Company NameHamilton Facilities Management Services Ltd
DirectorHamilton Capital Group Ltd
Company StatusActive - Proposal to Strike off
Company Number08196389
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 8 months ago)
Previous Names5

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
Section NAdministrative and support service activities
SIC 80200Security systems service activities
SIC 81100Combined facilities support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHamilton Capital Group Ltd (Corporation)
StatusCurrent
Appointed04 February 2022(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressClervaux Exchange Clervaux Terrace
Jarrow
NE32 5UP
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(3 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameMr Anthony McMenamin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bede's One The Clervaux Exchange
Clervaux Terrace
Jarrow
Tyne And Wear
NE32 5UP
Director NameMr Darren Stephen James
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Bede's One The Clervaux Exchange
Clervaux Terrace
Jarrow
Tyne And Wear
NE32 5UP
Secretary NameMr Darren James
StatusResigned
Appointed14 December 2015(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2021)
RoleCompany Director
Correspondence AddressSt Bede's One The Clervaux Exchange
Clervaux Terrace
Jarrow
Tyne And Wear
NE32 5UP
Director NameMr Anthony David McMenamin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(9 years, 1 month after company formation)
Appointment Duration4 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bede's One The Clervaux Exchange
Clervaux Terrace
Jarrow
Tyne And Wear
NE32 5UP
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2015(3 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 December 2015)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressSt Bede's One The Clervaux Exchange
Clervaux Terrace
Jarrow
Tyne And Wear
NE32 5UP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Cfs Secretaries Limited
100.00%
Ordinary

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return4 February 2022 (2 years, 2 months ago)
Next Return Due18 February 2023 (overdue)

Filing History

21 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
20 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
20 April 2020Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with updates (3 pages)
4 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
(3 pages)
10 February 2020Director's details changed for Mr Darren James on 24 December 2019 (2 pages)
10 February 2020Secretary's details changed for Mr Darren James on 24 December 2019 (1 page)
10 February 2020Director's details changed for Mr Anthony Mcmenamin on 24 December 2019 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
24 December 2019Registered office address changed from 9 Pickersgill Court Quay West Sunderland SR5 2AQ England to St Bede's One the Clervaux Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 24 December 2019 (1 page)
19 December 2019Notification of Hamilton Capital Group Ltd as a person with significant control on 1 December 2019 (2 pages)
19 December 2019Cessation of Anthony David Mcmenamin as a person with significant control on 1 December 2019 (1 page)
19 December 2019Cessation of Darren James as a person with significant control on 1 December 2019 (1 page)
25 November 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
29 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-18
(3 pages)
2 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
3 June 2019Director's details changed for Mr Darren James on 3 June 2019 (2 pages)
3 June 2019Secretary's details changed for Mr Darren James on 3 June 2019 (1 page)
3 June 2019Change of details for Anthony David Mcmenamin as a person with significant control on 3 June 2019 (2 pages)
3 June 2019Director's details changed for Mr Anthony Mcmenamin on 3 June 2019 (2 pages)
3 June 2019Change of details for Darren James as a person with significant control on 3 June 2019 (2 pages)
27 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-26
(3 pages)
2 November 2018Registered office address changed from 9 Pickersgill Court Sunderland SR5 2AQ England to 9 Pickersgill Court Quay West Sunderland SR5 2AQ on 2 November 2018 (1 page)
2 November 2018Registered office address changed from 6 Witney Way Boldon Tyne and Wear NE35 9PE England to 9 Pickersgill Court Sunderland SR5 2AQ on 2 November 2018 (1 page)
4 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
15 September 2017Change of details for Darren James as a person with significant control on 29 August 2017 (2 pages)
15 September 2017Change of details for Darren James as a person with significant control on 29 August 2017 (2 pages)
15 September 2017Director's details changed for Mr Darren James on 29 August 2017 (2 pages)
15 September 2017Director's details changed for Mr Darren James on 29 August 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
26 November 2016Confirmation statement made on 30 August 2016 with updates (10 pages)
26 November 2016Confirmation statement made on 30 August 2016 with updates (10 pages)
17 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 2
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 2
(3 pages)
8 January 2016Appointment of Mr Darren James as a secretary on 14 December 2015 (2 pages)
8 January 2016Registered office address changed from 6 Witney Way Boldon Tyne and Wear NE35 9PE England to 6 Witney Way Boldon Tyne and Wear NE35 9PE on 8 January 2016 (1 page)
8 January 2016Appointment of Mr Darren James as a secretary on 14 December 2015 (2 pages)
8 January 2016Registered office address changed from 6 Witney Way Boldon Tyne and Wear NE35 9PE England to 6 Witney Way Boldon Tyne and Wear NE35 9PE on 8 January 2016 (1 page)
8 January 2016Appointment of Mr Anthony Mcmenamin as a director on 14 December 2015 (2 pages)
8 January 2016Appointment of Mr Anthony Mcmenamin as a director on 14 December 2015 (2 pages)
7 January 2016Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 6 Witney Way Boldon Tyne and Wear NE35 9PE on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 6 Witney Way Boldon Tyne and Wear NE35 9PE on 7 January 2016 (1 page)
7 January 2016Appointment of Mr Darren James as a director on 14 December 2015 (2 pages)
7 January 2016Company name changed commercial consultants uk inc LTD\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
7 January 2016Company name changed commercial consultants uk inc LTD\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
7 January 2016Appointment of Mr Darren James as a director on 14 December 2015 (2 pages)
6 January 2016Termination of appointment of Bryan Anthony Thornton as a director on 14 December 2015 (1 page)
6 January 2016Termination of appointment of Bryan Anthony Thornton as a director on 14 December 2015 (1 page)
6 January 2016Termination of appointment of Cfs Secretaries Limited as a director on 14 December 2015 (1 page)
6 January 2016Termination of appointment of Cfs Secretaries Limited as a director on 14 December 2015 (1 page)
1 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Termination of appointment of a director (1 page)
1 October 2015Termination of appointment of a director (1 page)
1 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
30 September 2015Appointment of Mr Bryan Anthony Thornton as a director on 29 September 2015 (2 pages)
30 September 2015Appointment of Cfs Secretaries Limited as a director on 29 September 2015 (2 pages)
30 September 2015Appointment of Mr Bryan Anthony Thornton as a director on 29 September 2015 (2 pages)
30 September 2015Appointment of Cfs Secretaries Limited as a director on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 September 2015 (1 page)
29 September 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 September 2015 (1 page)
2 September 2015Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 September 2015 (1 page)
2 September 2015Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Peter Anthony Valaitis as a director on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Peter Anthony Valaitis as a director on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Peter Anthony Valaitis as a director on 2 September 2015 (1 page)
2 September 2015Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 September 2015 (1 page)
12 September 2014Annual return made up to 30 August 2014 (3 pages)
12 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 September 2014Annual return made up to 30 August 2014 (3 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
18 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 August 2012Incorporation (20 pages)
30 August 2012Incorporation (20 pages)