HAMSARD 2996 LIMITED

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

    Company NameHAMSARD 2996 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05800676
    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 HAMSARD 2996 LIMITED?

    • (7487) /

    Where is HAMSARD 2996 LIMITED located?

    Registered Office Address
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAMSARD 2996 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for HAMSARD 2996 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Mar 23, 2012

    11 pages2.35B

    Administrator's progress report to Jan 12, 2012

    11 pages2.24B

    Statement of administrator's proposal

    26 pages2.17B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Registered office address changed from Aerial House 26 Asheridge Road Chesham Buckinghamshire HP5 2QD on Jul 25, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Peter Manning as a director

    1 pagesTM01

    Annual return made up to Apr 28, 2011 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2011

    Statement of capital on May 24, 2011

    • Capital: GBP 8,273,618
    SH01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Statement of capital following an allotment of shares on May 14, 2010

    • Capital: GBP 8,273,618
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Apr 28, 2010 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Troels Henriksen as a director

    2 pagesAP01

    Director's details changed for Hakan Samuelson on Apr 28, 2010

    2 pagesCH01

    Director's details changed for Robert Douglas Glenrinnes Bruce on Apr 28, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of HAMSARD 2996 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LATHE, Andrew Paul
    44 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Secretary
    44 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    British72032760002
    BROWN, Ian Christopher
    Fox Hollow
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Fox Hollow
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    EnglandBritish75493580001
    BRUCE, Robert Douglas Glenrinnes
    Calthorpe Road
    GU51 4LN Fleet
    Hurricane House
    Hampshire
    Director
    Calthorpe Road
    GU51 4LN Fleet
    Hurricane House
    Hampshire
    EnglandBritish130383330001
    HENRIKSEN, Troels Bugge
    Spring Copse
    OX1 5BJ Oxford
    Bagley Cottage
    Uk
    United Kingdom
    Director
    Spring Copse
    OX1 5BJ Oxford
    Bagley Cottage
    Uk
    United Kingdom
    EnglandBritish44984800004
    LATHE, Andrew Paul
    44 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    44 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritish72032760002
    SAMUELSON, Hakan
    PO BOX 107
    Drottningholm
    Se-178 02
    Sweden
    Director
    PO BOX 107
    Drottningholm
    Se-178 02
    Sweden
    SwedenSwedish130539340001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026710001
    BARTON, Brian Speed
    4 Stanley Avenue
    HP5 2JF Chesham
    Buckinghamshire
    Director
    4 Stanley Avenue
    HP5 2JF Chesham
    Buckinghamshire
    British118376700001
    BRYCE, James William
    13 Glebe Way
    Houghton Conquest
    MK45 3JX Bedford
    Bedfordshire
    Director
    13 Glebe Way
    Houghton Conquest
    MK45 3JX Bedford
    Bedfordshire
    EnglandBritish59010660001
    JACKSON, Simon
    8 Winston Gardens
    HP4 3NS Berkhamsted
    Hertfordshire
    Director
    8 Winston Gardens
    HP4 3NS Berkhamsted
    Hertfordshire
    British72033010001
    MANNING, Peter David
    Holderness House
    Penn Road
    HP9 9LW Beaconsfield
    Buckinghamshire
    Director
    Holderness House
    Penn Road
    HP9 9LW Beaconsfield
    Buckinghamshire
    EnglandBritish73983570003
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026700001

    Does HAMSARD 2996 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 12, 2007
    Delivered On Jan 20, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland (The Security Trustee)
    Transactions
    • Jan 20, 2007Registration of a charge (395)

    Does HAMSARD 2996 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 13, 2011Administration started
    Mar 23, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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