UKBizDB.co.uk

HAMSARD 3350 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hamsard 3350 Limited. The company was founded 9 years ago and was given the registration number 09200337. The firm's registered office is in LEEDS. You can find them at Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yourkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HAMSARD 3350 LIMITED
Company Number:09200337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 September 2014
End of financial year:31 October 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yourkshire, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Meridian South, Meridian Business Park, Leicester, England, LE19 1WY

Corporate Secretary11 September 2015Active
Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director10 April 2015Active
Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director21 October 2016Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary02 September 2014Active
Park Mill, Clayton West, Huddersfield, HD8 9QQ

Director16 February 2015Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director02 September 2014Active
Park Mill, Clayton West, Huddersfield, HD8 9QQ

Director22 October 2015Active
Park Mill, Clayton West, Huddersfield, HD8 9QQ

Director10 April 2015Active
Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director09 September 2015Active
Park Mill, Clayton West, Huddersfield, HD8 9QQ

Director01 November 2016Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director02 September 2014Active

People with Significant Control

Endless Llp
Notified on:02 September 2016
Status:Active
Country of residence:England
Address:3, Whitehall Quay, Leeds, England, LS1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Endless Iii General Partner Llp
Notified on:02 September 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-24Gazette

Gazette dissolved liquidation.

Download
2021-09-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-08-30Address

Change sail address company with new address.

Download
2017-08-30Address

Change registered office address company with date old address new address.

Download
2017-08-30Mortgage

Mortgage satisfy charge full.

Download
2017-08-30Mortgage

Mortgage satisfy charge full.

Download
2017-08-30Mortgage

Mortgage satisfy charge full.

Download
2017-08-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-08-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-08-25Resolution

Resolution.

Download
2017-08-09Resolution

Resolution.

Download
2017-07-21Accounts

Accounts with accounts type group.

Download
2016-11-07Officers

Appoint person director company with name date.

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-11-07Officers

Appoint person director company with name date.

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-09-27Auditors

Auditors resignation company.

Download
2016-09-23Auditors

Auditors resignation company.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Capital

Capital allotment shares.

Download
2016-06-08Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.