MORGAN HAMILTON INGHAMS LIMITED

Register to unlock more data on OkredoRegister

MORGAN HAMILTON INGHAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04222931

Incorporation date

24/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Thorpe Road, Chacombe, Banbury OX17 2JWCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2001)
dot icon30/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2021
First Gazette notice for voluntary strike-off
dot icon31/12/2020
Application to strike the company off the register
dot icon06/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon24/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon25/04/2020
Previous accounting period shortened from 2019-07-27 to 2019-07-26
dot icon23/10/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/07/2019
Previous accounting period shortened from 2018-07-28 to 2018-07-27
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon25/04/2019
Previous accounting period shortened from 2018-07-29 to 2018-07-28
dot icon22/11/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/08/2018
Particulars of variation of rights attached to shares
dot icon24/08/2018
Change of share class name or designation
dot icon21/08/2018
Resolutions
dot icon24/07/2018
Previous accounting period shortened from 2017-07-30 to 2017-07-29
dot icon29/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon27/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon14/11/2017
Notification of a person with significant control statement
dot icon31/10/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/10/2017
Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to 11 Thorpe Road Chacombe Banbury OX17 2JW on 2017-10-27
dot icon11/07/2017
Compulsory strike-off action has been discontinued
dot icon10/07/2017
Confirmation statement made on 2017-05-24 with no updates
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon20/12/2016
Previous accounting period extended from 2016-04-30 to 2016-07-31
dot icon29/07/2016
Statement by Directors
dot icon29/07/2016
Statement of capital on 2016-07-29
dot icon29/07/2016
Solvency Statement dated 28/07/16
dot icon29/07/2016
Resolutions
dot icon06/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/08/2015
Change of share class name or designation
dot icon24/08/2015
Statement of company's objects
dot icon24/08/2015
Resolutions
dot icon05/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon07/06/2013
Director's details changed for Mr Laurence Fromberg on 2013-05-24
dot icon07/06/2013
Director's details changed for Mr Sean Mcmorrow on 2013-05-24
dot icon07/06/2013
Director's details changed for Gino Paolo Amasanti on 2013-05-24
dot icon07/06/2013
Director's details changed for Gianni Pietro Amasanti on 2012-05-24
dot icon24/04/2013
Appointment of Mr Laurence Fromberg as a director
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon17/04/2013
Resolutions
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon19/06/2012
Director's details changed for Gino Paolo Amasanti on 2012-05-01
dot icon19/06/2012
Director's details changed for Mr Sean Mcmorrow on 2012-05-01
dot icon19/06/2012
Director's details changed for Mr Christopher Ray Bleach on 2012-05-01
dot icon19/06/2012
Director's details changed for Paolo Amasanti on 2012-05-01
dot icon19/06/2012
Director's details changed for Gianni Pietro Amasanti on 2012-05-01
dot icon19/06/2012
Secretary's details changed for Gino Paolo Amasanti on 2012-05-09
dot icon19/06/2012
Director's details changed for Clive Wilson on 2012-05-01
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/08/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon01/07/2010
Director's details changed for Gianni Amasanti on 2009-10-01
dot icon01/07/2010
Director's details changed for Gino Amasanti on 2009-10-01
dot icon01/07/2010
Director's details changed for Clive Wilson on 2009-10-01
dot icon01/07/2010
Director's details changed for Mr Sean Mcmorrow on 2009-10-01
dot icon01/07/2010
Director's details changed for Paolo Amasanti on 2009-10-01
dot icon01/07/2010
Director's details changed for Mr Christopher Ray Bleach on 2009-10-01
dot icon10/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/06/2009
Return made up to 24/05/09; full list of members
dot icon16/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/02/2009
Director appointed mr christopher bleach
dot icon27/01/2009
Accounting reference date shortened from 31/10/2008 to 30/04/2008
dot icon06/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/06/2008
Registered office changed on 24/06/2008 from sheridan house 17 saint anns road harrow middlesex HA1 1JU
dot icon04/06/2008
Return made up to 24/05/08; full list of members
dot icon07/04/2008
Resolutions
dot icon01/04/2008
Ad 27/03/08\gbp si 10@1=10\gbp ic 500/510\
dot icon01/04/2008
Nc inc already adjusted 27/03/08
dot icon01/04/2008
Resolutions
dot icon06/03/2008
Certificate of change of name
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/07/2007
Return made up to 24/05/07; full list of members
dot icon23/07/2007
Director's particulars changed
dot icon01/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/06/2006
Return made up to 24/05/06; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon24/06/2005
Return made up to 24/05/05; full list of members
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
Accounting reference date extended from 30/04/04 to 31/10/04
dot icon18/10/2004
Certificate of change of name
dot icon09/06/2004
Return made up to 24/05/04; no change of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon10/06/2003
Return made up to 24/05/03; full list of members
dot icon20/05/2003
£ ic 600/500 25/04/03 £ sr 100@1=100
dot icon20/05/2003
Resolutions
dot icon02/05/2003
Director resigned
dot icon19/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon19/02/2003
Director's particulars changed
dot icon26/06/2002
Secretary's particulars changed;director's particulars changed
dot icon02/06/2002
Return made up to 24/05/02; full list of members
dot icon22/06/2001
New director appointed
dot icon18/06/2001
Ad 24/05/01--------- £ si 99@1=99 £ ic 501/600
dot icon18/06/2001
Ad 24/05/01--------- £ si 499@1=499 £ ic 2/501
dot icon18/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New secretary appointed;new director appointed
dot icon12/06/2001
Accounting reference date shortened from 31/05/02 to 30/04/02
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
Director resigned
dot icon24/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amasanti, Gino Paolo
Director
24/05/2001 - Present
8
Amasanti, Paolo
Director
08/10/2004 - Present
5
Shamsuddin, Abu Jafar Mohammed
Director
24/05/2001 - 25/04/2003
5
Amasanti, Gianni Pietro
Director
24/05/2001 - Present
8
Wilson, Clive Robert
Director
08/10/2004 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MORGAN HAMILTON INGHAMS LIMITED

MORGAN HAMILTON INGHAMS LIMITED is an(a) Dissolved company incorporated on 24/05/2001 with the registered office located at 11 Thorpe Road, Chacombe, Banbury OX17 2JW. There are currently 8 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 MORGAN HAMILTON INGHAMS LIMITED?

toggle

MORGAN HAMILTON INGHAMS LIMITED is currently Dissolved. It was registered on 24/05/2001 and dissolved on 30/03/2021.

Where is MORGAN HAMILTON INGHAMS LIMITED located?

toggle

MORGAN HAMILTON INGHAMS LIMITED is registered at 11 Thorpe Road, Chacombe, Banbury OX17 2JW.

What does MORGAN HAMILTON INGHAMS LIMITED do?

toggle

MORGAN HAMILTON INGHAMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MORGAN HAMILTON INGHAMS LIMITED?

toggle

The latest filing was on 30/03/2021: Final Gazette dissolved via voluntary strike-off.