Company NameHampton Court Coachworks Limited
Company StatusLiquidation
Company Number01993729
CategoryPrivate Limited Company
Incorporation Date28 February 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKatherine Louise Wake
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 March 2004)
RoleSecretary
Correspondence AddressBankside Hawkshill Way
Esher
Surrey
KT10 8LH
Director NameMr John George Paul Wake
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 2 months (resigned 24 September 2023)
RolePanelbeater
Country of ResidenceEngland
Correspondence Address2 Selborne Villas
Hillbrow Road
Esher
Surrey
KT10 9UD
Secretary NameKatherine Louise Wake
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 March 2004)
RoleCompany Director
Correspondence AddressBankside Hawkshill Way
Esher
Surrey
KT10 8LH
Director NameCharles Fox
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 2004(18 years after company formation)
Appointment Duration19 years, 4 months (resigned 30 July 2023)
RolePanel Beater
Country of ResidenceEngland
Correspondence AddressStarwood House 30 Parvis Road
West Byfleet
Surrey
KT14 6HA
Director NameMr Garrick Howard Hartman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(18 years after company formation)
Appointment Duration19 years, 4 months (resigned 30 July 2023)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address47 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Secretary NameCharles Fox
NationalityEnglish
StatusResigned
Appointed24 March 2004(18 years after company formation)
Appointment Duration19 years, 4 months (resigned 30 July 2023)
RolePanel Beater
Country of ResidenceEngland
Correspondence AddressStarwood House 30 Parvis Road
West Byfleet
Surrey
KT14 6HA

Contact

Websitegrimshawandwake.co.uk

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

18.2k at £0.01John George Paul Wake
91.12%
Ordinary
888 at £0.01Charles Fox
4.44%
Ordinary
888 at £0.01Garrick Howard Hartman
4.44%
Ordinary

Financials

Year2014
Net Worth£723,299
Cash£2,788
Current Liabilities£320,829

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due29 June 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return17 July 2022 (1 year, 9 months ago)
Next Return Due31 July 2023 (overdue)

Charges

1 March 2017Delivered on: 1 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: Lloyds Bank PLC (Company Number 2065)

Classification: A registered charge
Particulars: Fixed legal charge over the freehold property known as sandfield industrial estate, oldfield road, hampton, middlesex, TW12 2HR (title numbers SGL427215 and TGL35453).
Outstanding
17 September 1986Delivered on: 18 September 1986
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 1A and adjacent land at oldfield road, hampton, middlesex.
Outstanding

Filing History

17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
16 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
18 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 August 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
19 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
22 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
20 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 March 2017Registration of charge 019937290003, created on 1 March 2017 (42 pages)
1 March 2017Registration of charge 019937290003, created on 1 March 2017 (42 pages)
19 December 2016Registration of charge 019937290002, created on 16 December 2016 (39 pages)
19 December 2016Registration of charge 019937290002, created on 16 December 2016 (39 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
(6 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
(6 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
(6 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
(6 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Mr John George Paul Wake on 10 July 2010 (2 pages)
4 August 2010Director's details changed for Mr John George Paul Wake on 10 July 2010 (2 pages)
3 August 2010Director's details changed for Garrick Howard Hartman on 10 July 2010 (2 pages)
3 August 2010Director's details changed for Garrick Howard Hartman on 10 July 2010 (2 pages)
3 August 2010Director's details changed for Charles Fox on 10 July 2010 (2 pages)
3 August 2010Director's details changed for Charles Fox on 10 July 2010 (2 pages)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 July 2009Director's change of particulars / john wake / 01/03/2008 (1 page)
23 July 2009Return made up to 10/07/09; full list of members (4 pages)
23 July 2009Director's change of particulars / john wake / 01/03/2008 (1 page)
23 July 2009Return made up to 10/07/09; full list of members (4 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 January 2009Return made up to 10/07/08; full list of members (4 pages)
29 January 2009Return made up to 10/07/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 July 2007Return made up to 10/07/07; full list of members (7 pages)
31 July 2007Return made up to 10/07/07; full list of members (7 pages)
19 July 2006Return made up to 10/07/06; full list of members (8 pages)
19 July 2006Return made up to 10/07/06; full list of members (8 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 July 2005Return made up to 10/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 July 2005Return made up to 10/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 August 2004Return made up to 10/07/04; full list of members (8 pages)
10 August 2004Return made up to 10/07/04; full list of members (8 pages)
11 May 2004New director appointed (3 pages)
11 May 2004Full accounts made up to 30 September 2003 (15 pages)
11 May 2004New secretary appointed;new director appointed (3 pages)
11 May 2004Secretary resigned;director resigned (1 page)
11 May 2004New secretary appointed;new director appointed (3 pages)
11 May 2004New director appointed (3 pages)
11 May 2004Full accounts made up to 30 September 2003 (15 pages)
11 May 2004Secretary resigned;director resigned (1 page)
4 September 2003Return made up to 10/07/03; full list of members (6 pages)
4 September 2003Return made up to 10/07/03; full list of members (6 pages)
18 May 2003Full accounts made up to 30 September 2002 (13 pages)
18 May 2003Full accounts made up to 30 September 2002 (13 pages)
25 January 2003Ad 30/09/02--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
25 January 2003Particulars of contract relating to shares (4 pages)
25 January 2003Ad 30/09/02--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
25 January 2003Particulars of contract relating to shares (4 pages)
12 November 2002S-div 30/09/02 (1 page)
12 November 2002Resolutions
  • RES13 ‐ Subdivision 30/09/02
(1 page)
12 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2002S-div 30/09/02 (1 page)
12 November 2002Nc inc already adjusted 30/09/02 (1 page)
12 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2002Resolutions
  • RES13 ‐ Subdivision 30/09/02
(1 page)
12 November 2002Nc inc already adjusted 30/09/02 (1 page)
12 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2002Return made up to 10/07/02; full list of members (7 pages)
29 July 2002Return made up to 10/07/02; full list of members (7 pages)
21 May 2002Full accounts made up to 30 September 2001 (12 pages)
21 May 2002Full accounts made up to 30 September 2001 (12 pages)
21 August 2001Return made up to 10/07/01; full list of members (6 pages)
21 August 2001Return made up to 10/07/01; full list of members (6 pages)
14 June 2001Full accounts made up to 30 September 2000 (12 pages)
14 June 2001Full accounts made up to 30 September 2000 (12 pages)
13 October 2000Location of debenture register (1 page)
13 October 2000Location of register of members (1 page)
13 October 2000Location of register of members (1 page)
13 October 2000Location of debenture register (1 page)
21 August 2000Return made up to 10/07/00; full list of members (6 pages)
21 August 2000Return made up to 10/07/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (8 pages)
31 July 2000Full accounts made up to 30 September 1999 (8 pages)
21 October 1999Return made up to 10/07/99; full list of members (6 pages)
21 October 1999Return made up to 10/07/99; full list of members (6 pages)
19 March 1999Full accounts made up to 30 September 1998 (8 pages)
19 March 1999Full accounts made up to 30 September 1998 (8 pages)
26 July 1998Full accounts made up to 30 September 1997 (8 pages)
26 July 1998Return made up to 10/07/98; no change of members (4 pages)
26 July 1998Return made up to 10/07/98; no change of members (4 pages)
26 July 1998Full accounts made up to 30 September 1997 (8 pages)
8 August 1997Return made up to 10/07/97; full list of members (6 pages)
8 August 1997Return made up to 10/07/97; full list of members (6 pages)
30 April 1997Full accounts made up to 30 September 1996 (8 pages)
30 April 1997Full accounts made up to 30 September 1996 (8 pages)
16 September 1996Return made up to 10/07/96; no change of members (4 pages)
16 September 1996Return made up to 10/07/96; no change of members (4 pages)
22 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
22 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
11 September 1995Return made up to 10/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 September 1995Return made up to 10/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 February 1986Incorporation (17 pages)
28 February 1986Incorporation (17 pages)