DEMAG HAMILTON HOLDINGS LIMITED

DEMAG HAMILTON HOLDINGS LIMITED

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

    Company NameDEMAG HAMILTON HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04241547
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DEMAG HAMILTON HOLDINGS LIMITED?

    • (7415) /

    Where is DEMAG HAMILTON HOLDINGS LIMITED located?

    Registered Office Address
    35 Newhall Street
    B3 3PU Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DEMAG HAMILTON HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for DEMAG HAMILTON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    23 pages4.71

    legacy

    3 pagesMG02

    Registered office address changed from Accent House Triangle Business Park Wendover Road Stoke Mandeville Buckinghamshire HP22 5BL United Kingdom on Jan 24, 2012

    2 pagesAD01

    Declaration of solvency

    6 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 10, 2012

    LRESSP

    Full accounts made up to Dec 31, 2010

    13 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2011

    Statement of capital on Jul 04, 2011

    • Capital: GBP 104
    SH01

    Statement of capital following an allotment of shares on Dec 01, 2010

    • Capital: GBP 104
    4 pagesSH01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

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

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mr Shaun Dean as a director

    2 pagesAP01

    Registered office address changed from Hamilton House Broadfields Bicester Road Aylesbury Buckinghamshire HP19 8AY on May 25, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages225

    Full accounts made up to Sep 30, 2007

    13 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Sep 30, 2006

    13 pagesAA

    legacy

    16 pages395

    Who are the officers of DEMAG HAMILTON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERRINGTON, Rosemary
    Summerfield
    Hill Road
    OX49 5AF Watlington
    Oxfordshire
    Secretary
    Summerfield
    Hill Road
    OX49 5AF Watlington
    Oxfordshire
    British16653490002
    DEAN, Shaun
    Styles Croft
    Swanland
    HU14 3NU North Ferriby
    15
    East Riding
    United Kingdom
    Director
    Styles Croft
    Swanland
    HU14 3NU North Ferriby
    15
    East Riding
    United Kingdom
    United KingdomBritish92069770001
    FLOWER, Nigel Middleton
    1 Messenger Close
    The Furlongs
    HP21 7FD Aylesbury
    Buckinghamshire
    Director
    1 Messenger Close
    The Furlongs
    HP21 7FD Aylesbury
    Buckinghamshire
    EnglandBritish109549610001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BALZER, Hermann
    Haus Endt Strasse 154
    Dusseldorf
    FOREIGN 40593
    Germany
    Director
    Haus Endt Strasse 154
    Dusseldorf
    FOREIGN 40593
    Germany
    German76882360001
    BECKER, Gerhard
    Breslauer Strabe 17
    Lohr Am Main
    97816
    Germany
    Director
    Breslauer Strabe 17
    Lohr Am Main
    97816
    Germany
    German81113930001
    HERLIHY, Graeme Andrew
    10 Kingsgate
    HP19 8GG Aylesbury
    Buckinghamshire
    Director
    10 Kingsgate
    HP19 8GG Aylesbury
    Buckinghamshire
    British64210860002
    KOENIG, Florian, Dr
    19 Tortoiseshell Way
    HP4 1TB Berkhamsted
    Hertfordshire
    Director
    19 Tortoiseshell Way
    HP4 1TB Berkhamsted
    Hertfordshire
    German74171960001
    ROHFLEISCH, Uwe
    Johann-Teufelhart-Strasse 12
    D-85221 Dachau
    Germany
    Director
    Johann-Teufelhart-Strasse 12
    D-85221 Dachau
    Germany
    German105780960001
    TAYLOR, Barrington Arthur
    Sunnybrook Farm Green End Street
    HP22 5EU Aston Clinton
    Buckinghamshire
    Director
    Sunnybrook Farm Green End Street
    HP22 5EU Aston Clinton
    Buckinghamshire
    British6784420003
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Does DEMAG HAMILTON HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite charge over UK shares
    Created On Sep 20, 2006
    Delivered On Oct 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all of the interest in the charged assets meaning, the scheduled shares and all other shares, all rights, monies, all dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag, London Branch (The Security Agent)
    Transactions
    • Oct 02, 2006Registration of a charge (395)
    • Oct 04, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does DEMAG HAMILTON HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 10, 2012Commencement of winding up
    Mar 31, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Neville Whitfield
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham
    Matthew Ingram
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU 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