Company NameKARL Hammett & Son Ltd
Company StatusDissolved
Company Number07730796
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 8 months ago)
Dissolution Date7 March 2021 (3 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Karl Jason Hammett
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2011(same day as company formation)
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence AddressC/O Bridgestones 125/127 Union Street
Oldham
OL1 1TE
Secretary NameWendy Ann Hammett
StatusClosed
Appointed28 May 2012(9 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 07 March 2021)
RoleCompany Director
Correspondence Address45 Shafto Road
Ipswich
Suffolk
IP1 5HA
Director NameWendy Ann Hammett
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2015(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 07 March 2021)
RoleNurse
Country of ResidenceEngland
Correspondence Address45 Shafto Road
Ipswich
Suffolk
IP1 5HA

Location

Registered AddressC/O Bridgestones
125/127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

100 at £1Karl Hammett
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,850
Cash£17
Current Liabilities£52,446

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 March 2021Final Gazette dissolved following liquidation (1 page)
7 December 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
19 February 2020Liquidators' statement of receipts and payments to 16 December 2019 (13 pages)
24 January 2019Registered office address changed from 45 Shafto Road Ipswich Suffolk IP1 5HA England to C/O Bridgestones 125/127 Union Street Oldham OL1 1TE on 24 January 2019 (2 pages)
15 January 2019Statement of affairs (10 pages)
15 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-17
(1 page)
15 January 2019Appointment of a voluntary liquidator (4 pages)
9 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
8 August 2018Registered office address changed from 41 Slough Lane Elmstead Market Colchester Essex CO7 7BE to 45 Shafto Road Ipswich Suffolk IP1 5HA on 8 August 2018 (1 page)
1 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
22 June 2016Amended total exemption small company accounts made up to 31 August 2015 (4 pages)
22 June 2016Amended total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
8 May 2015Appointment of Wendy Ann Hammett as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Wendy Ann Hammett as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Wendy Ann Hammett as a director on 8 May 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 August 2012Director's details changed for Karl Hammett on 1 April 2012 (2 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
14 August 2012Director's details changed for Karl Hammett on 1 April 2012 (2 pages)
14 August 2012Director's details changed for Karl Hammett on 1 April 2012 (2 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
28 May 2012Appointment of Wendy Ann Hammett as a secretary (2 pages)
28 May 2012Appointment of Wendy Ann Hammett as a secretary (2 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)