Company NameHamsard 3043 Limited
Company StatusDissolved
Company Number06028269
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Dissolution Date4 March 2016 (8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Richard Anthony Chapman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(3 months after company formation)
Appointment Duration8 years, 11 months (closed 04 March 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address13 Browning Road
Harpenden
Hertfordshire
AL5 4TS
Director NameMr Justin Trevor Cooper
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 04 March 2016)
RoleGroup Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Gareth John Hurfurt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2015(8 years, 2 months after company formation)
Appointment Duration12 months (closed 04 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameStephen Peter Jolley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Old Canyon Lane
Ormond Beach
Florida 32174
United States
Director NameMr Richard Price
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(3 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Street
Kings Cliffe
Peterborough
Cambridgeshire
PE8 6XN
Director NameGordon Trevarthen Farmiloe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(3 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPerry Mill Farm
Perry Mill Lane
Bradley Green Redditch
B98 6RR
Director NameMr Philip Geoffrey Farmiloe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(3 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
Abbots Morton
Worcester
Worcestershire
WR7 4NA
Secretary NameMr Richard Price
NationalityBritish
StatusResigned
Appointed20 March 2007(3 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Street
Kings Cliffe
Peterborough
Cambridgeshire
PE8 6XN
Director NameMr Terence Michael Gateley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 26 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Farquhar Road
Edgbaston
Birmingham
B15 3RA
Director NameMr Malcolm Patrick Farmiloe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2012)
RoleMareting Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarabella
Callow Hill Lane, Callow Hill
Redditch
Worcestershire
B97 5PX
Director NameIain Johnston Whyte
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2009(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressPremier House
Hewell Road Enfield
Redditch
Worcestershire
B97 6BW
Director NameMr Andrew Derek Vaughan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2014)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPremier House
Hewell Road Enfield
Redditch
Worcestershire
B97 6BW
Director NameLynn Brunner
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPremier House
Hewell Road Enfield
Redditch
Worcestershire
B97 6BW
Director NameMr Andrew Derek Vaughan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2014)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPremier House
Hewell Road Enfield
Redditch
Worcestershire
B97 6BW
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressThe Zenith Building 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

-OTHER
63.25%
-
9.1m at £0.00001Eci 8 Lp
3.32%
Ordinary D
7.2m at £0.00001Clive Iggulden
2.63%
Ordinary F
5.5m at £0.00001Gordon Farmiloe
2.01%
Ordinary F
5.5m at £0.00001Malcolm Farmiloe
2.01%
Ordinary F
46.8m at £0.00001Philip Farmiloe
17.08%
Ordinary F
4.3m at £0.00001Steve Jolley
1.58%
Ordinary F
2.5m at £0.00001Philip Farmiloe Discretionary Trust A/c Alf
0.90%
Ordinary F
2.5m at £0.00001Philip Farmiloe Discretionary Trust A/c Djf
0.90%
Ordinary F
2.5m at £0.00001Philip Farmiloe Discretionary Trust A/c Jdf
0.90%
Ordinary F
2.5m at £0.00001Philip Farmiloe Discretionary Trust A/c Lef
0.90%
Ordinary F
2.4m at £0.00001Hilary Farmiloe
0.88%
Ordinary F
2.1m at £0.00001Eci 8 Europe Lp
0.76%
Ordinary D
1.8m at £0.00001Richard Price
0.65%
Ordinary F
1.3m at £0.00001Philip Farmiloe Discretionary Trust A/c Iggulden
0.46%
Ordinary F
1.1m at £0.00001Gordon Farmiloe Discretionary Trust A/c Gtf
0.38%
Ordinary F
1.1m at £0.00001Gordon Farmiloe Discretionary Trust A/c Mef
0.38%
Ordinary F
701.3k at £0.00001Hilary Farmiloe Discretionary Trust A/c Alf
0.26%
Ordinary F
701.3k at £0.00001Hilary Farmiloe Discretionary Trust A/c Djf
0.26%
Ordinary F
701.3k at £0.00001Hilary Farmiloe Discretionary Trust A/c Jdf
0.26%
Ordinary F
701.3k at £0.00001Hilary Farmiloe Discretionary Trust A/c Lef
0.26%
Ordinary F

Financials

Year2014
Turnover£88,976,524
Gross Profit£24,532,627
Net Worth-£189,744,285
Cash£5,124,160
Current Liabilities£18,951,876

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

4 March 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2015Notice of move from Administration to Dissolution on 27 November 2015 (20 pages)
8 October 2015Administrator's progress report to 10 September 2015 (20 pages)
30 April 2015Notice of deemed approval of proposals (1 page)
14 April 2015Statement of administrator's proposal (38 pages)
14 April 2015Statement of affairs with form 2.14B (9 pages)
24 March 2015Registered office address changed from Premier House Hewell Road Enfield Redditch Worcestershire B97 6BW to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 24 March 2015 (2 pages)
20 March 2015Appointment of Mr Gareth John Hurfurt as a director on 10 March 2015 (2 pages)
20 March 2015Appointment of an administrator (1 page)
13 March 2015Termination of appointment of Philip Geoffrey Farmiloe as a director on 10 March 2015 (1 page)
10 March 2015Termination of appointment of Andrew Derek Vaughan as a director on 30 September 2014 (1 page)
10 March 2015Termination of appointment of Andrew Derek Vaughan as a director on 30 September 2014 (1 page)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,742.17635
(12 pages)
27 June 2014Termination of appointment of Gordon Farmiloe as a director (1 page)
3 February 2014Appointment of Mr Justin Trevor Cooper as a director (2 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,742.175
(12 pages)
20 December 2013Termination of appointment of Iain Whyte as a director (1 page)
3 December 2013Termination of appointment of Richard Price as a director (1 page)
27 November 2013Termination of appointment of Richard Price as a secretary (1 page)
27 November 2013Appointment of Mr Andrew Derek Vaughan as a director (2 pages)
27 November 2013Termination of appointment of Lynn Brunner as a director (1 page)
27 November 2013Termination of appointment of Malcolm Farmiloe as a director (1 page)
21 October 2013Group of companies' accounts made up to 31 March 2013 (39 pages)
5 August 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 4,699.93
(4 pages)
5 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
5 August 2013Statement of company's objects (2 pages)
5 August 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 1,028.80
(4 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (10 pages)
2 October 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
28 May 2012Appointment of Lynn Brunner as a director (2 pages)
26 May 2012Termination of appointment of Stephen Jolley as a director (1 page)
25 May 2012Appointment of Andrew Vaughan as a director (2 pages)
25 May 2012Appointment of Iain Johnston Whyte as a director (2 pages)
19 December 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (10 pages)
8 June 2011Group of companies' accounts made up to 31 March 2010 (36 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
4 March 2011Director's details changed for Richard Chapman on 3 March 2011 (2 pages)
4 March 2011Director's details changed for Richard Chapman on 3 March 2011 (2 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (10 pages)
22 July 2010Group of companies' accounts made up to 31 March 2009 (34 pages)
16 December 2009Director's details changed for Richard Chapman on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (10 pages)
8 July 2009Appointment terminated director terence gateley (1 page)
8 July 2009Director appointed mr malcolm patrick farmiloe (1 page)
13 February 2009Group of companies' accounts made up to 31 March 2008 (33 pages)
13 January 2009Director appointed mr terry gateley (1 page)
9 January 2009Return made up to 14/12/08; full list of members (7 pages)
18 February 2008Ad 21/11/07--------- £ si [email protected] (2 pages)
4 January 2008Return made up to 14/12/07; full list of members (5 pages)
18 June 2007Ad 20/03/07--------- £ si [email protected] (3 pages)
20 April 2007Nc inc already adjusted 20/03/07 (2 pages)
20 April 2007Ad 20/03/07--------- £ si [email protected]=638 £ ic 1/639 (4 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2007Nc inc already adjusted 20/03/07 (2 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 20/03/07
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
4 April 2007Particulars of mortgage/charge (6 pages)
4 April 2007Particulars of mortgage/charge (11 pages)
2 April 2007New director appointed (2 pages)
2 April 2007Registered office changed on 02/04/07 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR (1 page)
2 April 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
2 April 2007New secretary appointed;new director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
14 December 2006Incorporation (14 pages)