Bolton
BL1 4QZ
Director Name | Mr Faisal Azam |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Choseley Road Knowl Hill Reading Berkshire RG10 9YT |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Zunald Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Two Manor Road Extension Oadby Leicester Leicestershire LE2 4FF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.hamiltoncourt.org |
---|---|
Email address | [email protected] |
Telephone | 0121 5154955 |
Telephone region | Birmingham |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | Henley Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,857,057 |
Net Worth | -£501,473 |
Cash | £125,716 |
Current Liabilities | £1,701,343 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 July 2008 | Delivered on: 15 July 2008 Satisfied on: 28 May 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|
30 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2022 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
17 November 2021 | Liquidators' statement of receipts and payments to 20 October 2021 (21 pages) |
3 December 2020 | Liquidators' statement of receipts and payments to 20 October 2020 (22 pages) |
5 November 2019 | Liquidators' statement of receipts and payments to 20 October 2019 (20 pages) |
12 November 2018 | Liquidators' statement of receipts and payments to 20 October 2018 (20 pages) |
11 January 2018 | Liquidators' statement of receipts and payments to 20 October 2017 (36 pages) |
30 November 2016 | Statement of affairs with form 4.19 (6 pages) |
30 November 2016 | Statement of affairs with form 4.19 (6 pages) |
9 November 2016 | Registered office address changed from 83 High Street West Wickham BR4 0LS England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 83 High Street West Wickham BR4 0LS England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 9 November 2016 (2 pages) |
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2016 | Resolutions
|
4 November 2016 | Resolutions
|
31 October 2016 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for Mr David Farshid Irandoust on 31 October 2016 (2 pages) |
31 October 2016 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for Mr David Farshid Irandoust on 31 October 2016 (2 pages) |
1 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
9 June 2014 | Termination of appointment of Zunald Anwar as a secretary (1 page) |
9 June 2014 | Termination of appointment of Zunald Anwar as a secretary (1 page) |
21 May 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
21 May 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
28 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 June 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
27 June 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
6 June 2012 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
6 June 2012 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Termination of appointment of Faisal Azam as a director (2 pages) |
26 July 2011 | Termination of appointment of Faisal Azam as a director (2 pages) |
26 July 2011 | Appointment of Mr David Farshid Irandoust as a director (3 pages) |
26 July 2011 | Appointment of Mr David Farshid Irandoust as a director (3 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
15 December 2010 | Registered office address changed from Admin Office,, Cottage Views, Bottle Lane, Maidenhead SL6 3SB on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from Admin Office,, Cottage Views, Bottle Lane, Maidenhead SL6 3SB on 15 December 2010 (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (2 pages) |
7 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
7 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
13 May 2009 | Return made up to 16/01/09; full list of members (3 pages) |
13 May 2009 | Return made up to 16/01/09; full list of members (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 July 2008 | Secretary appointed zunald anwar (2 pages) |
3 July 2008 | Director appointed faisaz azam (2 pages) |
3 July 2008 | Secretary appointed zunald anwar (2 pages) |
3 July 2008 | Director appointed faisaz azam (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
16 January 2008 | Incorporation (14 pages) |
16 January 2008 | Incorporation (14 pages) |