HAMILTON KING MANAGEMENT LIMITED

50 Trinity Way 50 Trinity Way, Manchester, M3 7FX, Lancashire
StatusDISSOLVED
Company No.02876669
CategoryPrivate Limited Company
Incorporated30 Nov 1993
Age30 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution19 Dec 2019
Years4 years, 5 months, 9 days

SUMMARY

HAMILTON KING MANAGEMENT LIMITED is an dissolved private limited company with number 02876669. It was incorporated 30 years, 5 months, 28 days ago, on 30 November 1993 and it was dissolved 4 years, 5 months, 9 days ago, on 19 December 2019. The company address is 50 Trinity Way 50 Trinity Way, Manchester, M3 7FX, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 19 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-18

Officer name: Mr Barrie Jonathan Taube

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

Change date: 2019-05-30

New address: 50 Trinity Way Salford Manchester Lancashire M3 7FX

Old address: Units 13 to 15 Brewery Yard Deva City Office Park Salford Manchester M3 7BB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2019

Action Date: 08 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2018

Action Date: 08 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-25

Old address: Chapel House 70 Chapel Lane Altrincham WA15 0AJ

New address: Units 13 to 15 Brewery Yard Deva City Office Park Salford Manchester M3 7BB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change person director company

Date: 23 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 23 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-16

Officer name: Mr Barrie Jonathan Taube

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-29

Officer name: Ruth Diane Taube

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barrie Jonathan Taube

Appointment date: 2016-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-29

Officer name: Raymond Taube

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-05

Officer name: Ruth Diane Taube

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Taube

Change date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Taube

Change date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: Ruth Diane Taube

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Address

Type: 287

Description: Registered office changed on 01/10/2009 from dept r/o ground floor 39A leicester road salford M7 4AS

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary secretaries form 10 LTD

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 16/06/2009 from 1-2 universal house 88-94 wentworth street london E1 7SA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / secretatries form 10 LTD / 02/04/2009

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed ruth diane taube

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 04/01/07 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 21/01/01 from: estate office p o box 86 manchester M25 0JR

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Capital

Type: 88(2)

Description: Ad 06/04/00--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Resolution

Date: 05 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Capital

Type: 123

Description: £ nc 100/100000 06/04/00

Documents

View document PDF

Resolution

Date: 05 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 29 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 27 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 26 Jan 1996

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 30/11/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 21 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 21/07/94 from: 16 connaught street marble arch london W2 2AF

Documents

View document PDF

Legacy

Date: 17 Feb 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/07

Documents

View document PDF

Legacy

Date: 10 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 10/01/94 from: 16 sheepfoot lane prestwich manchester M25 0BN

Documents

View document PDF

Legacy

Date: 12 Dec 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 12/12/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

Documents

View document PDF

Incorporation company

Date: 30 Nov 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL METAL RECYCLING LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:08309521
Status:ACTIVE
Category:Private Limited Company

CHOPSTIX GROUP LTD

136-144 GOLDERS GREEN ROAD,LONDON,NW11 8HB

Number:10702275
Status:ACTIVE
Category:Private Limited Company

EC SALES VENTURES LIMITED

1 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BW

Number:10587435
Status:ACTIVE
Category:Private Limited Company

GREENFIELDS MEDIA LTD

SZ GREENFIELDS LTD MILLBANK TOWER,LONDON,SW1P 4QP

Number:10527479
Status:ACTIVE
Category:Private Limited Company

MAIGRA CONSULTING LIMITED

50 FAWE PARK ROAD,LONDON,SW15 2EA

Number:09867146
Status:ACTIVE
Category:Private Limited Company

SIXFOLD WAY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11416730
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source