Company NameHampton Limited
Company StatusDissolved
Company Number05626369
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Dissolution Date30 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJennifer Alice Coull
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(2 months after company formation)
Appointment Duration11 years, 10 months (closed 30 November 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAldbury Lodge
The Street, High Easter
Chelmsford
Essex
CM1 4QS
Director NameMr Peter Coull
Date of BirthMay 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed19 January 2006(2 months after company formation)
Appointment Duration11 years, 10 months (closed 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldbury Lodge
The Street, High Easter
Chelmsford
Essex
CM1 4QS
Secretary NameJennifer Alice Coull
NationalityBritish
StatusClosed
Appointed19 January 2006(2 months after company formation)
Appointment Duration11 years, 10 months (closed 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldbury Lodge
The Street, High Easter
Chelmsford
Essex
CM1 4QS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Paul Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrith Lodge
Sandy Lane
Northwood
Middx
HA6 3ES
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£180,541
Cash£128,990
Current Liabilities£39,685

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
31 August 2017Return of final meeting in a members' voluntary winding up (17 pages)
6 December 2016Liquidators' statement of receipts and payments to 27 October 2016 (12 pages)
15 January 2016Liquidators statement of receipts and payments to 27 October 2015 (10 pages)
15 January 2016Liquidators' statement of receipts and payments to 27 October 2015 (10 pages)
5 November 2014Declaration of solvency (3 pages)
5 November 2014Resolution INSOLVENCY:re liquidators' authority (1 page)
5 November 2014Appointment of a voluntary liquidator (1 page)
28 October 2014Registered office address changed from Aldbury Lodge the Street High Easter Chelmsford Essex CM1 4QS to Haslers Old Station Road Loughton Essex IG10 4PL on 28 October 2014 (1 page)
19 October 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
26 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
23 July 2012Registered office address changed from Unit 2 Jenkins Drive Elsenham Essex CM22 6JX on 23 July 2012 (1 page)
18 January 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2,000
(4 pages)
12 January 2012Amended accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,500
(4 pages)
3 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Jennifer Alice Coull on 7 October 2009 (2 pages)
2 August 2010Director's details changed for Jennifer Alice Coull on 7 October 2009 (2 pages)
2 August 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,500
(3 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Return made up to 17/06/09; full list of members (4 pages)
15 December 2008Return made up to 17/11/08; full list of members (4 pages)
14 August 2008Appointment terminated director paul smith (1 page)
12 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Curr sho from 30/11/2008 to 31/03/2008 (1 page)
11 January 2008Return made up to 17/11/07; full list of members (3 pages)
10 January 2008Director's particulars changed (1 page)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
9 December 2006Return made up to 17/11/06; full list of members (7 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Ad 19/01/06--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
30 January 2006Registered office changed on 30/01/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 January 2006New director appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Director resigned (1 page)
17 November 2005Incorporation (15 pages)