Company NameHammill Brick Limited
Company StatusDissolved
Company Number01818755
CategoryPrivate Limited Company
Incorporation Date23 May 1984(39 years, 11 months ago)
Dissolution Date10 April 2014 (10 years ago)
Previous NameRumdeck Limited

Business Activity

Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay

Directors

Director NameWilliam Flynn
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(7 years, 9 months after company formation)
Appointment Duration22 years, 1 month (closed 10 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrake Cottage
Harvest Lane Stelling Minnis
Canterbury
Kent
CT4 6AX
Director NameKeith Alexander Forbes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(7 years, 9 months after company formation)
Appointment Duration22 years, 1 month (closed 10 April 2014)
RoleCompany Director
Correspondence AddressHarmansole House
Lower Hardres
Canterbury
Kent
CT4 5NL
Secretary NameCaroline Mary Forbes
NationalityBritish
StatusClosed
Appointed11 March 1992(7 years, 9 months after company formation)
Appointment Duration22 years, 1 month (closed 10 April 2014)
RoleCompany Director
Correspondence AddressHarmansole House
Lower Hardres
Canterbury
Kent
CT4 5NL
Director NameGeorge David Hare Armitage
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(7 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressVicarage Cottage The Green
Nun Monkton
York
YO5 8ER
Director NameGraham Burlton Irving
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(7 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 26 May 2009)
RoleSales Executive
Correspondence Address2 Triple Oast Plough Lane
Upper Harbledown
Canterbury
Kent
CT2 9AS

Location

Registered AddressUnion House Walton Lodge
Bridge Street
Walton On Thames
Surrey
KT12 1BT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Shareholders

181k at £1Database Holdings Inc.
9.43%
Ordinary
1.6m at £1Database Holdings Inc.
85.55%
Redeemable Preference
43k at £1Dewetto Holdings LTD
2.24%
Redeemable Preference
17.2k at £1Keith Alexander Forbes
0.90%
Redeemable Preference
17.2k at £1William Flynn
0.90%
Redeemable Preference
12k at £1Keith Alexander Forbes
0.63%
Ordinary
5k at £1Dewetto Holdings LTD
0.26%
Ordinary
2k at £1William Flynn
0.10%
Ordinary

Financials

Year2014
Net Worth-£276,841
Cash£179,542
Current Liabilities£22,542

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 April 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2014Return of final meeting in a members' voluntary winding up (7 pages)
10 January 2014Return of final meeting in a members' voluntary winding up (7 pages)
27 December 2012Liquidators' statement of receipts and payments to 29 November 2012 (6 pages)
27 December 2012Liquidators' statement of receipts and payments to 29 November 2012 (6 pages)
27 December 2012Liquidators statement of receipts and payments to 29 November 2012 (6 pages)
21 December 2011Appointment of a voluntary liquidator (1 page)
21 December 2011Declaration of solvency (3 pages)
21 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 2011Declaration of solvency (3 pages)
21 December 2011Appointment of a voluntary liquidator (1 page)
21 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-30
(1 page)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
14 June 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1,919,771
(6 pages)
14 June 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1,919,771
(6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
9 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
3 June 2009Appointment terminated director graham irving (1 page)
3 June 2009Appointment Terminated Director graham irving (1 page)
29 May 2009Return made up to 11/03/09; full list of members (6 pages)
29 May 2009Return made up to 11/03/09; full list of members (6 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
24 July 2008Return made up to 11/03/08; full list of members (6 pages)
24 July 2008Return made up to 11/03/08; full list of members (6 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
1 April 2007Return made up to 11/03/07; full list of members (8 pages)
1 April 2007Return made up to 11/03/07; full list of members (8 pages)
4 November 2006Full accounts made up to 30 September 2005 (14 pages)
4 November 2006Full accounts made up to 30 September 2005 (14 pages)
24 March 2006Return made up to 11/03/06; full list of members (8 pages)
24 March 2006Return made up to 11/03/06; full list of members (8 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
21 March 2005Return made up to 11/03/05; full list of members (8 pages)
21 March 2005Return made up to 11/03/05; full list of members (8 pages)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
23 April 2004Return made up to 11/03/04; full list of members (7 pages)
23 April 2004Return made up to 11/03/04; full list of members (7 pages)
26 January 2004Full accounts made up to 30 September 2002 (13 pages)
26 January 2004Full accounts made up to 30 September 2002 (13 pages)
31 March 2003Return made up to 11/03/03; full list of members (8 pages)
31 March 2003Return made up to 11/03/03; full list of members (8 pages)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
21 March 2002Return made up to 11/03/02; full list of members (8 pages)
21 March 2002Return made up to 11/03/02; full list of members (8 pages)
29 June 2001Full accounts made up to 30 September 1999 (13 pages)
29 June 2001Full accounts made up to 30 September 1999 (13 pages)
29 June 2001Full accounts made up to 30 September 2000 (12 pages)
29 June 2001Full accounts made up to 30 September 2000 (12 pages)
2 April 2001Return made up to 11/03/01; full list of members (8 pages)
2 April 2001Return made up to 11/03/01; full list of members (8 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
22 March 2000Return made up to 11/03/00; full list of members (8 pages)
22 March 2000Return made up to 11/03/00; full list of members (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
16 April 1999Return made up to 11/03/99; no change of members
  • 363(287) ‐ Registered office changed on 16/04/99
(4 pages)
16 April 1999Return made up to 11/03/99; no change of members (4 pages)
28 October 1998Full accounts made up to 30 September 1997 (14 pages)
28 October 1998Full accounts made up to 30 September 1997 (14 pages)
31 March 1998Return made up to 11/03/98; full list of members (6 pages)
31 March 1998Return made up to 11/03/98; full list of members (6 pages)
3 September 1997Full accounts made up to 30 September 1996 (14 pages)
3 September 1997Full accounts made up to 30 September 1996 (14 pages)
29 April 1997Return made up to 11/03/97; no change of members (4 pages)
29 April 1997Return made up to 11/03/97; no change of members (4 pages)
7 June 1996Full accounts made up to 30 September 1995 (14 pages)
7 June 1996Full accounts made up to 30 September 1995 (14 pages)
22 April 1996Return made up to 11/03/96; no change of members (4 pages)
22 April 1996Return made up to 11/03/96; no change of members (4 pages)
19 May 1995Full accounts made up to 30 September 1994 (14 pages)
19 May 1995Full accounts made up to 30 September 1994 (14 pages)
30 March 1995Return made up to 11/03/95; full list of members (6 pages)
30 March 1995Return made up to 11/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
23 February 1989Memorandum and Articles of Association (21 pages)
23 February 1989Memorandum and Articles of Association (21 pages)
29 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
23 May 1984Certificate of incorporation (1 page)
23 May 1984Certificate of incorporation (1 page)