HAMSARD 2996 LIMITED
Overview
| Company Name | HAMSARD 2996 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05800676 |
| 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 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 Address | No |
What are the latest accounts for HAMSARD 2996 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for HAMSARD 2996 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution on Mar 23, 2012 | 11 pages | 2.35B | ||||||||||
Administrator's progress report to Jan 12, 2012 | 11 pages | 2.24B | ||||||||||
Statement of administrator's proposal | 26 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B | 7 pages | 2.16B | ||||||||||
Registered office address changed from Aerial House 26 Asheridge Road Chesham Buckinghamshire HP5 2QD on Jul 25, 2011 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of Peter Manning as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 28, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 14, 2010
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 28, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Troels Henriksen as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Hakan Samuelson on Apr 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Douglas Glenrinnes Bruce on Apr 28, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 13 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of HAMSARD 2996 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LATHE, Andrew Paul | Secretary | 44 Woodfield Park HP6 5QH Amersham Buckinghamshire | British | 72032760002 | ||||||
| BROWN, Ian Christopher | Director | Fox Hollow Westwood Road GU20 6LX Windlesham Surrey | England | British | 75493580001 | |||||
| BRUCE, Robert Douglas Glenrinnes | Director | Calthorpe Road GU51 4LN Fleet Hurricane House Hampshire | England | British | 130383330001 | |||||
| HENRIKSEN, Troels Bugge | Director | Spring Copse OX1 5BJ Oxford Bagley Cottage Uk United Kingdom | England | British | 44984800004 | |||||
| LATHE, Andrew Paul | Director | 44 Woodfield Park HP6 5QH Amersham Buckinghamshire | United Kingdom | British | 72032760002 | |||||
| SAMUELSON, Hakan | Director | PO BOX 107 Drottningholm Se-178 02 Sweden | Sweden | Swedish | 130539340001 | |||||
| HAMMONDS SECRETARIES LIMITED | Nominee Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900026710001 | |||||||
| BARTON, Brian Speed | Director | 4 Stanley Avenue HP5 2JF Chesham Buckinghamshire | British | 118376700001 | ||||||
| BRYCE, James William | Director | 13 Glebe Way Houghton Conquest MK45 3JX Bedford Bedfordshire | England | British | 59010660001 | |||||
| JACKSON, Simon | Director | 8 Winston Gardens HP4 3NS Berkhamsted Hertfordshire | British | 72033010001 | ||||||
| MANNING, Peter David | Director | Holderness House Penn Road HP9 9LW Beaconsfield Buckinghamshire | England | British | 73983570003 | |||||
| HAMMONDS DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900026700001 |
Does HAMSARD 2996 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does HAMSARD 2996 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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