Background WavePink WaveYellow Wave

HAMSARD 3351 LIMITED (09257267)

HAMSARD 3351 LIMITED (09257267) is a dissolved UK company. incorporated on 9 October 2014. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAMSARD 3351 LIMITED has been registered for 11 years. Current directors include WHITESIDE, Robert, WOOLLEY, James Christopher Michael.

Company Number
09257267
Status
dissolved
Type
ltd
Incorporated
9 October 2014
Age
11 years
Address
1 Bridgewater Place, Leeds, LS11 5QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WHITESIDE, Robert, WOOLLEY, James Christopher Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3351 LIMITED

HAMSARD 3351 LIMITED is an dissolved company incorporated on 9 October 2014 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HAMSARD 3351 LIMITED was registered 11 years ago.(SIC: 70100)

Status

dissolved

Active since 11 years ago

Company No

09257267

LTD Company

Age

11 Years

Incorporated 9 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2016 (9 years ago)
Submitted on 21 July 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 October 2016 (9 years ago)

Next Due

Due by N/A
Contact
Address

1 Bridgewater Place Water Lane Leeds, LS11 5QR,

Previous Addresses

Park Mill Clayton West Huddersfield HD8 9QQ
From: 23 April 2015To: 11 September 2017
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 9 October 2014To: 23 April 2015
Timeline

29 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Funding Round
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Loan Secured
Apr 16
Loan Secured
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Sept 17
2
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MARRONS CONSULTANCIES LIMITED

Active
Meridian South, LeicesterLE19 1WY
Corporate secretary
Appointed 11 Sept 2015

WHITESIDE, Robert

Active
Water Lane, LeedsLS11 5QR
Born April 1958
Director
Appointed 10 Apr 2015

WOOLLEY, James Christopher Michael

Active
Water Lane, LeedsLS11 5QR
Born December 1977
Director
Appointed 21 Oct 2016

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 09 Oct 2014
Resigned 16 Feb 2015

CLEGG, Christopher Charles Darby

Resigned
Clayton West, HuddersfieldHD8 9QQ
Born June 1974
Director
Appointed 16 Feb 2015
Resigned 10 Nov 2015

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 09 Oct 2014
Resigned 16 Feb 2015

FORSHAW, Darren William

Resigned
Clayton West, HuddersfieldHD8 9QQ
Born February 1972
Director
Appointed 22 Oct 2015
Resigned 21 Oct 2016

HERBERT, Kevin Arthur

Resigned
Clayton West, HuddersfieldHD8 9QQ
Born April 1952
Director
Appointed 10 Apr 2015
Resigned 08 Sept 2015

PARSONS, Craig

Resigned
Water Lane, LeedsLS11 5QR
Born June 1970
Director
Appointed 08 Sept 2015
Resigned 01 Sept 2017

WOOLLEY, James Christopher Michael

Resigned
Clayton West, HuddersfieldHD8 9QQ
Born December 1977
Director
Appointed 01 Nov 2016
Resigned 01 Nov 2016

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 09 Oct 2014
Resigned 16 Feb 2015

Persons with significant control

5

1 Active
4 Ceased
Wakefield Road, HuddersfieldHD8 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 31 Jul 2017
Meridian South, LeicesterLE19 1WY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 31 Jul 2017
Wakefield Road, HuddersfieldHD8 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 31 Jul 2017
Wakefield Road, HuddersfieldHD8 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Wakefield Road, HuddersfieldHD8 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Oct 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

54

Gazette Dissolved Liquidation
22 December 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
22 September 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 November 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 October 2019
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 October 2018
LIQ03LIQ03
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Change Sail Address Company With New Address
11 September 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
7 September 2017
600600
Resolution
7 September 2017
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
7 September 2017
LIQ01LIQ01
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Auditors Resignation Company
27 September 2016
AUDAUD
Auditors Resignation Company
23 September 2016
AUDAUD
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Resolution
20 October 2015
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
11 September 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Resolution
23 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Incorporation Company
9 October 2014
NEWINCIncorporation