HAMILTON KING MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 02876669 |
Category | Private Limited Company |
Incorporated | 30 Nov 1993 |
Age | 30 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2019 |
Years | 4 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
Liquidation voluntary members return of final meeting
Date: 19 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 23 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 23 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change person director company
Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company
Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary secretaries form 10 LTD
Documents
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
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
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / secretatries form 10 LTD / 02/04/2009
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed ruth diane taube
Documents
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
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/05; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
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
Legacy
Date: 27 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/02; full list of members
Documents
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
Legacy
Date: 14 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/01; full list of members
Documents
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
Legacy
Date: 27 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/00; full list of members
Documents
Legacy
Date: 05 Mar 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 May 2000
Category: Capital
Type: 88(2)
Description: Ad 06/04/00--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Resolution
Date: 05 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 May 2000
Category: Capital
Type: 123
Description: £ nc 100/100000 06/04/00
Documents
Resolution
Date: 05 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/99; full list of members
Documents
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
Legacy
Date: 29 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/98; full list of members
Documents
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
Legacy
Date: 12 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/97; no change of members
Documents
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
Legacy
Date: 27 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/96; no change of members
Documents
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
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/95; full list of members
Documents
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
Legacy
Date: 08 Feb 1995
Category: Annual-return
Type: 363x
Description: Return made up to 30/11/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 17 Feb 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/07
Documents
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
Legacy
Date: 12 Dec 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Some Companies
CAPITAL METAL RECYCLING LIMITED
REGINA HOUSE,LONDON,NW3 5JS
Number: | 08309521 |
Status: | ACTIVE |
Category: | Private Limited Company |
136-144 GOLDERS GREEN ROAD,LONDON,NW11 8HB
Number: | 10702275 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BW
Number: | 10587435 |
Status: | ACTIVE |
Category: | Private Limited Company |
SZ GREENFIELDS LTD MILLBANK TOWER,LONDON,SW1P 4QP
Number: | 10527479 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 FAWE PARK ROAD,LONDON,SW15 2EA
Number: | 09867146 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11416730 |
Status: | ACTIVE |
Category: | Private Limited Company |