Background WavePink WaveYellow Wave

HAMILTON GRANT HOLDINGS LIMITED (10050067)

HAMILTON GRANT HOLDINGS LIMITED (10050067) is a dissolved UK company. incorporated on 8 March 2016. with registered office in Tamworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HAMILTON GRANT HOLDINGS LIMITED has been registered for 10 years. Current directors include PARMAR, Chetan, WALL, Lee Clifford, WEST, Emma.

Company Number
10050067
Status
dissolved
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
First Floor, Unit 50 Drayton House Drayton Manor Business Park, Tamworth, B78 3TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PARMAR, Chetan, WALL, Lee Clifford, WEST, Emma
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON GRANT HOLDINGS LIMITED

HAMILTON GRANT HOLDINGS LIMITED is an dissolved company incorporated on 8 March 2016 with the registered office located in Tamworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HAMILTON GRANT HOLDINGS LIMITED was registered 10 years ago.(SIC: 74990)

Status

dissolved

Active since 10 years ago

Company No

10050067

LTD Company

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 6 October 2022 (3 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 December 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

First Floor, Unit 50 Drayton House Drayton Manor Business Park Coleshill Road Tamworth, B78 3TL,

Previous Addresses

Puerorum House 26 Great Queen Street London WC2B 5BL England
From: 12 February 2018To: 9 September 2021
53 Lampton Road Hounslow TW3 1LY United Kingdom
From: 8 March 2016To: 12 February 2018
Timeline

16 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Apr 16
Share Issue
Jun 18
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Loan Secured
Dec 21
Director Left
Jun 23
Capital Update
Jul 23
3
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PARMAR, Chetan

Active
Drayton Manor Business Park, TamworthB78 3TL
Born January 1975
Director
Appointed 25 Aug 2021

WALL, Lee Clifford

Active
Drayton Manor Business Park, TamworthB78 3TL
Born April 1975
Director
Appointed 25 Aug 2021

WEST, Emma

Active
Drayton Manor Business Park, TamworthB78 3TL
Born March 1973
Director
Appointed 25 Aug 2021

PICKLES, Daniel Stuart

Resigned
1st Floor, LondonWC2B 5BL
Born March 1975
Director
Appointed 08 Mar 2016
Resigned 25 Aug 2021

PICKLES, Derek William

Resigned
1st Floor, LondonWC2B 5BL
Born October 1945
Director
Appointed 08 Mar 2016
Resigned 25 Aug 2021

PICKLES, Jonathan

Resigned
1st Floor, LondonWC2B 5BL
Born June 1978
Director
Appointed 08 Mar 2016
Resigned 25 Aug 2021

RIEMENAPP, Brad

Resigned
Drayton Manor Business Park, TamworthB78 3TL
Born September 1971
Director
Appointed 25 Aug 2021
Resigned 24 May 2023

Persons with significant control

4

1 Active
3 Ceased
Drayton Manor, TamworthB78 3TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2021

Mr Derek William Pickles

Ceased
Drayton Manor Business Park, TamworthB78 3TL
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2021

Mr Jonathan Bradleigh Pickles

Ceased
Drayton Manor Business Park, TamworthB78 3TL
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2021

Mr Daniel Stuart Pickles

Ceased
Drayton Manor Business Park, TamworthB78 3TL
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2021
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Voluntary
2 April 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 January 2024
DS01DS01
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
20 July 2023
SH19Statement of Capital
Legacy
20 July 2023
SH20SH20
Legacy
20 July 2023
CAP-SSCAP-SS
Resolution
20 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Memorandum Articles
19 December 2021
MAMA
Resolution
19 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
5 June 2018
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
27 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Resolution
13 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 March 2016
NEWINCIncorporation