HAMILTON ROYCE LIMITED
Overview
| Company Name | HAMILTON ROYCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04812767 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAMILTON ROYCE LIMITED?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HAMILTON ROYCE LIMITED located?
| Registered Office Address | 28 Clifford Avenue Walton Cardiff GL20 7RW Tewkesbury Gloucestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAMILTON ROYCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMILTON AND ROYCE LIMITED | Jun 26, 2003 | Jun 26, 2003 |
What are the latest accounts for HAMILTON ROYCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for HAMILTON ROYCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Patrick Van Der Moyle on Jul 01, 2017 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Patrick Van Der Moyle on Jul 01, 2017 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jun 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Patrick Van Der Moyle as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from 81 Cypress Road Walton Cardiff Tewkesbury Gloucestershire GL20 7RB to 28 Clifford Avenue Walton Cardiff Tewkesbury Gloucestershire GL20 7RW on Oct 06, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 81 Cypress Road Walton Cardiff Tewkesbury Gloucestershire GL20 7RB to 81 Cypress Road Walton Cardiff Tewkesbury Gloucestershire GL20 7RB on Aug 12, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Patrick Van Der Moyle on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Patrick Van Der Moyle on Jun 01, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from Hamilton Royce Business Centre 48 Pirton Lane Churchdown Gloucester GL3 2SJ to 81 Cypress Road Walton Cardiff Tewkesbury Gloucestershire GL20 7RB on Aug 12, 2015 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Jun 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * Hamilton Royce Business Centre 48 Pirton Lane Churchdown Gloucester GL3 2SJ* on Feb 06, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Lowin House Tregolls Road Truro Cornwall TR1 2NA* on Nov 27, 2012 | 3 pages | AD01 | ||||||||||
Certificate of change of name Company name changed hamilton and royce LIMITED\certificate issued on 21/11/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of HAMILTON ROYCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAN DER MOYLE, Patrick | Secretary | Severn Road GL1 2LE Gloucester Riverside Works England | British | 112268020003 | ||||||
| VAN DER MOYLE, Patrick | Director | Severn Road GL1 2LE Gloucester Riverside Works England | Gloucestershire | British | 112268020006 | |||||
| SMALL FIRMS SECRETARY SERVICES LIMITED | Secretary | 1 Riverside House Heron Way TR1 2XN Truro Cornwall | 73702780007 | |||||||
| SMALL FIRMS SECRETARY SERVICES LIMITED | Secretary | 1 Riverside House Heron Way TR1 2XN Truro Cornwall | 73702780007 | |||||||
| SMALL FIRMS DIRECT SERVICES LIMITED | Director | 1 Riverside House Heron Way TR1 2XN Truro Cornwall | 76367010009 | |||||||
| SMALL FIRMS DIRECT SERVICES LIMITED | Director | 1 Riverside House Heron Way TR1 2XN Truro Cornwall | 76367010009 |
Who are the persons with significant control of HAMILTON ROYCE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Patrick Van Der Moyle | Apr 06, 2016 | Severn Road GL1 2LE Gloucester Riverside Works England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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