UKBizDB.co.uk

REID, HAMILTON AND COMPANY LIMITED

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

This company is commonly known as Reid, Hamilton And Company Limited. The company was founded 41 years ago and was given the registration number 01668273. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:REID, HAMILTON AND COMPANY LIMITED
Company Number:01668273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 September 1982
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston, PR1 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director01 October 2017Active
C/O Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director01 October 2017Active
10 Hazelwood Gardens, Lancaster, LA1 4PQ

Secretary-Active
The Oval, School Lane, Pilling, PR3 6AA

Director01 September 1994Active
21, Green Lane, Lancaster, England, LA1 2EW

Director01 March 2013Active
17 The Spinney, Lancaster, LA1 4JQ

Director02 March 1992Active
Beacon View, Crag Bank Road, Carnforth, England, LA5 9JN

Director09 September 2003Active
10 Hazelwood Gardens, Lancaster, LA1 4PQ

Director-Active

People with Significant Control

David Michael Greenwood
Notified on:01 October 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:5, Ribblesdale Place, Preston, England, PR1 8BZ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Nicholas Hartley Martucci
Notified on:01 October 2017
Status:Active
Date of birth:May 1955
Nationality:British
Address:C/O Frp Advisory Llp, Derby House, Preston, PR1 3JJ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Mark Whiteman
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Coverpoint House, St Davids Road South And Hove Road, Lytham St. Annes, England, FY8 1RP
Nature of control:
  • Significant influence or control
Mrs Eve Margaret Dennison
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Coverpoint House, St Davids Road South And Hove Road, Lytham St. Annes, England, FY8 1RP
Nature of control:
  • Significant influence or control
Mrs Jane Woodcock
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Coverpoint House, St Davids Road South And Hove Road, Lytham St. Annes, England, FY8 1RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Ernest Victor Woodcock
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Coverpoint House, St Davids Road South And Hove Road, Lytham St. Annes, England, FY8 1RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2021-05-04Gazette

Gazette dissolved liquidation.

Download
2021-02-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-03Insolvency

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

Download
2019-06-20Address

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

Download
2019-06-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-06-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-18Resolution

Resolution.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Officers

Change person director company with change date.

Download
2018-04-04Persons with significant control

Change to a person with significant control.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-10-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.