Company NameHamnett, Hill & Flint Ltd.
Company StatusDissolved
Company Number02739464
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 8 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr James Marshall Agnew
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(12 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 21 February 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Mercury Gardens
Hamble
Southampton
Hampshire
SO31 4NZ
Secretary NameMr Steven John Ledger
NationalityEnglish
StatusClosed
Appointed31 January 2009(16 years, 5 months after company formation)
Appointment Duration8 years (closed 21 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Aughton Lane
Aston
Sheffield
South Yorkshire
S26 2AN
Director NameMr Peter Hamnett
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(3 weeks, 5 days after company formation)
Appointment Duration11 years, 11 months (resigned 16 August 2004)
RoleInsurance Consultant
Correspondence Address38 Dalewood Avenue
Sheffield
South Yorkshire
S8 0EH
Director NameMr John Colin Hart
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(3 weeks, 5 days after company formation)
Appointment Duration5 years, 9 months (resigned 17 June 1998)
RoleInsurance Broker
Correspondence AddressHirst House Staincliffe Hall Road
Batley
West Yorkshire
WF17 7QX
Secretary NameMr John Colin Hart
NationalityBritish
StatusResigned
Appointed09 September 1992(3 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (resigned 25 May 1998)
RoleInsurance Consultants
Correspondence AddressHirst House Staincliffe Hall Road
Batley
West Yorkshire
WF17 7QX
Director NameMr Peter Gary Hill
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(4 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 January 2009)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address17 Causeway Head Road
Dore
Sheffield
S17 3DR
Secretary NameMr Peter Gary Hill
NationalityBritish
StatusResigned
Appointed25 May 1998(5 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Causeway Head Road
Dore
Sheffield
S17 3DR
Director NameElizabeth Flint
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2003)
RoleIns Broker
Correspondence Address32 John Hibbard Crescent
Woodhouse
Sheffield
S13 9UW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbbey Taylor Limited
Blades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

600 at £1James Agnew
60.00%
Ordinary
400 at £1Janet Agnew
40.00%
Ordinary

Financials

Year2014
Net Worth£245,821
Cash£297,810
Current Liabilities£62,867

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

29 January 1995Delivered on: 16 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 February 2017Final Gazette dissolved following liquidation (1 page)
21 November 2016Return of final meeting in a members' voluntary winding up (9 pages)
17 March 2016Registered office address changed from 67 Aughton Lane Aston Sheffield South Yorkshire S26 2AN to C/O C/O Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 17 March 2016 (2 pages)
16 March 2016Appointment of a voluntary liquidator (2 pages)
16 March 2016Declaration of solvency (3 pages)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(1 page)
16 March 2016Resolution INSOLVENCY:appointment of liquidator and their authorisation (2 pages)
7 March 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
6 March 2016Previous accounting period shortened from 30 April 2016 to 29 February 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1,000
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1,000
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(4 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for James Marshall Agnew on 14 August 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 August 2009Return made up to 14/08/09; full list of members (3 pages)
16 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 February 2009Gbp ic 40000/1000\31/01/09\gbp sr 39000@1=39000\ (1 page)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 February 2009Registered office changed on 05/02/2009 from 14 high street staveley chesterfield derbyshire S43 3UX (1 page)
4 February 2009Return made up to 14/08/08; full list of members (4 pages)
3 February 2009Appointment terminated director peter hill (1 page)
3 February 2009Secretary appointed mr steven john ledger (1 page)
3 February 2009Appointment terminated secretary peter hill (1 page)
13 August 2008Gbp ic 60000/40000\24/07/08\gbp sr 20000@1=20000\ (2 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 August 2007Return made up to 14/08/07; full list of members (2 pages)
19 September 2006Return made up to 14/08/06; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 November 2005Director resigned (1 page)
2 November 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005New director appointed (2 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 August 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
31 August 2004Return made up to 14/08/04; full list of members (7 pages)
14 June 2004Director resigned (1 page)
2 September 2003Return made up to 14/08/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
10 January 2003Return made up to 14/08/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
17 August 2001Return made up to 14/08/01; full list of members (7 pages)
18 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2000Full accounts made up to 31 October 1999 (11 pages)
20 September 1999Return made up to 14/08/99; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 31 October 1998 (6 pages)
4 November 1998Company name changed hamnett hart & owens LIMITED\certificate issued on 05/11/98 (3 pages)
28 October 1998Registered office changed on 28/10/98 from: 61 market street eckington sheffield S31 9EG (1 page)
28 October 1998New director appointed (2 pages)
17 September 1998Return made up to 14/08/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 August 1998Director resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
1 October 1997Return made up to 14/08/97; no change of members (6 pages)
7 May 1997Full accounts made up to 31 October 1996 (16 pages)
30 December 1996Ad 31/10/96--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
27 December 1996New director appointed (2 pages)
18 September 1996Accounting reference date extended from 01/09/96 to 31/10/96 (1 page)
18 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 September 1996Return made up to 14/08/96; full list of members (6 pages)
28 June 1996Auditor's resignation (1 page)
15 March 1996Full accounts made up to 1 September 1995 (17 pages)
15 March 1996Full accounts made up to 1 September 1995 (17 pages)
5 December 1995Return made up to 14/08/95; full list of members (6 pages)
10 April 1995Full accounts made up to 1 September 1994 (34 pages)
10 April 1995Full accounts made up to 1 September 1994 (34 pages)
19 November 1992Company name changed\certificate issued on 19/11/92 (2 pages)
28 September 1992Company name changed\certificate issued on 28/09/92 (2 pages)
14 August 1992Incorporation (9 pages)