HAMSARD 3302 LIMITED

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

    Company NameHAMSARD 3302 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08316486
    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 3302 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HAMSARD 3302 LIMITED located?

    Registered Office Address
    Lower Ground Floor, Park House, 16/18
    Finsbury Circus
    EC2M 7EB London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAMSARD 3302 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2021

    What are the latest filings for HAMSARD 3302 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Feb 03, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 03, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to May 31, 2021

    5 pagesAA

    Cessation of Ym Group Limited as a person with significant control on Jun 15, 2022

    1 pagesPSC07

    Termination of appointment of Stephen Tony Goodman as a director on Jun 15, 2022

    1 pagesTM01

    Termination of appointment of Lee David Richardson as a director on Jun 15, 2022

    1 pagesTM01

    Appointment of Mr Jeremy Edward Charles Walters as a director on Jun 15, 2022

    2 pagesAP01

    Termination of appointment of Lee David Richardson as a secretary on Jun 15, 2022

    1 pagesTM02

    Notification of Paragon Customer Communications (London) Limited as a person with significant control on Jun 15, 2022

    2 pagesPSC02

    Appointment of Mr Patrick James Crean as a director on Jun 15, 2022

    2 pagesAP01

    Appointment of Mr Laurent Thierry Salmon as a director on Jun 15, 2022

    2 pagesAP01

    Appointment of Mr Richard Joseph Cahill as a secretary on Jun 15, 2022

    2 pagesAP03

    Cessation of Lupfaw 365 Limited as a person with significant control on Jun 15, 2022

    1 pagesPSC07

    Current accounting period extended from May 31, 2022 to Jun 30, 2022

    1 pagesAA01

    Registered office address changed from The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on Jun 20, 2022

    1 pagesAD01

    Satisfaction of charge 083164860002 in full

    1 pagesMR04

    Satisfaction of charge 083164860003 in full

    1 pagesMR04

    Satisfaction of charge 083164860001 in full

    1 pagesMR04

    Who are the officers of HAMSARD 3302 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Richard Joseph
    Sandyford Road
    D16X 8C3 Dublin
    Paragon Suite, Irish Management Institute
    Ireland
    Secretary
    Sandyford Road
    D16X 8C3 Dublin
    Paragon Suite, Irish Management Institute
    Ireland
    297101330001
    CREAN, Patrick James
    Sandyford Road
    D16X 8C3 Dublin
    Paragon Suite, Irish Management Institute
    Ireland
    Director
    Sandyford Road
    D16X 8C3 Dublin
    Paragon Suite, Irish Management Institute
    Ireland
    United KingdomIrish54812330034
    SALMON, Laurent Thierry
    Sandyford Road
    D16X 8C3 Dublin
    Paragon Suite, Irish Management Institute
    Ireland
    Director
    Sandyford Road
    D16X 8C3 Dublin
    Paragon Suite, Irish Management Institute
    Ireland
    FranceFrench99803370004
    WALTERS, Jeremy Edward Charles
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    Director
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    EnglandBritish234484880013
    GOODMAN, Stephen Tony
    c/o S Goodman
    Whitehall Park
    Whitehall Road
    LS12 5XX Leeds
    The Lettershop Limited
    England
    Secretary
    c/o S Goodman
    Whitehall Park
    Whitehall Road
    LS12 5XX Leeds
    The Lettershop Limited
    England
    185678450001
    RICHARDSON, Lee David
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    Secretary
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    201321260001
    SQUIRE SANDERS SECRETARIES LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Secretary
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806507
    174098930001
    COOPER, Simon Timothy
    Whitehall Park
    Whitehall Road
    LS12 5XX Leeds
    The Lettershop Limited
    England
    Director
    Whitehall Park
    Whitehall Road
    LS12 5XX Leeds
    The Lettershop Limited
    England
    EnglandBritish180647520001
    CROSSLEY, Peter Mortimer
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    United KingdomBritish83608220004
    GOODMAN, Stephen Tony
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    Director
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    United KingdomBritish185678140001
    HORNBY, John Cyril
    Airfield Industrial Estate
    York Road
    YO41 4AU York
    Brinkworth Rush
    North Yorkshire
    Director
    Airfield Industrial Estate
    York Road
    YO41 4AU York
    Brinkworth Rush
    North Yorkshire
    EnglandBritish141883690001
    INGRAM, Christopher William Ivor Lockley
    c/o S Goodman
    Whitehall Park
    Whitehall Road
    LS12 5XX Leeds
    The Lettershop Limited
    England
    Director
    c/o S Goodman
    Whitehall Park
    Whitehall Road
    LS12 5XX Leeds
    The Lettershop Limited
    England
    United KingdomBritish59702340007
    MCGOLPIN, David
    Whitehall Park
    Whitehall Road
    LS12 5XX Leeds
    The Lettershop Limited
    England
    Director
    Whitehall Park
    Whitehall Road
    LS12 5XX Leeds
    The Lettershop Limited
    England
    United KingdomBritish125431220001
    NEWBOULD, Michael Rutherford
    Whitehall Park
    Whitehall Road
    LS12 5XX Leeds
    The Lettershop Limited
    England
    Director
    Whitehall Park
    Whitehall Road
    LS12 5XX Leeds
    The Lettershop Limited
    England
    United KingdomBritish165930060001
    RICHARDSON, Lee David
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    Director
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    WalesWelsh217305230001
    SQUIRE SANDERS DIRECTORS LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806502
    174098920001

    Who are the persons with significant control of HAMSARD 3302 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    Jun 15, 2022
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02788181
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lupfaw 365 Limited
    Whitehall Park, Whitehall Road
    LS12 5XX Leeds
    C/O The Lettershop Group
    England
    Apr 06, 2016
    Whitehall Park, Whitehall Road
    LS12 5XX Leeds
    C/O The Lettershop Group
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ym Group Limited
    Whitehall Park, Whitehall Road
    LS12 5XX Leeds
    C/O The Lettershop Group
    England
    Apr 06, 2016
    Whitehall Park, Whitehall Road
    LS12 5XX Leeds
    C/O The Lettershop Group
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HAMSARD 3302 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 01, 2018
    Delivered On Nov 06, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Prudential Insurance Company of America
    Transactions
    • Nov 06, 2018Registration of a charge (MR01)
    • Jun 20, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 02, 2015
    Delivered On Sep 09, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Prudential Insurance Company of America
    Transactions
    • Sep 09, 2015Registration of a charge (MR01)
    • Jun 20, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 09, 2013
    Delivered On Aug 13, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 13, 2013Registration of a charge (MR01)
    • May 19, 2022Satisfaction 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