About

Registered Number: 01945877
Date of Incorporation: 10/09/1985 (38 years and 7 months ago)
Company Status: Liquidation
Registered Address: St. Georges House, 215-219 Chester Road, Manchester, M15 4JE

 

Craig Hambling Ltd was registered on 10 September 1985 with its registered office in Manchester, it has a status of "Liquidation". The company has one director listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMBLING, Alfred N/A 05 March 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 April 2019
RESOLUTIONS - N/A 25 April 2019
LIQ02 - N/A 25 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2019
TM01 - Termination of appointment of director 19 December 2018
CH01 - Change of particulars for director 31 July 2018
MR01 - N/A 17 May 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 08 January 2018
AA01 - Change of accounting reference date 03 January 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 31 October 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 15 May 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 26 April 2013
AA - Annual Accounts 24 April 2013
AA01 - Change of accounting reference date 17 April 2013
AA01 - Change of accounting reference date 18 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
363a - Annual Return 02 May 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 21 June 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 18 November 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 27 November 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 06 July 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 08 May 1998
395 - Particulars of a mortgage or charge 16 July 1997
AA - Annual Accounts 09 July 1997
288c - Notice of change of directors or secretaries or in their particulars 20 May 1997
288c - Notice of change of directors or secretaries or in their particulars 20 May 1997
363s - Annual Return 14 May 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 21 May 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 07 June 1995
395 - Particulars of a mortgage or charge 09 August 1994
AA - Annual Accounts 11 May 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 10 December 1993
363s - Annual Return 17 May 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 18 June 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 03 June 1991
363(287) - N/A 03 June 1991
363 - Annual Return 17 May 1990
AA - Annual Accounts 10 May 1990
288 - N/A 30 January 1990
363 - Annual Return 12 October 1989
AA - Annual Accounts 04 September 1989
363 - Annual Return 15 May 1989
AA - Annual Accounts 15 May 1989
AA - Annual Accounts 17 August 1988
363 - Annual Return 09 May 1988
395 - Particulars of a mortgage or charge 18 January 1988
395 - Particulars of a mortgage or charge 02 October 1987
395 - Particulars of a mortgage or charge 21 April 1987
CERTNM - Change of name certificate 26 February 1987
363 - Annual Return 04 February 1987
288 - N/A 30 January 1987
AA - Annual Accounts 10 November 1986
NEWINC - New incorporation documents 10 September 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2018 Outstanding

N/A

Mortgage 01 July 1997 Outstanding

N/A

Single debenture 27 July 1994 Outstanding

N/A

Legal charge 12 January 1988 Fully Satisfied

N/A

Charge 25 September 1987 Fully Satisfied

N/A

Legal charge 10 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.