HAMSARD 2519 LIMITED
Overview
| Company Name | HAMSARD 2519 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03220676 |
| 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 HAMSARD 2519 LIMITED?
- (6713) /
Where is HAMSARD 2519 LIMITED located?
| Registered Office Address | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAMSARD 2519 LIMITED?
| Company Name | From | Until |
|---|---|---|
| STRUCTURED RISK PRODUCTS LTD | Jul 04, 1996 | Jul 04, 1996 |
What are the latest accounts for HAMSARD 2519 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for HAMSARD 2519 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Nicholas Mark Fletcher Jopling as a director on Sep 28, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Peter On as a director on Sep 28, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Quentin Patrick Couch as a director on Sep 28, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Nicholas Peter On on May 17, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 12 pages | AA | ||||||||||
Appointment of Mark Greenwood as a director | 3 pages | AP01 | ||||||||||
Appointment of Nicholas Mark Fletcher Jopling as a director | 3 pages | AP01 | ||||||||||
Appointment of Peter Quentin Patrick Couch as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Couch as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Paul Barber as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Nick On on Sep 16, 2010 | 3 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 14 pages | AA | ||||||||||
Termination of appointment of Rupert Dickinson as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 7 pages | 288a | ||||||||||
legacy | 2 pages | 403a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of HAMSARD 2519 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
| CUNNINGHAM, Andrew Rolland | Director | Montagu Avenue NE3 4JH Newcastle Upon Tyne 35 Tyne And Wear | England | British | 74581390003 | |||||
| GREENWOOD, Mark | Director | Slayley NE47 0AA Hexham Winter House Northumberland | United Kingdom | British | 154194730002 | |||||
| EDWARDS, Helen Elizabeth | Secretary | 17 Althorp Road SW17 7ED London | British | 127653000001 | ||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| EMCO (NOMINEES) LIMITED | Secretary | 10th Floor One America Square Crosswall EC3N 2PR London | 84871930001 | |||||||
| BARBER, Paul Trevor | Director | Allendale Hexham NE47 9LG Northumberland Almora | United Kingdom | British | 121775760002 | |||||
| COUCH, Peter Quentin Patrick | Director | Amberley GL5 5AG Gloucestershire Follifoot House | Uk | British | 156117090001 | |||||
| COUCH, Peter Quentin Patrick | Director | Follifoot House Amberley GL5 5AG Gloucestershire | Uk | British | 156117090001 | |||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||
| EDWARDS, Nigel Simeon Roger | Director | 17 Althorp Road Wandsworth Common SW17 7ED London | England | British | 36319310001 | |||||
| JOPLING, Nicholas Mark Fletcher | Director | Chipstead Street SW6 3SS London 28 | England | British | 60099210003 | |||||
| ON, Nicholas Peter | Director | The Links NE26 1RS Whitley Bay 31 Tyne And Wear | United Kingdom | British | 135860930002 |
Does HAMSARD 2519 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Share charge | Created On Jul 12, 2002 Delivered On Jul 26, 2002 | Satisfied | Amount secured All monies due or to become due from hamsard 2518 limited to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First equitable mortgage, the shares and all their related rights (together, the "fixed charge assets"). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jan 13, 1998 Delivered On Jan 20, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease of even date herrewith | |
Short particulars £1,750. | ||||
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