Company NameT D Hamilton Limited
Company StatusDissolved
Company Number04890311
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)
Dissolution Date19 November 2022 (1 year, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy David Hamilton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Secretary NameLucy Jacqueline Rowley
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 61 Upper Oldfield Park
Bath
Somerset
BA2 3LB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth£95,893
Cash£66,319
Current Liabilities£33,502

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

24 July 2006Delivered on: 25 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 November 2003Delivered on: 28 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 November 2022Final Gazette dissolved following liquidation (1 page)
19 August 2022Return of final meeting in a members' voluntary winding up (15 pages)
6 October 2021Liquidators' statement of receipts and payments to 12 August 2021 (16 pages)
10 July 2021Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 10 July 2021 (2 pages)
25 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-13
(1 page)
25 August 2020Declaration of solvency (5 pages)
25 August 2020Registered office address changed from 38 Dollar Street Cirencester Gloucestershire GL7 2AN to 26-28 Bedford Row Holborn London WC1R 4HE on 25 August 2020 (2 pages)
25 August 2020Appointment of a voluntary liquidator (4 pages)
23 April 2020Micro company accounts made up to 30 September 2019 (5 pages)
13 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
21 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 February 2017Satisfaction of charge 1 in full (5 pages)
24 February 2017Satisfaction of charge 1 in full (5 pages)
13 February 2017Satisfaction of charge 2 in full (6 pages)
13 February 2017Satisfaction of charge 2 in full (6 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(3 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(3 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
7 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
7 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
9 September 2013Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER on 9 September 2013 (1 page)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
15 June 2012Registered office address changed from Minerva House Lower Bristol Road Bath BS2 9ER on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET United Kingdom on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Minerva House Lower Bristol Road Bath BS2 9ER on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET United Kingdom on 15 June 2012 (1 page)
15 February 2012Registered office address changed from Target Consulting Limited Lawrence House Lower Bristol Road Bath Somerset BA2 9ET on 15 February 2012 (1 page)
15 February 2012Registered office address changed from Target Consulting Limited Lawrence House Lower Bristol Road Bath Somerset BA2 9ET on 15 February 2012 (1 page)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Timothy David Hamilton on 8 September 2010 (2 pages)
25 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Timothy David Hamilton on 8 September 2010 (2 pages)
25 October 2010Director's details changed for Timothy David Hamilton on 8 September 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
3 November 2009Termination of appointment of Lucy Rowley as a secretary (1 page)
3 November 2009Director's details changed for Timothy David Hamilton on 7 September 2009 (1 page)
3 November 2009Director's details changed for Timothy David Hamilton on 7 September 2009 (1 page)
3 November 2009Termination of appointment of Lucy Rowley as a secretary (1 page)
3 November 2009Director's details changed for Timothy David Hamilton on 7 September 2009 (1 page)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 March 2009Secretary's change of particulars / lucy rowley / 07/09/2008 (1 page)
10 March 2009Registered office changed on 10/03/2009 from c/o target consulting LIMITED lawrence house lower bristol road bath somerset BA2 9ET (1 page)
10 March 2009Registered office changed on 10/03/2009 from c/o target consulting LIMITED lawrence house lower bristol road bath somerset BA2 9ET (1 page)
10 March 2009Return made up to 08/09/08; full list of members (3 pages)
10 March 2009Secretary's change of particulars / lucy rowley / 07/09/2008 (1 page)
10 March 2009Return made up to 08/09/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 October 2007Return made up to 08/09/07; full list of members (2 pages)
22 October 2007Return made up to 08/09/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 November 2006Return made up to 08/09/06; full list of members (6 pages)
9 November 2006Return made up to 08/09/06; full list of members (6 pages)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Secretary's particulars changed (1 page)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 November 2005Return made up to 08/09/05; full list of members
  • 363(287) ‐ Registered office changed on 01/11/05
(6 pages)
1 November 2005Return made up to 08/09/05; full list of members
  • 363(287) ‐ Registered office changed on 01/11/05
(6 pages)
15 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
9 October 2003Director's particulars changed (1 page)
9 October 2003Secretary's particulars changed (1 page)
9 October 2003Secretary's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
7 October 2003Ad 08/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 October 2003Ad 08/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
8 September 2003Incorporation (20 pages)
8 September 2003Incorporation (20 pages)