HAMSARD 3317 LIMITED

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

    Company NameHAMSARD 3317 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02858212
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HAMSARD 3317 LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is HAMSARD 3317 LIMITED located?

    Registered Office Address
    14th Floor 103 Colmore Row
    B3 3AG Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMSARD 3317 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREATIVE GRAPHICS INTERNATIONAL LIMITEDMar 02, 2004Mar 02, 2004
    GRAPHICRAFT LIMITEDDec 29, 1995Dec 29, 1995
    GRAPHICRAFT HOLDINGS LIMITEDDec 09, 1993Dec 09, 1993
    BROOMCO (704) LIMITEDSep 29, 1993Sep 29, 1993

    What are the latest accounts for HAMSARD 3317 LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2012

    What is the status of the latest annual return for HAMSARD 3317 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HAMSARD 3317 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    30 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 24, 2024

    29 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    14 pagesLIQ10

    Liquidators' statement of receipts and payments to Jun 24, 2023

    25 pagesLIQ03

    Removal of liquidator by court order

    17 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Jun 24, 2022

    24 pagesLIQ03

    Registered office address changed from 3rd Floor 9 Colmore Row Birmingham B3 2BJ to 14th Floor 103 Colmore Row Birmingham B3 3AG on Jun 28, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 24, 2021

    29 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 24, 2020

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 24, 2019

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 24, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 24, 2017

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 24, 2016

    14 pages4.68

    Liquidators' statement of receipts and payments to Jun 24, 2015

    18 pages4.68

    Annual return made up to Sep 22, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 59,148
    SH01

    Registered office address changed from Chitterman Grange Polly Botts Lane Ulverscroft Markfield Leicestershire LE67 9PT England to 3Rd Floor 9 Colmore Row Birmingham B3 2BJ on Jul 15, 2014

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2014

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * Singer Way Woburn Road Ind Estate Kempston Bedford MK42 7AN* on Jun 17, 2014

    1 pagesAD01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Who are the officers of HAMSARD 3317 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMSON, Paul
    128 Putnoe Street
    MK41 8HJ Bedford
    Bedfordshire
    Secretary
    128 Putnoe Street
    MK41 8HJ Bedford
    Bedfordshire
    British98602940001
    OWEN, Peter
    30 Woodland Drive
    AL4 0EU St. Albans
    Hertfordshire
    Director
    30 Woodland Drive
    AL4 0EU St. Albans
    Hertfordshire
    EnglandBritish73339870003
    PERRY, Steven James
    Chitterman Grange
    Polly Botts Lane Ulverscroft
    LE67 9PT Markfield
    Director
    Chitterman Grange
    Polly Botts Lane Ulverscroft
    LE67 9PT Markfield
    EnglandBritish37681100004
    COLLEY, Richard Gwyn
    The Gray House 3 Church Street
    Market Bosworth
    CV13 0LG Nuneaton
    Warwickshire
    Secretary
    The Gray House 3 Church Street
    Market Bosworth
    CV13 0LG Nuneaton
    Warwickshire
    British116469150001
    MCGREEVY, Jillian
    5 The Chase
    Kempston Rural
    MK43 9HN Bedford
    Bedfordshire
    Secretary
    5 The Chase
    Kempston Rural
    MK43 9HN Bedford
    Bedfordshire
    British38142800003
    PERRY, Steven James
    12 Oakley Drive
    LE11 3LF Loughborough
    Leicestershire
    Secretary
    12 Oakley Drive
    LE11 3LF Loughborough
    Leicestershire
    British37681100001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    BARTRAM, David John
    5 Kimble Drive
    MK41 9SX Bedford
    Bedfordshire
    Director
    5 Kimble Drive
    MK41 9SX Bedford
    Bedfordshire
    British37681010001
    COLLEY, Richard Gwyn
    The Gray House 3 Church Street
    Market Bosworth
    CV13 0LG Nuneaton
    Warwickshire
    Director
    The Gray House 3 Church Street
    Market Bosworth
    CV13 0LG Nuneaton
    Warwickshire
    British116469150001
    HYAMS, Anthony Michael
    81 Broad Road
    M33 2EU Sale
    Cheshire
    Director
    81 Broad Road
    M33 2EU Sale
    Cheshire
    British56167340003
    KEYWORTH, Stanley John
    St Christophers
    2 Croft Bank
    WR14 4BW West Malvern
    Worcestershire
    Director
    St Christophers
    2 Croft Bank
    WR14 4BW West Malvern
    Worcestershire
    British75121880001
    MCDONALD, Peter Stuart
    Limes Farmhouse
    Upper Lambourn
    RG17 8RG Hungerford
    Berkshire
    England
    Director
    Limes Farmhouse
    Upper Lambourn
    RG17 8RG Hungerford
    Berkshire
    England
    British77781180003
    MCGREEVY, Jillian
    5 The Chase
    Kempston Rural
    MK43 9HN Bedford
    Bedfordshire
    Director
    5 The Chase
    Kempston Rural
    MK43 9HN Bedford
    Bedfordshire
    British38142800003
    WALL, Catherine Alison
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British37354000006
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Does HAMSARD 3317 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2025Due to be dissolved on
    Jun 25, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gregory Andrew Palfrey
    4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    practitioner
    4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    Gilbert J Lemon
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon
    Andrew Stephen Mcgill
    3rd Floor, 9 Colmore Row
    B3 2BJ Birmingham
    practitioner
    3rd Floor, 9 Colmore Row
    B3 2BJ Birmingham
    Christopher Allen
    14th Floor 103 Colmore Row
    B3 3AG Birmingham
    practitioner
    14th Floor 103 Colmore Row
    B3 3AG Birmingham

    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