Hamm Court
Weybridge
Surrey
KT13 8YG
Director Name | Mr Mark Henry Dornton Walker |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1994(45 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 24 November 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tyle Mill Cottages Sulhamstead Reading Berkshire RG7 4BT |
Secretary Name | Mr Michael Prior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(52 years after company formation) |
Appointment Duration | 10 years, 8 months (closed 24 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne Banks Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Nigel Stuart Pugh |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(52 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 November 2011) |
Role | Accountant |
Correspondence Address | 161 Waverley Avenue Whitton Twickenham Middlesex TW2 6DJ |
Director Name | Mr David Frederick Ashbolt |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1979(30 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months (resigned 31 March 2006) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Pinewood House Woodham Lane Woking Surrey GU21 5TP |
Director Name | Roy Edwin Cottle |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(42 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 March 2001) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Weybridge Park Weybridge Surrey KT13 8SQ |
Director Name | David Prior |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(42 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 March 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Thurt Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Margaret Hannah Prior |
---|---|
Date of Birth | September 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(42 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | Thurt Hamm Court Weybridge Surrey KT13 8YG |
Secretary Name | David Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(42 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thurt Hamm Court Weybridge Surrey KT13 8YG |
Registered Address | 25 Moor Gate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
99 at 1 | Chase Products (Engineering) Limited 99.00% Ordinary |
---|---|
1 at 1 | Mr David Prior 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,958,812 |
Gross Profit | £1,005,123 |
Net Worth | £865,873 |
Cash | £85,667 |
Current Liabilities | £386,762 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
24 August 2011 | Administrator's progress report to 17 August 2011 (13 pages) |
24 August 2011 | Notice of move from Administration to Dissolution on 17 August 2011 (13 pages) |
24 August 2011 | Administrator's progress report to 17 August 2011 (13 pages) |
24 August 2011 | Notice of move from Administration to Dissolution (13 pages) |
16 March 2011 | Administrator's progress report to 17 February 2011 (12 pages) |
16 March 2011 | Administrator's progress report to 17 February 2011 (12 pages) |
8 October 2010 | Statement of administrator's proposal (43 pages) |
8 October 2010 | Statement of administrator's proposal (43 pages) |
27 September 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
27 September 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
1 September 2010 | Appointment of an administrator (1 page) |
1 September 2010 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 1 September 2010 (2 pages) |
1 September 2010 | Appointment of an administrator (1 page) |
1 September 2010 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 1 September 2010 (2 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
7 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
7 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
26 January 2009 | Return made up to 30/11/08; no change of members (3 pages) |
26 January 2009 | Return made up to 30/11/08; no change of members (3 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
23 January 2008 | Return made up to 30/11/07; no change of members (2 pages) |
23 January 2008 | Return made up to 30/11/07; no change of members (2 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
4 April 2007 | Full accounts made up to 31 March 2006 (15 pages) |
4 April 2007 | Full accounts made up to 31 March 2006 (15 pages) |
27 February 2007 | Return made up to 30/11/06; full list of members (3 pages) |
27 February 2007 | Return made up to 30/11/06; full list of members (3 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members
|
30 November 2005 | Return made up to 30/11/05; full list of members (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
26 November 2004 | Return made up to 30/11/04; full list of members (8 pages) |
26 November 2004 | Return made up to 30/11/04; full list of members (8 pages) |
7 September 2004 | Particulars of mortgage/charge (7 pages) |
7 September 2004 | Particulars of mortgage/charge (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
8 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
8 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 March 2002 (19 pages) |
4 November 2003 | Full accounts made up to 31 March 2002 (19 pages) |
22 October 2003 | Auditor's resignation (1 page) |
22 October 2003 | Auditor's resignation (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 54 welbeck street london W1G 9XS (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 54 welbeck street london W1G 9XS (1 page) |
30 November 2002 | Return made up to 30/11/02; full list of members (8 pages) |
30 November 2002 | Return made up to 30/11/02; full list of members
|
1 October 2002 | Full accounts made up to 31 March 2001 (16 pages) |
1 October 2002 | Full accounts made up to 31 March 2001 (16 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
31 July 2001 | Full accounts made up to 31 March 2000 (13 pages) |
31 July 2001 | Full accounts made up to 31 March 2000 (13 pages) |
12 July 2001 | Secretary resigned;director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned;director resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
24 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
6 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
6 January 2000 | Return made up to 30/11/99; full list of members
|
23 November 1999 | Company name changed chase products (neon) LIMITED\certificate issued on 24/11/99 (2 pages) |
23 November 1999 | Company name changed chase products (neon) LIMITED\certificate issued on 24/11/99 (2 pages) |
8 January 1999 | Return made up to 30/11/98; full list of members (8 pages) |
8 January 1999 | Return made up to 30/11/98; full list of members (8 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
19 January 1997 | Return made up to 30/11/96; no change of members (6 pages) |
19 January 1997 | Return made up to 30/11/96; no change of members (6 pages) |
21 November 1995 | Return made up to 30/11/95; full list of members (8 pages) |
21 November 1995 | Return made up to 30/11/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
6 April 1949 | Incorporation (15 pages) |
6 April 1949 | Incorporation (15 pages) |
6 April 1949 | Certificate of incorporation (1 page) |
6 April 1949 | Certificate of incorporation (1 page) |