Company NameHamylton Associates Limited
Company StatusDissolved
Company Number07668746
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date31 October 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Michael James Hamylton
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Milestonre Road
Crystal Palace
London
SE19 2LL

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Ella Hamylton
50.00%
Ordinary B
1 at £1Michael Hamylton
50.00%
Ordinary

Financials

Year2014
Net Worth£22,109
Cash£32,469
Current Liabilities£17,134

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Return of final meeting in a members' voluntary winding up (5 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
3 March 2015Registered office address changed from 5 Milestone Road Crystal Palace London SE19 2LL to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 5 Milestone Road Crystal Palace London SE19 2LL to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 3 March 2015 (2 pages)
2 March 2015Declaration of solvency (3 pages)
2 March 2015Appointment of a voluntary liquidator (1 page)
14 October 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
11 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2
(3 pages)
11 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2
(3 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 July 2012Registered office address changed from 90C Broxholm Road London Greater London SE27 0BT England on 16 July 2012 (1 page)
16 July 2012Director's details changed for Michael James Hamylton on 16 July 2012 (2 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)