Dissolved 2014-10-29
Company Information for HAMILTON ESTATES NORTH WEST LIMITED
HALE, CHESHIRE, WA15,
|
Company Registration Number
05377918
Private Limited Company
Dissolved Dissolved 2014-10-29 |
Company Name | |
---|---|
HAMILTON ESTATES NORTH WEST LIMITED | |
Legal Registered Office | |
HALE CHESHIRE | |
Company Number | 05377918 | |
---|---|---|
Date formed | 2005-02-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-21 | |
Date Dissolved | 2014-10-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 19:37:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN PETER CLANCY |
||
TERENCE JAMES CLANCY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PAUL CLANCY |
Company Secretary | ||
SARAH JANE CLANCY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KJS ESTATES LTD | Director | 2007-08-24 | CURRENT | 2007-08-24 | Active | |
CLANCY'S CONFECTIONERS (CLITHEROE) LIMITED | Director | 1991-03-01 | CURRENT | 1978-01-30 | Active | |
BJR PROPERTIES LIMITED | Director | 2010-10-27 | CURRENT | 2010-10-27 | Active | |
BJR ESTATES LTD | Director | 2007-08-24 | CURRENT | 2007-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | 21/11/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2014 TO 21/11/2013 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 9A RAWLINSON ROAD SOUTHPORT MERSEYSIDE PR9 9LU | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD CLANCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH CLANCY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD PAUL CLANCY / 26/10/2010 | |
AR01 | 28/02/11 FULL LIST | |
AA01 | CURREXT FROM 28/02/2011 TO 31/03/2011 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER CLANCY | |
AP01 | DIRECTOR APPOINTED MR TERRY JAMES CLANCY | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-05-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
Creditors Due Within One Year | 2013-11-21 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 15,760 |
Creditors Due Within One Year | 2013-03-31 | £ 15,760 |
Creditors Due Within One Year | 2012-03-31 | £ 367,886 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMILTON ESTATES NORTH WEST LIMITED
Called Up Share Capital | 2013-11-21 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2013-11-21 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 7,632 |
Cash Bank In Hand | 2013-03-31 | £ 7,632 |
Cash Bank In Hand | 2012-03-31 | £ 10,060 |
Current Assets | 2013-11-21 | £ 0 |
Current Assets | 2013-03-31 | £ 73,292 |
Current Assets | 2013-03-31 | £ 73,292 |
Current Assets | 2012-03-31 | £ 375,267 |
Debtors | 2013-03-31 | £ 65,660 |
Debtors | 2013-03-31 | £ 65,660 |
Shareholder Funds | 2013-03-31 | £ 57,532 |
Shareholder Funds | 2013-03-31 | £ 57,532 |
Shareholder Funds | 2012-03-31 | £ 7,381 |
Stocks Inventory | 2012-03-31 | £ 365,065 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as HAMILTON ESTATES NORTH WEST LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HAMILTON ESTATES NORTH WEST LIMITED | Event Date | 2014-05-08 |
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ, on 16 July 2014 at 10.00am, for the purpose of having an account laid before the meeting, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Date of Appointment: 22 November 2013. Office Holder details: Darren Brookes, (IP No. 09297) of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. For further details contact: Darren Brookes, E-mail: office@milnerboardman.co.uk, Tel: 0161 927 7788. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |