Company NameHamlet Homes Properties Limited
Company StatusDissolved
Company Number08284604
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 4 months ago)
Dissolution Date21 December 2017 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Jaspal Singh Badyal
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41a Forge Lane
Higham, Rochester
Kent
ME3 7AJ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Jaspal Singh Badyal
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,083
Cash£33,924
Current Liabilities£91,263

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 September 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
10 January 2017Registered office address changed from 117 Dartford Road Dartford DA1 3EN to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 10 January 2017 (2 pages)
9 January 2017Statement of affairs with form 4.19 (6 pages)
9 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-20
(1 page)
9 January 2017Appointment of a voluntary liquidator (1 page)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 45
(3 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 45
(3 pages)
11 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 45
(3 pages)
9 June 2014Registered office address changed from 276 London Road Westcliff-on-Sea Essex SS0 7JG on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 276 London Road Westcliff-on-Sea Essex SS0 7JG on 9 June 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 30 November 2013 (11 pages)
20 February 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 45
(3 pages)
20 February 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 45
(3 pages)
19 February 2014Registered office address changed from 41a Forge Lane Higham Rochester Kent ME3 7AJ England on 19 February 2014 (1 page)
4 February 2014Registered office address changed from 570 Princes Road Dartford Kent DA2 6NG England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 570 Princes Road Dartford Kent DA2 6NG England on 4 February 2014 (1 page)
11 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 45
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 45
(3 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)