Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMSARD 2600 LIMITED
Company Information for

HAMSARD 2600 LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
04543180
Private Limited Company
Dissolved

Dissolved 2016-03-21

Company Overview

About Hamsard 2600 Ltd
HAMSARD 2600 LIMITED was founded on 2002-09-24 and had its registered office in Liverpool. The company was dissolved on the 2016-03-21 and is no longer trading or active.

Key Data
Company Name
HAMSARD 2600 LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Filing Information
Company Number 04543180
Date formed 2002-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-03-21
Type of accounts FULL
Last Datalog update: 2016-04-28 08:24:49
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.

Company Officers of HAMSARD 2600 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHRISTOPHER HILL
Company Secretary 2006-05-26
CHARLES EDWIN CLEMENT
Director 2008-08-11
PETER GARRETT
Director 2011-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BEAUMONT
Director 2005-10-01 2011-05-31
CHARLES WILLIAM LAWSON
Director 2003-02-07 2008-08-11
JANE CLAIRE DOWNES
Company Secretary 2003-04-01 2006-05-26
DAVID JOHN BRIMBLECOMBE
Director 2003-02-06 2005-09-30
CHARLES EDWIN CLEMENT
Company Secretary 2003-02-06 2003-04-01
HSE SECRETARIES LIMITED
Nominated Secretary 2002-09-24 2003-02-06
HSE DIRECTORS LIMITED
Nominated Director 2002-09-24 2003-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHRISTOPHER HILL BELL WOOD DEVELOPMENTS LIMITED Company Secretary 2006-05-26 CURRENT 2002-04-12 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL CENTURION OFFICE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-26 CURRENT 2005-05-26 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL YORK WATERWORKS ENTERPRISES LIMITED Company Secretary 2006-05-26 CURRENT 1995-04-27 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL KEYLAND GREGORY LIMITED Company Secretary 2006-05-26 CURRENT 2001-10-29 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL KEYLANDMARK LIMITED Company Secretary 2006-05-26 CURRENT 2000-10-11 Dissolved 2015-05-05
ROBERT CHRISTOPHER HILL FRE LIMITED Company Secretary 2006-05-26 CURRENT 2001-12-10 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL KELDA GROUP QUEST TRUSTEES LIMITED Company Secretary 2006-05-26 CURRENT 1999-09-23 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL AILSA HOUSE LIMITED Company Secretary 2006-05-26 CURRENT 1999-12-23 Dissolved 2015-05-05
ROBERT CHRISTOPHER HILL DELTA WATER SERVICES LIMITED Company Secretary 2006-05-26 CURRENT 2000-06-26 Dissolved 2016-03-18
ROBERT CHRISTOPHER HILL HAMSARD 2604 LIMITED Company Secretary 2006-05-26 CURRENT 2002-10-25 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL HAMSARD 2605 LIMITED Company Secretary 2006-05-26 CURRENT 2002-10-25 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL KELDA FIRST INVESTMENTS LIMITED Company Secretary 2006-05-26 CURRENT 1999-11-30 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL KELDA SECOND INVESTMENTS LIMITED Company Secretary 2006-05-26 CURRENT 1999-11-30 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL YORKSHIRE WATER FIRST FINANCE LIMITED Company Secretary 2006-05-26 CURRENT 1987-10-19 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL FEATUREPACK LIMITED Company Secretary 2006-05-26 CURRENT 1997-12-12 Dissolved 2016-03-21
CHARLES EDWIN CLEMENT CENTURION OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2012-03-30 CURRENT 2005-05-26 Dissolved 2015-04-07
CHARLES EDWIN CLEMENT THE COURTYARD (MIDPOINT) MANAGEMENT COMPANY LIMITED Director 2011-03-29 CURRENT 2011-01-20 Active - Proposal to Strike off
CHARLES EDWIN CLEMENT BELL WOOD DEVELOPMENTS LIMITED Director 2008-08-11 CURRENT 2002-04-12 Dissolved 2015-04-07
CHARLES EDWIN CLEMENT HAMSARD 2604 LIMITED Director 2008-08-11 CURRENT 2002-10-25 Dissolved 2016-03-21
CHARLES EDWIN CLEMENT HAMSARD 2605 LIMITED Director 2008-08-11 CURRENT 2002-10-25 Dissolved 2016-03-21
CHARLES EDWIN CLEMENT KEYLAND INVESTMENT PROPERTIES LIMITED Director 2008-08-11 CURRENT 1995-02-10 Dissolved 2017-10-26
CHARLES EDWIN CLEMENT KEYLAND 2595 LIMITED Director 2008-08-11 CURRENT 2002-09-24 Liquidation
CHARLES EDWIN CLEMENT KEYLAND GREGORY (RETAIL) LIMITED Director 2002-11-06 CURRENT 2002-04-25 Dissolved 2018-01-19
CHARLES EDWIN CLEMENT KEYLAND GREGORY LIMITED Director 2002-03-31 CURRENT 2001-10-29 Dissolved 2015-04-07
CHARLES EDWIN CLEMENT KEYLANDMARK LIMITED Director 2002-03-31 CURRENT 2000-10-11 Dissolved 2015-05-05
CHARLES EDWIN CLEMENT AILSA HOUSE LIMITED Director 2002-03-31 CURRENT 1999-12-23 Dissolved 2015-05-05
CHARLES EDWIN CLEMENT WHITEHALL LANDING LIMITED Director 2002-03-31 CURRENT 2001-02-15 Dissolved 2018-01-19
CHARLES EDWIN CLEMENT KEYLAND (MIDPOINT) LIMITED Director 2002-03-31 CURRENT 1999-08-27 Liquidation
PETER GARRETT THE SIR ROBERT OGDEN - EVANS PROPERTY PARTNERSHIP LIMITED Director 2016-11-21 CURRENT 2012-12-24 Active
PETER GARRETT WHITE LAITH DEVELOPMENTS LIMITED Director 2013-07-03 CURRENT 1993-11-15 Active
PETER GARRETT CENTURION OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2012-03-30 CURRENT 2005-05-26 Dissolved 2015-04-07
PETER GARRETT KEYLANDMARK LIMITED Director 2012-03-30 CURRENT 2000-10-11 Dissolved 2015-05-05
PETER GARRETT AILSA HOUSE LIMITED Director 2012-03-30 CURRENT 1999-12-23 Dissolved 2015-05-05
PETER GARRETT WHITEHALL LANDING LIMITED Director 2012-03-30 CURRENT 2001-02-15 Dissolved 2018-01-19
PETER GARRETT KEYLAND GREGORY LIMITED Director 2012-03-16 CURRENT 2001-10-29 Dissolved 2015-04-07
PETER GARRETT KEYLAND GREGORY (RETAIL) LIMITED Director 2012-03-16 CURRENT 2002-04-25 Dissolved 2018-01-19
PETER GARRETT THE SIR ROBERT OGDEN PARTNERSHIP LIMITED Director 2012-02-01 CURRENT 1989-08-14 Active
PETER GARRETT MICKLEFIELD PROPERTIES LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active
PETER GARRETT SPRINGSWOOD LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active - Proposal to Strike off
PETER GARRETT TINGLEY LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active
PETER GARRETT WHINMOOR LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active
PETER GARRETT TEMPLEGATE DEVELOPMENTS LIMITED Director 2011-11-07 CURRENT 2000-12-14 Active
PETER GARRETT BELL WOOD DEVELOPMENTS LIMITED Director 2011-05-31 CURRENT 2002-04-12 Dissolved 2015-04-07
PETER GARRETT HAMSARD 2604 LIMITED Director 2011-05-31 CURRENT 2002-10-25 Dissolved 2016-03-21
PETER GARRETT HAMSARD 2605 LIMITED Director 2011-05-31 CURRENT 2002-10-25 Dissolved 2016-03-21
PETER GARRETT YORKSHIRE WATER FIRST FINANCE LIMITED Director 2011-05-31 CURRENT 1987-10-19 Dissolved 2016-03-21
PETER GARRETT KEYLAND INVESTMENT PROPERTIES LIMITED Director 2011-05-31 CURRENT 1995-02-10 Dissolved 2017-10-26
PETER GARRETT THE COURTYARD (MIDPOINT) MANAGEMENT COMPANY LIMITED Director 2011-05-31 CURRENT 2011-01-20 Active - Proposal to Strike off
PETER GARRETT KEYLAND 2595 LIMITED Director 2011-05-31 CURRENT 2002-09-24 Liquidation
PETER GARRETT KEYLAND (MIDPOINT) LIMITED Director 2011-05-31 CURRENT 1999-08-27 Liquidation
PETER GARRETT KEYLAND DEVELOPMENTS LIMITED Director 2008-07-18 CURRENT 1987-10-19 Active

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
2016-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2015
2015-12-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM WESTERN HOUSE HALIFAX ROAD BRADFORD WEST YORKSHIRE BD6 2SZ
2015-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-064.70DECLARATION OF SOLVENCY
2014-12-17SH20STATEMENT BY DIRECTORS
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-17SH1917/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-17CAP-SSSOLVENCY STATEMENT DATED 12/12/14
2014-12-17RES13SHARE PREMIUM ACCOUNT REDUCED 12/12/2014
2014-12-17RES06REDUCE ISSUED CAPITAL 12/12/2014
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-11AR0106/09/14 FULL LIST
2013-09-10AR0106/09/13 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-20AR0106/09/12 FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-16AR0106/09/11 FULL LIST
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWIN CLEMENT / 29/03/2011
2011-06-23AP01DIRECTOR APPOINTED MR PETER GARRETT
2011-06-22RES01ADOPT ARTICLES 07/06/2011
2011-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEAUMONT
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-13AR0106/09/10 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BEAUMONT / 24/11/2009
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-07363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2008-09-09363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-11288aDIRECTOR APPOINTED CHARLES EDWIN CLEMENT
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR CHARLES LAWSON
2007-11-26AUDAUDITOR'S RESIGNATION
2007-09-18363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-09-07363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-30288bSECRETARY RESIGNED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-10-03288bDIRECTOR RESIGNED
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-07363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-05-27288cDIRECTOR'S PARTICULARS CHANGED
2004-09-06363aRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-28ELRESS386 DISP APP AUDS 21/10/03
2003-10-28ELRESS366A DISP HOLDING AGM 21/10/03
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-01363aRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-04-09288bSECRETARY RESIGNED
2003-04-09288aNEW SECRETARY APPOINTED
2003-04-09225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2003-03-14288aNEW DIRECTOR APPOINTED
2003-03-03288bSECRETARY RESIGNED
2003-03-03288bDIRECTOR RESIGNED
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2003-03-03288aNEW DIRECTOR APPOINTED
2003-03-03288aNEW SECRETARY APPOINTED
2003-03-0388(2)RAD 10/02/03--------- £ SI 99@1=99 £ IC 1/100
2002-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HAMSARD 2600 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 HAMSARD 2600 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMSARD 2600 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of HAMSARD 2600 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMSARD 2600 LIMITED
Trademarks
We have not found any records of HAMSARD 2600 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMSARD 2600 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 (41100 - Development of building projects) as HAMSARD 2600 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HAMSARD 2600 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.
Legal Notices/Action
Initiating party Event Type
Defending partyHAMSARD 2600 LIMITEDEvent Date2015-11-03
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 11.00 am, 11.05 am, 11.10 am, 11.15 am, 11.20 am, 11.25 am and 11.30 am respectively on 10 December 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the joint liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH no later than 12.00 noon on 9 December 2015. Date of Appointment: 22 December 2014 Office Holder details: Brian Green, (IP No. 8709) and John David Thomas Milsom, (IP No. 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH Further information can be obtained by contacting Carolyn Foden on tel: 0151 473 5132
 
Initiating party Event Type
Defending partyHAMSARD 2600 LIMITEDEvent Date2015-01-12
Notice is hereby given that written resolutions were passed by the members of Delta Water Services Limited, Hamsard 2600 Limited, Hamsard 2604 Limited, Hamsard 2605 Limited, Kelda First Investments Limited, Kelda Second Investments Limited and Yorkshire Water First Finance Limited on 22 December 2014, Kelda Buffer Limited, Kelda Holdco Limited, Kelda Junior Holdco Limited and Kelda PIK Co Limited on 29 December 2014 and Featurepack Limited on 31 December 2014 placing the Companies into Members Voluntary Liquidation (solvent liquidation) and appointing Brian Green and John Milsom of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 15 February 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 15 February 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder details: Brian Green and John Milsom (IP Nos 8709 and 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. For further details contact: John Frankland, E-mail: john.frankland@kpmg.co.uk, Tel: 0151 473 5124.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMSARD 2600 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 2600 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.