Company NameJ.B.Hamill@Teamtrain Limited
Company StatusDissolved
Company Number04417408
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Dissolution Date6 May 2018 (5 years, 11 months ago)
Previous NameJ. B. Hamill@Roadtrain Limited

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr Jim Hamill
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Carisbrooke
Bedlington
Northumberland
NE22 7LB
Secretary NameDolores Hamill
NationalityBritish
StatusClosed
Appointed16 April 2002(same day as company formation)
RoleSecretary
Correspondence Address16 Carisbrooke
Bedlington
Northumberland
NE22 7LB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2012
Net Worth£32,399
Cash£36,774
Current Liabilities£200,615

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 May 2018Final Gazette dissolved following liquidation (1 page)
6 February 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
30 March 2017Liquidators' statement of receipts and payments to 10 February 2017 (15 pages)
30 March 2017Liquidators' statement of receipts and payments to 10 February 2017 (15 pages)
22 April 2016Liquidators statement of receipts and payments to 10 February 2016 (15 pages)
22 April 2016Liquidators' statement of receipts and payments to 10 February 2016 (15 pages)
22 April 2016Liquidators' statement of receipts and payments to 10 February 2016 (15 pages)
21 April 2015Liquidators' statement of receipts and payments to 10 February 2015 (12 pages)
21 April 2015Liquidators statement of receipts and payments to 10 February 2015 (12 pages)
21 April 2015Liquidators' statement of receipts and payments to 10 February 2015 (12 pages)
3 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2014Registered office address changed from 51 Third Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QQ United Kingdom on 14 February 2014 (2 pages)
14 February 2014Registered office address changed from 51 Third Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QQ United Kingdom on 14 February 2014 (2 pages)
14 February 2014Statement of affairs with form 4.19 (6 pages)
14 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Statement of affairs with form 4.19 (6 pages)
14 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2014Appointment of a voluntary liquidator (1 page)
28 October 2013Registered office address changed from 70 Queensway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NX on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 70 Queensway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NX on 28 October 2013 (1 page)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(4 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 May 2009Return made up to 16/04/09; full list of members (3 pages)
8 May 2009Return made up to 16/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 November 2008Registered office changed on 07/11/2008 from 7 team valley business centre earlsway tvte gateshead newcastle NE1 0QH (1 page)
7 November 2008Registered office changed on 07/11/2008 from 7 team valley business centre earlsway tvte gateshead newcastle NE1 0QH (1 page)
21 April 2008Return made up to 16/04/08; full list of members (3 pages)
21 April 2008Return made up to 16/04/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 May 2007Return made up to 16/04/07; full list of members (2 pages)
18 May 2007Return made up to 16/04/07; full list of members (2 pages)
27 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
27 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
1 June 2006Return made up to 16/04/06; full list of members (2 pages)
1 June 2006Return made up to 16/04/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
13 April 2005Return made up to 16/04/05; full list of members (6 pages)
13 April 2005Return made up to 16/04/05; full list of members (6 pages)
7 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
7 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
17 April 2004Return made up to 16/04/04; full list of members (6 pages)
17 April 2004Return made up to 16/04/04; full list of members (6 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
23 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(6 pages)
23 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(6 pages)
21 October 2002Company name changed J. B. hamill@roadtrain LIMITED\certificate issued on 21/10/02 (2 pages)
21 October 2002Company name changed J. B. hamill@roadtrain LIMITED\certificate issued on 21/10/02 (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: 16 saint john street london EC1M 4NT (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: 16 saint john street london EC1M 4NT (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed (2 pages)
16 April 2002Incorporation (14 pages)
16 April 2002Incorporation (14 pages)