Company NameHammond Whiteoak Press Limited
Company StatusDissolved
Company Number01147116
CategoryPrivate Limited Company
Incorporation Date22 November 1973(50 years, 5 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)
Previous NameHammond Press Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameLeslie Kerrison
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(32 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 04 May 2010)
RoleCompany Director
Correspondence AddressMickleton
Middle Street
Nazeing
Essex
EN9 2LB
Director NameMrs Julia Yvonne McTernan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(32 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Malines Avenue
Peacehaven
East Sussex
BN10 7RS
Secretary NameMrs Janet Alison Poulter
NationalityBritish
StatusClosed
Appointed13 January 2006(32 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Orchard Road
Burgess Hill
West Sussex
RH15 9PG
Director NameMr Derek Bax
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(17 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 October 1998)
RoleCompany Director
Correspondence AddressCasablanca
Nether Court Farm Road
Ramsgate
Kent
Director NameLaurence Henry Hammond
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(17 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 13 January 2006)
RoleCompany Director
Correspondence AddressMarlesleigh Thanet Place Gardens
Broadstairs
Kent
CT10 1EE
Director NameMr Peter John McCourt
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(17 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 13 January 2006)
RoleAccounts Executive
Correspondence Address27 Maynard Avenue
Margate
Kent
CT9 5PT
Secretary NameJennifer Margaret Hammond
NationalityBritish
StatusResigned
Appointed04 May 1991(17 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 13 January 2006)
RoleCompany Director
Correspondence AddressMarlesleigh Thanet Place Gardens
Broadstairs
Kent
CT10 1EE

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,142,393
Cash£127,886
Current Liabilities£164,501

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved following liquidation (1 page)
4 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2009Liquidators' statement of receipts and payments to 28 November 2009 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 28 November 2009 (5 pages)
6 July 2009Liquidators' statement of receipts and payments to 28 May 2009 (5 pages)
6 July 2009Liquidators statement of receipts and payments to 28 May 2009 (5 pages)
10 December 2008Liquidators statement of receipts and payments to 28 November 2008 (5 pages)
10 December 2008Liquidators' statement of receipts and payments to 28 November 2008 (5 pages)
6 June 2008Liquidators statement of receipts and payments to 28 November 2008 (5 pages)
6 June 2008Liquidators' statement of receipts and payments to 28 November 2008 (5 pages)
14 June 2007Registered office changed on 14/06/07 from: 2ND floor martlet heights the martlets burgess hill west sussex RH15 9NJ (1 page)
14 June 2007Registered office changed on 14/06/07 from: 2ND floor martlet heights the martlets burgess hill west sussex RH15 9NJ (1 page)
29 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
29 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
6 February 2007Result of meeting of creditors (27 pages)
6 February 2007Result of meeting of creditors (27 pages)
17 January 2007Statement of administrator's proposal (28 pages)
17 January 2007Statement of administrator's proposal (28 pages)
20 December 2006Statement of affairs (8 pages)
20 December 2006Statement of affairs (8 pages)
27 November 2006Appointment of an administrator (2 pages)
27 November 2006Appointment of an administrator (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 July 2006Return made up to 04/05/06; full list of members (6 pages)
18 July 2006Return made up to 04/05/06; full list of members (6 pages)
7 April 2006Memorandum and Articles of Association (11 pages)
7 April 2006Memorandum and Articles of Association (11 pages)
17 March 2006Company name changed hammond press LIMITED\certificate issued on 17/03/06 (2 pages)
17 March 2006Company name changed hammond press LIMITED\certificate issued on 17/03/06 (2 pages)
2 February 2006Section 394 (1 page)
2 February 2006Section 394 (1 page)
1 February 2006Registered office changed on 01/02/06 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
1 February 2006Registered office changed on 01/02/06 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
31 January 2006New secretary appointed (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Particulars of mortgage/charge (7 pages)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (1 page)
31 January 2006New secretary appointed (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Particulars of mortgage/charge (7 pages)
31 January 2006Director resigned (1 page)
31 January 2006Secretary resigned (1 page)
30 January 2006Declaration of assistance for shares acquisition (6 pages)
30 January 2006Declaration of assistance for shares acquisition (6 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Return made up to 04/05/05; full list of members (2 pages)
20 May 2005Return made up to 04/05/05; full list of members (2 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 May 2004Return made up to 04/05/04; full list of members (7 pages)
13 May 2004Return made up to 04/05/04; full list of members (7 pages)
19 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 May 2003Return made up to 04/05/03; full list of members (7 pages)
16 May 2003Return made up to 04/05/03; full list of members (7 pages)
16 May 2002Return made up to 04/05/02; full list of members (7 pages)
16 May 2002Return made up to 04/05/02; full list of members (7 pages)
5 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 May 2001Return made up to 04/05/01; full list of members (6 pages)
22 May 2001Return made up to 04/05/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 May 2000Return made up to 04/05/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 May 2000Return made up to 04/05/00; full list of members (6 pages)
23 June 1999£ ic 10000/7600 26/05/99 £ sr 2400@1=2400 (1 page)
23 June 1999£ ic 10000/7600 26/05/99 £ sr 2400@1=2400 (1 page)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1999Return made up to 04/05/99; full list of members (6 pages)
17 May 1999Return made up to 04/05/99; full list of members (6 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
9 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 May 1998Return made up to 04/05/98; no change of members (4 pages)
19 May 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 May 1997Return made up to 04/05/97; no change of members (4 pages)
20 May 1997Return made up to 04/05/97; no change of members (4 pages)
21 May 1996Return made up to 04/05/96; full list of members (6 pages)
21 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 May 1995Return made up to 04/05/95; no change of members (4 pages)
22 May 1995Return made up to 04/05/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (1 page)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)