Company NameHamilton Securities Limited
Company StatusDissolved
Company Number01001613
CategoryPrivate Limited Company
Incorporation Date3 February 1971(53 years, 3 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NamesMuscasan Limited and John H. Hamilton & Co. Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Thomas Baldwin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(21 years, 4 months after company formation)
Appointment Duration20 years (closed 19 June 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTopford Farm
Rotherwick Lane Hartley Wespall
Hook
Hampshire
RG27 0BD
Director NameMr Rodney Berward Peter Goddard
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(21 years, 4 months after company formation)
Appointment Duration20 years (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Eccleston Mews
London
SW1X 8AG
Secretary NameAnthony Thomas Baldwin
NationalityBritish
StatusClosed
Appointed20 June 1993(22 years, 4 months after company formation)
Appointment Duration19 years (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTopford Farm
Rotherwick Lane Hartley Wespall
Hook
Hampshire
RG27 0BD
Director NameRichard Munroe Klein
Date of BirthOctober 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1992(21 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1994)
RoleResearch Biologist
Correspondence Address14 Lennox Road
Hove
Sussex
BN3 5HY
Secretary NameMr Rodney Berward Peter Goddard
NationalityBritish
StatusResigned
Appointed20 June 1992(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Eccleston Mews
London
SW1X 8AG

Location

Registered Address7 Old Park Lane
London
W1Y 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,877
Current Liabilities£1,877

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (3 pages)
27 February 2012Application to strike the company off the register (3 pages)
26 July 2011Register(s) moved to registered office address (1 page)
26 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 100
(6 pages)
26 July 2011Register(s) moved to registered office address (1 page)
26 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 100
(6 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Director's details changed for Rodney Berward Peter Goddard on 20 June 2010 (2 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Anthony Thomas Baldwin on 20 June 2010 (2 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Director's details changed for Anthony Thomas Baldwin on 20 June 2010 (2 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Director's details changed for Rodney Berward Peter Goddard on 20 June 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 March 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
31 March 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
3 July 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
3 July 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
26 August 2008Return made up to 20/06/08; no change of members (7 pages)
26 August 2008Return made up to 20/06/08; no change of members (7 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
11 July 2007Return made up to 20/06/07; no change of members (7 pages)
11 July 2007Return made up to 20/06/07; no change of members (7 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
6 July 2006Return made up to 20/06/06; full list of members (7 pages)
6 July 2006Return made up to 20/06/06; full list of members (7 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
10 July 2005Return made up to 20/06/05; full list of members (7 pages)
10 July 2005Return made up to 20/06/05; full list of members (7 pages)
17 November 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
17 November 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
14 July 2004Return made up to 20/06/04; full list of members (7 pages)
14 July 2004Return made up to 20/06/04; full list of members (7 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
7 July 2003Return made up to 20/06/03; full list of members (7 pages)
7 July 2003Return made up to 20/06/03; full list of members (7 pages)
16 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
16 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
26 June 2002Return made up to 20/06/02; full list of members (8 pages)
26 June 2002Return made up to 20/06/02; full list of members (8 pages)
23 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
23 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
31 August 2001Return made up to 20/06/01; full list of members (6 pages)
31 August 2001Return made up to 20/06/01; full list of members (6 pages)
11 April 2001Full accounts made up to 31 July 2000 (9 pages)
11 April 2001Full accounts made up to 31 July 2000 (9 pages)
30 June 2000Return made up to 20/06/00; full list of members (6 pages)
30 June 2000Return made up to 20/06/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 July 1999Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
28 July 1999Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
21 July 1999Full accounts made up to 30 September 1998 (11 pages)
21 July 1999Full accounts made up to 30 September 1998 (11 pages)
22 June 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1999Return made up to 20/06/99; no change of members (4 pages)
21 June 1998Return made up to 20/06/98; full list of members (6 pages)
21 June 1998Return made up to 20/06/98; full list of members (6 pages)
8 June 1998Full accounts made up to 30 September 1997 (11 pages)
8 June 1998Full accounts made up to 30 September 1997 (11 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Return made up to 20/06/97; no change of members (4 pages)
1 July 1997Return made up to 20/06/97; no change of members (4 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
31 July 1996Full accounts made up to 30 September 1995 (10 pages)
31 July 1996Full accounts made up to 30 September 1995 (10 pages)
26 June 1996Return made up to 20/06/96; no change of members (4 pages)
26 June 1996Return made up to 20/06/96; no change of members (4 pages)
21 November 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
21 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 November 1995Company name changed john H. hamilton & co. LIMITED\certificate issued on 21/11/95 (6 pages)
20 November 1995Company name changed john H. hamilton & co. LIMITED\certificate issued on 21/11/95 (3 pages)
30 October 1995Particulars of mortgage/charge (6 pages)
30 October 1995Particulars of mortgage/charge (6 pages)
30 October 1995Particulars of mortgage/charge (6 pages)
30 October 1995Particulars of mortgage/charge (6 pages)
30 October 1995Particulars of mortgage/charge (6 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (6 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (6 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)