Company NameW.C.W.Hambrook(Mobile-Scrap)Limited
Company StatusDissolved
Company Number00561222
CategoryPrivate Limited Company
Incorporation Date10 February 1956(68 years, 2 months ago)
Dissolution Date8 September 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenneth Andrew Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1990(34 years, 8 months after company formation)
Appointment Duration25 years, 11 months (closed 08 September 2016)
RoleScrap Metal Merchant
Correspondence Address8 Eastcheap
Rayleigh
Essex
SS6 9JZ
Secretary NameJackie Smith
NationalityBritish
StatusClosed
Appointed01 April 2003(47 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 08 September 2016)
RoleCompany Director
Correspondence Address8 Eastcheap
Rayleigh
Essex
SS6 9JZ
Director NameMr Terrence Robinson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(34 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 November 1990)
RoleScrap Metal Dealer
Correspondence Address35 Salisbury Road
Bexley
Kent
DA5 3QE
Director NameMrs Norah Elizabeth Stella Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(34 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 May 1994)
RoleSecretary
Correspondence Address18 Hill Road
Chelmsford
Essex
CM2 6HW
Secretary NameMrs Norah Elizabeth Stella Smith
NationalityBritish
StatusResigned
Appointed30 September 1990(34 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 May 1994)
RoleCompany Director
Correspondence Address18 Hill Road
Chelmsford
Essex
CM2 6HW
Secretary NamePaul Andrew Eric Smith
NationalityBritish
StatusResigned
Appointed29 May 1994(38 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address18 Hill Road
Chelmsford
Essex
CM2 6HW

Location

Registered AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2012
Turnover£1,451,365
Gross Profit£81,548
Net Worth£393,072
Cash£100,068
Current Liabilities£146,523

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 September 2016Final Gazette dissolved following liquidation (1 page)
8 September 2016Final Gazette dissolved following liquidation (1 page)
8 June 2016Return of final meeting in a members' voluntary winding up (16 pages)
8 June 2016Return of final meeting in a members' voluntary winding up (16 pages)
9 June 2015Liquidators' statement of receipts and payments to 15 April 2015 (12 pages)
9 June 2015Liquidators' statement of receipts and payments to 15 April 2015 (12 pages)
9 June 2015Liquidators statement of receipts and payments to 15 April 2015 (12 pages)
15 July 2014Liquidators' statement of receipts and payments to 15 April 2014 (14 pages)
15 July 2014Liquidators' statement of receipts and payments to 15 April 2014 (14 pages)
15 July 2014Liquidators statement of receipts and payments to 15 April 2014 (14 pages)
26 April 2013Registered office address changed from 52B Ashingdon Road Rochford Essex SS4 1RD on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from 52B Ashingdon Road Rochford Essex SS4 1RD on 26 April 2013 (2 pages)
25 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-04-16
(1 page)
25 April 2013Declaration of solvency (3 pages)
25 April 2013Declaration of solvency (3 pages)
25 April 2013Appointment of a voluntary liquidator (1 page)
25 April 2013Appointment of a voluntary liquidator (1 page)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 5,000
(14 pages)
13 November 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 5,000
(14 pages)
11 October 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
11 October 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
17 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (14 pages)
17 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (14 pages)
28 October 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
28 October 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
17 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (13 pages)
17 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (13 pages)
17 September 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
17 September 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
11 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (13 pages)
11 December 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
11 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (13 pages)
11 December 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
11 November 2008Return made up to 25/10/08; full list of members (8 pages)
11 November 2008Return made up to 25/10/08; full list of members (8 pages)
2 October 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
2 October 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
20 November 2007Return made up to 25/10/07; no change of members (6 pages)
20 November 2007Return made up to 25/10/07; no change of members (6 pages)
19 October 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
19 October 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
14 November 2006Return made up to 25/10/06; full list of members (6 pages)
14 November 2006Return made up to 25/10/06; full list of members (6 pages)
28 October 2005Return made up to 25/10/05; full list of members (6 pages)
28 October 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
28 October 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
28 October 2005Return made up to 25/10/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
3 February 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
28 October 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 October 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
22 January 2004Registered office changed on 22/01/04 from: delaport coach house lamer lane, wheathampstead st. Albans hertfordshire AL4 8RQ (1 page)
22 January 2004Registered office changed on 22/01/04 from: delaport coach house lamer lane, wheathampstead st. Albans hertfordshire AL4 8RQ (1 page)
15 January 2004Return made up to 25/10/03; full list of members (6 pages)
15 January 2004Return made up to 25/10/03; full list of members (6 pages)
29 November 2002Full accounts made up to 31 May 2002 (9 pages)
29 November 2002Full accounts made up to 31 May 2002 (9 pages)
21 October 2002Return made up to 25/10/02; full list of members (6 pages)
21 October 2002Return made up to 25/10/02; full list of members (6 pages)
21 March 2002Full accounts made up to 31 May 2001 (11 pages)
21 March 2002Full accounts made up to 31 May 2001 (11 pages)
22 November 2001Return made up to 25/10/01; full list of members (6 pages)
22 November 2001Return made up to 25/10/01; full list of members (6 pages)
9 November 2000Return made up to 25/10/00; full list of members (6 pages)
9 November 2000Return made up to 25/10/00; full list of members (6 pages)
28 September 2000Full accounts made up to 31 May 2000 (11 pages)
28 September 2000Full accounts made up to 31 May 2000 (11 pages)
4 April 2000Full accounts made up to 31 May 1999 (11 pages)
4 April 2000Full accounts made up to 31 May 1999 (11 pages)
28 January 2000Registered office changed on 28/01/00 from: arkleigh mansions 200 brent st hendon london NW4 1BE (1 page)
28 January 2000Registered office changed on 28/01/00 from: arkleigh mansions 200 brent st hendon london NW4 1BE (1 page)
10 December 1999Return made up to 25/10/99; full list of members (6 pages)
10 December 1999Return made up to 25/10/99; full list of members (6 pages)
13 November 1998Full accounts made up to 31 May 1998 (12 pages)
13 November 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/98
(4 pages)
13 November 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/98
(4 pages)
13 November 1998Full accounts made up to 31 May 1998 (12 pages)
27 February 1998Full accounts made up to 31 May 1997 (11 pages)
27 February 1998Full accounts made up to 31 May 1997 (11 pages)
15 January 1998Return made up to 25/10/97; no change of members (4 pages)
15 January 1998Return made up to 25/10/97; no change of members (4 pages)
3 April 1997Full accounts made up to 31 May 1996 (11 pages)
3 April 1997Full accounts made up to 31 May 1996 (11 pages)
7 February 1997Return made up to 25/10/96; full list of members (6 pages)
7 February 1997Return made up to 25/10/96; full list of members (6 pages)
29 January 1996Full accounts made up to 31 May 1995 (11 pages)
29 January 1996Full accounts made up to 31 May 1995 (11 pages)
27 December 1995Return made up to 25/10/95; full list of members (6 pages)
27 December 1995Return made up to 25/10/95; full list of members (6 pages)