Company NameHampson Engineering Services Limited
Company StatusLiquidation
Company Number00599691
CategoryPrivate Limited Company
Incorporation Date28 February 1958(66 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMalcolm George Dolan
NationalityBritish
StatusCurrent
Appointed01 September 2005(47 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Director NameMr Christopher John Clayton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(33 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1994)
RoleAccountant
Correspondence Address6 Summerhill Avenue
Kidderminster
Worcestershire
DY11 6BU
Director NameMr John Leslie Cutler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(33 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address4 Claverdon Drive
Sutton Coldfield
West Midlands
B74 3AH
Director NameMr Thomas Henry Foster
Date of BirthJune 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 1991(33 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 1993)
RoleCompany Director
Correspondence Address25 Laburnum Park
Bradshaw
Bolton
Lancashire
BL2 3BX
Director NameStuart John Hardie
Date of BirthMay 1941 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 1991(33 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2000)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressFlat 1
Bramshill Court
St James Road
Birmingham
B15 2NX
Director NameMr Ian Rodway Walker
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(33 years, 7 months after company formation)
Appointment Duration4 years (resigned 27 September 1995)
RoleCompany Director
Correspondence AddressSilverdale Quarry Park Road
Pedmore
Stourbridge
West Midlands
DY8 2RE
Secretary NameStuart John Hardie
NationalityEnglish
StatusResigned
Appointed27 September 1991(33 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
Bramshill Court
St James Road
Birmingham
B15 2NX
Director NameChristopher Erith Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(38 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2000)
RoleChief Executive
Correspondence AddressHollytree The Common
Wellington Heath
Ledbury
Herefordshire
HR8 1LY
Wales
Director NameMichael Alfred Gash
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(39 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2001)
RoleFinance Director
Correspondence Address54 Richmond Hill Road
Edgbaston
Birmingham
B15 3AZ
Secretary NameJohn Reginald Welch
NationalityBritish
StatusResigned
Appointed01 July 2000(42 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address22 Balmoral Road
Kingshurst
Birmingham
West Midlands
B36 0JT
Director NameKim Stephen Ward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(42 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 July 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Beauchamp Gardens
Myton Lane
Warwick
Warwickshire
CV34 6QG
Director NameMr Howard Fraser Kimberley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(43 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 10 June 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Harbour Buildings Waterfront West
Dudley Road
Brierley Hill
West Midlands
DY5 1LN
Secretary NameMr Howard Fraser Kimberley
NationalityBritish
StatusResigned
Appointed07 September 2001(43 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Lyttelton Road
Droitwich Spa
Worcestershire
WR9 7AA

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due11 October 2016 (overdue)

Charges

7 March 1991Delivered on: 27 March 1991
Satisfied on: 13 December 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee &
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 buildings fixtures fixed plant and machinery.
Fully Satisfied
29 March 1984Delivered on: 7 April 1984
Satisfied on: 3 March 1993
Persons entitled: Soc Gen Lease Limited

Classification: Assognment
Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement of even date.
Particulars: All rights title and benefit (see doc M60).
Fully Satisfied
19 March 1984Delivered on: 26 March 1984
Satisfied on: 3 March 1993
Persons entitled: Soc Gen Lease Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement of even date.
Particulars: All rights title and benefit (see doc M59).
Fully Satisfied
19 March 1984Delivered on: 20 March 1984
Satisfied on: 3 March 1993
Persons entitled: Soc Gen Lease Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the hire puchase agreement of even date.
Particulars: All rights title and benefit (see doc M58).
Fully Satisfied
28 February 1983Delivered on: 4 March 1983
Satisfied on: 3 March 1993
Persons entitled: Soc Gen Lease Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchare agreement of even date.
Particulars: All rights title and benefit due under a lease agreement d/d 28/2/83.
Fully Satisfied
31 March 1982Delivered on: 15 April 1982
Satisfied on: 16 February 2001
Persons entitled: Soc Gen Lease Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the hire porchase agreements d/d 31.3.82.
Particulars: All rights title and benefit due under leases d/d 31.3.82.
Fully Satisfied
31 March 1982Delivered on: 15 April 1982
Satisfied on: 3 March 1993
Persons entitled: Soc Gen Lease Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the hire porchase agreements d/d 31.3.82.
Particulars: All rights title and benefit due under leases d/d/ 31.3.82.
Fully Satisfied
28 March 1980Delivered on: 3 April 1980
Satisfied on: 3 March 1993
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: Floating charge on the undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

1 July 2022Termination of appointment of Howard Fraser Kimberley as a director on 10 June 2011 (1 page)
2 March 2016Restoration by order of the court (3 pages)
2 March 2016Restoration by order of the court (3 pages)
13 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2011Final Gazette dissolved following liquidation (1 page)
13 April 2011Final Gazette dissolved following liquidation (1 page)
13 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
13 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
6 August 2010Termination of appointment of Kim Ward as a director (2 pages)
6 August 2010Termination of appointment of Kim Ward as a director (2 pages)
28 April 2010Registered office address changed from 7 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 28 April 2010 (2 pages)
28 April 2010Registered office address changed from 7 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 28 April 2010 (2 pages)
20 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2010Appointment of a voluntary liquidator (1 page)
20 April 2010Declaration of solvency (3 pages)
20 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2010Declaration of solvency (3 pages)
20 April 2010Appointment of a voluntary liquidator (1 page)
21 December 2009Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages)
21 December 2009Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages)
8 October 2009Director's details changed (3 pages)
8 October 2009Director's details changed (3 pages)
8 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
8 October 2009Director's details changed for Howard Kimberley on 5 October 2009 (3 pages)
8 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
8 October 2009Director's details changed for Howard Kimberley on 5 October 2009 (3 pages)
8 October 2009Director's details changed for Howard Kimberley on 5 October 2009 (3 pages)
25 August 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
25 August 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
28 September 2007Return made up to 27/09/07; full list of members (2 pages)
28 September 2007Return made up to 27/09/07; full list of members (2 pages)
27 March 2007Auditor's resignation (1 page)
27 March 2007Auditor's resignation (1 page)
3 January 2007Full accounts made up to 31 March 2006 (11 pages)
3 January 2007Full accounts made up to 31 March 2006 (11 pages)
2 October 2006Return made up to 27/09/06; full list of members (2 pages)
2 October 2006Return made up to 27/09/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
29 September 2005Return made up to 27/09/05; full list of members (2 pages)
29 September 2005Return made up to 27/09/05; full list of members (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005New secretary appointed (1 page)
17 December 2004Full accounts made up to 31 March 2004 (11 pages)
17 December 2004Full accounts made up to 31 March 2004 (11 pages)
1 October 2004Return made up to 27/09/04; full list of members (2 pages)
1 October 2004Return made up to 27/09/04; full list of members (2 pages)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
6 February 2004Full accounts made up to 31 March 2003 (14 pages)
6 February 2004Full accounts made up to 31 March 2003 (14 pages)
5 November 2003Return made up to 27/09/03; full list of members (7 pages)
5 November 2003Return made up to 27/09/03; full list of members (7 pages)
13 March 2003Auditor's resignation (2 pages)
13 March 2003Auditor's resignation (2 pages)
28 November 2002Full accounts made up to 31 March 2002 (13 pages)
28 November 2002Full accounts made up to 31 March 2002 (13 pages)
7 October 2002Return made up to 27/09/02; full list of members (7 pages)
7 October 2002Return made up to 27/09/02; full list of members (7 pages)
27 December 2001Full accounts made up to 31 March 2001 (13 pages)
27 December 2001Full accounts made up to 31 March 2001 (13 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Return made up to 27/09/01; full list of members (6 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Return made up to 27/09/01; full list of members (6 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2000Full accounts made up to 31 March 2000 (15 pages)
14 November 2000Full accounts made up to 31 March 2000 (15 pages)
5 October 2000Return made up to 27/09/00; full list of members (6 pages)
5 October 2000Return made up to 27/09/00; full list of members (6 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned;director resigned (1 page)
10 July 2000Secretary resigned;director resigned (1 page)
10 July 2000New secretary appointed (2 pages)
13 January 2000Full accounts made up to 31 March 1999 (14 pages)
13 January 2000Full accounts made up to 31 March 1999 (14 pages)
21 October 1999Return made up to 27/09/99; no change of members (4 pages)
21 October 1999Return made up to 27/09/99; no change of members (4 pages)
19 October 1998Return made up to 27/09/98; full list of members (7 pages)
19 October 1998Return made up to 27/09/98; full list of members (7 pages)
2 October 1998Full accounts made up to 31 March 1998 (12 pages)
2 October 1998Full accounts made up to 31 March 1998 (12 pages)
27 August 1998Auditor's resignation (1 page)
27 August 1998Auditor's resignation (1 page)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
13 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1997Return made up to 27/09/97; no change of members (4 pages)
28 October 1997Return made up to 27/09/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (15 pages)
30 January 1997Full accounts made up to 31 March 1996 (15 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
15 November 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 November 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1996Auditor's resignation (1 page)
14 November 1996Auditor's resignation (1 page)
29 October 1996Auditor's resignation (1 page)
29 October 1996Auditor's resignation (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
11 February 1996Full accounts made up to 31 March 1995 (15 pages)
11 February 1996Full accounts made up to 31 March 1995 (15 pages)
24 October 1995Return made up to 27/09/95; no change of members
  • 363(287) ‐ Registered office changed on 24/10/95
(4 pages)
24 October 1995Return made up to 27/09/95; no change of members
  • 363(287) ‐ Registered office changed on 24/10/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
15 April 1970Articles of association (3 pages)
15 April 1970Articles of association (3 pages)