Company NameH.Humphrey & Co. Limited
Company StatusDissolved
Company Number00690346
CategoryPrivate Limited Company
Incorporation Date20 April 1961(62 years, 11 months ago)
Dissolution Date18 June 2015 (8 years, 9 months ago)
Previous NameH.Humphrey & Co.(Heating)Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stephen Louis Greene
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(30 years, 3 months after company formation)
Appointment Duration23 years, 11 months (closed 18 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Secretary NameMr Stephen Louis Greene
NationalityBritish
StatusClosed
Appointed24 July 1991(30 years, 3 months after company formation)
Appointment Duration23 years, 11 months (closed 18 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameDavid Peter Humphrey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(34 years, 8 months after company formation)
Appointment Duration19 years, 5 months (closed 18 June 2015)
RoleCompany Director
Correspondence Address24 Nelson Road
Colchester
Essex
CO3 5AP
Director NameThomas Herbert Hadley
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(30 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address10 Wigton Road
Walthamstow
London
E17 5HU
Director NameEdward William Humphrey
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(30 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 July 2002)
RoleCompany Director
Correspondence AddressConifer Trees 14 Hadleigh Road
Frinton On Sea
Essex
CO13 9HW
Director NameMr Robert George Humphrey
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(30 years, 3 months after company formation)
Appointment Duration16 years (resigned 06 August 2007)
RoleCompany Director
Correspondence AddressGlenties
54 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Director NameJohn Somers
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(30 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address30 Beechwood Close
St. Marys Bay
Romney Marsh
Kent
TN29 0XF
Director NameGraham Charles Booth
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(38 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2002)
RoleSurveyor
Correspondence Address15 Cricketers Lane
Herongate
Brentwood
Essex
CM13 3PZ

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£183,889
Cash£40
Current Liabilities£577,783

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 June 2015Final Gazette dissolved following liquidation (1 page)
18 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2014Liquidators' statement of receipts and payments to 26 November 2014 (5 pages)
12 December 2014Liquidators statement of receipts and payments to 26 November 2014 (5 pages)
12 December 2014Liquidators' statement of receipts and payments to 26 November 2014 (5 pages)
18 June 2014Liquidators statement of receipts and payments to 26 May 2014 (5 pages)
18 June 2014Liquidators' statement of receipts and payments to 26 May 2014 (5 pages)
18 June 2014Liquidators' statement of receipts and payments to 26 May 2014 (5 pages)
18 December 2013Liquidators' statement of receipts and payments to 26 November 2013 (5 pages)
18 December 2013Liquidators' statement of receipts and payments to 26 November 2013 (5 pages)
18 December 2013Liquidators statement of receipts and payments to 26 November 2013 (5 pages)
25 June 2013Liquidators' statement of receipts and payments to 26 May 2013 (5 pages)
25 June 2013Liquidators statement of receipts and payments to 26 May 2013 (5 pages)
25 June 2013Liquidators' statement of receipts and payments to 26 May 2013 (5 pages)
4 December 2012Liquidators' statement of receipts and payments to 26 November 2012 (5 pages)
4 December 2012Liquidators' statement of receipts and payments to 26 November 2012 (5 pages)
4 December 2012Liquidators statement of receipts and payments to 26 November 2012 (5 pages)
11 June 2012Liquidators' statement of receipts and payments to 26 May 2012 (5 pages)
11 June 2012Liquidators statement of receipts and payments to 26 May 2012 (5 pages)
11 June 2012Liquidators' statement of receipts and payments to 26 May 2012 (5 pages)
8 December 2011Liquidators' statement of receipts and payments to 26 November 2011 (5 pages)
8 December 2011Liquidators statement of receipts and payments to 26 November 2011 (5 pages)
8 December 2011Liquidators' statement of receipts and payments to 26 November 2011 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
10 June 2011Liquidators statement of receipts and payments to 26 May 2011 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
3 December 2010Liquidators statement of receipts and payments to 26 November 2010 (5 pages)
3 December 2010Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
3 December 2010Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
14 September 2010Registered office address changed from Thorntonrones Llp First Floor 167 High Road Loughton Essex IG10 4LF on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from Thorntonrones Llp First Floor 167 High Road Loughton Essex IG10 4LF on 14 September 2010 (2 pages)
16 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 26 May 2010 (5 pages)
31 December 2009Liquidators' statement of receipts and payments to 26 November 2009 (6 pages)
31 December 2009Liquidators statement of receipts and payments to 26 November 2009 (6 pages)
31 December 2009Liquidators' statement of receipts and payments to 26 November 2009 (6 pages)
18 June 2009Liquidators' statement of receipts and payments to 26 May 2009 (6 pages)
18 June 2009Liquidators statement of receipts and payments to 26 May 2009 (6 pages)
18 June 2009Liquidators' statement of receipts and payments to 26 May 2009 (6 pages)
8 December 2008Liquidators statement of receipts and payments to 26 November 2008 (7 pages)
8 December 2008Liquidators' statement of receipts and payments to 26 November 2008 (7 pages)
8 December 2008Liquidators' statement of receipts and payments to 26 November 2008 (7 pages)
6 December 2007Appointment of a voluntary liquidator (1 page)
6 December 2007Appointment of a voluntary liquidator (1 page)
6 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2007Statement of affairs (7 pages)
6 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2007Statement of affairs (7 pages)
15 November 2007Registered office changed on 15/11/07 from: unit 12-bates industrial estate church road, harold wood romford essex RM3 0HU (1 page)
15 November 2007Registered office changed on 15/11/07 from: unit 12-bates industrial estate church road, harold wood romford essex RM3 0HU (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 August 2007Director resigned (1 page)
17 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 July 2007Return made up to 12/07/07; full list of members (8 pages)
26 July 2007Return made up to 12/07/07; full list of members (8 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 August 2006Return made up to 12/07/06; full list of members (10 pages)
11 August 2006Return made up to 12/07/06; full list of members (10 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 August 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
(9 pages)
18 August 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
(9 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
4 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 November 2003Particulars of mortgage/charge (5 pages)
27 November 2003Particulars of mortgage/charge (5 pages)
10 October 2003Return made up to 24/07/03; full list of members (9 pages)
10 October 2003Return made up to 24/07/03; full list of members (9 pages)
20 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
16 July 2002Return made up to 24/07/02; full list of members (10 pages)
16 July 2002Return made up to 24/07/02; full list of members (10 pages)
27 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
27 July 2001Return made up to 24/07/01; full list of members (9 pages)
27 July 2001Return made up to 24/07/01; full list of members (9 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 July 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 July 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 November 1999Auditor's resignation (1 page)
11 November 1999Auditor's resignation (1 page)
15 September 1999Company name changed H.humphrey & co.(heating)LIMITED\certificate issued on 16/09/99 (2 pages)
15 September 1999Company name changed H.humphrey & co.(heating)LIMITED\certificate issued on 16/09/99 (2 pages)
29 July 1999Return made up to 24/07/99; no change of members (6 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 July 1999Return made up to 24/07/99; no change of members (6 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 September 1998Return made up to 24/07/98; no change of members (6 pages)
22 September 1998Return made up to 24/07/98; no change of members (6 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 August 1997Return made up to 24/07/97; full list of members (8 pages)
22 August 1997Return made up to 24/07/97; full list of members (8 pages)
16 July 1997Ad 01/08/96--------- £ si 250@1=250 £ ic 4750/5000 (2 pages)
16 July 1997Full accounts made up to 31 December 1996 (14 pages)
16 July 1997Full accounts made up to 31 December 1996 (14 pages)
16 July 1997Ad 01/08/96--------- £ si 250@1=250 £ ic 4750/5000 (2 pages)
17 September 1996Full accounts made up to 31 December 1995 (14 pages)
17 September 1996Full accounts made up to 31 December 1995 (14 pages)
21 August 1996Return made up to 24/07/96; full list of members (8 pages)
21 August 1996New director appointed (2 pages)
21 August 1996Return made up to 24/07/96; full list of members (8 pages)
21 August 1996New director appointed (2 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
19 February 1985Memorandum and Articles of Association (9 pages)
19 February 1985Memorandum and Articles of Association (9 pages)
5 December 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 December 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 April 1961Certificate of incorporation (1 page)
20 April 1961Incorporation (14 pages)
20 April 1961Incorporation (14 pages)
20 April 1961Certificate of incorporation (1 page)