Company NameHamsard 3044 Limited
Company StatusDissolved
Company Number06028279
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 Justin Trevor Cooper
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2014(7 years, 2 months after company formation)
Appointment Duration2 years (closed 04 March 2016)
RoleChief 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 NameMr Philip Geoffrey Farmiloe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
Abbots Morton
Worcester
Worcestershire
WR7 4NA
Director NameStephen Peter Jolley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 2010)
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
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 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)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarabella
Callow Hill Lane, Callow Hill
Redditch
Worcestershire
B97 5PX
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address7 Devonshire Square
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

4k at £1Hamsard 3043 LTD
79.55%
Ordinary
11.2m at £0.00001Hamsard 3043 LTD
2.23%
Ordinary D
91.7m at £0.00001Hamsard 3043 LTD
18.23%
Ordinary F

Financials

Year2014
Turnover£4,410,007
Net Worth-£48,062,111
Current Liabilities£19,027,050

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
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)
9 October 2015Administrator's progress report to 10 September 2015 (20 pages)
1 May 2015Notice of deemed approval of proposals (1 page)
14 April 2015Statement of affairs with form 2.14B (8 pages)
14 April 2015Statement of administrator's proposal (62 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 an administrator (1 page)
20 March 2015Appointment of Mr Gareth John Hurfurt as a director on 10 March 2015 (2 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 5,029.79636
(4 pages)
27 June 2014Termination of appointment of Gordon Farmiloe as a director (1 page)
13 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 5,029.796
(4 pages)
27 November 2013Termination of appointment of Malcolm Farmiloe as a director (1 page)
27 November 2013Termination of appointment of Richard Price as a secretary (1 page)
27 November 2013Termination of appointment of Richard Price as a director (1 page)
21 October 2013Full accounts made up to 31 March 2013 (25 pages)
23 July 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 5,029.80
(4 pages)
17 July 2013Statement of company's objects (2 pages)
17 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 March 2012 (20 pages)
19 December 2011Full accounts made up to 31 March 2011 (19 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 June 2011Full accounts made up to 31 March 2010 (20 pages)
26 April 2011Termination of appointment of Stephen Jolley as a director (1 page)
26 April 2011Termination of appointment of Philip Farmiloe as a director (1 page)
18 April 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
11 April 2011Resolutions
  • RES13 ‐ Facilities agreement 25/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
22 July 2010Full accounts made up to 31 March 2009 (19 pages)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
8 July 2009Director appointed mr malcolm patrick farmiloe (1 page)
13 February 2009Full accounts made up to 31 March 2008 (19 pages)
8 January 2009Return made up to 14/12/08; full list of members (4 pages)
27 December 2007Return made up to 14/12/07; full list of members (3 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
4 April 2007Particulars of mortgage/charge (11 pages)
4 April 2007Particulars of mortgage/charge (6 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 2007New director appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New secretary appointed;new director appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
14 December 2006Incorporation (14 pages)