HAMSARD 3066 LIMITED
Overview
Company Name | HAMSARD 3066 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06169684 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAMSARD 3066 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HAMSARD 3066 LIMITED located?
Registered Office Address | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAMSARD 3066 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for HAMSARD 3066 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Mr Julian Henley-Price as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Philip Antony Swash as a director on Apr 22, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil William Gamble as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Philip Antony Swash as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of James Edward Macgregor Drummond as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Sally Lewis as a secretary on Oct 04, 2019 | 1 pages | TM02 | ||
Amended full accounts made up to Jun 30, 2018 | 21 pages | AAMD | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Previous accounting period shortened from Jun 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||
Appointment of Mr Neil William Gamble as a director on Jun 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of John Cyril George Stocker as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 16, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Raymond Charles Alexandre Leclercq as a director on Jan 28, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||
Appointment of Mr James Drummond as a director on Dec 17, 2018 | 2 pages | AP01 | ||
Termination of appointment of Brian Mark Stringer as a director on Dec 17, 2018 | 1 pages | TM01 | ||
Termination of appointment of Christopher Ralph Bates as a director on Aug 16, 2018 | 1 pages | TM01 | ||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Mar 16, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||
Confirmation statement made on Mar 19, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of HAMSARD 3066 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENLEY-PRICE, Julian Kendall | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | General Counsel | 270608310001 | ||||
LECLERCQ, Raymond Charles Alexandre | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | United Kingdom | French | Chief Financial Officer | 255289860001 | ||||
LEWIS, Sally | Secretary | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | 170982630001 | |||||||
WILMAN, David John | Secretary | Kylemore 4 The Cranagh Warren Road BT21 0ET Donaghadee | British | Director | 22174080002 | |||||
HAMMONDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580008 | |||||||
BATES, Christopher Ralph | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | Chief Financial Officer | 51622580004 | ||||
BAXTER, Douglas James | Director | 40 Howard Drive Chelmer Village CM2 6PE Chelmsford Essex | England | British | Ceo | 12398280001 | ||||
DERBYSHIRE, Michael Joseph Christian | Director | The Hill Whitmore ST5 5HU Newcastle Under Lyme Staffordshire | England | British | Investment Director | 11458180003 | ||||
DRUMMOND, James Edward Macgregor | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | United Kingdom | British | Chief Executive Officer | 115365210001 | ||||
GAMBLE, Neil William | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | United Kingdom | British | Group Financial Controller | 258723750001 | ||||
GREENSMITH, Anthony Michael | Director | 38 Carrwood Road SK9 5DL Wilmslow Cheshire | United Kingdom | British | Investment Director | 121610040001 | ||||
MCCHESNEY, William Samuel | Director | 3 Hampton Court BT38 9DT Carrickfergus County Antrim | United Kingdom | British | Director | 69155740001 | ||||
POOLER, Simon Felix | Director | Cherry Tree House Davey Lane SK9 7NZ Alderley Edge Cheshire | United Kingdom | British | Director | 99865350001 | ||||
STOCKER, John Cyril George | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | Northern Ireland | British | Chief Operations Officer | 200821740001 | ||||
STRINGER, Brian Mark | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | Chief Operating Officer | 162771990001 | ||||
SWASH, Philip Antony | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | Director | 130491030002 | ||||
WILMAN, David John | Director | Kylemore 4 The Cranagh Warren Road BT21 0ET Donaghadee | United Kingdom | British | Director | 22174080002 | ||||
WITHEY, Simon Benedict | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | Chief Executive Officer | 166717510001 | ||||
HAMMONDS DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 73774730003 |
Who are the persons with significant control of HAMSARD 3066 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sgl Limited | Apr 06, 2016 | Beaufort Road CH41 1HQ Birkenhead 1-5 Beaufort Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HAMSARD 3066 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 01, 2007 Delivered On May 12, 2007 | Satisfied | Amount secured All moneys due or to become due from the company to the beneficiaries or any of them 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
| ||||
Debenture | Created On May 01, 2007 Delivered On May 03, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
|
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