Company NameHopton & Patching Limited
DirectorsMichael Anthony Hayes and Matthew Derek Pintus
Company StatusDissolved
Company Number01092102
CategoryPrivate Limited Company
Incorporation Date24 January 1973(51 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Anthony Hayes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(21 years, 11 months after company formation)
Appointment Duration29 years, 4 months
RoleSolicitor
Correspondence Address8a Lauriston Road
Wimbledon
London
SW19 4TQ
Director NameMatthew Derek Pintus
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(21 years, 11 months after company formation)
Appointment Duration29 years, 4 months
RoleSolicitor
Correspondence AddressFlat D
3 Pembridge Square
London
W2 4EW
Secretary NameBibi Rahima Ally
NationalityBritish
StatusCurrent
Appointed22 December 1994(21 years, 11 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameChristopher John Hopton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 1994)
RoleCompany Director
Correspondence Address3 Napier Avenue
London
SW6 3PS
Director NameFrank Thomas King
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleCompany Executive
Correspondence Address133 Silverleigh Road
Thornton Heath
Surrey
CR7 6DT
Director NameStewart Wallace Urry
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 1994)
RoleCompany Director
Correspondence AddressOld House
Ewhurst Green
Cranleigh
Surrey
GU6 7SE
Secretary NameFrank Thomas King
NationalityBritish
StatusResigned
Appointed08 November 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleCompany Director
Correspondence Address133 Silverleigh Road
Thornton Heath
Surrey
CR7 6DT
Secretary NameStewart Wallace Urry
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1994)
RoleCompany Director
Correspondence AddressOld House
Ewhurst Green
Cranleigh
Surrey
GU6 7SE

Location

Registered Address1 Surrey Street
London
WC2R 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,532
Cash£39,720
Current Liabilities£24,188

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 February 2002Dissolved (1 page)
16 November 2001Return of final meeting in a members' voluntary winding up (3 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
13 February 2001Liquidators statement of receipts and payments (5 pages)
9 February 2000Registered office changed on 09/02/00 from: 10 norwich street london EC4A 1BD (1 page)
7 February 2000Declaration of solvency (3 pages)
7 February 2000Appointment of a voluntary liquidator (1 page)
7 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 1999Full accounts made up to 31 March 1998 (6 pages)
19 November 1998Return made up to 08/11/98; full list of members (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (6 pages)
14 November 1997Return made up to 08/11/97; full list of members (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
22 November 1996Return made up to 08/11/96; full list of members (8 pages)
18 November 1996Secretary's particulars changed (1 page)
20 February 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/02/96
(1 page)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
15 November 1995Return made up to 08/11/95; full list of members (10 pages)