Company NameHamsard 3350 Limited
Company StatusDissolved
Company Number09200337
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)
Dissolution Date24 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Whiteside
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2015(7 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 24 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yourkshire
LS11 5QR
Director NameMr James Christopher Michael Woolley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2016(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 24 December 2021)
RolePrivate Equity Professional
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yourkshire
LS11 5QR
Secretary NameMarrons Consultancies Limited (Corporation)
StatusClosed
Appointed11 September 2015(1 year after company formation)
Appointment Duration6 years, 3 months (closed 24 December 2021)
Correspondence Address1 Meridian South
Meridian Business Park
Leicester
LE19 1WY
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Christopher Charles Darby Clegg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(5 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 November 2015)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressPark Mill Clayton West
Huddersfield
HD8 9QQ
Director NameMr Kevin Arthur Herbert
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(7 months, 1 week after company formation)
Appointment Duration5 months (resigned 09 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Mill Clayton West
Huddersfield
HD8 9QQ
Director NameMr Craig Parsons
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yourkshire
LS11 5QR
Director NameMr Darren William Forshaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 21 October 2016)
RoleFounding Partner
Country of ResidenceEngland
Correspondence AddressPark Mill Clayton West
Huddersfield
HD8 9QQ
Director NameMr James Christopher Michael Wooley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2016)
RolePrivate Equity Professional
Country of ResidenceEngland
Correspondence AddressPark Mill Clayton West
Huddersfield
HD8 9QQ
Director NameSquire Patton Boggs Directors Limited (Corporation)
StatusResigned
Appointed02 September 2014(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Patton Boggs Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2014(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yourkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

7.3k at £1Endless Fund Iii A Lp
66.27%
Ordinary A
580 at £1Robert Whiteside
5.27%
Ordinary C
421 at £1Endless Fund Iii B Lp
3.82%
Ordinary A
420 at £1B. Crich
3.81%
Ordinary D2
420 at £1J. Coghlan
3.81%
Ordinary D2
420 at £1S. Ueckermann
3.81%
Ordinary D2
372 at £1Robert Whiteside
3.38%
Ordinary B
187 at £1B. Crich
1.70%
Ordinary C
187 at £1J. Coghlan
1.70%
Ordinary C
187 at £1S. Ueckermann
1.70%
Ordinary C
119 at £1B. Crich
1.08%
Ordinary B
119 at £1J. Coghlan
1.08%
Ordinary B
119 at £1S. Ueckermann
1.08%
Ordinary B
37 at £1M. Mcdonnell
0.34%
Ordinary C
37 at £1S. Shaw
0.34%
Ordinary C
35 at £1Danny Narey
0.32%
Ordinary C
27 at £1Endless Fund Iii C Lp
0.25%
Ordinary A
13 at £1M. Mcdonnell
0.12%
Ordinary B
13 at £1S. Shaw
0.12%
Ordinary B
1 at £1Robert Whiteside
0.01%
Ordinary D1

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End30 October

Charges

27 April 2016Delivered on: 27 April 2016
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 April 2015Delivered on: 14 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
10 April 2015Delivered on: 16 April 2015
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding

Filing History

24 December 2021Final Gazette dissolved following liquidation (1 page)
24 September 2021Return of final meeting in a members' voluntary winding up (12 pages)
8 October 2020Liquidators' statement of receipts and payments to 30 July 2020 (11 pages)
11 October 2019Liquidators' statement of receipts and payments to 30 July 2019 (11 pages)
5 October 2018Liquidators' statement of receipts and payments to 30 July 2018 (10 pages)
11 September 2017Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages)
11 September 2017Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages)
30 August 2017Satisfaction of charge 092003370003 in full (4 pages)
30 August 2017Register inspection address has been changed to Adare Sec Limited 1 Meridan South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages)
30 August 2017Satisfaction of charge 092003370001 in full (4 pages)
30 August 2017Registered office address changed from Park Mill Clayton West Huddersfield HD8 9QQ to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yourkshire LS11 5QR on 30 August 2017 (2 pages)
30 August 2017Satisfaction of charge 092003370002 in full (4 pages)
30 August 2017Satisfaction of charge 092003370001 in full (4 pages)
30 August 2017Satisfaction of charge 092003370002 in full (4 pages)
30 August 2017Register inspection address has been changed to Adare Sec Limited 1 Meridan South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages)
30 August 2017Satisfaction of charge 092003370003 in full (4 pages)
30 August 2017Registered office address changed from Park Mill Clayton West Huddersfield HD8 9QQ to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yourkshire LS11 5QR on 30 August 2017 (2 pages)
25 August 2017Declaration of solvency (5 pages)
25 August 2017Appointment of a voluntary liquidator (1 page)
25 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(2 pages)
25 August 2017Declaration of solvency (5 pages)
25 August 2017Appointment of a voluntary liquidator (1 page)
25 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(2 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 July 2017Group of companies' accounts made up to 31 October 2016 (68 pages)
21 July 2017Group of companies' accounts made up to 31 October 2016 (68 pages)
7 November 2016Appointment of Mr James Christopher Michael Woolley as a director on 21 October 2016 (2 pages)
7 November 2016Termination of appointment of Darren William Forshaw as a director on 21 October 2016 (1 page)
7 November 2016Termination of appointment of James Christopher Michael Wooley as a director on 1 November 2016 (1 page)
7 November 2016Appointment of Mr James Christopher Michael Wooley as a director on 1 November 2016 (2 pages)
7 November 2016Appointment of Mr James Christopher Michael Woolley as a director on 21 October 2016 (2 pages)
7 November 2016Termination of appointment of Darren William Forshaw as a director on 21 October 2016 (1 page)
7 November 2016Termination of appointment of James Christopher Michael Wooley as a director on 1 November 2016 (1 page)
7 November 2016Appointment of Mr James Christopher Michael Wooley as a director on 1 November 2016 (2 pages)
27 September 2016Auditor's resignation (1 page)
27 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
16 September 2016Confirmation statement made on 4 September 2016 with updates (10 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (10 pages)
8 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 11,376
(5 pages)
8 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 11,376
(5 pages)
8 June 2016Group of companies' accounts made up to 31 October 2015 (44 pages)
8 June 2016Group of companies' accounts made up to 31 October 2015 (44 pages)
12 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
12 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
4 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 11,376
(5 pages)
4 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 11,376
(5 pages)
27 April 2016Registration of charge 092003370003, created on 27 April 2016 (54 pages)
27 April 2016Registration of charge 092003370003, created on 27 April 2016 (54 pages)
16 December 2015Annual return made up to 4 September 2015 with a full list of shareholders (7 pages)
16 December 2015Annual return made up to 4 September 2015 with a full list of shareholders (7 pages)
10 November 2015Termination of appointment of Christopher Charles Darby Clegg as a director on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Christopher Charles Darby Clegg as a director on 10 November 2015 (1 page)
3 November 2015Annual return made up to 3 September 2015 with a full list of shareholders (7 pages)
3 November 2015Annual return made up to 3 September 2015 with a full list of shareholders (7 pages)
27 October 2015Appointment of Mr Darren William Forshaw as a director on 22 October 2015 (2 pages)
27 October 2015Appointment of Mr Darren William Forshaw as a director on 22 October 2015 (2 pages)
8 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 10,976
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 10,976
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 10,976
(4 pages)
1 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,976
(7 pages)
1 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,976
(7 pages)
1 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,976
(7 pages)
11 September 2015Appointment of Marrons Consultancies Limited as a secretary on 11 September 2015 (2 pages)
11 September 2015Appointment of Marrons Consultancies Limited as a secretary on 11 September 2015 (2 pages)
10 September 2015Appointment of Mr Craig Parsons as a director on 9 September 2015 (2 pages)
10 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 9 September 2015 (1 page)
10 September 2015Appointment of Mr Craig Parsons as a director on 9 September 2015 (2 pages)
10 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 9 September 2015 (1 page)
10 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 9 September 2015 (1 page)
10 September 2015Appointment of Mr Craig Parsons as a director on 9 September 2015 (2 pages)
23 April 2015Appointment of Kevin Arthur Herbert as a director on 10 April 2015 (3 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Park Mill Clayton West Huddersfield HD8 9QQ on 23 April 2015 (2 pages)
23 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 11,011
(8 pages)
23 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 11,011
(8 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-conflict of interest ratify 10/04/2015
(45 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Appointment of Robert Whiteside as a director on 10 April 2015 (3 pages)
23 April 2015Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Park Mill Clayton West Huddersfield HD8 9QQ on 23 April 2015 (2 pages)
23 April 2015Appointment of Kevin Arthur Herbert as a director on 10 April 2015 (3 pages)
23 April 2015Current accounting period extended from 30 September 2015 to 30 October 2015 (3 pages)
23 April 2015Current accounting period extended from 30 September 2015 to 30 October 2015 (3 pages)
23 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-conflict of interest ratify 10/04/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
23 April 2015Appointment of Robert Whiteside as a director on 10 April 2015 (3 pages)
16 April 2015Registration of charge 092003370001, created on 10 April 2015 (39 pages)
16 April 2015Registration of charge 092003370001, created on 10 April 2015 (39 pages)
14 April 2015Registration of charge 092003370002, created on 10 April 2015 (25 pages)
14 April 2015Registration of charge 092003370002, created on 10 April 2015 (25 pages)
16 February 2015Termination of appointment of Squire Patton Boggs Directors Limited as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Peter Mortimer Crossley as a director on 16 February 2015 (1 page)
16 February 2015Appointment of Christopher Clegg as a director on 16 February 2015 (2 pages)
16 February 2015Appointment of Christopher Clegg as a director on 16 February 2015 (2 pages)
16 February 2015Termination of appointment of Squire Patton Boggs Directors Limited as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Peter Mortimer Crossley as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 16 February 2015 (1 page)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
(33 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
(33 pages)