Company NameHamill Distribution Ltd
Company StatusDissolved
Company Number05800617
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Dissolution Date27 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher James Hamill
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMiss Victoria Elizabeth Oman
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameMiss Victoria Elizabeth Oman
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Sunderland Road
South Shields
Tyne & Wear
NE34 0SW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 September 2019Final Gazette dissolved following liquidation (1 page)
27 June 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
9 January 2019Liquidators' statement of receipts and payments to 24 October 2018 (16 pages)
12 January 2018Liquidators' statement of receipts and payments to 24 October 2017 (18 pages)
22 November 2016Liquidators' statement of receipts and payments to 24 October 2016 (15 pages)
22 November 2016Liquidators' statement of receipts and payments to 24 October 2016 (15 pages)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Court order insolvency:replacement liquidator (17 pages)
20 January 2016Court order insolvency:replacement liquidator (17 pages)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2016Liquidators statement of receipts and payments to 24 October 2015 (15 pages)
13 January 2016Liquidators' statement of receipts and payments to 24 October 2015 (15 pages)
13 January 2016Liquidators' statement of receipts and payments to 24 October 2015 (15 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
6 January 2015Liquidators' statement of receipts and payments to 24 October 2014 (22 pages)
6 January 2015Liquidators' statement of receipts and payments to 24 October 2014 (22 pages)
6 January 2015Liquidators statement of receipts and payments to 24 October 2014 (22 pages)
7 November 2013Appointment of a voluntary liquidator (1 page)
7 November 2013Appointment of a voluntary liquidator (1 page)
7 November 2013Statement of affairs with form 4.19 (6 pages)
7 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2013Statement of affairs with form 4.19 (6 pages)
7 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2013Registered office address changed from 60 Sunderland Road South Shields Tyne & Wear NE34 0SW on 16 October 2013 (2 pages)
16 October 2013Registered office address changed from 60 Sunderland Road South Shields Tyne & Wear NE34 0SW on 16 October 2013 (2 pages)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
9 September 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 September 2012Director's details changed for Mr Christopher James Hamill on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Christopher James Hamill on 27 September 2012 (2 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 July 2011Secretary's details changed for Mrs Victoria Elizabeth Hamill on 4 July 2011 (1 page)
8 July 2011Secretary's details changed for Mrs Victoria Elizabeth Hamill on 4 July 2011 (1 page)
8 July 2011Secretary's details changed for {officer_name} (1 page)
8 July 2011Secretary's details changed (1 page)
8 July 2011Secretary's details changed for Mrs Victoria Elizabeth Hamill on 4 July 2011 (1 page)
8 July 2011Director's details changed for Mrs Victoria Elizabeth Hamill on 4 July 2011 (2 pages)
8 July 2011Secretary's details changed (1 page)
8 July 2011Director's details changed for Mrs Victoria Elizabeth Hamill on 4 July 2011 (2 pages)
8 July 2011Director's details changed for Mrs Victoria Elizabeth Hamill on 4 July 2011 (2 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 June 2010Director's details changed for Christopher James Hamill on 28 April 2010 (2 pages)
1 June 2010Secretary's details changed for Victoria Elizabeth Hamill on 28 April 2010 (1 page)
1 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Christopher James Hamill on 28 April 2010 (2 pages)
1 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mrs Victoria Elizabeth Hamill on 28 April 2010 (2 pages)
1 June 2010Secretary's details changed for Victoria Elizabeth Hamill on 28 April 2010 (1 page)
1 June 2010Director's details changed for Mrs Victoria Elizabeth Hamill on 28 April 2010 (2 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
28 May 2009Return made up to 28/04/09; full list of members (4 pages)
28 May 2009Return made up to 28/04/09; full list of members (4 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
15 May 2008Return made up to 28/04/08; full list of members (4 pages)
15 May 2008Return made up to 28/04/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
3 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Registered office changed on 25/06/07 from: 22 blagdon avenue south shields NE34 0SG (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Registered office changed on 25/06/07 from: 22 blagdon avenue south shields NE34 0SG (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 28/04/07; full list of members (2 pages)
14 June 2007Return made up to 28/04/07; full list of members (2 pages)
28 July 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
28 July 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
28 July 2006Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2006Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Incorporation (17 pages)
28 April 2006Incorporation (17 pages)
28 April 2006Secretary resigned (1 page)