HAMSARD 2246

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHAMSARD 2246
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04124586
    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 2246?

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

    Where is HAMSARD 2246 located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAMSARD 2246?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HAMSARD 2246?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Declaration of solvency

    4 pages4.70

    Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 79 Caroline Street Birmingham B3 1UP on Apr 27, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 13, 2016

    LRESSP

    Annual return made up to Dec 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jan 16, 2015

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel £428075000 from share prem a/c 16/12/2014
    RES13

    Annual return made up to Dec 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 1,000,001
    SH01

    Termination of appointment of Simon Antony Peckham as a director on Dec 15, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Dec 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 1,000,001
    SH01

    Registered office address changed from * Precision House Arden Road Alcester Warwickshire B49 6HN* on Dec 02, 2013

    1 pagesAD01

    Termination of appointment of Garry Barnes as a secretary

    1 pagesTM02

    Appointment of Adam David Christopher Westley as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Dec 13, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Dec 13, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Dec 13, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of HAMSARD 2246?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTLEY, Adam David Christopher
    Caroline Street
    B3 1UP Birmingham
    79
    Secretary
    Caroline Street
    B3 1UP Birmingham
    79
    182951610001
    BARNES, Garry Elliot, Mr.
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    EnglandBritish261469100001
    MARTIN, Geoffrey Peter
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    United KingdomBritish70138900002
    BARNES, Garry Elliot, Mr.
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Secretary
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    British261469100001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Secretary
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    British22243580004
    VENTRELLA, Antonio
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    Secretary
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    British,Italian102751250001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    EC2M 4YH London
    900008750001
    BAMFORD, Neil
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    Director
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    British10167540002
    BILES, John Anthony
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    Director
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    EnglandBritish143968860002
    PECKHAM, Simon Antony
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    United KingdomBritish105740640001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Director
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    British22243580004
    HAMMOND SUDDARDS DIRECTORS LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    EC2M 4YH London
    900008740001

    Does HAMSARD 2246 have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 13, 2016Commencement of winding up
    Apr 20, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick Graham Butcher
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP 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