HAMSARD 3516 LIMITED
Overview
| Company Name | HAMSARD 3516 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 11509148 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HAMSARD 3516 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HAMSARD 3516 LIMITED located?
| Registered Office Address | C/O Frp 4 Beaconsfield Road AL1 3RD St. Albans Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAMSARD 3516 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2022 |
| Next Accounts Due On | Mar 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for HAMSARD 3516 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 24, 2023 |
| Next Confirmation Statement Due | Jan 07, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 24, 2022 |
| Overdue | Yes |
What are the latest filings for HAMSARD 3516 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 25 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 09, 2024 | 23 pages | LIQ03 | ||||||||||
Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB England to C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on Oct 23, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
legacy | 42 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Dec 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 1 Arclite House Century Road Peatmoor Swindon SN5 5YN United Kingdom to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on Dec 08, 2021 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 14 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 52 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Timothy John Collins as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of HAMSARD 3516 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Paula Jane | Director | 4 Beaconsfield Road AL1 3RD St. Albans C/O Frp Hertfordshire | United Kingdom | British | 276698020001 | |||||||||
| SQUIRE PATTON BOGGS SECRETARIES LIMITED | Secretary | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 184926900002 | ||||||||||
| COLLINS, Timothy John | Director | Century Road Peatmoor SN5 5YN Swindon Unit 1 Arclite House United Kingdom | England | British | 61641970002 | |||||||||
| HAXBY, Jane Louise | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 138664570003 | |||||||||
| MOLITOR, Cyril David Marc Patrick | Director | Century Road Peatmoor SN5 5YN Swindon Unit 1 Arclite House United Kingdom | England | British | 202566830001 | |||||||||
| SQUIRE PATTON BOGGS DIRECTORS LIMITED | Director | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 184926890002 |
Who are the persons with significant control of HAMSARD 3516 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hamsard 3515 Limited | Nov 23, 2018 | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs (Uk) Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Squire Patton Boggs Directors Limited | Aug 09, 2018 | Devonshire Square EC2M 4YH London 7 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HAMSARD 3516 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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