HAMILTON AYR LIMITED

Register to unlock more data on OkredoRegister

HAMILTON AYR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04196048

Incorporation date

06/04/2001

Size

Full

Contacts

Registered address

Registered address

First Floor Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle Upon Tyne NE1 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2001)
dot icon26/01/2016
Final Gazette dissolved via compulsory strike-off
dot icon13/10/2015
First Gazette notice for compulsory strike-off
dot icon18/02/2015
Restoration by order of the court
dot icon08/01/2008
Final Gazette dissolved via voluntary strike-off
dot icon25/09/2007
First Gazette notice for voluntary strike-off
dot icon14/08/2007
Application for striking-off
dot icon30/04/2007
Return made up to 06/04/07; full list of members
dot icon02/02/2007
Accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 06/04/06; full list of members
dot icon28/11/2005
Accounts made up to 2005-03-31
dot icon16/05/2005
Director resigned
dot icon09/05/2005
Certificate of change of name
dot icon27/04/2005
Return made up to 06/04/05; full list of members
dot icon15/04/2005
New director appointed
dot icon27/01/2005
Accounts for a small company made up to 2004-03-31
dot icon22/07/2004
Return made up to 06/04/04; full list of members; amend
dot icon09/07/2004
Return made up to 06/04/04; full list of members
dot icon16/06/2004
Accounts for a small company made up to 2003-03-31
dot icon07/06/2003
Registered office changed on 07/06/03 from: first floor yorkshire chambers 112-114 pilgrim street newcastle upon tyne tyne and wear NE1 6SQ
dot icon06/06/2003
Return made up to 06/04/03; full list of members
dot icon08/04/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon03/02/2003
Accounts made up to 2001-12-31
dot icon24/07/2002
Auditor's resignation
dot icon24/07/2002
Registered office changed on 24/07/02 from: sandiway house hartford northwich cheshire CW8 2YA
dot icon24/07/2002
Secretary resigned
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon24/07/2002
New secretary appointed;new director appointed
dot icon24/07/2002
New director appointed
dot icon24/07/2002
Particulars of contract relating to shares
dot icon24/07/2002
Ad 03/06/02--------- £ si 1@1=1 £ ic 2/3
dot icon19/07/2002
Particulars of mortgage/charge
dot icon17/07/2002
Particulars of mortgage/charge
dot icon17/07/2002
Particulars of mortgage/charge
dot icon16/04/2002
Return made up to 06/04/02; full list of members
dot icon03/01/2002
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon02/11/2001
Declaration of satisfaction of mortgage/charge
dot icon02/11/2001
Registered office changed on 02/11/01 from: 69 eccleston square london SW1V 1PJ
dot icon23/10/2001
Secretary resigned;director resigned
dot icon23/10/2001
Director resigned
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New secretary appointed
dot icon17/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon06/07/2001
New secretary appointed;new director appointed
dot icon06/07/2001
New director appointed
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Registered office changed on 03/07/01 from: 63 queen victoria street london EC4N 4ST
dot icon03/07/2001
Secretary resigned
dot icon31/05/2001
Certificate of change of name
dot icon06/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2006
dot iconLast change occurred
31/03/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2006
dot iconNext account date
31/03/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MD SECRETARIES LIMITED
Nominee Secretary
06/04/2001 - 01/06/2001
448
MD DIRECTORS LIMITED
Nominee Director
06/04/2001 - 01/06/2001
335
Mcgurk, Brian James
Director
15/07/2002 - Present
17
Lapping, Andrew Christopher
Director
15/07/2002 - Present
151
Johnston, Paul Mcphie
Director
01/04/2005 - 18/04/2005
71

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMILTON AYR LIMITED

HAMILTON AYR LIMITED is an(a) Dissolved company incorporated on 06/04/2001 with the registered office located at First Floor Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle Upon Tyne NE1 6SQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMILTON AYR LIMITED?

toggle

HAMILTON AYR LIMITED is currently Dissolved. It was registered on 06/04/2001 and dissolved on 26/01/2016.

Where is HAMILTON AYR LIMITED located?

toggle

HAMILTON AYR LIMITED is registered at First Floor Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle Upon Tyne NE1 6SQ.

What does HAMILTON AYR LIMITED do?

toggle

HAMILTON AYR LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for HAMILTON AYR LIMITED?

toggle

The latest filing was on 26/01/2016: Final Gazette dissolved via compulsory strike-off.