HAMSARD 2519 LIMITED

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

    Company NameHAMSARD 2519 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03220676
    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 2519 LIMITED?

    • (6713) /

    Where is HAMSARD 2519 LIMITED located?

    Registered Office Address
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMSARD 2519 LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRUCTURED RISK PRODUCTS LTDJul 04, 1996Jul 04, 1996

    What are the latest accounts for HAMSARD 2519 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for HAMSARD 2519 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

    Termination of appointment of Nicholas Mark Fletcher Jopling as a director on Sep 28, 2011

    1 pagesTM01

    Termination of appointment of Nicholas Peter On as a director on Sep 28, 2011

    1 pagesTM01

    Termination of appointment of Peter Quentin Patrick Couch as a director on Sep 28, 2011

    1 pagesTM01

    Director's details changed for Nicholas Peter On on May 17, 2011

    2 pagesCH01

    Full accounts made up to Sep 30, 2010

    12 pagesAA

    Appointment of Mark Greenwood as a director

    3 pagesAP01

    Appointment of Nicholas Mark Fletcher Jopling as a director

    3 pagesAP01

    Appointment of Peter Quentin Patrick Couch as a director

    3 pagesAP01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2010

    Statement of capital on Oct 12, 2010

    • Capital: GBP 100
    SH01

    Termination of appointment of Peter Couch as a director

    2 pagesTM01

    Termination of appointment of Paul Barber as a director

    2 pagesTM01

    Director's details changed for Nick On on Sep 16, 2010

    3 pagesCH01

    Full accounts made up to Sep 30, 2009

    14 pagesAA

    Termination of appointment of Rupert Dickinson as a director

    2 pagesTM01

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    3 pages288a

    legacy

    4 pages363a

    legacy

    1 pages225

    legacy

    7 pages288a

    legacy

    2 pages403a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of HAMSARD 2519 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    CUNNINGHAM, Andrew Rolland
    Montagu Avenue
    NE3 4JH Newcastle Upon Tyne
    35
    Tyne And Wear
    Director
    Montagu Avenue
    NE3 4JH Newcastle Upon Tyne
    35
    Tyne And Wear
    EnglandBritish74581390003
    GREENWOOD, Mark
    Slayley
    NE47 0AA Hexham
    Winter House
    Northumberland
    Director
    Slayley
    NE47 0AA Hexham
    Winter House
    Northumberland
    United KingdomBritish154194730002
    EDWARDS, Helen Elizabeth
    17 Althorp Road
    SW17 7ED London
    Secretary
    17 Althorp Road
    SW17 7ED London
    British127653000001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    EMCO (NOMINEES) LIMITED
    10th Floor
    One America Square Crosswall
    EC3N 2PR London
    Secretary
    10th Floor
    One America Square Crosswall
    EC3N 2PR London
    84871930001
    BARBER, Paul Trevor
    Allendale
    Hexham
    NE47 9LG Northumberland
    Almora
    Director
    Allendale
    Hexham
    NE47 9LG Northumberland
    Almora
    United KingdomBritish121775760002
    COUCH, Peter Quentin Patrick
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    Director
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    UkBritish156117090001
    COUCH, Peter Quentin Patrick
    Follifoot House
    Amberley
    GL5 5AG Gloucestershire
    Director
    Follifoot House
    Amberley
    GL5 5AG Gloucestershire
    UkBritish156117090001
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    EDWARDS, Nigel Simeon Roger
    17 Althorp Road
    Wandsworth Common
    SW17 7ED London
    Director
    17 Althorp Road
    Wandsworth Common
    SW17 7ED London
    EnglandBritish36319310001
    JOPLING, Nicholas Mark Fletcher
    Chipstead Street
    SW6 3SS London
    28
    Director
    Chipstead Street
    SW6 3SS London
    28
    EnglandBritish60099210003
    ON, Nicholas Peter
    The Links
    NE26 1RS Whitley Bay
    31
    Tyne And Wear
    Director
    The Links
    NE26 1RS Whitley Bay
    31
    Tyne And Wear
    United KingdomBritish135860930002

    Does HAMSARD 2519 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC (Security Trustee)
    Transactions
    • Jul 26, 2002Registration of a charge (395)
    • Jan 08, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Simon Owen Gibson Williams
    • Union Trustees Limited
    • Nigel Rosser Crump
    Transactions
    • Jan 20, 1998Registration of a charge (395)
    • Apr 15, 2008Statement 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