HAMILTON SHIPPING HOLDINGS LTD

HAMILTON SHIPPING HOLDINGS LTD

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

    Company NameHAMILTON SHIPPING HOLDINGS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI009673
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HAMILTON SHIPPING HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    ALEX M. HAMILTON & COMPANY LIMITEDAug 22, 1973Aug 22, 1973

    What are the latest accounts for HAMILTON SHIPPING HOLDINGS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HAMILTON SHIPPING HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.72(NI)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESM(NI)

    Declaration of solvency

    3 pages4.71(NI)

    Appointment of a liquidator

    1 pagesVL1

    Termination of appointment of Tracey Newman as a director on Aug 03, 2020

    1 pagesTM01

    Confirmation statement made on Dec 18, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge NI0096730010 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Director's details changed for Mr James Niall William Denholm on Jan 30, 2019

    2 pagesCH01

    Confirmation statement made on Dec 18, 2018 with updates

    4 pagesCS01

    Director's details changed for Stephen Barrie Hughes on Nov 15, 2018

    2 pagesCH01

    Director's details changed for Stephen Barrie Hughes on Nov 15, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Dec 18, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Director's details changed for Mr Samuel Robert Allen on Jun 12, 2017

    2 pagesCH01

    Director's details changed for Mr Robert Samuel Allen on Jun 12, 2017

    2 pagesCH01

    Confirmation statement made on Dec 18, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Appointment of Mrs Tracey Newman as a director on Mar 30, 2016

    2 pagesAP01

    Annual return made up to Dec 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 142,000
    SH01

    Appointment of Mr Robert Samuel Allen as a director on Jul 22, 2015

    2 pagesAP01

    Termination of appointment of Gordon Fredric Hamilton as a director on Aug 01, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Who are the officers of HAMILTON SHIPPING HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANSON, Gregory Albert
    Woodside Crescent
    G3 7UL Glasgow
    18
    Scotland
    Secretary
    Woodside Crescent
    G3 7UL Glasgow
    18
    Scotland
    171860510001
    ALLEN, Samuel Robert
    Duncrue Road
    BT3 9BP Belfast
    2-10
    Northern Ireland
    Director
    Duncrue Road
    BT3 9BP Belfast
    2-10
    Northern Ireland
    Northern IrelandBritish144092180003
    DENHOLM, James Niall William
    5 St Paul's Square
    Old Hall Street
    L3 9SJ Liverpool
    2nd Floor
    United Kingdom
    Director
    5 St Paul's Square
    Old Hall Street
    L3 9SJ Liverpool
    2nd Floor
    United Kingdom
    United KingdomBritish115412070002
    HUGHES, Stephen Barrie
    5 St Paul's Square
    Old Hall Street
    L3 9SJ Liverpool
    2nd Floor
    United Kingdom
    Director
    5 St Paul's Square
    Old Hall Street
    L3 9SJ Liverpool
    2nd Floor
    United Kingdom
    United KingdomBritish134979680002
    CRAIG, James Kenneth
    Glencraig Park
    BT18 OBZ Holywood
    8
    Down
    Secretary
    Glencraig Park
    BT18 OBZ Holywood
    8
    Down
    143444760001
    BEVERIDGE, Michael John
    Park View
    13 Park Circus
    G3 6AX Glasgow
    Apartment 1
    United Kingdom
    Director
    Park View
    13 Park Circus
    G3 6AX Glasgow
    Apartment 1
    United Kingdom
    United KingdomBritish73522190007
    CRAIG, James Kenneth
    Glencraig Park
    BT18 0BZ Holywood
    8
    County Down
    Director
    Glencraig Park
    BT18 0BZ Holywood
    8
    County Down
    Northern IrelandBritish143762340001
    HAMILTON, Gordon Fredric
    The Old Manse
    21 Ballymaglaff Road
    BT23 5RE Gransha
    Comber
    Director
    The Old Manse
    21 Ballymaglaff Road
    BT23 5RE Gransha
    Comber
    (Northern Ireland)British144767490001
    NEWMAN, Tracey
    Duncrue Road
    BT3 9BP Belfast
    2-10
    Northern Ireland
    Director
    Duncrue Road
    BT3 9BP Belfast
    2-10
    Northern Ireland
    Northern IrelandBritish206637170001

    Who are the persons with significant control of HAMILTON SHIPPING HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 St Paul's Square
    Old Hall Street
    L3 9SJ Liverpool
    2nd Floor
    United Kingdom
    Apr 06, 2016
    5 St Paul's Square
    Old Hall Street
    L3 9SJ Liverpool
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09709760
    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.

    Does HAMILTON SHIPPING HOLDINGS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ulster Bank Ireland Limited
    • Ulster Bank Limited
    Transactions
    • Nov 22, 2013Registration of a charge (MR01)
    • Oct 30, 2019Satisfaction of a charge (MR04)
    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
    • Bank of Ireland
    Transactions
    • Oct 07, 1999Registration of a charge (402 NI)
    • Aug 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Oct 30, 2013Satisfaction of a charge (MR04)
    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
    • Bank of Ireland
    Transactions
    • Oct 05, 1999Registration of a charge (402 NI)
    • Aug 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Ulster Bank LTD
    Transactions
    • May 16, 1997Registration of a charge (402 NI)
    • Jun 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Ulster Bank LTD
    Transactions
    • Aug 01, 1988Registration of a charge (402 NI)
    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
    • Ulster Bank LTD
    Transactions
    • Aug 01, 1988Registration of a charge (402 NI)
    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
    • James Henry Hamilton
    Transactions
    • Nov 04, 1987Registration of a charge (402 NI)
    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
    • Ulster Bank LTD
    Transactions
    • Jun 30, 1983Registration of a charge (402 NI)
    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
    • Bank of Ireland
    Transactions
    • Aug 24, 1977Registration of a charge (402 NI)
    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
    • Chase and Bank Of
    Transactions
    • Apr 09, 1974Registration of a charge (402 NI)

    Does HAMILTON SHIPPING HOLDINGS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 14, 2022Due to be dissolved on
    Nov 04, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    227 West George Street
    Glasgow
    practitioner
    227 West George Street
    Glasgow

    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