HAMMOND TIME-SHARE LIMITED

Register to unlock more data on OkredoRegister

HAMMOND TIME-SHARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01643231

Incorporation date

14/06/1982

Size

Dormant

Contacts

Registered address

Registered address

Cornwall Buildings 45 Newhall Street, Birmingham B3 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2017)
dot icon05/03/2026
Appointment of Mr Ian Grant Hogg as a director on 2026-02-20
dot icon05/03/2026
Termination of appointment of Alisdair Hogg as a director on 2026-02-20
dot icon05/03/2026
Cessation of Alisdair Hogg as a person with significant control on 2026-02-20
dot icon17/06/2025
Declaration of solvency
dot icon10/06/2025
Appointment of a voluntary liquidator
dot icon10/06/2025
Registered office address changed from Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL to Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 2025-06-10
dot icon05/06/2025
Resolutions
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon20/03/2025
Registered office address changed from PO Box 4385 01643231 - Companies House Default Address Cardiff CF14 8LH to Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2025-03-20
dot icon17/01/2025
Registered office address changed to PO Box 4385, 01643231 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-17
dot icon11/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon08/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon22/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon16/02/2017
Registered office address changed from , Mincoff Jacksons, Innovation House Yarm Road, Stockton on Tees, TS18 3TN to PO Box C/O Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD on 2017-02-16

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horton, Andrew William James
Director
04/11/1998 - 30/04/2004
47
Edmondson, David John
Director
20/07/2004 - 23/11/2007
33
Darby, Trevor Anthony
Director
29/08/2007 - 09/06/2008
27
Horton, Michael Thomas James
Director
04/11/1998 - 27/01/2004
49
BARCLAYTRUST JERSEY LIMITED
Corporate Secretary
13/11/1996 - 05/11/1998
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMMOND TIME-SHARE LIMITED

HAMMOND TIME-SHARE LIMITED is an(a) Liquidation company incorporated on 14/06/1982 with the registered office located at Cornwall Buildings 45 Newhall Street, Birmingham B3 3QR. 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 TIME-SHARE LIMITED?

toggle

HAMMOND TIME-SHARE LIMITED is currently Liquidation. It was registered on 14/06/1982 .

Where is HAMMOND TIME-SHARE LIMITED located?

toggle

HAMMOND TIME-SHARE LIMITED is registered at Cornwall Buildings 45 Newhall Street, Birmingham B3 3QR.

What does HAMMOND TIME-SHARE LIMITED do?

toggle

HAMMOND TIME-SHARE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for HAMMOND TIME-SHARE LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Mr Ian Grant Hogg as a director on 2026-02-20.