Company NameHirst & Mallinson,Limited
Company StatusDissolved
Company Number00111037
CategoryPrivate Limited Company
Incorporation Date27 July 1910(113 years, 9 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Laurence Weinberg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(93 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 06 September 2022)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address76 Croham Valley Road
Croydon
CR2 7NB
Secretary NameMr Colin Laurence Weinberg
NationalityBritish
StatusClosed
Appointed10 November 2003(93 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 06 September 2022)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address76 Croham Valley Road
Croydon
CR2 7NB
Director NameMr Michael James Barry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(81 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pightle
Scotland Corner Bucklebury
Reading
Berkshire
RG7 6QD
Director NameIrving Selig Benjamin
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(81 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 January 1994)
RoleCompany Director
Correspondence AddressBroadoaks Ivy Lane
Maybury
Woking
Surrey
GU22 7BY
Director NameKirsten Mary Good
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(81 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 November 2003)
RoleGroup Finance Director
Correspondence AddressItchel Cottage Itchel Home Farm
Itchel Lane Crondall
Farnham
Surrey
GU10 5PT
Secretary NameKirsten Mary Good
NationalityBritish
StatusResigned
Appointed31 December 1991(81 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 November 2003)
RoleCompany Director
Correspondence AddressItchel Cottage Itchel Home Farm
Itchel Lane Crondall
Farnham
Surrey
GU10 5PT
Director NameHon Jonathan Hugh Davies
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(89 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 January 2001)
RoleCompany Director
Correspondence AddressThe Forest
Kerry
Newtown
Powys
SY16 4DW
Wales
Director NameMr Rupert Anthony Pearce Gould
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(90 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarston Manor
Harston
Cambridge
CB2 5NT
Director NameMr David Anthony Howard Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(92 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address264 Upper Fourth Street
Milton Keynes
MK9 1DP

Contact

Websiteabeplc.co.uk
Telephone01223 260022
Telephone regionCambridge

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

5.2m at £0.2Associated British Engineering PLC
80.00%
Deferred
5.2m at £0.05Associated British Engineering PLC
20.00%
Ordinary
1 at £0.05Associated British Engineering PLC & M.j. Barry
0.00%
Ordinary
1 at £0.2Associated British Engineering PLC & M.j. Barry
0.00%
Deferred

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 December 1987Delivered on: 24 December 1987
Satisfied on: 27 January 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set-off.
Secured details: All monies due or to become due from the company and/or associated british engineering PLC associated british catering equipment distributors limited, dawson-keith limited, bristol polar engines limited, peter nisbet and company limited, and peter nisbet (midland) limited under the terms of the charge.
Particulars: All sums standing or that may stand to the credit of any of the the current accounts in the name of the company in the books of the bank (see form 395 relevant to this charge).
Fully Satisfied
5 September 1986Delivered on: 23 September 1986
Satisfied on: 27 January 1992
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: All sums standing to the credit of any of the current accounts of the company with the bank.
Fully Satisfied
24 May 1983Delivered on: 31 May 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book-debts & uncalled capital.
Fully Satisfied
3 September 1986Delivered on: 23 September 1986
Persons entitled: The Royal Bank of Scotland 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 fixtures and fittings fixed plant and machinery.
Outstanding

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2021First Gazette notice for voluntary strike-off (1 page)
13 July 2021Application to strike the company off the register (3 pages)
11 September 2018Restoration by order of the court (3 pages)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015Application to strike the company off the register (3 pages)
3 March 2015Application to strike the company off the register (3 pages)
18 February 2015Termination of appointment of David Anthony Howard Brown as a director on 30 September 2014 (1 page)
18 February 2015Termination of appointment of David Anthony Howard Brown as a director on 30 September 2014 (1 page)
13 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
13 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,292,169.25
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,292,169.25
(6 pages)
19 December 2013Amended accounts made up to 31 March 2012 (1 page)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
19 December 2013Amended accounts made up to 31 March 2010 (1 page)
19 December 2013Amended accounts made up to 31 March 2011 (1 page)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
19 December 2013Amended accounts made up to 31 March 2012 (1 page)
19 December 2013Amended accounts made up to 31 March 2010 (1 page)
19 December 2013Amended accounts made up to 31 March 2011 (1 page)
4 October 2013Director's details changed for David Anthony Howard Brown on 25 September 2013 (2 pages)
4 October 2013Director's details changed for David Anthony Howard Brown on 25 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 January 2010Director's details changed for David Anthony Howard Brown on 6 November 2009 (3 pages)
12 January 2010Director's details changed for David Anthony Howard Brown on 6 November 2009 (3 pages)
12 January 2010Director's details changed for David Anthony Howard Brown on 6 November 2009 (3 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 June 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 June 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 May 2005Registered office changed on 06/05/05 from: c/o cambridge corporate consultants LIMITED 63 church street harston cambridge CB2 5NP (1 page)
6 May 2005Registered office changed on 06/05/05 from: c/o cambridge corporate consultants LIMITED 63 church street harston cambridge CB2 5NP (1 page)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 February 2005Return made up to 31/12/04; full list of members (6 pages)
4 February 2005Return made up to 31/12/04; full list of members (6 pages)
25 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 December 2003New secretary appointed;new director appointed (1 page)
3 December 2003New secretary appointed;new director appointed (1 page)
20 November 2003Secretary resigned;director resigned (1 page)
20 November 2003Secretary resigned;director resigned (1 page)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
7 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 March 2001Registered office changed on 27/03/01 from: 78 chapel street thatcham newbury berkshire RG18 4QN (1 page)
27 March 2001Registered office changed on 27/03/01 from: 78 chapel street thatcham newbury berkshire RG18 4QN (1 page)
5 February 2001Return made up to 31/12/00; full list of members (7 pages)
5 February 2001Director resigned (1 page)
5 February 2001Return made up to 31/12/00; full list of members (7 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 February 2001Director resigned (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000Director resigned (1 page)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
17 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 23/01/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 23/01/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (7 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (7 pages)
13 June 1944Articles of association (34 pages)
13 June 1944Articles of association (34 pages)
27 July 1910Incorporation (47 pages)
27 July 1910Incorporation (47 pages)