HAMSARD 3068 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHAMSARD 3068 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06190091
    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 3068 LIMITED?

    • Physical well-being activities (96040) / Other service activities

    Where is HAMSARD 3068 LIMITED located?

    Registered Office Address
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAMSARD 3068 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for HAMSARD 3068 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HAMSARD 3068 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

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Mar 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 18,105,001
    SH01

    Appointment of Mr Gareth John Hurfurt as a director on Mar 11, 2015

    2 pagesAP01

    Registration of charge 061900910004, created on Mar 11, 2015

    30 pagesMR01

    Registration of charge 061900910003, created on Mar 11, 2015

    72 pagesMR01

    Appointment of Mr Justin Trevor Cooper as a director on May 07, 2014

    2 pagesAP01

    Termination of appointment of Gordon Trevarthen Farmiloe as a director on May 07, 2014

    1 pagesTM01

    Annual return made up to Mar 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 18,105,001
    SH01

    Termination of appointment of Richard Price as a director

    1 pagesTM01

    Termination of appointment of Richard Price as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Annual return made up to Mar 28, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Statement of capital following an allotment of shares on Mar 31, 2012

    • Capital: GBP 18,105,001
    4 pagesSH01

    Memorandum and Articles of Association

    7 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Mar 28, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Who are the officers of HAMSARD 3068 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Justin Trevor
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    Director
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    United StatesBritish184758430001
    HURFURT, Gareth John
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    Director
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    EnglandBritish112699190001
    PRICE, Richard Duncan
    2 Park Street
    Kings Cliffe
    PE8 6XN Peterborough
    Cambridgeshire
    Secretary
    2 Park Street
    Kings Cliffe
    PE8 6XN Peterborough
    Cambridgeshire
    British111545180001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    FARMILOE, Gordon Trevarthen
    Perry Mill Farm
    Perry Mill Lane
    B98 6RR Bradley Green Redditch
    Director
    Perry Mill Farm
    Perry Mill Lane
    B98 6RR Bradley Green Redditch
    EnglandBritish48633500003
    PRICE, Richard Duncan
    2 Park Street
    Kings Cliffe
    PE8 6XN Peterborough
    Cambridgeshire
    Director
    2 Park Street
    Kings Cliffe
    PE8 6XN Peterborough
    Cambridgeshire
    EnglandBritish111545180001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003

    Does HAMSARD 3068 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 11, 2015
    Delivered On Mar 13, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon London Branch as Security Trustee (As Security Trustee for Each of the Secured Parties)
    Transactions
    • Mar 13, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2015
    Delivered On Mar 13, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon London Branch as Security Trustee (As Security Trustee for Each of the Secured Parties)
    Transactions
    • Mar 13, 2015Registration of a charge (MR01)
    Debenture
    Created On Apr 01, 2011
    Delivered On Apr 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether for its own account or as trustee for the secured parties or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Trustee
    Transactions
    • Apr 18, 2011Registration of a charge (MG01)
    • Apr 09, 2015Satisfaction of a charge (MR04)
    Accession deed
    Created On Mar 31, 2007
    Delivered On Apr 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the finance parties 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
    • Lloyds Tsb Bank PLC (The Security Trustee)
    Transactions
    • Apr 14, 2007Registration of a charge (395)
    • Apr 09, 2015Satisfaction of a charge (MR04)

    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