HAMSARD 3114 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHAMSARD 3114 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01552648
    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 HAMSARD 3114 LIMITED?

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

    Where is HAMSARD 3114 LIMITED located?

    Registered Office Address
    Seebeck House 1a Seebeck Place
    Knowhill
    MK5 8FR Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMSARD 3114 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHIPLEY INVESTMENTS LIMITEDNov 02, 1999Nov 02, 1999
    KINGPACE LIMITEDMar 24, 1981Mar 24, 1981

    What are the latest accounts for HAMSARD 3114 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2012

    What is the status of the latest annual return for HAMSARD 3114 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HAMSARD 3114 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Jan 31, 2014

    • Capital: GBP 1,001.00
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Oct 26, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 30, 2012

    7 pagesAA

    Appointment of Mr Andrew James Hall as a director

    2 pagesAP01

    Annual return made up to Oct 26, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 25, 2011

    9 pagesAA

    Annual return made up to Oct 26, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Byron Evans as a director

    2 pagesAP01

    Termination of appointment of Matthew Proctor as a director

    1 pagesTM01

    Termination of appointment of Matthew Proctor as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 26, 2010

    7 pagesAA

    Appointment of Emw Secretaries Limited as a secretary

    2 pagesAP04

    Registered office address changed from * 201 Bishopsgate London EC2M 3AF* on Jan 06, 2011

    1 pagesAD01

    Termination of appointment of Mawlaw Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Oct 26, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 27, 2009

    7 pagesAA

    Appointment of Matthew Frederick Proctor as a secretary

    3 pagesAP03

    Termination of appointment of Jonathon Hughes as a director

    1 pagesTM01

    Termination of appointment of David Mascord as a director

    1 pagesTM01

    Annual return made up to Oct 26, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Matthew Frederick Proctor on Oct 01, 2009

    2 pagesCH01

    Who are the officers of HAMSARD 3114 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3512570
    93910510003
    EVANS, Byron
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandEnglish140884750001
    HALL, Andrew James
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandBritish30306840002
    HARDING, Nicholas Simon
    Black Friars Lane
    EC4V 6HD London
    20
    United Kingdom
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    United Kingdom
    EnglandBritish150860820001
    PROCTOR, Matthew Frederick
    4 Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon
    Leicestershire
    Secretary
    4 Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon
    Leicestershire
    British151941500001
    SHIPLEY, Jonathan James
    Casa Pinada
    Roman Road
    B74 3AB Sutton Coldfield
    West Midlands
    Secretary
    Casa Pinada
    Roman Road
    B74 3AB Sutton Coldfield
    West Midlands
    British142410600001
    SHIPLEY, Jonathan
    Casa Pinada Roman Road
    Little Aston
    B74 3AB Sutton Coldfield
    West Midlands
    Secretary
    Casa Pinada Roman Road
    Little Aston
    B74 3AB Sutton Coldfield
    West Midlands
    British1983250001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    BALL, Susan Elisabeth
    25 Silver Birch Drive
    Houndsfield
    B47 5RB Wythall
    Birmingham
    Director
    25 Silver Birch Drive
    Houndsfield
    B47 5RB Wythall
    Birmingham
    British12407250001
    HUGHES, Jonathan Boyd
    Carlton Green
    DL11 7AF Aldbrough St John
    Carlton Green Hall
    North Yorkshire
    Director
    Carlton Green
    DL11 7AF Aldbrough St John
    Carlton Green Hall
    North Yorkshire
    United KingdomBritish164495520001
    MASCORD, David Anthony
    Underwood Drive
    LE9 4TDE Stoney Stanton
    11
    Leicestershire
    United Kingdom
    Director
    Underwood Drive
    LE9 4TDE Stoney Stanton
    11
    Leicestershire
    United Kingdom
    British106843860001
    PROCTOR, Matthew Frederick
    4 Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon
    Leicestershre
    United Kingdom
    Director
    4 Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon
    Leicestershre
    United Kingdom
    EnglandBritish136671560001
    SHIPLEY, Harry James
    Canwell Hall Canwell
    B75 5SQ Sutton Coldfield
    West Midlands
    Director
    Canwell Hall Canwell
    B75 5SQ Sutton Coldfield
    West Midlands
    EnglandBritish1983240001
    SHIPLEY, Jonathan James
    Casa Pinada
    Roman Road
    B74 3AB Sutton Coldfield
    West Midlands
    Director
    Casa Pinada
    Roman Road
    B74 3AB Sutton Coldfield
    West Midlands
    United KingdomBritish142410600001
    SHIPLEY, Jonathan
    Casa Pinada Roman Road
    Little Aston
    B74 3AB Sutton Coldfield
    West Midlands
    Director
    Casa Pinada Roman Road
    Little Aston
    B74 3AB Sutton Coldfield
    West Midlands
    EnglandBritish1983250001

    Does HAMSARD 3114 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 12, 2000
    Delivered On Jul 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 14, 2000Registration of a charge (395)
    • Apr 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Letter of set off
    Created On Oct 19, 1983
    Delivered On Oct 21, 1983
    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
    Short particulars
    Any sums standing to the credit of any present/future account of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 21, 1983Registration of a charge
    • Jul 28, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 16, 2000Statement 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