annual return made up to Aug 01, 2015 no member list

    11 pagesAR01

    Who are the officers of HAMILTON LODGE TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRUGAN, Caroline Susan, Dr
    First Floor
    32 Market Place
    RH15 9NP Burgess Hill
    West Sussex
    Director
    First Floor
    32 Market Place
    RH15 9NP Burgess Hill
    West Sussex
    EnglandBritish190289130001
    GREEN, Michael
    First Floor
    32 Market Place
    RH15 9NP Burgess Hill
    West Sussex
    Director
    First Floor
    32 Market Place
    RH15 9NP Burgess Hill
    West Sussex
    United KingdomBritish153225620001
    HOWELL, Stephen William
    43 Hartland Avenue
    Tattenhoe Park
    MK4 3BT Milton Keynes
    Buckinghamshire
    Director
    43 Hartland Avenue
    Tattenhoe Park
    MK4 3BT Milton Keynes
    Buckinghamshire
    EnglandBritish85343870001
    HOYLE, Roger Anthony
    First Floor
    32 Market Place
    RH15 9NP Burgess Hill
    West Sussex
    Director
    First Floor
    32 Market Place
    RH15 9NP Burgess Hill
    West Sussex
    EnglandBritish190289180001
    CUNNINGHAM, David Mark
    First Floor
    32 Market Place
    RH15 9NP Burgess Hill
    West Sussex
    Secretary
    First Floor
    32 Market Place
    RH15 9NP Burgess Hill
    West Sussex
    191743060001
    FORTESCUE, Sandra
    Tudor Timbers
    Lewes Road
    RH17 7SP Haywards Heath
    West Sussex
    Secretary
    Tudor Timbers
    Lewes Road
    RH17 7SP Haywards Heath
    West Sussex
    British111830530001
    MACKRORY-JAMIESON, Iain
    Pangdene Close
    RH15 9UT Burgess Hill
    62
    West Sussex
    United Kingdom
    Secretary
    Pangdene Close
    RH15 9UT Burgess Hill
    62
    West Sussex
    United Kingdom
    British130464850001
    RYE, James Edward
    32 Iden Hurst
    BN6 9XZ Hurstpierpoint
    West Sussex
    Secretary
    32 Iden Hurst
    BN6 9XZ Hurstpierpoint
    West Sussex
    British97940330001
    SHEPHERD, John Barlow
    Lindridge House Lindridge Lane
    Desford
    LE9 9FD Leicester
    Leicestershire
    Secretary
    Lindridge House Lindridge Lane
    Desford
    LE9 9FD Leicester
    Leicestershire
    British14202700001
    TAYLOR, Gerald David
    Spinningdale Keymer Road
    RH15 0AH Burgess Hill
    West Sussex
    Secretary
    Spinningdale Keymer Road
    RH15 0AH Burgess Hill
    West Sussex
    British34881030001
    TITHERADGE, David Edward Hettrel
    Hunters Lodge Mallard Way
    Hutton
    CM13 2NF Brentwood
    Essex
    Secretary
    Hunters Lodge Mallard Way
    Hutton
    CM13 2NF Brentwood
    Essex
    British9954050001
    AKESTER, Harriet Susan
    Church Cottages
    West Stafford
    DT2 8AB Dorchester
    2
    Dorset
    Director
    Church Cottages
    West Stafford
    DT2 8AB Dorchester
    2
    Dorset
    EnglandBritish54566520002
    ANDERSON, George Graham
    Rydal 35a Buckingham Road
    Winslow
    MK18 3DT Buckingham
    Director
    Rydal 35a Buckingham Road
    Winslow
    MK18 3DT Buckingham
    United KingdomBritish61291970001
    BARKLEM, David Norman
    41 Church Hill
    CM16 4RA Epping
    Essex
    Director
    41 Church Hill
    CM16 4RA Epping
    Essex
    British9954060001
    BARTHOLOMEW, Mary
    Wellington Square
    GL50 4JZ Cheltenham
    Westbury
    Gloucestershire
    England
    Director
    Wellington Square
    GL50 4JZ Cheltenham
    Westbury
    Gloucestershire
    England
    EnglandBritish98537620003
    BUCHAN, John Hall
    Bouverie
    Saint Marys Road, Great Bentley
    CO7 8NN Colchester
    Essex
    Director
    Bouverie
    Saint Marys Road, Great Bentley
    CO7 8NN Colchester
    Essex
    British69964710001
    CAIRD, Giuseppina
    250 Staines Road
    TW18 2RT Laleham
    Surrey
    Director
    250 Staines Road
    TW18 2RT Laleham
    Surrey
    United KingdomBritish116227970001
    CLAPHAM, John Ralph Longthorne
    Copley Dene
    Parsons Hill Great Bromley
    CO7 7JA Colchester
    Essex
    Director
    Copley Dene
    Parsons Hill Great Bromley
    CO7 7JA Colchester
    Essex
    British45368370001
    DOBROWOLSKI, Paula Bernadette, Dr
    1a Kenwood Road
    LE2 3PL Leicester
    Leicestershire
    Director
    1a Kenwood Road
    LE2 3PL Leicester
    Leicestershire
    EnglandBritish85500320001
    DUFFILL, Pamela Elizabeth
    Victoria House
    Maldon Drive
    HU9 1QA Hull
    East Yorkshire
    Director
    Victoria House
    Maldon Drive
    HU9 1QA Hull
    East Yorkshire
    EnglandBritish112659810001
    FAWCETT, Julie
    9 Duchy Avenue
    HG2 0NB Harrogate
    Director
    9 Duchy Avenue
    HG2 0NB Harrogate
    British62483120003
    FLETCHER, Stephen John
    46 Saint Francis Close
    ME14 2TQ Maidstone
    Kent
    Director
    46 Saint Francis Close
    ME14 2TQ Maidstone
    Kent
    EnglandBritish125239330001
    FOSTER, Jocelyn Claire Alice, Dr.
    First Floor
    32 Market Place
    RH15 9NP Burgess Hill
    West Sussex
    Director
    First Floor
    32 Market Place
    RH15 9NP Burgess Hill
    West Sussex
    EnglandBritish153210850001
    HALL, Christopher Basil, Dr
    1 Ireton Road
    CO3 3AT Colchester
    Essex
    Director
    1 Ireton Road
    CO3 3AT Colchester
    Essex
    EnglandBritish19200810001
    HANCOX, Anne Blanche
    Flat 14 Shinewater Court
    Milfoil Drive North Langley
    BN23 8ED Eastbourne
    East Sussex
    Director
    Flat 14 Shinewater Court
    Milfoil Drive North Langley
    BN23 8ED Eastbourne
    East Sussex
    EnglandBritish45153150001
    HANCOX, Victor Frank
    Flat 14 Shinewater Court
    Milfoil Drive
    BN23 8ED Eastbourne
    East Sussex
    Director
    Flat 14 Shinewater Court
    Milfoil Drive
    BN23 8ED Eastbourne
    East Sussex
    EnglandBritish43347220001
    HAYES, Michael George
    The Old Barn
    Spaldwick Road Stow Longa
    PE28 0TL Huntingdon
    Cambridgeshire
    Director
    The Old Barn
    Spaldwick Road Stow Longa
    PE28 0TL Huntingdon
    Cambridgeshire
    United KingdomBritish98229160001
    HEATHER, David
    Eight Ash House
    Eight Ash Green
    CO6 3PX Colchester
    Essex
    Director
    Eight Ash House
    Eight Ash Green
    CO6 3PX Colchester
    Essex
    British23433350001
    JACKMAN, Eileen Christina
    First Floor
    32 Market Place
    RH15 9NP Burgess Hill
    West Sussex
    Director
    First Floor
    32 Market Place
    RH15 9NP Burgess Hill
    West Sussex
    EnglandBritish187962740001
    JACKSON, Peter John
    The Disabilities Trust, First Floor
    32 Market Place
    RH15 9NP Burgess Hill
    West Sussex
    Director
    The Disabilities Trust, First Floor
    32 Market Place
    RH15 9NP Burgess Hill
    West Sussex
    EnglandBritish110555000001
    KEMBLE, David Leslie
    24 Fitzwalter Road
    CO3 3SY Colchester
    Essex
    Director
    24 Fitzwalter Road
    CO3 3SY Colchester
    Essex
    British4599490001
    LITTLE, Robert Gordon
    Church Street
    Wherwell
    SP11 7JJ Andover
    Rosemary Cottage
    Hampshire
    United Kingdom
    Director
    Church Street
    Wherwell
    SP11 7JJ Andover
    Rosemary Cottage
    Hampshire
    United Kingdom
    EnglandBritish13133310006
    LUKAS, Julia Katherine
    41 Lansdowne Gardens
    SW8 2EL London
    Director
    41 Lansdowne Gardens
    SW8 2EL London
    United KingdomBritish56312550001
    MELVIN, Caroline
    1 Old Vicarage Place
    Apsley Road
    BS8 2TD Bristol
    Director
    1 Old Vicarage Place
    Apsley Road
    BS8 2TD Bristol
    EnglandBritish61841720001
    OSMAN, Frederick
    6 Dudlow Green Road
    Appleton
    WA4 5DS Warrington
    Cheshire
    Director
    6 Dudlow Green Road
    Appleton
    WA4 5DS Warrington
    Cheshire
    EnglandBritish51359320002

    Who are the persons with significant control of HAMILTON LODGE TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Disabilities Trust
    Market Place, The Martlets
    RH15 9NP Burgess Hill
    32
    England
    Aug 01, 2016
    Market Place, The Martlets
    RH15 9NP Burgess Hill
    32
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredUk Companies Registry
    Registration Number02334589
    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.

    Does HAMILTON LODGE TRUST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 26, 1984
    Delivered On Oct 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H trelawn rectory rd great bromley colchester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 02, 1984Registration of a charge
    • May 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 15, 1951
    Delivered On Mar 28, 1951
    Satisfied
    Amount secured
    £3074 18/6
    Short particulars
    Undertaking and all property and assets present & future.
    Persons Entitled
    • Mrs. C.K.J. Palmer.
    Transactions
    • Mar 28, 1951Registration of a charge
    • May 28, 2004Statement 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