HAMSARD 2605 LIMITED

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

    Company NameHAMSARD 2605 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04573711
    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 2605 LIMITED?

    • Development of building projects (41100) / Construction

    Where is HAMSARD 2605 LIMITED located?

    Registered Office Address
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAMSARD 2605 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for HAMSARD 2605 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HAMSARD 2605 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 10, 2015

    7 pages4.68

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Western House Halifax Road Bradford West Yorkshire BD6 2SZ to 8 Princes Parade Liverpool Merseyside L3 1QH on Jan 07, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Dec 17, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 12/12/2014
    RES13

    Annual return made up to Sep 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2014

    Statement of capital on Sep 19, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Sep 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Amended full accounts made up to Mar 31, 2012

    12 pagesAAMD

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Sep 14, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Sep 14, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Charles Edwin Clement on Mar 29, 2011

    2 pagesCH01

    Appointment of Mr Peter Garrett as a director

    2 pagesAP01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Peter Beaumont as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Who are the officers of HAMSARD 2605 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    CLEMENT, Charles Edwin
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    EnglandBritishFinance Manager81440890001
    GARRETT, Peter
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    EnglandBritishChartered Surveyor78847280002
    CLEMENT, Charles Edwin
    18 Ancaster Road
    West Park
    LS16 5HH Leeds
    West Yorkshire
    Secretary
    18 Ancaster Road
    West Park
    LS16 5HH Leeds
    West Yorkshire
    British81440890001
    DOWNES, Jane Claire
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    Secretary
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    British48088850001
    HSE SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900023720001
    BEAUMONT, Peter
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    BritishChartered Town Planner (Mrtpi)108072210001
    BRIMBLECOMBE, David John
    Holly Ridge
    Trip Garth Linton
    LS22 4HY Wetherby
    West Yorkshire
    Director
    Holly Ridge
    Trip Garth Linton
    LS22 4HY Wetherby
    West Yorkshire
    United KingdomBritishManaging Director51190580002
    LAWSON, Charles William
    11 Woodlands Grove
    Kippax
    LS25 7RW Leeds
    West Yorkshire
    Director
    11 Woodlands Grove
    Kippax
    LS25 7RW Leeds
    West Yorkshire
    BritishDirector79945410001
    HSE DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900023710001

    Does HAMSARD 2605 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2016Dissolved on
    Dec 22, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Brian Green
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool

    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