Background WavePink WaveYellow Wave

HAMSARD 3293 LIMITED (08137115)

HAMSARD 3293 LIMITED (08137115) is a dissolved UK company. incorporated on 10 July 2012. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAMSARD 3293 LIMITED has been registered for 13 years. Current directors include BROWNLOW, Andrew Michael, LAMB, David Peter.

Company Number
08137115
Status
dissolved
Type
ltd
Incorporated
10 July 2012
Age
13 years
Address
C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWNLOW, Andrew Michael, LAMB, David Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3293 LIMITED

HAMSARD 3293 LIMITED is an dissolved company incorporated on 10 July 2012 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HAMSARD 3293 LIMITED was registered 13 years ago.(SIC: 70100)

Status

dissolved

Active since 13 years ago

Company No

08137115

LTD Company

Age

13 Years

Incorporated 10 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 19 October 2017 (8 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 July 2017 (8 years ago)
Submitted on 12 July 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

C/O Bdo Llp 5 Temple Square Temple Street Liverpool, L2 5RH,

Previous Addresses

Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA
From: 1 June 2021To: 13 October 2021
Two Snowhill Snow Hill Queensway Birmingham B4 6GA
From: 20 April 2018To: 1 June 2021
C/O Bff Nonwovens Limited Bath Road Bridgwater Somerset TA6 4NZ
From: 11 July 2012To: 20 April 2018
Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
From: 10 July 2012To: 11 July 2012
Timeline

10 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Joined
Dec 12
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Apr 18
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROWNLOW, Andrew Michael

Active
5 Temple Square, LiverpoolL2 5RH
Born April 1965
Director
Appointed 27 Nov 2012

LAMB, David Peter

Active
5 Temple Square, LiverpoolL2 5RH
Born July 1959
Director
Appointed 10 Jul 2012

BROWNLOW, Andrew Michael

Resigned
Bath Road, BridgwaterTA6 4NZ
Secretary
Appointed 12 Jul 2012
Resigned 27 Nov 2012

BURHOP, Christopher Alan

Resigned
Bath Road, BridgwaterTA6 4NZ
Secretary
Appointed 27 Nov 2012
Resigned 06 Apr 2018

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 10 Jul 2012
Resigned 10 Jul 2012

BURHOP, Christopher Alan

Resigned
Bath Road, BridgwaterTA6 4NZ
Born April 1966
Director
Appointed 10 Jul 2012
Resigned 06 Apr 2018

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 10 Jul 2012
Resigned 10 Jul 2012

SQUIRE SANDERS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 10 Jul 2012
Resigned 10 Jul 2012

Persons with significant control

1

Bath Road, BridgwaterTA6 4NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Gazette Dissolved Liquidation
3 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
3 November 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 May 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 June 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 May 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 May 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 May 2021
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
19 May 2021
600600
Liquidation Voluntary Death Liquidator
21 December 2020
LIQ09LIQ09
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 May 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 June 2019
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
19 April 2018
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
19 April 2018
600600
Resolution
19 April 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Small
20 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
2 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 July 2012
AP03Appointment of Secretary
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Resolution
19 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Incorporation Company
10 July 2012
NEWINCIncorporation