About

Registered Number: 04265079
Date of Incorporation: 06/08/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 11 months ago)
Registered Address: Linhay, Unit 3 Greys Green Farm Business Centre, Rotherfield Greys, Henley-On-Thames, RG9 4QG,

 

Based in Henley-On-Thames, Hamilton Properties Ltd was established in 2001, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 25 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 02 April 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 23 July 2018
AA - Annual Accounts 08 December 2017
MR04 - N/A 11 November 2017
MR04 - N/A 25 September 2017
MR04 - N/A 25 September 2017
MR04 - N/A 25 September 2017
MR04 - N/A 25 September 2017
MR04 - N/A 25 September 2017
CS01 - N/A 04 August 2017
AD01 - Change of registered office address 04 August 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 19 August 2016
CH01 - Change of particulars for director 19 August 2016
CH01 - Change of particulars for director 19 August 2016
CH03 - Change of particulars for secretary 19 August 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH03 - Change of particulars for secretary 14 August 2013
CH01 - Change of particulars for director 14 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH03 - Change of particulars for secretary 10 August 2012
CH01 - Change of particulars for director 10 August 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 08 August 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
MG01 - Particulars of a mortgage or charge 27 January 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AA - Annual Accounts 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 13 August 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 13 August 2007
395 - Particulars of a mortgage or charge 15 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
AA - Annual Accounts 20 October 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 12 October 2005
363a - Annual Return 31 August 2005
AAMD - Amended Accounts 24 December 2004
395 - Particulars of a mortgage or charge 10 December 2004
AA - Annual Accounts 01 December 2004
363s - Annual Return 25 August 2004
395 - Particulars of a mortgage or charge 06 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2004
RESOLUTIONS - N/A 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
AA - Annual Accounts 07 October 2003
395 - Particulars of a mortgage or charge 02 August 2003
363s - Annual Return 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 29 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2003
395 - Particulars of a mortgage or charge 10 December 2002
AA - Annual Accounts 25 October 2002
395 - Particulars of a mortgage or charge 18 September 2002
363s - Annual Return 21 August 2002
395 - Particulars of a mortgage or charge 01 June 2002
395 - Particulars of a mortgage or charge 08 February 2002
287 - Change in situation or address of Registered Office 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2001
225 - Change of Accounting Reference Date 03 November 2001
395 - Particulars of a mortgage or charge 29 September 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 06 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 December 2011 Fully Satisfied

N/A

Legal mortgage 16 February 2011 Fully Satisfied

N/A

Legal charge 12 January 2011 Fully Satisfied

N/A

Charge over credit balances 02 May 2008 Fully Satisfied

N/A

Rent charge agreement 02 May 2008 Fully Satisfied

N/A

Legal mortgage 02 May 2008 Fully Satisfied

N/A

Legal mortgage 12 February 2007 Fully Satisfied

N/A

Legal charge 02 December 2004 Fully Satisfied

N/A

Legal mortgage 30 April 2004 Fully Satisfied

N/A

Legal mortgage 18 July 2003 Fully Satisfied

N/A

Legal mortgage 24 January 2003 Fully Satisfied

N/A

Debenture 09 December 2002 Fully Satisfied

N/A

Legal mortgage 13 September 2002 Fully Satisfied

N/A

Legal mortgage 24 May 2002 Fully Satisfied

N/A

Legal mortgage 04 February 2002 Fully Satisfied

N/A

Legal mortgage 14 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.