HAMSARD 3066 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHAMSARD 3066 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06169684
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HAMSARD 3066 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HAMSARD 3066 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Julian Henley-Price as a director on Jun 01, 2020

    2 pagesAP01

    Termination of appointment of Philip Antony Swash as a director on Apr 22, 2020

    1 pagesTM01

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Neil William Gamble as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Mr Philip Antony Swash as a director on Dec 11, 2019

    2 pagesAP01

    Termination of appointment of James Edward Macgregor Drummond as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Sally Lewis as a secretary on Oct 04, 2019

    1 pagesTM02

    Amended full accounts made up to Jun 30, 2018

    21 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Previous accounting period shortened from Jun 30, 2019 to Dec 31, 2018

    1 pagesAA01

    Appointment of Mr Neil William Gamble as a director on Jun 10, 2019

    2 pagesAP01

    Termination of appointment of John Cyril George Stocker as a director on Apr 30, 2019

    1 pagesTM01

    Confirmation statement made on Mar 16, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Raymond Charles Alexandre Leclercq as a director on Jan 28, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2018

    7 pagesAA

    Appointment of Mr James Drummond as a director on Dec 17, 2018

    2 pagesAP01

    Termination of appointment of Brian Mark Stringer as a director on Dec 17, 2018

    1 pagesTM01

    Termination of appointment of Christopher Ralph Bates as a director on Aug 16, 2018

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Mar 16, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Mar 19, 2017 with updates

    5 pagesCS01

    Who are the officers of HAMSARD 3066 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENLEY-PRICE, Julian Kendall
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritishGeneral Counsel270608310001
    LECLERCQ, Raymond Charles Alexandre
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    United KingdomFrenchChief Financial Officer255289860001
    LEWIS, Sally
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Secretary
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    170982630001
    WILMAN, David John
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    Secretary
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    BritishDirector22174080002
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    BATES, Christopher Ralph
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritishChief Financial Officer51622580004
    BAXTER, Douglas James
    40 Howard Drive
    Chelmer Village
    CM2 6PE Chelmsford
    Essex
    Director
    40 Howard Drive
    Chelmer Village
    CM2 6PE Chelmsford
    Essex
    EnglandBritishCeo12398280001
    DERBYSHIRE, Michael Joseph Christian
    The Hill
    Whitmore
    ST5 5HU Newcastle Under Lyme
    Staffordshire
    Director
    The Hill
    Whitmore
    ST5 5HU Newcastle Under Lyme
    Staffordshire
    EnglandBritishInvestment Director11458180003
    DRUMMOND, James Edward Macgregor
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    United KingdomBritishChief Executive Officer115365210001
    GAMBLE, Neil William
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    United KingdomBritishGroup Financial Controller258723750001
    GREENSMITH, Anthony Michael
    38 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    38 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    United KingdomBritishInvestment Director121610040001
    MCCHESNEY, William Samuel
    3 Hampton Court
    BT38 9DT Carrickfergus
    County Antrim
    Director
    3 Hampton Court
    BT38 9DT Carrickfergus
    County Antrim
    United KingdomBritishDirector69155740001
    POOLER, Simon Felix
    Cherry Tree House
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Cherry Tree House
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    United KingdomBritishDirector99865350001
    STOCKER, John Cyril George
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Northern IrelandBritishChief Operations Officer200821740001
    STRINGER, Brian Mark
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritishChief Operating Officer162771990001
    SWASH, Philip Antony
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritishDirector130491030002
    WILMAN, David John
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    Director
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    United KingdomBritishDirector22174080002
    WITHEY, Simon Benedict
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritishChief Executive Officer166717510001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003

    Who are the persons with significant control of HAMSARD 3066 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    United Kingdom
    Apr 06, 2016
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration Number05120404
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HAMSARD 3066 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Montagu Private Equity LLP
    Transactions
    • May 12, 2007Registration of a charge (395)
    • Oct 27, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 03, 2007Registration of a charge (395)
    • Oct 27, 2007Statement of satisfaction of a charge in full or part (403a)

    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