Accrington
Lancashire
BB5 6HA
Director Name | Mr Craig Hambling |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 06 January 2022) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 289 Burnley Road Accrington Lancashire BB5 6HA |
Secretary Name | Mrs Jean Kathleen Hambling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1999(13 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 06 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 289 Burnley Road Accrington Lancashire BB5 6HA |
Secretary Name | Mr Alfred Hambling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | 39 Devonshire Street Accrington Lancashire BB5 1DL |
Director Name | Gary Anthony Clarkson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 June 2002) |
Role | Building Contractors |
Correspondence Address | 21 Shireburn Avenue Clitheroe Lancashire BB7 2PN |
Director Name | Mr Adam Paul Monk |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2002(16 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 10 December 2018) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 6 Lynwood Close Whalley Clitheroe BB7 9XA |
Website | hambling.co.uk |
---|---|
Telephone | 01254 301211 |
Telephone region | Blackburn |
Registered Address | St. Georges House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
100 at £1 | Milnshaw LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,803 |
Cash | £501 |
Current Liabilities | £788,758 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
15 May 2018 | Delivered on: 17 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 July 1997 | Delivered on: 16 July 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a workshop adjacent to 41 hindle street accrington lancashire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 July 1994 | Delivered on: 9 August 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hindle streetworks accrington lancashire LA552997. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 January 1988 | Delivered on: 18 January 1988 Satisfied on: 28 January 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property hindle street works, accrington, lancashire title no: la 552997. Fully Satisfied |
25 September 1987 | Delivered on: 2 October 1987 Satisfied on: 31 January 1997 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 April 1987 | Delivered on: 21 April 1987 Satisfied on: 28 January 1997 Persons entitled: First National Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & bldgs k/a hindle st. Works accrington lancaster. Fully Satisfied |
6 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2021 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
25 May 2021 | Liquidators' statement of receipts and payments to 25 March 2021 (24 pages) |
25 April 2020 | Liquidators' statement of receipts and payments to 25 March 2020 (24 pages) |
26 April 2019 | Registered office address changed from Hindle Street Accrington Lancashire BB5 1QT to St. Georges House 215-219 Chester Road Manchester M15 4JE on 26 April 2019 (2 pages) |
25 April 2019 | Resolutions
|
25 April 2019 | Appointment of a voluntary liquidator (3 pages) |
25 April 2019 | Statement of affairs (11 pages) |
19 December 2018 | Termination of appointment of Adam Paul Monk as a director on 10 December 2018 (1 page) |
31 July 2018 | Director's details changed for Mr Adam Paul Monk on 21 July 2018 (2 pages) |
17 May 2018 | Registration of charge 019458770006, created on 15 May 2018 (30 pages) |
16 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
3 January 2018 | Previous accounting period shortened from 30 January 2018 to 31 October 2017 (1 page) |
22 December 2017 | Total exemption full accounts made up to 30 January 2017 (12 pages) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
16 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 January 2013 (1 page) |
17 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 January 2013 (1 page) |
18 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
18 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
12 July 2010 | Accounts for a medium company made up to 31 January 2010 (16 pages) |
12 July 2010 | Accounts for a medium company made up to 31 January 2010 (16 pages) |
25 May 2010 | Director's details changed for Adam Paul Monk on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Jean Kathleen Hambling on 2 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Jean Kathleen Hambling on 2 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Adam Paul Monk on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Adam Paul Monk on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Jean Kathleen Hambling on 2 May 2010 (2 pages) |
26 August 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
26 August 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
22 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
26 August 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
26 August 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
1 July 2008 | Director's change of particulars / craig hambling / 01/06/2008 (1 page) |
1 July 2008 | Director and secretary's change of particulars / jean hambling / 01/06/2008 (1 page) |
1 July 2008 | Director and secretary's change of particulars / jean hambling / 01/06/2008 (1 page) |
1 July 2008 | Director's change of particulars / craig hambling / 01/06/2008 (1 page) |
30 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
29 November 2007 | Accounts for a medium company made up to 31 January 2007 (19 pages) |
29 November 2007 | Accounts for a medium company made up to 31 January 2007 (19 pages) |
25 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
29 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
29 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
2 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
25 June 2005 | Return made up to 02/05/05; full list of members
|
25 June 2005 | Return made up to 02/05/05; full list of members
|
21 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
11 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
18 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
18 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
10 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
10 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
27 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
27 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
10 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
10 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
18 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
18 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
1 June 2001 | Return made up to 02/05/01; full list of members
|
1 June 2001 | Return made up to 02/05/01; full list of members
|
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 July 2000 | Return made up to 02/05/00; full list of members
|
14 July 2000 | Return made up to 02/05/00; full list of members
|
16 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
6 July 1999 | Return made up to 02/05/99; full list of members (6 pages) |
6 July 1999 | Return made up to 02/05/99; full list of members (6 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
9 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Director's particulars changed (1 page) |
14 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
14 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
21 October 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
21 May 1996 | Return made up to 04/05/96; full list of members
|
21 May 1996 | Return made up to 04/05/96; full list of members
|
9 August 1995 | Return made up to 04/05/95; full list of members (6 pages) |
9 August 1995 | Return made up to 04/05/95; full list of members (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
7 June 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
9 August 1994 | Particulars of mortgage/charge (3 pages) |
26 February 1987 | Company name changed craig hambling joinery LIMITED\certificate issued on 26/02/87 (2 pages) |
26 February 1987 | Company name changed craig hambling joinery LIMITED\certificate issued on 26/02/87 (2 pages) |
10 September 1985 | Incorporation (18 pages) |
10 September 1985 | Incorporation (18 pages) |