Company Information for HAMILTON GREIG LIMITED
5 GLENN BUILDINGS SOUTH, 10A MOOR LANE, LIVERPOOL, MERSEYSIDE, L23 2UN,
|
Company Registration Number
07142431
Private Limited Company
Active |
Company Name | ||
---|---|---|
HAMILTON GREIG LIMITED | ||
Legal Registered Office | ||
5 GLENN BUILDINGS SOUTH 10A MOOR LANE LIVERPOOL MERSEYSIDE L23 2UN Other companies in L21 | ||
Previous Names | ||
|
Company Number | 07142431 | |
---|---|---|
Company ID Number | 07142431 | |
Date formed | 2010-02-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 15:42:30 |
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 |
---|---|---|
GARY ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER PAUL KEITH |
Director | ||
MARK HARRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERKELEY SHAW PROPERTY MANAGEMENT LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
BERKELEY SHAW ESTATE AGENTS LTD | Director | 2012-12-01 | CURRENT | 2011-11-15 | Active | |
MERSEYSIDE PROPERTY CONSULTANTS & MANAGEMENT LTD | Director | 2012-10-02 | CURRENT | 2011-11-14 | Active - Proposal to Strike off | |
REAL SKILLS TRAINING LTD | Director | 2012-10-02 | CURRENT | 2011-11-17 | Active | |
REAL BRIDGING FINANCE LTD | Director | 2009-03-31 | CURRENT | 2006-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/20 FROM Real House 215 Crosby Road South Liverpool Merseyside L21 4LT | |
AP01 | DIRECTOR APPOINTED MR PAUL DALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY ROBINSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 301 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER PAUL KEITH | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 301 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 301 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER KEITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Harrison on 2012-03-19 | |
AA01 | Current accounting period extended from 28/02/12 TO 31/03/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/11 FROM Innovation House Power Road Bromborough Wirral Merseyside CH62 3QT | |
AP01 | DIRECTOR APPOINTED MR GARY ROBINSON | |
SH01 | 11/07/11 STATEMENT OF CAPITAL GBP 1000 | |
RES04 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH UNITED KINGDOM | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED UK LOAN SERVICES LIMITED CERTIFICATE ISSUED ON 27/04/11 | |
RES15 | CHANGE OF NAME 15/04/2011 | |
RES15 | CHANGE OF NAME 08/04/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 02/02/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.25 | 92 |
MortgagesNumMortOutstanding | 2.10 | 87 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 2.15 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Creditors Due Within One Year | 2012-04-01 | £ 1,143,979 |
---|
Creditors and other liabilities
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 GREIG LIMITED
Called Up Share Capital | 2012-04-01 | £ 301 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 76,079 |
Current Assets | 2012-04-01 | £ 1,074,578 |
Debtors | 2012-04-01 | £ 998,499 |
Shareholder Funds | 2012-04-01 | £ 69,401 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as HAMILTON GREIG LIMITED are:
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. |