Company NameM. Hamburger & Sons Limited
Company StatusDissolved
Company Number00878731
CategoryPrivate Limited Company
Incorporation Date6 May 1966(57 years, 11 months ago)
Dissolution Date17 January 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Patrick Hamburger
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(25 years, 6 months after company formation)
Appointment Duration26 years, 2 months (closed 17 January 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tannery House Tannery Lane
Send
Woking
Surrey
GU23 7EF
Director NameM. Hamburger & Sons (Holdings) Limited (Corporation)
StatusClosed
Appointed07 February 2003(36 years, 9 months after company formation)
Appointment Duration14 years, 11 months (closed 17 January 2018)
Correspondence Address3 Tannery House
Tannery Lane, Send
Woking
Surrey
GU23 7EF
Secretary NameSmith Pearman Company Secretaries Limited (Corporation)
StatusClosed
Appointed19 August 2004(38 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 17 January 2018)
Correspondence AddressHurst House High Street
Ripley
Surrey
GU23 6AY
Director NameJean Diane Follett
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(25 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 February 2003)
RoleCo Director
Correspondence Address42 Selwood Road
Old Woking
Woking
Surrey
GU22 9HT
Director NameMr Peter Cyril Stanley Johnson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(25 years, 6 months after company formation)
Appointment Duration2 months (resigned 02 January 1992)
RoleCo Director
Correspondence Address59 Potters Lane
Send
Woking
Surrey
GU23 7AJ
Director NameTimothy Charles Windsor
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(25 years, 6 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(25 years, 6 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(25 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address12 Westfield Avenue
Woking
Surrey
GU22 9PH
Secretary NameMr Allan Leigh Tarver
NationalityBritish
StatusResigned
Appointed31 May 2001(35 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 2004)
RoleCompany Director
Correspondence Address1 The Spain
Petersfield
Hampshire
GU32 3JZ

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

100k at £1M. Hamburger & Sons (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 November 2001Delivered on: 4 December 2001
Persons entitled: M Hamburger & Sons (Holdings) Limited

Classification: Debenture
Secured details: £220,000 due or to become due from the company to the chargee.
Particulars: All its. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

17 January 2018Final Gazette dissolved following liquidation (1 page)
17 October 2017Return of final meeting in a members' voluntary winding up (13 pages)
17 October 2017Return of final meeting in a members' voluntary winding up (13 pages)
17 August 2017Liquidators' statement of receipts and payments to 15 June 2017 (16 pages)
17 August 2017Liquidators' statement of receipts and payments to 15 June 2017 (16 pages)
29 June 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 29 June 2016 (2 pages)
29 June 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 29 June 2016 (2 pages)
28 June 2016Appointment of a voluntary liquidator (1 page)
28 June 2016Declaration of solvency (3 pages)
28 June 2016Appointment of a voluntary liquidator (1 page)
28 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-16
(1 page)
28 June 2016Declaration of solvency (3 pages)
28 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-16
(1 page)
6 June 2016Satisfaction of charge 1 in full (1 page)
6 June 2016Satisfaction of charge 1 in full (1 page)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100,000
(4 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100,000
(4 pages)
22 October 2015Director's details changed for Mr Michael Patrick Hamburger on 1 February 2015 (2 pages)
22 October 2015Director's details changed for Mr Michael Patrick Hamburger on 1 February 2015 (2 pages)
22 October 2015Director's details changed for Mr Michael Patrick Hamburger on 1 February 2015 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100,000
(5 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100,000
(5 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (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 100,000
(5 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 100,000
(5 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
5 November 2012Registered office address changed from Tannery Lane Send Surrey GU23 7HB on 5 November 2012 (1 page)
5 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
5 November 2012Registered office address changed from Tannery Lane Send Surrey GU23 7HB on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Tannery Lane Send Surrey GU23 7HB on 5 November 2012 (1 page)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
3 November 2009Secretary's details changed for Smith Pearman Company Secretaries 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 2009Director's details changed for M. Hamburger & Sons (Holdings) Limited on 18 October 2009 (2 pages)
3 November 2009Director's details changed for M. Hamburger & Sons (Holdings) Limited on 18 October 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 November 2008Return made up to 18/10/08; full list of members (3 pages)
10 November 2008Return made up to 18/10/08; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
29 October 2007Return made up to 18/10/07; full list of members (2 pages)
29 October 2007Return made up to 18/10/07; full list of members (2 pages)
16 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 November 2006Return made up to 18/10/06; full list of members (2 pages)
9 November 2006Return made up to 18/10/06; full list of members (2 pages)
28 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
28 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
19 October 2005Return made up to 18/10/05; full list of members (2 pages)
19 October 2005Return made up to 18/10/05; full list of members (2 pages)
30 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
22 October 2003Return made up to 18/10/03; full list of members (7 pages)
22 October 2003Return made up to 18/10/03; full list of members (7 pages)
10 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
6 December 2002Accounts made up to 31 March 2002 (15 pages)
6 December 2002Accounts made up to 31 March 2002 (15 pages)
4 November 2002Return made up to 18/10/02; full list of members (7 pages)
4 November 2002Return made up to 18/10/02; full list of members (7 pages)
13 December 2001Accounts made up to 31 March 2001 (14 pages)
13 December 2001Accounts made up to 31 March 2001 (14 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
15 November 2001Return made up to 18/10/01; full list of members (6 pages)
15 November 2001Return made up to 18/10/01; full list of members (6 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 2000Accounts made up to 31 March 2000 (15 pages)
20 December 2000Accounts made up to 31 March 2000 (15 pages)
26 October 2000Return made up to 18/10/00; full list of members (6 pages)
26 October 2000Return made up to 18/10/00; full list of members (6 pages)
19 December 1999Accounts made up to 31 March 1999 (15 pages)
19 December 1999Accounts made up to 31 March 1999 (15 pages)
22 October 1999Return made up to 18/10/99; full list of members (6 pages)
22 October 1999Return made up to 18/10/99; full list of members (6 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
10 November 1998Accounts made up to 31 March 1998 (15 pages)
10 November 1998Accounts made up to 31 March 1998 (15 pages)
11 December 1997Accounts made up to 31 March 1997 (15 pages)
11 December 1997Accounts made up to 31 March 1997 (15 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 1996Accounts made up to 31 March 1996 (14 pages)
27 November 1996Accounts made up to 31 March 1996 (14 pages)
27 October 1996Return made up to 18/10/96; no change of members (4 pages)
27 October 1996Return made up to 18/10/96; no change of members (4 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 1995Accounts made up to 31 March 1995 (14 pages)
25 September 1995Accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)