Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMSARD 3317 LIMITED
Company Information for

HAMSARD 3317 LIMITED

14TH FLOOR, 103 COLMORE ROW, BIRMINGHAM, B3 3AG,
Company Registration Number
02858212
Private Limited Company
Liquidation

Company Overview

About Hamsard 3317 Ltd
HAMSARD 3317 LIMITED was founded on 1993-09-29 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Hamsard 3317 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HAMSARD 3317 LIMITED
 
Legal Registered Office
14TH FLOOR
103 COLMORE ROW
BIRMINGHAM
B3 3AG
Other companies in B3
 
Previous Names
CREATIVE GRAPHICS INTERNATIONAL LIMITED05/06/2014
Filing Information
Company Number 02858212
Company ID Number 02858212
Date formed 1993-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2012
Account next due 30/11/2014
Latest return 22/09/2014
Return next due 20/10/2015
Type of accounts GROUP
Last Datalog update: 2024-04-06 15:42:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMSARD 3317 LIMITED
Is this data useful to you?
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.

Company Officers of HAMSARD 3317 LIMITED

Current Directors
Officer Role Date Appointed
PAUL ADAMSON
Company Secretary 2004-06-08
PETER OWEN
Director 2000-12-01
STEVEN JAMES PERRY
Director 1993-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GWYN COLLEY
Company Secretary 2000-01-14 2004-06-08
RICHARD GWYN COLLEY
Director 2000-08-08 2004-06-08
CATHERINE ALISON WALL
Director 1998-07-08 2003-11-07
PETER STUART MCDONALD
Director 1999-04-08 2001-02-07
JILLIAN MCGREEVY
Company Secretary 1994-03-02 1999-12-01
JILLIAN MCGREEVY
Director 1995-11-30 1999-12-01
ANTHONY MICHAEL HYAMS
Director 1995-11-30 1998-07-08
STANLEY JOHN KEYWORTH
Director 1995-11-30 1997-04-03
DAVID JOHN BARTRAM
Director 1993-12-23 1996-10-25
STEVEN JAMES PERRY
Company Secretary 1993-12-23 1994-03-02
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-09-29 1993-12-23
DLA NOMINEES LIMITED
Nominated Director 1993-09-29 1993-12-23
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1993-09-29 1993-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ADAMSON GRAPHICRAFT EBT LIMITED Company Secretary 2004-06-08 CURRENT 1996-06-28 Dissolved 2015-03-17
PAUL ADAMSON SJ PERRY NO. 1 LIMITED Company Secretary 2004-06-08 CURRENT 1978-04-03 Dissolved 2015-03-31
PAUL ADAMSON SJ PERRY NO. 2 LIMITED Company Secretary 2004-06-08 CURRENT 1991-06-11 Dissolved 2015-03-31
PETER OWEN SIGN LANGUAGE LIMITED Director 2015-10-01 CURRENT 2002-10-23 Active
PETER OWEN CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED Director 2014-06-02 CURRENT 2013-07-12 Active
STEVEN JAMES PERRY TAYFEN RESIDENTIAL DEVELOPMENTS LIMITED Director 2018-02-16 CURRENT 2018-01-18 Active
STEVEN JAMES PERRY PV (TAYFEN ROAD) LIMITED Director 2018-02-16 CURRENT 2013-12-10 Active
STEVEN JAMES PERRY PALADIN VENTURES (CAULDCOATS FARM) LIMITED Director 2015-05-22 CURRENT 2014-01-29 Active
STEVEN JAMES PERRY TAYFEN ROAD DEVELOPMENTS LTD Director 2014-07-30 CURRENT 2013-12-17 Active
STEVEN JAMES PERRY S J PERRY CAPITAL LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
STEVEN JAMES PERRY SJ PERRY NO. 2 LIMITED Director 2000-01-14 CURRENT 1991-06-11 Dissolved 2015-03-31
STEVEN JAMES PERRY SJ PERRY NO. 1 LIMITED Director 1994-01-21 CURRENT 1978-04-03 Dissolved 2015-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Removal of liquidator by court order
2023-12-12Appointment of a voluntary liquidator
2023-08-11Voluntary liquidation Statement of receipts and payments to 2023-06-24
2022-11-08Removal of liquidator by court order
2022-11-08LIQ10Removal of liquidator by court order
2022-10-28600Appointment of a voluntary liquidator
2022-08-08Voluntary liquidation Statement of receipts and payments to 2022-06-24
2022-08-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-24
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM 3rd Floor 9 Colmore Row Birmingham B3 2BJ
2021-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-24
2020-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-24
2019-08-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-24
2018-08-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-24
2017-08-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-24
2016-09-014.68 Liquidators' statement of receipts and payments to 2016-06-24
2015-09-014.68 Liquidators' statement of receipts and payments to 2015-06-24
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 59148
2014-11-26AR0122/09/14 ANNUAL RETURN FULL LIST
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/14 FROM Chitterman Grange Polly Botts Lane Ulverscroft Markfield Leicestershire LE67 9PT England
2014-07-144.70Declaration of solvency
2014-07-14LRESSPResolutions passed:<ul><li>Special resolution to wind up on 2014-06-25</ul>
2014-07-14600Appointment of a voluntary liquidator
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/14 FROM Singer Way Woburn Road Ind Estate Kempston Bedford MK42 7AN
2014-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-06-05RES15CHANGE OF NAME 02/06/2014
2014-06-05CERTNMCompany name changed creative graphics international LIMITED\certificate issued on 05/06/14
2014-06-03RES15CHANGE OF COMPANY NAME 02/01/23
2014-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-21AA01Current accounting period extended from 30/11/13 TO 28/02/14
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 59148
2013-11-07AR0122/09/13 ANNUAL RETURN FULL LIST
2013-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-04-11SH0107/03/13 STATEMENT OF CAPITAL GBP 59148
2013-04-08SH03Purchase of own shares
2013-03-27MISCForm 122 re redignation of shares
2013-03-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-25RES01ADOPT ARTICLES 25/03/13
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-13SH0613/12/12 STATEMENT OF CAPITAL GBP 59048
2012-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-10SH0226/11/12 STATEMENT OF CAPITAL GBP 66252
2012-10-22AR0122/09/12 FULL LIST
2012-09-11MEM/ARTSARTICLES OF ASSOCIATION
2012-09-11RES01ALTER ARTICLES 31/08/2012
2012-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2011-11-03AR0122/09/11 FULL LIST
2011-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2010-12-20AR0122/09/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER OWEN / 01/01/2010
2010-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2009-10-09AR0122/09/09 FULL LIST
2009-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-03-30363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2007-11-01363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2006-11-28363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-07-26363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS; AMEND
2006-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-26363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS; AMEND
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25363aRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2006-07-25363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-11-26395PARTICULARS OF MORTGAGE/CHARGE
2005-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2004-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2004-09-27244DELIVERY EXT'D 3 MTH 30/11/03
2004-09-13169£ IC 720000/716251 10/06/04 £ SR 3749@1=3749
2004-06-28288aNEW SECRETARY APPOINTED
2004-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-08363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2004-03-02CERTNMCOMPANY NAME CHANGED GRAPHICRAFT LIMITED CERTIFICATE ISSUED ON 02/03/04
2003-12-19395PARTICULARS OF MORTGAGE/CHARGE
2003-12-01288bDIRECTOR RESIGNED
2003-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-11-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-09-04288cDIRECTOR'S PARTICULARS CHANGED
2003-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAMSARD 3317 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-07-08
Notices to Creditors2014-07-08
Resolutions for Winding-up2014-07-08
Fines / Sanctions
No fines or sanctions have been issued against HAMSARD 3317 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-25 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE OF STOCKS OR SHARES 2003-12-03 Satisfied LLOYDS TSB BANK PLC
CHARGE 2000-01-14 Satisfied ROBIN JACKSON AND SANDRA JACKSON
CHARGE 2000-01-14 Satisfied ROBIN JACKSON AND SANDRA JACKSON
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-01-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1997-09-24 Satisfied LLOYDS BANK PLC
GUARANTEE AND DEBENTURE 1994-01-21 Satisfied BARCLAYS BANK PLC
DEBENTURE STOCK DEED 1994-01-21 Satisfied TERRY JOHN CURTAYNE,OLGA MARGUERITA CURTAYNE,GORDON CHARLES NORMAN AND IRENE MARGARET NORMAN
Filed Financial Reports
Annual Accounts
2012-11-30

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 HAMSARD 3317 LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HAMSARD 3317 LIMITED

HAMSARD 3317 LIMITED has registered 1 patents

GB2476808 ,

Domain Names
We do not have the domain name information for HAMSARD 3317 LIMITED
Trademarks
We have not found any records of HAMSARD 3317 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMSARD 3317 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as HAMSARD 3317 LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where HAMSARD 3317 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HAMSARD 3317 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2014-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-10-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHAMSARD 3317 LIMITEDEvent Date2014-07-02
Notice is hereby given that the Creditors of the above named company are required, on or before 1 August 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Stephen McGill and Gilbert John Lemon of Smith & Williamson LLP at 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ, the Liquidators of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The directors of the Company have made a statutory declaration that they have made a full inquiry into the Companys affairs and that they are of the opinion that the Company will be able to pay its debt in full together with interest within a period of twelve months from the commencement of the winding-up. Date of Appointment: 25 June 2014. Office Holder details: Andrew Stephen McGill and Gilbert John Lemon (IP Nos 9350 and 9573) both of Smith & Williamson LLP at 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ. Further details contact: Andrew Stephen McGill or Gilbert John Lemon, Tel: 0121 710 5200. Alternative contact: Joph Young.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHAMSARD 3317 LIMITEDEvent Date2014-06-25
Andrew Stephen McGill and Gilbert John Lemon , both of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ : Further details contact: Andrew Stephen McGill or Gilbert John Lemon, Tel: 0121 710 5200. Alternative contact: Joph Young.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHAMSARD 3317 LIMITEDEvent Date2014-06-25
At a general meeting of the Company, duly convened and held at 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ, on 25 June 2014 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Stephen McGill and Gilbert John Lemon , both of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ, (IP Nos: 9350 and 9573) are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Further details contact: Andrew Stephen McGill or Gilbert John Lemon, Tel: 0121 710 5200. Alternative contact: Joph Young.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMSARD 3317 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMSARD 3317 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.