HAMMOND GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HAMMOND GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02779675

Incorporation date

13/01/1993

Size

Dormant

Contacts

Registered address

Registered address

Pannell House, 159 Charles Street, Leicester LE1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1993)
dot icon13/12/2016
Final Gazette dissolved following liquidation
dot icon13/09/2016
Return of final meeting in a members' voluntary winding up
dot icon11/11/2015
Liquidators' statement of receipts and payments to 2015-09-21
dot icon16/07/2015
Termination of appointment of Paul Andrew Cullingford as a director on 2015-06-30
dot icon11/01/2015
Termination of appointment of Iain Alexander Speak as a director on 2014-12-31
dot icon06/10/2014
Registered office address changed from 105 Duke Street Liverpool Merseyside L1 5JQ to Pannell House 159 Charles Street Leicester LE1 1LD on 2014-10-07
dot icon02/10/2014
Declaration of solvency
dot icon02/10/2014
Insolvency resolution
dot icon02/10/2014
Resolutions
dot icon02/10/2014
Appointment of a voluntary liquidator
dot icon26/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon20/09/2013
Satisfaction of charge 6 in full
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon26/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon06/05/2010
Director's details changed for Iain Alexander Speak on 2010-05-01
dot icon31/01/2010
Director's details changed for Paul Andrew Cullingford on 2010-01-01
dot icon02/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/05/2009
Return made up to 04/05/09; full list of members
dot icon11/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/05/2008
Return made up to 04/05/08; full list of members
dot icon16/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/07/2007
New director appointed
dot icon04/07/2007
Director resigned
dot icon13/05/2007
Return made up to 04/05/07; full list of members
dot icon01/11/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 04/05/06; full list of members
dot icon05/02/2006
Accounts made up to 2005-03-31
dot icon05/01/2006
Memorandum and Articles of Association
dot icon02/01/2006
Resolutions
dot icon02/01/2006
Resolutions
dot icon10/10/2005
Return made up to 30/09/05; full list of members
dot icon16/09/2005
Particulars of mortgage/charge
dot icon14/09/2005
Declaration of assistance for shares acquisition
dot icon14/09/2005
Resolutions
dot icon08/09/2005
Declaration of satisfaction of mortgage/charge
dot icon08/09/2005
Declaration of satisfaction of mortgage/charge
dot icon08/09/2005
Declaration of satisfaction of mortgage/charge
dot icon24/04/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon24/04/2005
Registered office changed on 25/04/05 from: 6 king edwards court king edwards square sutton coldfield west midlands B73 6AP
dot icon24/04/2005
New secretary appointed
dot icon24/04/2005
New director appointed
dot icon24/04/2005
New director appointed
dot icon24/04/2005
Secretary resigned;director resigned
dot icon24/04/2005
Director resigned
dot icon11/10/2004
Return made up to 30/09/04; full list of members
dot icon26/07/2004
Accounts made up to 2004-03-31
dot icon01/12/2003
Accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 30/09/03; full list of members
dot icon30/09/2003
Memorandum and Articles of Association
dot icon30/09/2003
Resolutions
dot icon10/09/2003
Director resigned
dot icon10/09/2003
Director resigned
dot icon10/09/2003
Director resigned
dot icon10/09/2003
Director resigned
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon06/02/2003
Declaration of assistance for shares acquisition
dot icon06/02/2003
Declaration of assistance for shares acquisition
dot icon06/02/2003
Declaration of assistance for shares acquisition
dot icon06/02/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon28/01/2003
Director resigned
dot icon27/01/2003
Particulars of mortgage/charge
dot icon03/10/2002
£ sr 225000@1 30/09/02
dot icon25/09/2002
Return made up to 30/09/02; full list of members
dot icon16/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon23/07/2002
Declaration of satisfaction of mortgage/charge
dot icon16/06/2002
Miscellaneous
dot icon12/03/2002
Registered office changed on 13/03/02 from: 6 king edwards court king edwards square sutton coldfield B73 6AP
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon06/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon26/11/2001
£ ic 2575000/2350000 26/10/01 £ sr 225000@1=225000
dot icon13/11/2001
Return made up to 30/09/01; full list of members
dot icon30/10/2000
Return made up to 30/09/00; full list of members
dot icon26/09/2000
Full group accounts made up to 2000-03-31
dot icon06/09/2000
Director resigned
dot icon04/02/2000
New director appointed
dot icon29/12/1999
Director resigned
dot icon02/11/1999
Return made up to 30/09/99; full list of members
dot icon13/10/1999
Full group accounts made up to 1999-03-31
dot icon14/01/1999
Full group accounts made up to 1998-03-31
dot icon21/12/1998
Director's particulars changed
dot icon07/12/1998
Return made up to 30/09/98; no change of members
dot icon16/09/1998
Particulars of mortgage/charge
dot icon13/04/1998
Notice of assignment of name or new name to shares
dot icon05/04/1998
Recon 12/03/98
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon27/11/1997
Accounts made up to 1997-03-31
dot icon20/10/1997
Return made up to 30/09/97; no change of members
dot icon13/01/1997
Full group accounts made up to 1996-03-31
dot icon18/10/1996
Return made up to 30/09/96; full list of members
dot icon18/06/1996
Director resigned
dot icon12/04/1996
Director resigned
dot icon28/01/1996
Full group accounts made up to 1995-03-31
dot icon07/12/1995
Return made up to 30/09/95; no change of members
dot icon17/10/1995
Resolutions
dot icon17/10/1995
Resolutions
dot icon17/10/1995
Resolutions
dot icon17/10/1995
Resolutions
dot icon17/10/1995
Resolutions
dot icon17/10/1995
£ nc 2800000/3400000 18/09/95
dot icon08/10/1995
Miscellaneous
dot icon08/10/1995
Resolutions
dot icon21/08/1995
Particulars of mortgage/charge
dot icon13/07/1995
New director appointed
dot icon26/06/1995
Director resigned
dot icon25/06/1995
New director appointed
dot icon01/02/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Full group accounts made up to 1994-03-31
dot icon06/10/1994
Return made up to 30/09/94; no change of members
dot icon06/06/1994
Director resigned
dot icon25/04/1994
Ad 12/08/93--------- £ si 20000@1
dot icon22/02/1994
Return made up to 14/01/94; full list of members
dot icon09/01/1994
Ad 12/08/93--------- £ si 155000@1
dot icon09/01/1994
Ad 12/08/93--------- £ si 500000@1
dot icon09/01/1994
Ad 12/08/93--------- £ si 2079999@1
dot icon09/01/1994
Ad 12/08/93--------- £ si 44999@1=44999 £ ic 2/45001
dot icon22/11/1993
Secretary's particulars changed;director's particulars changed
dot icon22/11/1993
New director appointed
dot icon17/10/1993
Certificate of change of name
dot icon29/09/1993
Statement of affairs
dot icon31/08/1993
Ad 12/08/93--------- £ si 155000@1=155000 £ ic 2624512/2779512
dot icon31/08/1993
Ad 12/08/93--------- £ si 500000@1=500000 £ ic 2124512/2624512
dot icon30/08/1993
Ad 12/08/93--------- £ si 2@1=2 £ ic 2124510/2124512
dot icon30/08/1993
Nc inc already adjusted 12/08/93
dot icon30/08/1993
Nc inc already adjusted 12/08/93
dot icon30/08/1993
Memorandum and Articles of Association
dot icon30/08/1993
Resolutions
dot icon30/08/1993
Resolutions
dot icon30/08/1993
Resolutions
dot icon30/08/1993
Resolutions
dot icon30/08/1993
Resolutions
dot icon30/08/1993
Resolutions
dot icon23/08/1993
Particulars of mortgage/charge
dot icon10/08/1993
New secretary appointed;new director appointed
dot icon10/08/1993
Director resigned
dot icon10/08/1993
Secretary resigned;director resigned
dot icon10/08/1993
New director appointed
dot icon10/08/1993
New director appointed
dot icon10/08/1993
New director appointed
dot icon10/08/1993
New director appointed
dot icon10/08/1993
Registered office changed on 11/08/93 from: sceptre court 40 tower hill london EC3N 4BB
dot icon10/08/1993
Accounting reference date notified as 31/03
dot icon13/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenn, Andrew Robert
Director
20/01/2003 - 17/05/2003
4
Mear, Donald Robert
Director
21/07/1993 - 27/03/1996
5
Mear, Donald Robert
Secretary
21/07/1993 - 14/12/1994
-
CMH DIRECTORS LIMITED
Nominee Director
14/01/1993 - 21/07/1993
104
CMH SECRETARIES LIMITED
Nominee Director
14/01/1993 - 21/07/1993
206

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 HAMMOND GROUP HOLDINGS LIMITED

HAMMOND GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/01/1993 with the registered office located at Pannell House, 159 Charles Street, Leicester LE1 1LD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMMOND GROUP HOLDINGS LIMITED?

toggle

HAMMOND GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 13/01/1993 and dissolved on 13/12/2016.

Where is HAMMOND GROUP HOLDINGS LIMITED located?

toggle

HAMMOND GROUP HOLDINGS LIMITED is registered at Pannell House, 159 Charles Street, Leicester LE1 1LD.

What does HAMMOND GROUP HOLDINGS LIMITED do?

toggle

HAMMOND GROUP HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HAMMOND GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 13/12/2016: Final Gazette dissolved following liquidation.