Company NameHamilton Estates North West Limited
Company StatusDissolved
Company Number05377918
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date29 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Peter Clancy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 29 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Rawlinson Road
Southport
Merseyside
PR9 9LU
Director NameMr Terence James Clancy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 29 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Junction Lane
Burscough
Ormskirk
Lancashire
L40 5SS
Director NameSarah Jane Clancy
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address9a Rawlinson Road
Southport
Merseyside
PR9 9LU
Secretary NameRichard Paul Clancy
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Junction Lane
Burscough
Ormskirk
Lancashire
L40 5SS

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

20 at £1Mr James Terence Clancy
20.00%
Ordinary
20 at £1Mr Richard Paul Clancy
20.00%
Ordinary
20 at £1Ms Jenna Marie Clancy
20.00%
Ordinary
20 at £1Ms Sarah Jane Clancy
20.00%
Ordinary
10 at £1Mr Benjamin John Clancy
10.00%
Ordinary
10 at £1Ms Katie Louise Clancy
10.00%
Ordinary

Financials

Year2014
Cash£972
Current Liabilities£972

Accounts

Latest Accounts21 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 November

Filing History

29 October 2014Final Gazette dissolved following liquidation (1 page)
29 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Return of final meeting in a members' voluntary winding up (10 pages)
12 February 2014Total exemption small company accounts made up to 21 November 2013 (6 pages)
12 February 2014Previous accounting period shortened from 31 March 2014 to 21 November 2013 (1 page)
2 December 2013Declaration of solvency (3 pages)
26 November 2013Registered office address changed from 9a Rawlinson Road Southport Merseyside PR9 9LU on 26 November 2013 (2 pages)
26 November 2013Appointment of a voluntary liquidator (1 page)
26 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
(5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Secretary's details changed for Richard Paul Clancy on 26 October 2010 (2 pages)
1 June 2011Termination of appointment of Richard Clancy as a secretary (1 page)
1 June 2011Termination of appointment of Sarah Clancy as a director (1 page)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
22 September 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
27 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
9 February 2010Appointment of Mr Terry James Clancy as a director (2 pages)
9 February 2010Appointment of Mr John Peter Clancy as a director (2 pages)
3 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 April 2009Return made up to 28/02/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 March 2007Return made up to 28/02/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 April 2006Return made up to 28/02/06; full list of members (7 pages)
15 March 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
28 February 2005Incorporation (19 pages)