Company NamePast Times Trading Limited
Company StatusDissolved
Company Number05607298
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 6 months ago)
Dissolution Date24 April 2017 (7 years ago)
Previous NameHamsard 2963 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameAnna Samuel Fagg
NationalityBritish
StatusClosed
Appointed12 January 2007(1 year, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 24 April 2017)
RoleCompany Director
Correspondence AddressWindrush House Windrush Park Road
Witney
Oxfordshire
OX29 7DX
Director NameMr Michael Edward Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(1 year, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 24 April 2017)
RoleInterim Management
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush House Windrush Park Road
Witney
Oxfordshire
OX29 7DX
Director NameMr Michael John Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(1 year, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush House Windrush Park Road
Witney
Oxfordshire
OX29 7DX
Director NameMs Penelope Gail Tunnell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(2 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 24 April 2017)
RoleRetail
Country of ResidenceEngland
Correspondence AddressWindrush House Windrush Park Road
Witney
Oxfordshire
OX29 7DX
Director NameMr Michael Edward Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 June 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fulshaw Park South
Wilmslow
Cheshire
SK9 1QP
Director NameMr William Arthur Hobhouse
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 June 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Lane
Sarratt
Hertfordshire
WD3 6HJ
Director NameRobert Antony Dundas Leeming
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(2 months after company formation)
Appointment Duration8 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Bonneville Gardens
London
SW4 9LE
Secretary NameMr Michael Edward Hall
NationalityBritish
StatusResigned
Appointed30 December 2005(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 March 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fulshaw Park South
Wilmslow
Cheshire
SK9 1QP
Secretary NameAndrew Martin Craig Young
NationalityBritish
StatusResigned
Appointed13 March 2006(4 months, 1 week after company formation)
Appointment Duration10 months (resigned 12 January 2007)
RoleAccountant
Correspondence Address16 Ashley Gardens
Harpenden
Hertfordshire
AL5 3EY
Director NameAndrew Martin Craig Young
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(9 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 12 January 2007)
RoleAccountant
Correspondence Address16 Ashley Gardens
Harpenden
Hertfordshire
AL5 3EY
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2010
Turnover£46,505,483
Gross Profit£26,872,723
Net Worth-£1,876,748
Cash£2,062,328
Current Liabilities£12,526,240

Accounts

Latest Accounts26 December 2010 (13 years, 4 months ago)
Next Accounts Due26 September 2012 (overdue)
Accounts CategoryFull
Accounts Year End26 December

Filing History

24 April 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
24 January 2017Liquidators' statement of receipts and payments to 4 January 2017 (3 pages)
24 January 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
24 January 2017Liquidators' statement of receipts and payments to 4 January 2017 (3 pages)
26 October 2016INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
26 October 2016INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
18 August 2016Resignation of a liquidator (1 page)
18 August 2016Appointment of a voluntary liquidator (2 pages)
18 August 2016Appointment of a voluntary liquidator (2 pages)
18 August 2016Resignation of a liquidator (1 page)
18 August 2016Court order insolvency:court order - removal/ replacement of liquidator (11 pages)
18 August 2016Court order insolvency:court order - removal/ replacement of liquidator (11 pages)
14 March 2016Liquidators' statement of receipts and payments to 13 January 2016 (17 pages)
14 March 2016Liquidators statement of receipts and payments to 13 January 2016 (17 pages)
14 March 2016Liquidators' statement of receipts and payments to 13 January 2016 (17 pages)
19 November 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages)
19 March 2015Liquidators' statement of receipts and payments to 13 January 2015 (25 pages)
19 March 2015Liquidators statement of receipts and payments to 13 January 2015 (25 pages)
19 March 2015Liquidators' statement of receipts and payments to 13 January 2015 (25 pages)
1 December 2014Court order insolvency:re removal of liq (7 pages)
1 December 2014Court order insolvency:re removal of liq (7 pages)
12 March 2014Liquidators' statement of receipts and payments to 13 January 2014 (28 pages)
12 March 2014Liquidators' statement of receipts and payments to 13 January 2014 (28 pages)
12 March 2014Liquidators statement of receipts and payments to 13 January 2014 (28 pages)
13 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 February 2013Administrator's progress report to 14 January 2013 (28 pages)
1 February 2013Administrator's progress report to 14 January 2013 (28 pages)
14 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 August 2012Administrator's progress report to 15 July 2012 (30 pages)
16 August 2012Administrator's progress report to 15 July 2012 (30 pages)
13 April 2012Notice of deemed approval of proposals (1 page)
13 April 2012Notice of deemed approval of proposals (1 page)
21 March 2012Statement of administrator's proposal (46 pages)
21 March 2012Statement of administrator's proposal (46 pages)
13 March 2012Statement of administrator's proposal (47 pages)
13 March 2012Statement of affairs with form 2.14B (9 pages)
13 March 2012Statement of administrator's proposal (47 pages)
13 March 2012Statement of affairs with form 2.14B (9 pages)
3 February 2012Registered office address changed from C/O Kpmg Llp 1 the Embankment Nevill Street Leeds LS1 4DW on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from Windrush House Windrush Park Witney Oxon OX29 7DX on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from Windrush House Windrush Park Witney Oxon OX29 7DX on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from Windrush House Windrush Park Witney Oxon OX29 7DX on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from C/O Kpmg Llp 1 the Embankment Nevill Street Leeds LS1 4DW on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from C/O Kpmg Llp 1 the Embankment Nevill Street Leeds LS1 4DW on 3 February 2012 (2 pages)
26 January 2012Appointment of an administrator (1 page)
26 January 2012Appointment of an administrator (1 page)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 100.4
(8 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 100.4
(8 pages)
27 September 2011Full accounts made up to 25 December 2010 (23 pages)
27 September 2011Full accounts made up to 25 December 2010 (23 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
23 November 2010Director's details changed for Penelope Tunnell on 1 November 2009 (2 pages)
23 November 2010Director's details changed for Penelope Tunnell on 1 November 2009 (2 pages)
23 November 2010Director's details changed for Penelope Tunnell on 1 November 2009 (2 pages)
7 April 2010Full accounts made up to 26 December 2009 (25 pages)
7 April 2010Full accounts made up to 26 December 2009 (25 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2010Secretary's details changed for Anna Samuel Fagg on 30 October 2009 (3 pages)
17 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (16 pages)
17 February 2010Director's details changed for Mr Michael John Taylor on 30 October 2009 (3 pages)
17 February 2010Director's details changed for Penelope Tunnell on 30 October 2009 (3 pages)
17 February 2010Director's details changed for Mr Michael John Taylor on 30 October 2009 (3 pages)
17 February 2010Director's details changed for Mr Michael Edward Hall on 30 October 2009 (3 pages)
17 February 2010Director's details changed for Mr Michael Edward Hall on 30 October 2009 (3 pages)
17 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (16 pages)
17 February 2010Director's details changed for Penelope Tunnell on 30 October 2009 (3 pages)
17 February 2010Secretary's details changed for Anna Samuel Fagg on 30 October 2009 (3 pages)
15 February 2010Full accounts made up to 2 May 2009 (28 pages)
15 February 2010Full accounts made up to 2 May 2009 (28 pages)
15 February 2010Full accounts made up to 2 May 2009 (28 pages)
28 January 2010Particulars of a mortgage or charge/co extend / charge no: 27 (10 pages)
28 January 2010Particulars of a mortgage or charge/co extend / charge no: 27 (10 pages)
18 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 100.40
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 100.40
(4 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
18 December 2009Current accounting period shortened from 30 April 2010 to 26 December 2009 (1 page)
18 December 2009Current accounting period shortened from 30 April 2010 to 26 December 2009 (1 page)
9 November 2009Termination of appointment of William Hobhouse as a director (1 page)
9 November 2009Termination of appointment of William Hobhouse as a director (1 page)
18 August 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
27 February 2009Full accounts made up to 3 May 2008 (27 pages)
27 February 2009Full accounts made up to 3 May 2008 (27 pages)
27 February 2009Full accounts made up to 3 May 2008 (27 pages)
12 January 2009Return made up to 31/10/08; full list of members (7 pages)
12 January 2009Return made up to 31/10/08; full list of members (7 pages)
20 October 2008Ad 03/10/08\gbp si [email protected]=0.5\gbp ic 94/94.5\ (2 pages)
20 October 2008Ad 03/10/08\gbp si [email protected]=0.5\gbp ic 94/94.5\ (2 pages)
17 September 2008Return made up to 31/10/07; full list of members; amend (7 pages)
17 September 2008Return made up to 31/10/07; full list of members; amend (7 pages)
20 May 2008Nc inc already adjusted 30/04/08 (1 page)
20 May 2008Ad 30/04/08\gbp si [email protected]=1\gbp ic 93/94\ (2 pages)
20 May 2008Ad 30/04/08\gbp si [email protected]=1\gbp ic 93/94\ (2 pages)
20 May 2008Nc inc already adjusted 30/04/08 (1 page)
15 May 2008Particulars of a mortgage or charge / charge no: 24 (17 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 23 (6 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 23 (6 pages)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 24 (17 pages)
29 February 2008Full accounts made up to 5 May 2007 (25 pages)
29 February 2008Full accounts made up to 5 May 2007 (25 pages)
29 February 2008Full accounts made up to 5 May 2007 (25 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 December 2007Ad 27/11/07--------- £ si [email protected]=9 £ ic 84/93 (2 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 December 2007Ad 27/11/07--------- £ si [email protected]=9 £ ic 84/93 (2 pages)
26 November 2007Return made up to 31/10/07; full list of members (3 pages)
26 November 2007Return made up to 31/10/07; full list of members (3 pages)
10 September 2007Memorandum and Articles of Association (30 pages)
10 September 2007Memorandum and Articles of Association (30 pages)
7 September 2007Nc inc already adjusted 07/06/07 (1 page)
7 September 2007Nc inc already adjusted 07/06/07 (1 page)
1 September 2007Ad 07/06/07--------- £ si [email protected]=4 £ ic 80/84 (2 pages)
1 September 2007Ad 07/06/07--------- £ si [email protected]=4 £ ic 80/84 (2 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2007Full accounts made up to 6 May 2006 (23 pages)
15 April 2007Full accounts made up to 6 May 2006 (23 pages)
15 April 2007Full accounts made up to 6 May 2006 (23 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
22 February 2007Secretary resigned;director resigned (1 page)
22 February 2007Resolutions
  • RES13 ‐ Appointment of sec a sa 11/01/07
(1 page)
22 February 2007Secretary resigned;director resigned (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007Resolutions
  • RES13 ‐ Appointment of sec a sa 11/01/07
(1 page)
21 November 2006Return made up to 31/10/06; full list of members (7 pages)
21 November 2006Return made up to 31/10/06; full list of members (7 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (5 pages)
8 November 2006Particulars of mortgage/charge (5 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (6 pages)
10 October 2006Particulars of mortgage/charge (6 pages)
10 October 2006Particulars of mortgage/charge (6 pages)
10 October 2006Particulars of mortgage/charge (6 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
2 September 2006Particulars of mortgage/charge (6 pages)
2 September 2006Particulars of mortgage/charge (6 pages)
2 September 2006Particulars of mortgage/charge (6 pages)
2 September 2006Particulars of mortgage/charge (6 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (5 pages)
22 August 2006Particulars of mortgage/charge (5 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
13 June 2006S-div 05/05/06 (1 page)
13 June 2006S-div 05/05/06 (1 page)
12 June 2006Ad 05/02/06--------- £ si [email protected]=79 £ ic 1/80 (2 pages)
12 June 2006Ad 05/02/06--------- £ si [email protected]=79 £ ic 1/80 (2 pages)
6 June 2006Particulars of mortgage/charge (4 pages)
6 June 2006Particulars of mortgage/charge (4 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 May 2006Particulars of mortgage/charge (8 pages)
26 May 2006Particulars of mortgage/charge (8 pages)
20 March 2006New secretary appointed (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006Secretary resigned (1 page)
1 February 2006Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
1 February 2006Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
26 January 2006Company name changed hamsard 2963 LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006New director appointed (1 page)
26 January 2006Company name changed hamsard 2963 LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006New director appointed (1 page)
17 January 2006Registered office changed on 17/01/06 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page)
17 January 2006New secretary appointed;new director appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page)
17 January 2006New secretary appointed;new director appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
13 January 2006Particulars of mortgage/charge (15 pages)
13 January 2006Particulars of mortgage/charge (15 pages)
31 October 2005Incorporation (14 pages)
31 October 2005Incorporation (14 pages)