DEMAG HAMILTON HOLDINGS LIMITED
Overview
| Company Name | DEMAG HAMILTON HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04241547 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DEMAG HAMILTON HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for DEMAG HAMILTON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 23 pages | 4.71 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from Accent House Triangle Business Park Wendover Road Stoke Mandeville Buckinghamshire HP22 5BL United Kingdom on Jan 24, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Jun 26, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2010
| 4 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Jun 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Mr Shaun Dean as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from Hamilton House Broadfields Bicester Road Aylesbury Buckinghamshire HP19 8AY on May 25, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Full accounts made up to Sep 30, 2007 | 13 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Sep 30, 2006 | 13 pages | AA | ||||||||||
legacy | 16 pages | 395 | ||||||||||
Who are the officers of DEMAG HAMILTON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HERRINGTON, Rosemary | Secretary | Summerfield Hill Road OX49 5AF Watlington Oxfordshire | British | 16653490002 | ||||||
| DEAN, Shaun | Director | Styles Croft Swanland HU14 3NU North Ferriby 15 East Riding United Kingdom | United Kingdom | British | 92069770001 | |||||
| FLOWER, Nigel Middleton | Director | 1 Messenger Close The Furlongs HP21 7FD Aylesbury Buckinghamshire | England | British | 109549610001 | |||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| BALZER, Hermann | Director | Haus Endt Strasse 154 Dusseldorf FOREIGN 40593 Germany | German | 76882360001 | ||||||
| BECKER, Gerhard | Director | Breslauer Strabe 17 Lohr Am Main 97816 Germany | German | 81113930001 | ||||||
| HERLIHY, Graeme Andrew | Director | 10 Kingsgate HP19 8GG Aylesbury Buckinghamshire | British | 64210860002 | ||||||
| KOENIG, Florian, Dr | Director | 19 Tortoiseshell Way HP4 1TB Berkhamsted Hertfordshire | German | 74171960001 | ||||||
| ROHFLEISCH, Uwe | Director | Johann-Teufelhart-Strasse 12 D-85221 Dachau Germany | German | 105780960001 | ||||||
| TAYLOR, Barrington Arthur | Director | Sunnybrook Farm Green End Street HP22 5EU Aston Clinton Buckinghamshire | British | 6784420003 | ||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Does DEMAG HAMILTON HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does DEMAG HAMILTON HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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