Company NameHamilton King Management Limited
Company StatusDissolved
Company Number02876669
CategoryPrivate Limited Company
Incorporation Date30 November 1993(30 years, 4 months ago)
Dissolution Date19 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barrie Jonathan Taube
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2016(22 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Trinity Way
Salford
M3 7FX
Director NameMr Raymond Taube
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
Secretary NameMrs Ruth Diane Taube
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameRuth Diane Taube
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(14 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 29 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2004(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 September 2005)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ
Secretary NameSecretaries Form 10 Ltd (Corporation)
StatusResigned
Appointed12 December 2006(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2009)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA

Contact

Websitehamiltonking.co.uk

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Shareholders

25k at £1Raymond Taube
50.00%
Ordinary
25k at £1Ruth Diane Taube
50.00%
Ordinary

Financials

Year2014
Net Worth£3,170,189
Cash£205,667
Current Liabilities£240,008

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 December 2019Final Gazette dissolved following liquidation (1 page)
19 September 2019Return of final meeting in a members' voluntary winding up (13 pages)
18 June 2019Director's details changed for Mr Barrie Jonathan Taube on 18 June 2019 (2 pages)
30 May 2019Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Salford Manchester M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages)
19 March 2019Liquidators' statement of receipts and payments to 8 January 2019 (12 pages)
16 March 2018Liquidators' statement of receipts and payments to 8 January 2018 (12 pages)
25 January 2017Registered office address changed from Chapel House 70 Chapel Lane Altrincham WA15 0AJ to Units 13 to 15 Brewery Yard Deva City Office Park Salford Manchester M3 7BB on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from Chapel House 70 Chapel Lane Altrincham WA15 0AJ to Units 13 to 15 Brewery Yard Deva City Office Park Salford Manchester M3 7BB on 25 January 2017 (2 pages)
23 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-09
(1 page)
23 January 2017Appointment of a voluntary liquidator (1 page)
23 January 2017Declaration of solvency (3 pages)
23 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-09
(1 page)
23 January 2017Declaration of solvency (3 pages)
23 January 2017Appointment of a voluntary liquidator (1 page)
23 June 2016Director's details changed (2 pages)
23 June 2016Director's details changed (2 pages)
23 June 2016Director's details changed (2 pages)
23 June 2016Director's details changed (2 pages)
9 June 2016Director's details changed for Mr Barrie Jonathan Taube on 16 May 2016 (2 pages)
9 June 2016Director's details changed for Mr Barrie Jonathan Taube on 16 May 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 April 2016Appointment of Mr Barrie Jonathan Taube as a director on 29 March 2016 (2 pages)
11 April 2016Termination of appointment of Ruth Diane Taube as a director on 29 March 2016 (1 page)
11 April 2016Appointment of Mr Barrie Jonathan Taube as a director on 29 March 2016 (2 pages)
11 April 2016Termination of appointment of Ruth Diane Taube as a director on 29 March 2016 (1 page)
11 April 2016Termination of appointment of Raymond Taube as a director on 29 March 2016 (1 page)
11 April 2016Termination of appointment of Raymond Taube as a director on 29 March 2016 (1 page)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50,000
(4 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50,000
(4 pages)
5 January 2016Director's details changed for Ruth Diane Taube on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Ruth Diane Taube on 5 January 2016 (2 pages)
5 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(4 pages)
5 January 2016Director's details changed for Mr Raymond Taube on 5 January 2016 (2 pages)
5 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(4 pages)
5 January 2016Director's details changed for Mr Raymond Taube on 5 January 2016 (2 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50,000
(14 pages)
26 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50,000
(14 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000
(14 pages)
29 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000
(14 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (14 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (14 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (14 pages)
11 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (14 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (14 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 March 2010Director's details changed for Mr Raymond Taube on 7 October 2009 (3 pages)
5 March 2010Director's details changed for Mr Raymond Taube on 7 October 2009 (3 pages)
5 March 2010Director's details changed for Ruth Diane Taube on 7 October 2009 (3 pages)
5 March 2010Director's details changed for Mr Raymond Taube on 7 October 2009 (3 pages)
5 March 2010Director's details changed for Ruth Diane Taube on 7 October 2009 (3 pages)
5 March 2010Director's details changed for Ruth Diane Taube on 7 October 2009 (3 pages)
28 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
28 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
1 October 2009Registered office changed on 01/10/2009 from dept r/o ground floor 39A leicester road salford M7 4AS (1 page)
1 October 2009Registered office changed on 01/10/2009 from dept r/o ground floor 39A leicester road salford M7 4AS (1 page)
21 July 2009Appointment terminated secretary secretaries form 10 LTD (1 page)
21 July 2009Appointment terminated secretary secretaries form 10 LTD (1 page)
16 June 2009Registered office changed on 16/06/2009 from 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
16 June 2009Registered office changed on 16/06/2009 from 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
27 April 2009Secretary's change of particulars / secretatries form 10 LTD / 02/04/2009 (1 page)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 April 2009Secretary's change of particulars / secretatries form 10 LTD / 02/04/2009 (1 page)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 January 2009Return made up to 30/11/08; full list of members (5 pages)
22 January 2009Return made up to 30/11/08; full list of members (5 pages)
8 August 2008Director appointed ruth diane taube (3 pages)
8 August 2008Director appointed ruth diane taube (3 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 December 2007Return made up to 30/11/07; full list of members (5 pages)
21 December 2007Return made up to 30/11/07; full list of members (5 pages)
26 July 2007Return made up to 30/11/06; full list of members (9 pages)
26 July 2007Secretary resigned (2 pages)
26 July 2007Return made up to 30/11/06; full list of members (9 pages)
26 July 2007Secretary resigned (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 January 2007Registered office changed on 04/01/07 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Registered office changed on 04/01/07 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 January 2006Return made up to 30/11/05; full list of members (6 pages)
13 January 2006Return made up to 30/11/05; full list of members (6 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 February 2005Return made up to 30/11/04; full list of members (7 pages)
21 February 2005Return made up to 30/11/04; full list of members (7 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 January 2004Return made up to 30/11/03; full list of members (6 pages)
6 January 2004Return made up to 30/11/03; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 January 2003Return made up to 30/11/02; full list of members (5 pages)
27 January 2003Return made up to 30/11/02; full list of members (5 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 December 2001Return made up to 30/11/01; full list of members (5 pages)
14 December 2001Return made up to 30/11/01; full list of members (5 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 March 2001Return made up to 30/11/00; full list of members (9 pages)
27 March 2001Return made up to 30/11/00; full list of members (9 pages)
5 March 2001Location of register of members (1 page)
5 March 2001Location of register of members (1 page)
21 January 2001Registered office changed on 21/01/01 from: estate office p o box 86 manchester M25 0JR (2 pages)
21 January 2001Registered office changed on 21/01/01 from: estate office p o box 86 manchester M25 0JR (2 pages)
3 November 2000Director's particulars changed (1 page)
3 November 2000Director's particulars changed (1 page)
3 November 2000Secretary's particulars changed (1 page)
3 November 2000Secretary's particulars changed (1 page)
5 May 2000Resolutions
  • RES ‐
(1 page)
5 May 2000£ nc 100/100000 06/04/00 (2 pages)
5 May 2000£ nc 100/100000 06/04/00 (2 pages)
5 May 2000Ad 06/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 2000Ad 06/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
19 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
28 January 2000Return made up to 30/11/99; full list of members (6 pages)
28 January 2000Return made up to 30/11/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
3 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
29 December 1998Return made up to 30/11/98; full list of members (6 pages)
29 December 1998Return made up to 30/11/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
12 December 1997Return made up to 30/11/97; no change of members (6 pages)
12 December 1997Return made up to 30/11/97; no change of members (6 pages)
13 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
13 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
27 December 1996Return made up to 30/11/96; no change of members (4 pages)
27 December 1996Return made up to 30/11/96; no change of members (4 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
26 January 1996Return made up to 30/11/95; full list of members (6 pages)
26 January 1996Return made up to 30/11/95; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
12 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
30 November 1993Incorporation (14 pages)
30 November 1993Incorporation (14 pages)