Liquidation
Company Information for HAMSARD 3317 LIMITED
14TH FLOOR, 103 COLMORE ROW, BIRMINGHAM, B3 3AG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HAMSARD 3317 LIMITED | ||
Legal Registered Office | ||
14TH FLOOR 103 COLMORE ROW BIRMINGHAM B3 3AG Other companies in B3 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
PAUL ADAMSON |
||
PETER OWEN |
||
STEVEN JAMES PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD GWYN COLLEY |
Company Secretary | ||
RICHARD GWYN COLLEY |
Director | ||
CATHERINE ALISON WALL |
Director | ||
PETER STUART MCDONALD |
Director | ||
JILLIAN MCGREEVY |
Company Secretary | ||
JILLIAN MCGREEVY |
Director | ||
ANTHONY MICHAEL HYAMS |
Director | ||
STANLEY JOHN KEYWORTH |
Director | ||
DAVID JOHN BARTRAM |
Director | ||
STEVEN JAMES PERRY |
Company Secretary | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAPHICRAFT EBT LIMITED | Company Secretary | 2004-06-08 | CURRENT | 1996-06-28 | Dissolved 2015-03-17 | |
SJ PERRY NO. 1 LIMITED | Company Secretary | 2004-06-08 | CURRENT | 1978-04-03 | Dissolved 2015-03-31 | |
SJ PERRY NO. 2 LIMITED | Company Secretary | 2004-06-08 | CURRENT | 1991-06-11 | Dissolved 2015-03-31 | |
SIGN LANGUAGE LIMITED | Director | 2015-10-01 | CURRENT | 2002-10-23 | Active | |
CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED | Director | 2014-06-02 | CURRENT | 2013-07-12 | Active | |
TAYFEN RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2018-02-16 | CURRENT | 2018-01-18 | Active | |
PV (TAYFEN ROAD) LIMITED | Director | 2018-02-16 | CURRENT | 2013-12-10 | Active | |
PALADIN VENTURES (CAULDCOATS FARM) LIMITED | Director | 2015-05-22 | CURRENT | 2014-01-29 | Active | |
TAYFEN ROAD DEVELOPMENTS LTD | Director | 2014-07-30 | CURRENT | 2013-12-17 | Active | |
S J PERRY CAPITAL LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
SJ PERRY NO. 2 LIMITED | Director | 2000-01-14 | CURRENT | 1991-06-11 | Dissolved 2015-03-31 | |
SJ PERRY NO. 1 LIMITED | Director | 1994-01-21 | CURRENT | 1978-04-03 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-06-24 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-24 | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
Voluntary liquidation Statement of receipts and payments to 2022-06-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/22 FROM 3rd Floor 9 Colmore Row Birmingham B3 2BJ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-24 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-24 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-24 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 59148 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/14 FROM Chitterman Grange Polly Botts Lane Ulverscroft Markfield Leicestershire LE67 9PT England | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2014-06-25</ul> | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/14 FROM Singer Way Woburn Road Ind Estate Kempston Bedford MK42 7AN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
RES15 | CHANGE OF NAME 02/06/2014 | |
CERTNM | Company name changed creative graphics international LIMITED\certificate issued on 05/06/14 | |
RES15 | CHANGE OF COMPANY NAME 02/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | Current accounting period extended from 30/11/13 TO 28/02/14 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 59148 | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12 | |
SH01 | 07/03/13 STATEMENT OF CAPITAL GBP 59148 | |
SH03 | Purchase of own shares | |
MISC | Form 122 re redignation of shares | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 25/03/13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
SH06 | 13/12/12 STATEMENT OF CAPITAL GBP 59048 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH02 | 26/11/12 STATEMENT OF CAPITAL GBP 66252 | |
AR01 | 22/09/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 31/08/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 22/09/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 22/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER OWEN / 01/01/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 22/09/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS; AMEND | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS; AMEND | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03 | |
244 | DELIVERY EXT'D 3 MTH 30/11/03 | |
169 | £ IC 720000/716251 10/06/04 £ SR 3749@1=3749 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GRAPHICRAFT LIMITED CERTIFICATE ISSUED ON 02/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02 |
Appointment of Liquidators | 2014-07-08 |
Notices to Creditors | 2014-07-08 |
Resolutions for Winding-up | 2014-07-08 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE OF STOCKS OR SHARES | Satisfied | LLOYDS TSB BANK PLC | |
CHARGE | Satisfied | ROBIN JACKSON AND SANDRA JACKSON | |
CHARGE | Satisfied | ROBIN JACKSON AND SANDRA JACKSON | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE STOCK DEED | Satisfied | TERRY JOHN CURTAYNE,OLGA MARGUERITA CURTAYNE,GORDON CHARLES NORMAN AND IRENE MARGARET NORMAN |
|
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
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as HAMSARD 3317 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 35069100 | Adhesives 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) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 87082990 | Parts 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
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HAMSARD 3317 LIMITED | Event Date | 2014-07-02 |
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 Type | Appointment of Liquidators | |
Defending party | HAMSARD 3317 LIMITED | Event Date | 2014-06-25 |
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 Type | Resolutions for Winding-up | |
Defending party | HAMSARD 3317 LIMITED | Event Date | 2014-06-25 |
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. | |||
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. |