Company NameHamsard 2027 Limited
Company StatusDissolved
Company Number03696192
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frederick Paul Graham Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(1 month after company formation)
Appointment Duration15 years, 11 months (closed 20 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 Tower 12
18-22 Bridge Street Spinningfields
Manchester
M3 3BZ
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(1 month after company formation)
Appointment Duration15 years, 11 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 Tower 12
18-22 Bridge Street Spinningfields
Manchester
M3 3BZ
Secretary NameAndy Campbell
StatusClosed
Appointed05 April 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 20 January 2015)
RoleCompany Director
Correspondence AddressLevel 5 Tower 12
18-22 Bridge Street Spinningfields
Manchester
M3 3BZ
Director NameHoward Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2001)
RoleManaging Director
Correspondence Address40 Portman Square
London
W1H 6LT
Secretary NameJohn Henry Nixon
NationalityBritish
StatusResigned
Appointed17 February 1999(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address40 Portman Square
London
W1H 6LT
Director NamePhilip John Daniell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 August 2006)
RoleSurveyor
Correspondence Address172 Manor Green Road
Epsom
Surrey
KT19 8LL
Director NameJohn Henry Nixon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Kilworth Avenue
Shenfield
Essex
CM15 8PT
Secretary NameMr John Richard Ashurst
NationalityBritish
StatusResigned
Appointed30 September 2003(4 years, 8 months after company formation)
Appointment Duration7 years (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadhurst
Ashtead
Surrey
KT21 1QB
Director NameMr Gary Keith Trott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Canterbury Close
Rayleigh
Essex
SS6 9PS
Director NameMr Stuart Paul Lyell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(6 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 August 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Huntleys Park
Tunbridge Wells
Kent
TN4 9TD
Secretary NameMr Suresh Premji Gorasia
StatusResigned
Appointed15 October 2010(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2011)
RoleCompany Director
Correspondence Address1st Floor
33 Cork Street
London
W1S 3NQ
Secretary NameMr Martin Bell
StatusResigned
Appointed13 December 2011(12 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 2012)
RoleCompany Director
Correspondence Address1st Floor
33 Cork Street
London
W1S 3NQ
Director NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressLevel 5 Tower 12
18-22 Bridge Street Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Capital Debt Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,000
Gross Profit£1,000
Net Worth-£200
Current Liabilities£200

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014Application to strike the company off the register (3 pages)
9 June 2014Full accounts made up to 31 December 2012 (9 pages)
12 March 2014Memorandum and Articles of Association (5 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
20 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
14 October 2013Registered office address changed from C/O Capital Properties (Uk) Ltd 5th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page)
31 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
13 June 2013Register(s) moved to registered office address (1 page)
17 May 2013Registered office address changed from 1st Floor 33 Cork Street London W1S 3NQ England on 17 May 2013 (1 page)
25 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Frederick Paul Graham Watson on 23 January 2013 (2 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
4 October 2012Full accounts made up to 31 December 2011 (9 pages)
5 April 2012Appointment of Andy Campbell as a secretary on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary on 5 April 2012 (1 page)
5 April 2012Appointment of Andy Campbell as a secretary on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary on 5 April 2012 (1 page)
8 February 2012Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages)
8 February 2012Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
15 December 2011Termination of appointment of Suresh Premji Gorasia as a secretary on 13 December 2011 (1 page)
15 December 2011Appointment of Mr Martin Bell as a secretary on 13 December 2011 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
4 April 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
10 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page)
4 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
20 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
16 November 2009Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 27/10/2009
(1 page)
1 October 2009Full accounts made up to 31 December 2008 (10 pages)
23 January 2009Return made up to 15/01/09; full list of members (3 pages)
18 November 2008Appointment terminated director gary trott (1 page)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
6 February 2008Return made up to 15/01/08; full list of members (2 pages)
16 October 2007Full accounts made up to 31 December 2006 (11 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Return made up to 15/01/07; full list of members (2 pages)
9 February 2007Location of debenture register (1 page)
9 February 2007Registered office changed on 09/02/07 from: 1 cavendish place london W1G 0QD (1 page)
9 February 2007Location of register of members (1 page)
22 November 2006Full accounts made up to 31 December 2005 (11 pages)
23 August 2006Particulars of mortgage/charge (11 pages)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 August 2006Declaration of assistance for shares acquisition (14 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
12 May 2006Particulars of mortgage/charge (9 pages)
9 February 2006Return made up to 15/01/06; full list of members (3 pages)
10 December 2005Particulars of mortgage/charge (8 pages)
10 December 2005Particulars of mortgage/charge (14 pages)
10 December 2005Particulars of mortgage/charge (14 pages)
10 December 2005Particulars of mortgage/charge (14 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
7 November 2005New director appointed (2 pages)
23 September 2005Full accounts made up to 31 December 2004 (11 pages)
26 April 2005Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT (1 page)
17 February 2005Return made up to 15/01/05; full list of members (8 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Particulars of mortgage/charge (11 pages)
6 January 2005Particulars of mortgage/charge (11 pages)
28 September 2004Full accounts made up to 31 December 2003 (11 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004New director appointed (3 pages)
8 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 2004Auditor's resignation (1 page)
24 October 2003Full accounts made up to 31 December 2002 (11 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned (1 page)
10 January 2003Return made up to 15/01/03; full list of members (8 pages)
24 September 2002Full accounts made up to 31 December 2001 (10 pages)
28 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 2001Particulars of mortgage/charge (14 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
5 September 2001Full accounts made up to 31 December 2000 (9 pages)
9 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
19 December 2000Full accounts made up to 30 June 2000 (8 pages)
8 September 2000Registered office changed on 08/09/00 from: 26 manchester square london W1A 2HU (1 page)
21 January 2000Return made up to 15/01/00; full list of members (7 pages)
14 March 1999New director appointed (3 pages)
14 March 1999Director resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999New director appointed (3 pages)
14 March 1999New director appointed (4 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 February 1999Registered office changed on 22/02/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
15 January 1999Incorporation (16 pages)