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

HAMILTON AYR LIMITED

112-114 PILGRIM STREET, NEWCASTLE UPON TYNE, NE1,
Company Registration Number
04196048
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Hamilton Ayr Ltd
HAMILTON AYR LIMITED was founded on 2001-04-06 and had its registered office in 112-114 Pilgrim Street. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
HAMILTON AYR LIMITED
 
Legal Registered Office
112-114 PILGRIM STREET
NEWCASTLE UPON TYNE
 
Previous Names
DOWNING GUILDWAY LIMITED09/05/2005
CONTINENTAL SHELF 182 LIMITED31/05/2001
Filing Information
Company Number 04196048
Date formed 2001-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-03-31
Date Dissolved 2016-01-26
Type of accounts FULL
Last Datalog update: 2016-02-12 14:43:08
Primary Source:Companies House
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.
Companies with same name HAMILTON AYR LIMITED
The following companies were found which have the same name as HAMILTON AYR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMILTON AYRSHIRE LIMITED 22 BRIDGE STREET GIRVAN AYRSHIRE UNITED KINGDOM KA26 9HH Dissolved Company formed on the 2014-06-24

Company Officers of HAMILTON AYR LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER LAPPING
Company Secretary 2002-07-15
ANDREW CHRISTOPHER LAPPING
Director 2002-07-15
BRIAN JAMES MCGURK
Director 2002-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MCPHIE JOHNSTON
Director 2005-04-01 2005-04-18
SUSAN TABERNER
Company Secretary 2001-10-15 2002-07-15
JOHN DALTON EARLY
Director 2001-10-15 2002-07-15
NIGEL JOHN HOWARD FRANKLIN
Director 2001-10-15 2002-07-15
DANIEL TERENCE O'BRIEN
Director 2001-10-15 2002-07-15
ANTHONY MICHAEL MCGING
Company Secretary 2001-06-01 2001-10-15
ANTHONY MICHAEL MCGING
Director 2001-06-01 2001-10-15
SIMON CHRISTOPHER SMITH
Director 2001-06-01 2001-10-15
MD SECRETARIES LIMITED
Nominated Secretary 2001-04-06 2001-06-01
MD DIRECTORS LIMITED
Nominated Director 2001-04-06 2001-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 1 LIMITED Company Secretary 2006-08-31 CURRENT 2006-06-27 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 2 LIMITED Company Secretary 2006-08-31 CURRENT 2006-06-27 Dissolved 2016-02-23
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO LIMITED Company Secretary 2004-02-24 CURRENT 1999-03-03 Dissolved 2018-06-07
ANDREW CHRISTOPHER LAPPING DMWS 610 LIMITED Company Secretary 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
ANDREW CHRISTOPHER LAPPING GUILDWAY HOLDINGS 2014 LIMITED Company Secretary 2002-06-13 CURRENT 2002-03-20 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING EXCHANGELAW (NO.229) LIMITED Company Secretary 1999-11-01 CURRENT 1999-09-02 Active
ANDREW CHRISTOPHER LAPPING HINDLEY PROSPECT HILL LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
ANDREW CHRISTOPHER LAPPING HINDLEY GLASGOW LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
ANDREW CHRISTOPHER LAPPING HINDLEY CIRCUITS LIMITED Director 2016-12-19 CURRENT 2016-11-11 Active
ANDREW CHRISTOPHER LAPPING GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANDREW CHRISTOPHER LAPPING HINDLEY BUSINESS HOMES LTD Director 2016-09-22 CURRENT 2016-09-22 Dissolved 2017-07-11
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2016-06-27 CURRENT 2016-01-27 Active
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION LTD Director 2016-06-27 CURRENT 2012-02-14 Active
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BALLIOL) LTD Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2018-04-17
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BOLDON) LTD Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING BDL SELECT HOTELS LIMITED Director 2016-01-20 CURRENT 2007-12-12 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY SOLAR LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-05-31
ANDREW CHRISTOPHER LAPPING HAMILTON SPRINGBURN LTD Director 2015-07-01 CURRENT 2012-04-04 Dissolved 2018-04-24
ANDREW CHRISTOPHER LAPPING REFURBTHAT HOLDINGS LIMITED Director 2015-06-01 CURRENT 2014-11-11 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 2 LIMITED Director 2015-05-18 CURRENT 2006-06-27 Dissolved 2016-02-23
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW) LIMITED Director 2015-03-31 CURRENT 2009-10-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW 2) LIMITED Director 2015-03-31 CURRENT 2010-02-15 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING SOLWAY PLAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-08-16
ANDREW CHRISTOPHER LAPPING HINDLEY EDINBURGH LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER NO 2 LIMITED Director 2014-04-01 CURRENT 2011-02-21 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING PATEN HOTELS LIMITED Director 2013-11-13 CURRENT 1969-03-28 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY MANOR COURT LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2017-07-04
ANDREW CHRISTOPHER LAPPING BDL SELECT OPERATIONS LIMITED Director 2013-01-09 CURRENT 2008-03-29 Liquidation
ANDREW CHRISTOPHER LAPPING PATEN & CO LIMITED Director 2013-01-09 CURRENT 1928-01-20 Liquidation
ANDREW CHRISTOPHER LAPPING SILVER TRAVEL ADVISOR LIMITED Director 2012-12-06 CURRENT 2010-10-14 Active
ANDREW CHRISTOPHER LAPPING GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
ANDREW CHRISTOPHER LAPPING GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
ANDREW CHRISTOPHER LAPPING HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED Director 2010-01-15 CURRENT 2009-10-26 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER LIMITED Director 2009-11-06 CURRENT 2009-09-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
ANDREW CHRISTOPHER LAPPING GRACE DARLING HOLIDAYS LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING YELLOWFIN LIMITED Director 2007-12-18 CURRENT 1999-12-08 Liquidation
ANDREW CHRISTOPHER LAPPING TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
ANDREW CHRISTOPHER LAPPING RESTON DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-27 Dissolved 2015-11-28
ANDREW CHRISTOPHER LAPPING BDL VENTURES LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING FRASERS HAMILTON (SHRUBHILL) LIMITED Director 2005-03-01 CURRENT 2003-04-14 Dissolved 2014-12-01
ANDREW CHRISTOPHER LAPPING BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING PRINCES STREET SUITES LIMITED Director 2004-02-06 CURRENT 2003-09-09 Active
ANDREW CHRISTOPHER LAPPING DMWS 610 LIMITED Director 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
ANDREW CHRISTOPHER LAPPING DMWS 570 LIMITED Director 2002-09-26 CURRENT 2002-08-30 Dissolved 2013-11-08
ANDREW CHRISTOPHER LAPPING B L DEVELOPMENTS LIMITED Director 2002-06-19 CURRENT 2001-02-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING GUILDWAY HOLDINGS 2014 LIMITED Director 2002-06-13 CURRENT 2002-03-20 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING SPACE 2001 LIMITED Director 2001-03-09 CURRENT 2001-01-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING NORTHERN EDGE LIMITED Director 2000-08-21 CURRENT 2000-06-12 Liquidation
ANDREW CHRISTOPHER LAPPING COLLINGWOOD DEVELOPMENTS LIMITED Director 2000-01-01 CURRENT 1996-11-22 Dissolved 2016-11-25
ANDREW CHRISTOPHER LAPPING EXCHANGELAW (NO.229) LIMITED Director 1999-11-01 CURRENT 1999-09-02 Active
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO LIMITED Director 1999-05-18 CURRENT 1999-03-03 Dissolved 2018-06-07
BRIAN JAMES MCGURK GALA DUE LIMITED Director 2006-06-13 CURRENT 2006-06-13 Active
BRIAN JAMES MCGURK GALA UNITY LIMITED Director 2004-11-03 CURRENT 2001-03-14 Active
BRIAN JAMES MCGURK ALLENDALE SECURITIES AND INVESTMENTS LIMITED Director 2004-05-13 CURRENT 2004-04-22 Active
BRIAN JAMES MCGURK COLLINGWOOD DEVELOPMENTS LIMITED Director 2001-08-16 CURRENT 1996-11-22 Dissolved 2016-11-25
BRIAN JAMES MCGURK COLLINGWOOD PROPERTIES LIMITED Director 2001-08-16 CURRENT 1988-03-31 Dissolved 2017-09-08
BRIAN JAMES MCGURK COLLINGWOOD HOLDINGS LIMITED Director 2001-08-16 CURRENT 1996-03-21 Active - Proposal to Strike off

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
2016-01-26GAZ2STRUCK OFF AND DISSOLVED
2015-10-13GAZ1FIRST GAZETTE
2015-02-18AC92ORDER OF COURT - RESTORATION
2008-01-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2007-09-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2007-08-14652aAPPLICATION FOR STRIKING-OFF
2007-04-30363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-11-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-16288bDIRECTOR RESIGNED
2005-05-09CERTNMCOMPANY NAME CHANGED DOWNING GUILDWAY LIMITED CERTIFICATE ISSUED ON 09/05/05
2005-04-27363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-04-15288aNEW DIRECTOR APPOINTED
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-22363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS; AMEND
2004-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/04
2004-07-09363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-07287REGISTERED OFFICE CHANGED ON 07/06/03 FROM: FIRST FLOOR YORKSHIRE CHAMBERS 112-114 PILGRIM STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6SQ
2003-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/03
2003-06-06363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-04-08225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-24AUDAUDITOR'S RESIGNATION
2002-07-24288bDIRECTOR RESIGNED
2002-07-24288bSECRETARY RESIGNED
2002-07-24288bDIRECTOR RESIGNED
2002-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-24288bDIRECTOR RESIGNED
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-07-2488(2)RAD 03/06/02--------- £ SI 1@1=1 £ IC 2/3
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE CW8 2YA
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-04-16363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-01-03225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-11-02287REGISTERED OFFICE CHANGED ON 02/11/01 FROM: 69 ECCLESTON SQUARE LONDON SW1V 1PJ
2001-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-23288bDIRECTOR RESIGNED
2001-10-23288aNEW DIRECTOR APPOINTED
2001-10-23288aNEW SECRETARY APPOINTED
2001-10-23288aNEW DIRECTOR APPOINTED
2001-10-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-23288aNEW DIRECTOR APPOINTED
2001-07-17395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to HAMILTON AYR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMILTON AYR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL ASSIGNMENT OF RENT 2002-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HAMILTON AYR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMILTON AYR LIMITED
Trademarks
We have not found any records of HAMILTON AYR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMILTON AYR 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 (7011 - Development & sell real estate) as HAMILTON AYR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMILTON AYR 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMILTON AYR 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 HAMILTON AYR 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.