Liquidation
Company Information for HAMILTON TRUSTEES (UK) LIMITED
MENZIES LLP LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
05908959
Private Limited Company
Liquidation |
Company Name | |
---|---|
HAMILTON TRUSTEES (UK) LIMITED | |
Legal Registered Office | |
MENZIES LLP LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in EC2V | |
Company Number | 05908959 | |
---|---|---|
Company ID Number | 05908959 | |
Date formed | 2006-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 09:14:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HAMILTON TRUSTEES (UK) LIMITED | Singapore | Active | Company formed on the 2010-04-10 |
Officer | Role | Date Appointed |
---|---|---|
PENNSEC LIMITED |
||
CLIFFORD DEREK JOSEPH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
H.T.M SERVICES LTD |
Director | ||
STEPHEN RASCH |
Director | ||
JEFFREY WACKSMAN |
Director | ||
PETER DAVID DEMPSEY |
Director | ||
PAUL GERARD EATON |
Director | ||
CHRISTOPHER JOHN LINTOTT |
Director | ||
LESLEY JOAN LINTOTT |
Director | ||
PENNINGTONS DIRECTORS (NO 1) LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONG BARN CATERING LIMITED | Director | 2013-09-30 | CURRENT | 1999-11-03 | Active | |
NORDEN FARM CENTRE FOR THE ARTS LIMITED | Director | 2013-09-30 | CURRENT | 2005-03-29 | Active | |
THE NORDEN FARM CENTRE TRUST LIMITED | Director | 2013-09-30 | CURRENT | 1992-05-11 | Active | |
THE CYRIL TAYLOR CHARITABLE FOUNDATION | Director | 2013-05-10 | CURRENT | 2013-05-10 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/05/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 125 WOOD STREET LONDON EC2V 7AW UNITED KINGDOM | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR H.T.M SERVICES LTD | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 19/08/2015 | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/08/15 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HTM SERVICES LTD / 16/08/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY WACKSMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RASCH | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/08/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 17/08/13 FULL LIST | |
AR01 | 17/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 17/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 17/08/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 26/08/2009 | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 10/09/2007 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 1ST FLOOR, BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 | |
88(2)R | AD 17/08/06--------- £ 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 |
Notices to | 2018-05-10 |
Appointmen | 2018-05-10 |
Resolution | 2018-05-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.05 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors
|
|
|
|
|
|
|
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 TRUSTEES (UK) LIMITED
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as HAMILTON TRUSTEES (UK) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | HAMILTON TRUSTEES (UK) LIMITED | Event Date | 2018-05-10 |
Initiating party | Event Type | Appointmen | |
Defending party | HAMILTON TRUSTEES (UK) LIMITED | Event Date | 2018-05-10 |
Name of Company: HAMILTON TRUSTEES (UK) LIMITED Company Number: 05908959 Nature of Business: Professional Trusteeship Services Registered office: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT… | |||
Initiating party | Event Type | Resolution | |
Defending party | HAMILTON TRUSTEES (UK) LIMITED | Event Date | 2018-05-10 |
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. |