HAMMONDS YATES (HOLDINGS) LIMITED

HAMMONDS YATES (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHAMMONDS YATES (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04374435
    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 HAMMONDS YATES (HOLDINGS) LIMITED?

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

    Where is HAMMONDS YATES (HOLDINGS) LIMITED located?

    Registered Office Address
    The Pinnacle 3rd Floor
    73 King Street
    M2 4NG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMMONDS YATES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMMONDS YATES LIMITEDApr 16, 2002Apr 16, 2002
    HAMMOND YATESFeb 15, 2002Feb 15, 2002

    What are the latest accounts for HAMMONDS YATES (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for HAMMONDS YATES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Confirmation statement made on Feb 15, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 22, 2018

    LRESSP

    Registered office address changed from Suite 2 Bellevue Mansions 18-22 Bellevue Road Clevedon North Somerset BS21 7NU to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on Dec 11, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    6 pagesMR04

    Total exemption full accounts made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on Feb 15, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    9 pagesAA

    Confirmation statement made on Feb 15, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Annual return made up to Feb 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 1
    SH01

    Secretary's details changed for Mr Eamon Mcmanus on Nov 16, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    8 pagesAA

    Cancellation of shares. Statement of capital on Dec 02, 2014

    • Capital: GBP 1
    4 pagesSH06

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve offmarket share purchase 02/12/2014
    RES13

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Philip Robert Yates as a director on Dec 02, 2014

    1 pagesTM01

    Statement of capital on Oct 30, 2014

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of HAMMONDS YATES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMANUS, Eamon
    Bellevue Mansions
    18-22 Bellevue Road
    BS21 7NU Clevedon
    Suite 2
    North Somerset
    United Kingdom
    Secretary
    Bellevue Mansions
    18-22 Bellevue Road
    BS21 7NU Clevedon
    Suite 2
    North Somerset
    United Kingdom
    182338860001
    HAMMONDS, Robert Anthony
    3rd Floor
    73 King Street
    M2 4NG Manchester
    The Pinnacle
    Director
    3rd Floor
    73 King Street
    M2 4NG Manchester
    The Pinnacle
    United KingdomBritishArchitect80661240001
    RUSHTON, Linda
    122 Wellington Hill West
    BS9 4QU Bristol
    Secretary
    122 Wellington Hill West
    BS9 4QU Bristol
    British80661250001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    YATES, Philip Robert
    Bellevue Mansions
    18-22 Bellevue Road
    BS21 7NU Clevedon
    Suite 2
    North Somerset
    United Kingdom
    Director
    Bellevue Mansions
    18-22 Bellevue Road
    BS21 7NU Clevedon
    Suite 2
    North Somerset
    United Kingdom
    EnglandBritishCivil Engineer83164620001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Director
    31 Corsham Street
    N1 6DR London
    78721330003

    Who are the persons with significant control of HAMMONDS YATES (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    R Hammonds Limited
    Bellevue Mansions
    18-22 Bellevue Road
    BS21 7NU Clevedon
    Suite 2
    North Somerset
    United Kingdom
    Apr 06, 2016
    Bellevue Mansions
    18-22 Bellevue Road
    BS21 7NU Clevedon
    Suite 2
    North Somerset
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number05439401
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HAMMONDS YATES (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 13, 2004
    Delivered On Apr 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The dockmasters house pier road portishead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 15, 2004Registration of a charge (395)
    • Oct 31, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 08, 2004
    Delivered On Apr 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 15, 2004Registration of a charge (395)
    • Oct 31, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 29, 2004
    Delivered On Apr 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    359 nore road portishead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 01, 2004Registration of a charge (395)
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 22, 2002
    Delivered On May 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as the dockmasters house,portishead. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 29, 2002Registration of a charge (395)
    • May 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 14, 2002
    Delivered On May 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 23, 2002Registration of a charge (395)
    • Jun 18, 2004Statement of satisfaction of a charge in full or part (403a)

    Does HAMMONDS YATES (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2018Commencement of winding up
    Sep 12, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Paul Bell
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    practitioner
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    Toyah Marie Poole
    3rd Floor The Pinnacle 73 King Street
    M2 4NG Manchester
    practitioner
    3rd Floor The Pinnacle 73 King Street
    M2 4NG Manchester

    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