Liquidation
Company Information for HAMILTON MACLEOD LTD
QUAYSIDE TOWER THIRD FLOOR, 252-260 BROAD STREET, BIRMINGHAM, B1 2HF,
|
Company Registration Number
08957110
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HAMILTON MACLEOD LTD | ||
Legal Registered Office | ||
QUAYSIDE TOWER THIRD FLOOR 252-260 BROAD STREET BIRMINGHAM B1 2HF Other companies in WS7 | ||
Previous Names | ||
|
Company Number | 08957110 | |
---|---|---|
Company ID Number | 08957110 | |
Date formed | 2014-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 23:31:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HAMILTON MACLEOD EXECUTIVE SEARCH LIMITED | CAMBRAY HOUSE THE GREEN WARMINGTON BANBURY OXFORDSHIRE OX17 1BU | Dissolved | Company formed on the 2003-03-12 | |
HAMILTON MACLEOD LIMITED | CAMBRAY HOUSE THE GREEN WARMINGTON BANBURY WARWICKSHIRE OX17 1BU | Dissolved | Company formed on the 2012-03-14 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM TOLMIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW ELLIS BRAY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDWOOD PLATINUM LTD | Director | 2016-10-05 | CURRENT | 2016-10-05 | Dissolved 2018-03-20 | |
REDWOOD CALLING LTD. | Director | 2014-08-11 | CURRENT | 2014-03-03 | Dissolved 2017-03-29 | |
LISTENING PEOPLE LIMITED | Director | 2014-05-15 | CURRENT | 2012-10-02 | Dissolved 2017-04-07 | |
BURNTWOOD RUGBY CLUB LIMITED | Director | 2012-12-19 | CURRENT | 2010-05-14 | Active | |
REDWOOD (EMEA) CONSULTING LIMITED | Director | 2005-04-06 | CURRENT | 2005-04-06 | Dissolved 2018-02-08 |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009659 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM QUAYSIDE TOWER THIRD FLOOR 252 - 260 BROAD STREET BIRMINGHAM B1 2HF ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM QUAYSIDE TOWER SECOND FLOOR 252 - 260 BROADSTREET BIRMINGHAM B1 2HF ENGLAND | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM THE STUDIO CHARTER HOUSE SANDFORD STREET LICHFIELD STAFFORDSHIRE WS13 6QA ENGLAND | |
RES15 | CHANGE OF NAME 01/01/2017 | |
CERTNM | COMPANY NAME CHANGED REDWOOD TOUCHCLONE LIMITED CERTIFICATE ISSUED ON 13/01/17 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW BRAY | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/03/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM SPEAR HOUSE COBBETT ROAD, ZONE 1 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/03/15 FULL LIST | |
AA01 | CURREXT FROM 31/03/2015 TO 30/04/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ELLIS BRAY / 01/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TOLMIE / 01/03/2015 | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 200 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointmen | 2017-07-04 |
Resolution | 2017-07-04 |
Meetings o | 2017-06-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 26400 - Manufacture of consumer electronics
The top companies supplying to UK government with the same SIC code (26400 - Manufacture of consumer electronics) as HAMILTON MACLEOD LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | |||
90138030 | Liquid crystal devices, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HAMILTON MACLEOD LTD | Event Date | 2017-06-29 |
Liquidator's name and address: Anthony John Sargeant of Bridgewood Financial Solutions Ltd , Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF : Further information about this case is available from the offices of Bridgewood Financial Solutions Ltd on 0115 871 2940. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HAMILTON MACLEOD LTD | Event Date | 2017-06-29 |
At a general meeting of the Members of the above-named Company, duly convened, and held at Unit 2A, Morley Rod, Burntwood, WS7 9AZ, on 29 June 2017, the following resolutions were passed by the Members: 1 as a special resolution and 2 as an ordinary resolution. Resolutions 1. That the Company be wound up voluntarily and 2. That Anthony John Sargeant of Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, Upper Parliament Street, Nottingham, NG1 6LF, be appointed Liquidator of the Company. Office Holder Details: Anthony John Sargeant (IP number 9659 ) of Bridgewood Financial Solutions Ltd , Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF . Date of Appointment: 29 June 2017 . Further information about this case is available from the offices of Bridgewood Financial Solutions Ltd on 0115 871 2940. William Tolmie , Chair of Meeting : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HAMILTON MACLEOD LTD | Event Date | 2017-06-21 |
NOTICE IS HEREBY GIVEN given that a virtual meeting of the creditors of the above-named Company, will be held on Thursday 29th June 2017, at 10.15 am, for the purpose provided for in section 100 of the Insolvency Act 1986. Access to the virtual meeting can be gained 5 minutes before the Decision Date by calling 08444 737373 (or 87373 from mobiles) and inserting the access code 164219, when prompted. Creditors entitled to attend and vote at the meeting, may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote, if they have delivered proof of their debt by no later than 4 p.m, on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a Director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Bridgewood Financial Solutions Limited, Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF, or can be emailed to creditors@bridgewood.co.uk Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed, if they wish to vote at the meeting. At the virtual meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the virtual meeting of creditors. Anthony Sargeant, (IP No. 9659), of Bridgewood Financial Solutions Limited is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Sarah Ruddy on Tel: 0115 871 2757 / Fax 0115 947 2412 or email sarah.ruddy@bridgewood.co.uk. William Tolmie , Director : Dated: 16 June 2017 | |||
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. |