HAMILTON SHIPPING HOLDINGS LTD
Overview
| Company Name | HAMILTON SHIPPING HOLDINGS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI009673 |
| Jurisdiction | Northern Ireland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HAMILTON SHIPPING HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HAMILTON SHIPPING HOLDINGS LTD located?
| Registered Office Address | 2-10 Duncrue Road BT3 9BP Belfast |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAMILTON SHIPPING HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| ALEX M. HAMILTON & COMPANY LIMITED | Aug 22, 1973 | Aug 22, 1973 |
What are the latest accounts for HAMILTON SHIPPING HOLDINGS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for HAMILTON SHIPPING HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.72(NI) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.71(NI) | ||||||||||
Appointment of a liquidator | 1 pages | VL1 | ||||||||||
Termination of appointment of Tracey Newman as a director on Aug 03, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge NI0096730010 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Director's details changed for Mr James Niall William Denholm on Jan 30, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Stephen Barrie Hughes on Nov 15, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen Barrie Hughes on Nov 15, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Director's details changed for Mr Samuel Robert Allen on Jun 12, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Samuel Allen on Jun 12, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Appointment of Mrs Tracey Newman as a director on Mar 30, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robert Samuel Allen as a director on Jul 22, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gordon Fredric Hamilton as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Who are the officers of HAMILTON SHIPPING HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANSON, Gregory Albert | Secretary | Woodside Crescent G3 7UL Glasgow 18 Scotland | 171860510001 | |||||||
| ALLEN, Samuel Robert | Director | Duncrue Road BT3 9BP Belfast 2-10 Northern Ireland | Northern Ireland | British | 144092180003 | |||||
| DENHOLM, James Niall William | Director | 5 St Paul's Square Old Hall Street L3 9SJ Liverpool 2nd Floor United Kingdom | United Kingdom | British | 115412070002 | |||||
| HUGHES, Stephen Barrie | Director | 5 St Paul's Square Old Hall Street L3 9SJ Liverpool 2nd Floor United Kingdom | United Kingdom | British | 134979680002 | |||||
| CRAIG, James Kenneth | Secretary | Glencraig Park BT18 OBZ Holywood 8 Down | 143444760001 | |||||||
| BEVERIDGE, Michael John | Director | Park View 13 Park Circus G3 6AX Glasgow Apartment 1 United Kingdom | United Kingdom | British | 73522190007 | |||||
| CRAIG, James Kenneth | Director | Glencraig Park BT18 0BZ Holywood 8 County Down | Northern Ireland | British | 143762340001 | |||||
| HAMILTON, Gordon Fredric | Director | The Old Manse 21 Ballymaglaff Road BT23 5RE Gransha Comber | (Northern Ireland) | British | 144767490001 | |||||
| NEWMAN, Tracey | Director | Duncrue Road BT3 9BP Belfast 2-10 Northern Ireland | Northern Ireland | British | 206637170001 |
Who are the persons with significant control of HAMILTON SHIPPING HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Denholm Logistics Group Limited | Apr 06, 2016 | 5 St Paul's Square Old Hall Street L3 9SJ Liverpool 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HAMILTON SHIPPING HOLDINGS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 19, 2013 Delivered On Nov 22, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Sep 17, 1999 Delivered On Oct 07, 1999 | Satisfied | Amount secured 0 | |
Short particulars Debenture. "The premises situate at and known as prince's dock, 14 clarendon road, belfast, held under an indenture of lease dated the 17TH day of september 1999 between belfast harbour commissioners (1) and alex M. hamilton & company limited (2) for the term of one hundred and twenty five years from the 1ST day of february 1996 subject to the yearly rent thereby reserved and to the covenants on the part of the lessee and conditions therein contained and described therein as "all that land and buildings on the complex delineated on plan 1 and thereon edged red" excepting and reserving as is therein excepted and reserved. See doc 102 on the main file for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Sep 15, 1999 Delivered On Oct 05, 1999 | Satisfied | Amount secured 0 | |
Short particulars Letter of undertaking. 1. the company has undertaken to mandate to the bank of ireland when requested to do so the rental income received from the property situate and known as prince's dock, 14 clarendon road, belfast, namely the rents, insurance rents and service charge rents and other monies receivable now or hereafter by the company in respect of or arising out of any lease or licence of the said property or any part thereof after 15TH september 1999. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Apr 30, 1997 Delivered On May 16, 1997 | Satisfied | Amount secured 0 | |
Short particulars All monies. Solicitors undertaking the companys property at prince's dock, 14 clarendon road, belfast BT1 3BG (as per attached map). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Jul 25, 1988 Delivered On Aug 01, 1988 | Satisfied | Amount secured 0 | |
Short particulars All monies. Mortgage the companys premsies situate at 23,25 and 27 waring street, belfast and all fixed and moveable plant machinery implements utensils furniture and equip- ment which are now or shall at any time during the continuance of the security become the property of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Jul 25, 1988 Delivered On Aug 01, 1988 | Satisfied | Amount secured 0 | |
Short particulars All monies. Mortgage the companys premises situate at 29 & 31 waring street, belfast and all fixed and moveable plant machinery implements utensils furniture and equipment which are now or shall at any time during the continuance of the security become the property of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Oct 28, 1987 Delivered On Nov 04, 1987 | Satisfied | Amount secured 24000 | |
Short particulars Mortgage 29 & 31 waring street, belfast. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Jun 23, 1983 Delivered On Jun 30, 1983 | Satisfied | Amount secured 0 | |
Short particulars All monies. Debenture 1) a fixed charge over: all the book debts and other debts now and from time to time due or owing to the company but so that the company shall pay into the companys account with the bank all moneys which it may receive in respect of such debts and shall not without the prior consent in writing of the bank sell factor discount or otherwise charge or assign the same in favour of any other person or purport to do so and the company shall if called upon to do so by the bank from time to time execute legal assignments of such book debts and other debts to the bank. 2) a floating charge over: all the under taking of the company and all its pro- perty and assets for the time being both present and future including its good- will and uncalled capital but so that the company shall not without the consent in writing of the bank create any mortgage or charge ranking in priority to or pari passu with this debenture. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Aug 11, 1977 Delivered On Aug 24, 1977 | Satisfied | Amount secured 0 | |
Short particulars All monies. Debenture the premises situate and known as nos 23, 25 and 27 waring street, belfast and the undertaking, property and assets, whatsoever and wheresoever both present and future of the company including its uncalled capital for the time being and goodwill. The said debenture contains a covenant that the company shall not be at liberty to create any mortgage or charge ranking in priority to or pari passu with the said debenture. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Mar 27, 1974 Delivered On Apr 09, 1974 | Satisfied | Amount secured 25000 | |
Short particulars Mortgage premises known as 23, 25 and 27 waring street, belfast held under fee farm grant dated 23/10/24. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HAMILTON SHIPPING HOLDINGS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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