LOUIS HAMILTON HOLDINGS LIMITED
SANDFORD LANE WAREHAM

Hellopages » Dorset » Purbeck » BH20 4DY

Company number 03127114
Status Liquidation
Incorporation Date 16 November 1995
Company Type Private Limited Company
Address EVERDENE HOUSE, ANGLEBURY BUSINESS PARK, SANDFORD LANE WAREHAM, DORSET, BH20 4DY
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Order of court to wind up; Full accounts made up to 30 April 2004; Full accounts made up to 30 April 2003. The most likely internet sites of LOUIS HAMILTON HOLDINGS LIMITED are www.louishamiltonholdings.co.uk, and www.louis-hamilton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Holton Heath Rail Station is 1.8 miles; to Hamworthy Rail Station is 4.4 miles; to Wool Rail Station is 5 miles; to Poole Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Louis Hamilton Holdings Limited is a Private Limited Company. The company registration number is 03127114. Louis Hamilton Holdings Limited has been working since 16 November 1995. The present status of the company is Liquidation. The registered address of Louis Hamilton Holdings Limited is Everdene House Anglebury Business Park Sandford Lane Wareham Dorset Bh20 4dy. . FARNES, Ian Louis is a Secretary of the company. BURBIDGE, Alan is a Director of the company. FARNES, Ian Louis is a Director of the company. HEPBURN, William John is a Director of the company. REES, David Hamilton is a Director of the company. Secretary FARNES, Ian Louis has been resigned. Secretary WRIGHT, Matthew Glynn has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director POOLE, Adrian has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
FARNES, Ian Louis
Appointed Date: 12 March 2003

Director
BURBIDGE, Alan
Appointed Date: 01 May 2000
77 years old

Director
FARNES, Ian Louis
Appointed Date: 24 November 1995
87 years old

Director
HEPBURN, William John
Appointed Date: 06 April 1998
73 years old

Director
REES, David Hamilton
Appointed Date: 24 November 1995
84 years old

Resigned Directors

Secretary
FARNES, Ian Louis
Resigned: 30 April 2002
Appointed Date: 24 November 1995

Secretary
WRIGHT, Matthew Glynn
Resigned: 12 March 2003
Appointed Date: 30 April 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 November 1995
Appointed Date: 16 November 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 November 1995
Appointed Date: 16 November 1995

Director
POOLE, Adrian
Resigned: 02 October 2002
Appointed Date: 01 May 2000
56 years old

LOUIS HAMILTON HOLDINGS LIMITED Events

20 Dec 2005
Order of court to wind up
24 Aug 2005
Full accounts made up to 30 April 2004
24 Aug 2005
Full accounts made up to 30 April 2003
24 Aug 2005
Full accounts made up to 30 April 2002
16 Dec 2004
Return made up to 16/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

...
... and 41 more events
07 Dec 1995
Director resigned;new director appointed
05 Dec 1995
Registered office changed on 05/12/95 from: windsor house 50 victoria street london SW1H 0NW
30 Nov 1995
Company name changed homeroll LIMITED\certificate issued on 01/12/95
28 Nov 1995
Registered office changed on 28/11/95 from: 120 east road london N1 6AA
16 Nov 1995
Incorporation

LOUIS HAMILTON HOLDINGS LIMITED Charges

9 September 1998
Deed of covenant
Delivered: 23 September 1998
Status: Outstanding
Persons entitled: Paul Martin Addison
Description: F/Hold property known as the bungalow and adjoining land…
9 September 1998
Legal charge
Delivered: 15 September 1998
Status: Outstanding
Persons entitled: Blair Frederick Hughes
Description: Land/blds known as the old slaughter house tolpuddle dorset…
11 February 1998
Mortgage debenture
Delivered: 16 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 February 1998
Legal mortgage
Delivered: 16 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land lying to the west of dorchester…
11 February 1998
Legal mortgage
Delivered: 16 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land to north & west of moreton…
7 July 1997
Legal charge
Delivered: 14 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as plots 1 & 4 nottington lane…
7 July 1997
Legal charge
Delivered: 11 July 1997
Status: Satisfied on 9 February 2000
Persons entitled: Helen Elizabeth Monelle Dennis Frank Monelle
Description: Land lying to the west of dorchester road weymouth forming…
2 July 1997
Floating charge
Delivered: 11 July 1997
Status: Satisfied on 9 September 1998
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
18 February 1997
Legal charge
Delivered: 27 February 1997
Status: Satisfied on 9 February 2000
Persons entitled: Barclays Bank PLC
Description: 17 & 18 & 18A high east street dorchester dorset t/no dt…
18 February 1997
Legal charge
Delivered: 24 February 1997
Status: Satisfied on 9 February 2000
Persons entitled: Barclays Bank PLC
Description: Land lying to the north and west of moreton station…