Company NameThe Hampton Plating Co. Limited
Company StatusDissolved
Company Number00466392
CategoryPrivate Limited Company
Incorporation Date29 March 1949(75 years, 1 month ago)
Dissolution Date25 June 2011 (12 years, 10 months ago)
Previous NameHampton Plating Co.(Birmingham)Limited(The)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePeter Edward Stinton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(43 years, 7 months after company formation)
Appointment Duration18 years, 8 months (closed 25 June 2011)
RoleElectro Plating Engineer
Correspondence Address62 Woodbourne Road
Harborne
West Midlands
B17 8DD
Secretary NameCarol Ann Stinton
NationalityBritish
StatusClosed
Appointed31 March 1997(48 years after company formation)
Appointment Duration14 years, 2 months (closed 25 June 2011)
RoleCompany Director
Correspondence Address62 Woodbourne Road
Harborne
Birmingham
B17 8DD
Director NameCarol Ann Stinton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(49 years after company formation)
Appointment Duration13 years, 2 months (closed 25 June 2011)
RoleCompany Director
Correspondence Address62 Woodbourne Road
Harborne
Birmingham
B17 8DD
Director NameVictoria Elouise Jones
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(50 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 25 June 2011)
RoleSales Director
Correspondence Address4 Carisbrooke Road
Edgbaston
Birmingham
B17 8NW
Director NameJosie Cheryl Stinton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(53 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 25 June 2011)
RoleCompany Director
Correspondence Address35 Gilchrist Drive
Edgabaston
Birmingham
West Midlands
B15 3NG
Director NameMr Benedict Peter Edward Stinton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(59 years, 2 months after company formation)
Appointment Duration3 years (closed 25 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Upper Holland Road
Sutton Coldfield
West Midlands
B72 1SU
Director NameMaurice Joseph Shakespear
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(43 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1997)
RoleAccountant
Correspondence Address41 Inchcape Avenue
Handsworth Wood
Birmingham
B20 2LG
Director NameEdward Stinton
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(43 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 August 1996)
RoleElectro Rating Engineer
Correspondence Address21 Hampshire Drive
Edgbaston
Birmingham
B15 3NY
Secretary NameMaurice Joseph Shakespear
NationalityBritish
StatusResigned
Appointed21 October 1992(43 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address41 Inchcape Avenue
Handsworth Wood
Birmingham
B20 2LG

Location

Registered Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£203,270
Cash£37,538
Current Liabilities£1,850,719

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 June 2011Final Gazette dissolved following liquidation (1 page)
25 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2011Return of final meeting of creditors (1 page)
25 March 2011Notice of final account prior to dissolution (1 page)
3 June 2010Notice of ceasing to act as receiver or manager (2 pages)
3 June 2010Notice of ceasing to act as receiver or manager (2 pages)
5 May 2010Notice of ceasing to act as receiver or manager (1 page)
5 May 2010Notice of ceasing to act as receiver or manager (1 page)
5 May 2010Receiver's abstract of receipts and payments to 6 April 2010 (3 pages)
5 May 2010Receiver's abstract of receipts and payments to 6 April 2010 (3 pages)
5 May 2010Receiver's abstract of receipts and payments to 6 April 2010 (3 pages)
20 October 2009Court order insolvency:miscellaneous:- 10568 of 2008. Cessation of Administration and winding up of company. (3 pages)
20 October 2009Court order insolvency:miscellaneous:- 10568 of 2008. cessation of administration and winding up of company. (3 pages)
20 October 2009Appointment of an administrator (1 page)
9 October 2009Appointment of a liquidator (1 page)
9 October 2009Appointment of a liquidator (1 page)
31 March 2009Return made up to 08/01/09; full list of members (5 pages)
31 March 2009Return made up to 08/01/09; full list of members (5 pages)
6 February 2009Notice of appointment of receiver or manager (2 pages)
6 February 2009Notice of appointment of receiver or manager (1 page)
6 February 2009Notice of appointment of receiver or manager (2 pages)
6 February 2009Notice of appointment of receiver or manager (1 page)
5 February 2009Order of court to wind up (3 pages)
5 February 2009Order of court to wind up (3 pages)
12 January 2009Result of meeting of creditors (54 pages)
12 January 2009Result of meeting of creditors (54 pages)
10 January 2009Statement of affairs with form 2.14B (6 pages)
10 January 2009Statement of affairs with form 2.14B (6 pages)
10 January 2009Statement of affairs with form 2.14B (6 pages)
10 January 2009Statement of affairs with form 2.14B (6 pages)
10 January 2009Statement of affairs with form 2.14B (6 pages)
10 January 2009Statement of affairs with form 2.14B (6 pages)
10 January 2009Statement of affairs with form 2.14B (6 pages)
10 January 2009Statement of affairs with form 2.14B (6 pages)
10 January 2009Statement of affairs with form 2.14B (6 pages)
10 January 2009Statement of affairs with form 2.14B (6 pages)
18 December 2008Statement of administrator's proposal (45 pages)
18 December 2008Statement of administrator's proposal (45 pages)
5 December 2008Appointment of an administrator (1 page)
5 December 2008Appointment of an administrator (1 page)
5 December 2008Registered office changed on 05/12/2008 from 42-46 new summer street birmingham B19 3TG (1 page)
5 December 2008Registered office changed on 05/12/2008 from 42-46 new summer street birmingham B19 3TG (1 page)
4 June 2008Director appointed mr benedict peter edward stinton (1 page)
4 June 2008Director appointed mr benedict peter edward stinton (1 page)
27 February 2008Location of register of members (1 page)
27 February 2008Registered office changed on 27/02/2008 from 42-46 new summer street birmingham B19 3TG (1 page)
27 February 2008Registered office changed on 27/02/2008 from 42-46 new summer street birmingham B19 3TG (1 page)
27 February 2008Return made up to 08/01/08; full list of members (4 pages)
27 February 2008Return made up to 08/01/08; full list of members (4 pages)
27 February 2008Location of register of members (1 page)
26 February 2008Location of register of members (1 page)
26 February 2008Registered office changed on 26/02/2008 from 42-46 new summer street birmingham B19 3TG (1 page)
26 February 2008Registered office changed on 26/02/2008 from 42-46 new summer street birmingham B19 3TG (1 page)
26 February 2008Location of register of members (1 page)
8 February 2008Registered office changed on 08/02/08 from: 69 new summer street birmingham B19 3TE (1 page)
8 February 2008Registered office changed on 08/02/08 from: 69 new summer street birmingham B19 3TE (1 page)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Return made up to 18/01/07; full list of members (3 pages)
18 January 2007Return made up to 18/01/07; full list of members (3 pages)
5 January 2007Return made up to 17/12/06; full list of members (3 pages)
5 January 2007Return made up to 17/12/06; full list of members (3 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 January 2006Return made up to 17/12/05; full list of members (3 pages)
12 January 2006Return made up to 17/12/05; full list of members (3 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 November 2004Return made up to 31/10/04; full list of members (8 pages)
24 November 2004Return made up to 31/10/04; full list of members (8 pages)
26 February 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
26 February 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
9 December 2003Return made up to 31/10/03; full list of members (9 pages)
9 December 2003Return made up to 31/10/03; full list of members (9 pages)
11 February 2003Full accounts made up to 30 September 2002 (19 pages)
11 February 2003Full accounts made up to 30 September 2002 (19 pages)
23 December 2002Nc inc already adjusted 11/09/02 (1 page)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 December 2002Ad 11/09/02--------- £ si 100000@1 (2 pages)
23 December 2002Nc inc already adjusted 11/09/02 (1 page)
23 December 2002Ad 11/09/02--------- £ si 100000@1 (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
19 December 2002Ad 30/09/02--------- £ si 100000@1 (2 pages)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2002Nc inc already adjusted 30/09/02 (1 page)
19 December 2002Ad 30/09/02--------- £ si 100000@1 (2 pages)
19 December 2002Nc inc already adjusted 30/09/02 (1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2002Return made up to 31/10/02; full list of members (7 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Company name changed hampton plating co.(birmingham)l imited(the)\certificate issued on 08/05/02 (2 pages)
8 May 2002Company name changed hampton plating co.(birmingham)l imited(the)\certificate issued on 08/05/02 (2 pages)
3 April 2002Full accounts made up to 30 September 2001 (17 pages)
3 April 2002Full accounts made up to 30 September 2001 (17 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
30 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2001Return made up to 31/10/01; full list of members (7 pages)
2 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
2 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
16 November 2000Return made up to 31/10/00; full list of members (7 pages)
16 November 2000Return made up to 31/10/00; full list of members (7 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
6 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
6 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
26 November 1999Return made up to 31/10/99; full list of members (6 pages)
26 November 1999Return made up to 31/10/99; full list of members (6 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
1 April 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
1 April 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
11 December 1998Return made up to 31/10/98; no change of members (4 pages)
11 December 1998Return made up to 31/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1998Registered office changed on 11/12/98 from: 40, new summer street, birmingham west midlands B19 3TG (1 page)
11 December 1998Registered office changed on 11/12/98 from: 40, new summer street, birmingham west midlands B19 3TG (1 page)
25 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
27 October 1997Return made up to 31/10/97; full list of members (6 pages)
27 October 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 27/10/97
  • 363(288) ‐ Director resigned
(6 pages)
15 August 1997Full accounts made up to 31 March 1997 (15 pages)
15 August 1997Full accounts made up to 31 March 1997 (15 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Ad 31/03/97--------- £ si 16@1=16 £ ic 49984/50000 (2 pages)
15 April 1997Ad 31/03/97--------- £ si 16@1=16 £ ic 49984/50000 (2 pages)
4 April 1997Secretary resigned;director resigned (1 page)
4 April 1997Secretary resigned;director resigned (1 page)
20 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
29 October 1996Return made up to 31/10/96; full list of members (6 pages)
29 October 1996Return made up to 31/10/96; full list of members (6 pages)
18 August 1996Accounts for a small company made up to 31 March 1996 (16 pages)
18 August 1996Accounts for a small company made up to 31 March 1996 (16 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
4 December 1995Particulars of mortgage/charge (3 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (3 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
23 January 1987Return made up to 23/12/86; full list of members (4 pages)
23 January 1987Return made up to 23/12/86; full list of members (4 pages)
31 March 1976Memorandum of association (10 pages)
31 March 1976Memorandum of association (9 pages)
17 December 1973Articles of association (5 pages)
17 December 1973Articles of association (4 pages)