Hamilton Orr Limited

DataGardener
dissolved
Unknown

Hamilton Orr Limited

09847009Private Limited With Share Capital

Solway Business Centre, Parkhouse Road, Carlisle, CA64BY
Incorporated

28/10/2015

Company Age

10 years

Directors

2

Employees

SIC Code

01500

Risk

not scored

Company Overview

Registration, classification & business activity

Hamilton Orr Limited (09847009) is a private limited with share capital incorporated on 28/10/2015 (10 years old) and registered in carlisle, CA64BY. The company operates under SIC code 01500 - mixed farming.

Private Limited With Share Capital
SIC: 01500
Unknown
Incorporated 28/10/2015
CA64BY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

6

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

58
Gazette Dissolved Compulsory
Category:Gazette
Date:17-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:05-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-02-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2020
Resolution
Category:Resolution
Date:10-10-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:01-10-2019
Resolution
Category:Resolution
Date:20-08-2019
Resolution
Category:Resolution
Date:20-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-10-2018
Administrative Restoration Company
Category:Restoration
Date:05-10-2018
Gazette Dissolved Compulsory
Category:Gazette
Date:10-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:24-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2016
Capital Allotment Shares
Category:Capital
Date:10-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2015
Incorporation Company
Category:Incorporation
Date:28-10-2015

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/07/2021
Filing Date08/02/2021
Latest Accounts31/10/2019

Trading Addresses

Solway Business Centre, Kingstown, Carlisle, CA64BYRegistered

Contact

Solway Business Centre, Parkhouse Road, Carlisle, CA64BY