Company NameM. Hamburger & Sons (Holdings) Limited
Company StatusDissolved
Company Number00455969
CategoryPrivate Limited Company
Incorporation Date23 June 1948(75 years, 10 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Patrick Hamburger
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(43 years, 4 months after company formation)
Appointment Duration26 years, 4 months (closed 13 March 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tannery House Tannery Lane
Send
Woking
Surrey
GU23 7EF
Secretary NameMrs Tracey Heather Sutcliffe
StatusClosed
Appointed01 July 2015(67 years after company formation)
Appointment Duration2 years, 8 months (closed 13 March 2018)
RoleCompany Director
Correspondence Address12 Willow Drive
Ripley
Surrey
GU23 6LF
Director NameTucana Associates Limited (Corporation)
StatusClosed
Appointed14 June 2000(52 years after company formation)
Appointment Duration17 years, 9 months (closed 13 March 2018)
Correspondence AddressHarris Cartwright Cartier New Square
London
WC2A 3SA
Director NameJean Diane Follett
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(43 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 June 2000)
RoleCo Director
Correspondence Address42 Selwood Road
Old Woking
Woking
Surrey
GU22 9HT
Director NameTimothy Charles Windsor
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(43 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 September 1999)
RoleCo Director
Correspondence AddressBarcombe Farm
The Street
West Horsley
Surrey
KT24 4DB
Secretary NameMr Peter Cyril Stanley Johnson
NationalityBritish
StatusResigned
Appointed30 October 1991(43 years, 4 months after company formation)
Appointment Duration2 months (resigned 02 January 1992)
RoleCompany Director
Correspondence Address59 Potters Lane
Send
Woking
Surrey
GU23 7AJ
Secretary NameRichard Graham Grimshaw
NationalityBritish
StatusResigned
Appointed02 January 1992(43 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address12 Westfield Avenue
Woking
Surrey
GU22 9PH
Director NameMrs Louise Victoria Neville-Ross
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(43 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 April 1995)
RoleConsultant
Correspondence Address2 The Courtyard
Cossins House Downside
Cobham
Surrey
KT11 3LZ
Director NameNicola Louise Stapleton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(50 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 December 1999)
RoleCompany Director
Correspondence AddressLower Hill House Guildford Road
Rudgwick
Horsham
West Sussex
RH12 3BE
Secretary NameMr Allan Leigh Tarver
NationalityBritish
StatusResigned
Appointed31 May 2001(52 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 2004)
RoleCompany Director
Correspondence Address1 The Spain
Petersfield
Hampshire
GU32 3JZ
Secretary NameSmith Pearman Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2004(56 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2015)
Correspondence AddressHurst House High Street
Ripley
Surrey
GU23 6AY

Contact

Websitewww.mikehamburger.com

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

599.6k at £0.05Leo Hamburger
7.38%
Ordinary
598.6k at £0.05Michael Patrick Hamburger & A.p.m. Steele
7.37%
Ordinary
537k at £0.05Miss Sheila Ann Hamburger
6.61%
Ordinary
4.1m at £0.05Michael Patrick Hamburger
50.32%
Ordinary
471.2k at £0.05Miss J.d. Follett
5.80%
Ordinary
300.3k at £0.05Mr S.p. Attrill
3.70%
Ordinary
217.4k at £0.05Mr R.d. Hamburger
2.68%
Ordinary
162.7k at £0.05T.c. Windsor
2.00%
Ordinary
935.6k at £0.05Cbi-tdb Union Bancaire Privee
11.52%
Ordinary
75k at £0.05Mr E.s. Zilkha
0.92%
Ordinary
72.5k at £0.05Mrs M.f. Stansfield
0.89%
Ordinary
37.4k at £0.05Dr Andrew James Brown
0.46%
Ordinary
16k at £0.05Richard Graham Grimshaw
0.20%
Ordinary
10k at £0.05Mrs J. Berry
0.12%
Ordinary
477 at £0.05G.e. Barrett
0.01%
Ordinary

Financials

Year2014
Net Worth£464,672
Cash£299,524
Current Liabilities£105,157

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 March 1982Delivered on: 10 March 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Taunery house tannery lane send woking surrey title no sy 157657. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1971Delivered on: 23 August 1971
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cheriton house, taunery lane send surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 March 2018Final Gazette dissolved following liquidation (1 page)
13 December 2017Return of final meeting in a members' voluntary winding up (14 pages)
13 December 2017Return of final meeting in a members' voluntary winding up (14 pages)
12 October 2017Liquidators' statement of receipts and payments to 24 August 2017 (16 pages)
12 October 2017Liquidators' statement of receipts and payments to 24 August 2017 (16 pages)
9 September 2016Registered office address changed from Ground Floor 3 Tannery House Tannery Lane, Send Woking Surrey GU23 7EF to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from Ground Floor 3 Tannery House Tannery Lane, Send Woking Surrey GU23 7EF to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 9 September 2016 (2 pages)
7 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-25
(1 page)
7 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-25
(1 page)
7 September 2016Declaration of solvency (3 pages)
7 September 2016Appointment of a voluntary liquidator (1 page)
7 September 2016Appointment of a voluntary liquidator (1 page)
7 September 2016Declaration of solvency (3 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2016Purchase of own shares. (3 pages)
20 January 2016Purchase of own shares. (3 pages)
31 December 2015Cancellation of shares. Statement of capital on 16 December 2015
  • GBP 309,131.11
(4 pages)
31 December 2015Cancellation of shares. Statement of capital on 16 December 2015
  • GBP 309,131.11
(4 pages)
30 November 2015Directors statement and auditors report. Out of capital (2 pages)
30 November 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
30 November 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
30 November 2015Directors statement and auditors report. Out of capital (2 pages)
19 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
19 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 406,000
(6 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 406,000
(6 pages)
9 July 2015Termination of appointment of Smith Pearman Company Secretaries Limited as a secretary on 30 June 2015 (1 page)
9 July 2015Termination of appointment of Smith Pearman Company Secretaries Limited as a secretary on 30 June 2015 (1 page)
8 July 2015Director's details changed for Mr Michael Patrick Hamburger on 1 February 2015 (2 pages)
8 July 2015Appointment of Mrs Tracey Heather Sutcliffe as a secretary on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Michael Patrick Hamburger on 1 February 2015 (2 pages)
8 July 2015Director's details changed for Mr Michael Patrick Hamburger on 1 February 2015 (2 pages)
8 July 2015Appointment of Mrs Tracey Heather Sutcliffe as a secretary on 1 July 2015 (2 pages)
8 July 2015Appointment of Mrs Tracey Heather Sutcliffe as a secretary on 1 July 2015 (2 pages)
2 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
2 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 November 2014Registered office address changed from Tannery Lane Send Woking Surrey GU23 7HB to Ground Floor 3 Tannery House Tannery Lane, Send Woking Surrey GU23 7EF on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Tannery Lane Send Woking Surrey GU23 7HB to Ground Floor 3 Tannery House Tannery Lane, Send Woking Surrey GU23 7EF on 4 November 2014 (1 page)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 406,000
(6 pages)
4 November 2014Registered office address changed from Tannery Lane Send Woking Surrey GU23 7HB to Ground Floor 3 Tannery House Tannery Lane, Send Woking Surrey GU23 7EF on 4 November 2014 (1 page)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 406,000
(6 pages)
18 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 406,000
(6 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 406,000
(6 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
29 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
13 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
15 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 November 2009Director's details changed for Tucana Associates Limited on 18 October 2009 (2 pages)
3 November 2009Secretary's details changed for Smith Pearman Company Secretaries Limited on 18 October 2009 (2 pages)
3 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (11 pages)
3 November 2009Secretary's details changed for Smith Pearman Company Secretaries Limited on 18 October 2009 (2 pages)
3 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (11 pages)
3 November 2009Director's details changed for Tucana Associates Limited on 18 October 2009 (2 pages)
22 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
10 November 2008Return made up to 18/10/08; full list of members (9 pages)
10 November 2008Return made up to 18/10/08; full list of members (9 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
29 October 2007Return made up to 18/10/07; full list of members (6 pages)
29 October 2007Return made up to 18/10/07; full list of members (6 pages)
3 February 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
3 February 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
9 November 2006Return made up to 18/10/06; full list of members (7 pages)
9 November 2006Return made up to 18/10/06; full list of members (7 pages)
18 January 2006Return made up to 18/10/05; full list of members (7 pages)
18 January 2006Return made up to 18/10/05; full list of members (7 pages)
28 October 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
28 October 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
30 November 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
30 November 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
10 November 2004Return made up to 18/10/04; change of members (7 pages)
10 November 2004Return made up to 18/10/04; change of members (7 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
18 October 2003Return made up to 18/10/03; change of members (7 pages)
18 October 2003Return made up to 18/10/03; change of members (7 pages)
10 September 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
10 September 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
6 December 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
6 December 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
12 November 2002Return made up to 18/10/02; full list of members (12 pages)
12 November 2002Return made up to 18/10/02; full list of members (12 pages)
13 December 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
13 December 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
26 November 2001Return made up to 18/10/01; change of members (10 pages)
26 November 2001Return made up to 18/10/01; change of members (10 pages)
29 July 2001New secretary appointed (2 pages)
29 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001Secretary resigned (1 page)
20 December 2000Full group accounts made up to 31 March 2000 (24 pages)
20 December 2000Full group accounts made up to 31 March 2000 (24 pages)
26 October 2000Return made up to 18/10/00; change of members (6 pages)
26 October 2000Return made up to 18/10/00; change of members (6 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
19 December 1999Full group accounts made up to 31 March 1999 (24 pages)
19 December 1999Full group accounts made up to 31 March 1999 (24 pages)
22 October 1999Return made up to 18/10/99; full list of members (7 pages)
22 October 1999Return made up to 18/10/99; full list of members (7 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
10 November 1998Full group accounts made up to 31 March 1998 (22 pages)
10 November 1998Full group accounts made up to 31 March 1998 (22 pages)
5 November 1998Return made up to 18/10/98; change of members (6 pages)
5 November 1998Return made up to 18/10/98; change of members (6 pages)
11 December 1997Full group accounts made up to 31 March 1997 (23 pages)
11 December 1997Full group accounts made up to 31 March 1997 (23 pages)
10 November 1997Return made up to 18/10/97; full list of members (6 pages)
10 November 1997Return made up to 18/10/97; full list of members (6 pages)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
27 November 1996Full group accounts made up to 31 March 1996 (22 pages)
27 November 1996Full group accounts made up to 31 March 1996 (22 pages)
27 October 1996Return made up to 18/10/96; change of members (6 pages)
27 October 1996Return made up to 18/10/96; change of members (6 pages)
10 November 1995Return made up to 18/10/95; no change of members (4 pages)
10 November 1995Return made up to 18/10/95; no change of members (4 pages)
25 September 1995Full group accounts made up to 31 March 1995 (22 pages)
25 September 1995Full group accounts made up to 31 March 1995 (22 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
30 November 1983Annual return made up to 28/10/83 (7 pages)
30 November 1983Annual return made up to 28/10/83 (7 pages)
17 December 1982Accounts made up to 31 March 1982 (18 pages)
6 January 1982Annual return made up to 25/12/81 (4 pages)
6 January 1982Annual return made up to 25/12/81 (4 pages)
10 January 1981Annual return made up to 26/12/80 (4 pages)
10 January 1981Annual return made up to 26/12/80 (4 pages)
3 June 1976Memorandum of association (20 pages)
3 June 1976Memorandum of association (20 pages)