Company NameHammond Heat Treatment Limited
DirectorsCorroban Ltd and Hadenbury Ltd
Company StatusActive
Company Number02101464
CategoryPrivate Limited Company
Incorporation Date19 February 1987(37 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameCorroban Ltd (Corporation)
StatusCurrent
Appointed03 July 2003(16 years, 4 months after company formation)
Appointment Duration20 years, 10 months
Correspondence Address11 Northlands Pavement
Pitsea
Basildon
Essex
SS13 3DX
Director NameHadenbury Ltd (Corporation)
StatusCurrent
Appointed03 July 2003(16 years, 4 months after company formation)
Appointment Duration20 years, 10 months
Correspondence Address11 Northlands Pavement
Pitsea
Basildon
Essex
SS13 3DX
Secretary NameHadenbury Ltd (Corporation)
StatusCurrent
Appointed03 July 2003(16 years, 4 months after company formation)
Appointment Duration20 years, 10 months
Correspondence Address11 Northlands Pavement
Pitsea
Basildon
Essex
SS13 3DX
Director NameJohn Craddock
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 September 2003)
RoleCo Director
Correspondence Address4 Sandhurst Avenue
Dedmore
Stourbridge
West Midlands
DY9 0XQ
Director NameMr Clive William Hammond
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 April 2002)
RoleCo Director
Correspondence AddressPriory Farm
Mitton Road
Bradley
Staffordshire
ST18 9EB
Director NameMr Anthony David Harryman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 April 2002)
RoleChartered Accountant
Correspondence AddressWoodpeckers Woodfield Lane
Romsley
Halesowen
West Midlands
B62 0LR
Director NameMr Barry Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2000)
RoleCo Director
Correspondence Address15 Crockford Road
West Bromwich
West Midlands
B71 2ES
Secretary NameMrs Gillian Willies
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address68 Pinfold Hill
Shenstone
Lichfield
Staffordshire
WS14 0JP
Director NameJohn Howard Houseman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(9 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 September 2003)
RoleCompany Director
Correspondence Address18 Whiteoaks
Wildwood
Stafford
Staffordshire
ST17 4SL
Director NameCorinna Francis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2003)
RoleBroker
Correspondence Address19 Cleves Way
Hampton
Middlesex
TW12 2PL
Director NameMr Stuart Vince Harrison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(15 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Meadowside
Cambridge Park
Twickenham
Middlesex
TW1 2JQ
Director NameWilliam Lawrie Paulin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2003)
RoleCompany Director
Correspondence Address76 Highfield Road
Chelmsford
Essex
CM1 2NQ
Director NameMr James Charles Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(15 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park Road
Sandy
Bedfordshire
SG19 1JB
Secretary NameWilliam Lawrie Paulin
NationalityBritish
StatusResigned
Appointed10 April 2002(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2003)
RoleCompany Director
Correspondence Address76 Highfield Road
Chelmsford
Essex
CM1 2NQ

Location

Registered AddressPembroke House
11 Northlands Pavement
Pitsea Basildon
Essex
SS13 3DX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea South East
Built Up AreaBasildon

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Next Accounts Due30 July 2005 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Charges

20 October 1995Delivered on: 25 October 1995
Satisfied on: 15 March 2001
Persons entitled: Tsb Asset Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 March 1990Delivered on: 21 March 1990
Satisfied on: 10 January 2002
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All moneys now due or hereafter to become due or from time to time accruing due from hht PLC to 3I PLC. On any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 October 1988Delivered on: 7 November 1988
Satisfied on: 13 April 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 September 2017Restoration by order of the court (2 pages)
6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
26 April 2004Accounts made up to 30 September 2003 (1 page)
26 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
3 October 2003Return made up to 31/07/03; full list of members (8 pages)
3 October 2003Return made up to 31/07/03; full list of members (8 pages)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003Director resigned (1 page)
4 August 2003Accounts made up to 30 September 2002 (1 page)
4 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
13 February 2003Return made up to 31/07/02; full list of members (9 pages)
13 February 2003Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
5 May 2002Registered office changed on 05/05/02 from: heath road darlaston west midlands WS10 8LU (1 page)
5 May 2002New director appointed (3 pages)
5 May 2002Director resigned (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002Registered office changed on 05/05/02 from: heath road darlaston west midlands WS10 8LU (1 page)
5 May 2002New secretary appointed;new director appointed (3 pages)
5 May 2002New director appointed (2 pages)
5 May 2002Secretary resigned (1 page)
5 May 2002Director resigned (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (3 pages)
5 May 2002Secretary resigned (1 page)
5 May 2002New secretary appointed;new director appointed (3 pages)
2 May 2002Auditor's resignation (1 page)
2 May 2002Auditor's resignation (1 page)
19 April 2002Full accounts made up to 30 September 2001 (6 pages)
19 April 2002Full accounts made up to 30 September 2001 (6 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Return made up to 31/07/01; full list of members (7 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Return made up to 31/07/01; full list of members (7 pages)
15 March 2001Declaration of satisfaction of mortgage/charge (1 page)
15 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 January 2001Full accounts made up to 30 September 2000 (6 pages)
9 January 2001Full accounts made up to 30 September 2000 (6 pages)
31 August 2000Return made up to 31/07/00; full list of members (7 pages)
31 August 2000Return made up to 31/07/00; full list of members (7 pages)
10 March 2000Full accounts made up to 30 September 1999 (6 pages)
10 March 2000Full accounts made up to 30 September 1999 (6 pages)
10 August 1999Return made up to 31/07/99; full list of members (8 pages)
10 August 1999Return made up to 31/07/99; full list of members (8 pages)
7 December 1998Full accounts made up to 30 September 1998 (5 pages)
7 December 1998Full accounts made up to 30 September 1998 (5 pages)
27 August 1998Return made up to 31/07/98; full list of members (8 pages)
9 December 1997Full accounts made up to 30 September 1997 (4 pages)
9 December 1997Full accounts made up to 30 September 1997 (5 pages)
26 August 1997Return made up to 31/07/97; full list of members (8 pages)
26 August 1997Return made up to 31/07/97; full list of members (8 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
19 December 1996Full accounts made up to 30 September 1996 (9 pages)
19 December 1996Full accounts made up to 30 September 1996 (9 pages)
9 August 1996Return made up to 31/07/96; full list of members (6 pages)
9 August 1996Return made up to 31/07/96; full list of members (6 pages)
8 December 1995Full accounts made up to 30 September 1995 (11 pages)
8 December 1995Full accounts made up to 30 September 1995 (11 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
25 October 1995Particulars of mortgage/charge (3 pages)
17 August 1995Return made up to 17/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)