Company NameWyncote Hampton Outlets Plc
Company StatusDissolved
Company Number02030231
CategoryPublic Limited Company
Incorporation Date20 June 1986(37 years, 10 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NamesHampton Health Care Plc and Hampton Capital Ventures Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameTarlo Lyons Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2003(16 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 28 September 2010)
Correspondence AddressMatchmaker Court
33 St Johns Lane
London
Director NameMalcolm Dagul
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 January 1996)
RoleCompany Director
Correspondence Address1 Dancastle Court Arcadia Avenue
London
N3 2JU
Director NameLaurence Stephen Lebor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 September 1995)
RoleChartered Surveyor
Correspondence Address33 Hativat Golani
Raanana
Israel
Foreign
Secretary NamePaul Gary Maurice
NationalityBritish
StatusResigned
Appointed08 November 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NamePaul Gary Maurice
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(9 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 January 1996)
RoleChartered Accountant
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NameMr Neil Murray Ankers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2003)
RoleCompany Director
Correspondence AddressThe Beeches Main Road
Huxley
Chester
Cheshire
CH4 9AJ
Wales
Director NameMr Graeme Jackson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Mount Street
London
W1Y 5HB
Secretary NameJohn Alexander Sutherland
NationalityBritish
StatusResigned
Appointed01 March 1996(9 years, 8 months after company formation)
Appointment Duration7 years (resigned 19 March 2003)
RoleCompany Director
Correspondence Address55a Parson Street
Hendon
London
NW4 1QT
Director NameMr Andrew Lawrence Johnson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(14 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwenty Pence Cottage Twenty
Pence Road Wilburton
Ely
Cambridgeshire
CB6 3PX
Director NameMr David Anthony Diemer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(16 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 19 March 2003)
RoleProperty Asset Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Home Farm Close
Tempsford
Bedfordshire
SG19 2TX
Director NameAlan Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2005)
RoleChartered Accountants
Correspondence Address25 Chester Road
Northwood
Middlesex
HA6 1BG

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010Notice of completion of voluntary arrangement (14 pages)
16 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2010 (2 pages)
16 March 2010Notice of completion of voluntary arrangement (14 pages)
16 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2010 (2 pages)
16 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2010 (2 pages)
16 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2010 (2 pages)
16 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2010 (2 pages)
17 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2009 (14 pages)
17 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2009 (14 pages)
3 November 2008Notice of discharge of Administration Order (3 pages)
3 November 2008Administrator's abstract of receipts and payments to 27 September 2008 (2 pages)
3 November 2008Notice of discharge of Administration Order (3 pages)
3 November 2008Administrator's abstract of receipts and payments to 27 September 2008 (2 pages)
8 October 2008Administrator's abstract of receipts and payments to 27 August 2008 (2 pages)
8 October 2008Administrator's abstract of receipts and payments to 27 August 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 7 September 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 7 September 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 7 September 2008 (2 pages)
16 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2009 (14 pages)
16 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2009 (14 pages)
15 October 2007Administrator's abstract of receipts and payments (2 pages)
15 October 2007Administrator's abstract of receipts and payments (2 pages)
12 April 2007Administrator's abstract of receipts and payments (2 pages)
12 April 2007Administrator's abstract of receipts and payments (2 pages)
22 February 2007Notice to Registrar of companies voluntary arrangement taking effect (43 pages)
22 February 2007Notice to Registrar of companies voluntary arrangement taking effect (43 pages)
11 October 2006Administrator's abstract of receipts and payments (2 pages)
11 October 2006Administrator's abstract of receipts and payments (2 pages)
28 September 2006O/Court replacement liquidator (14 pages)
28 September 2006O/Court replacement liquidator (14 pages)
9 May 2006Administrator's abstract of receipts and payments (2 pages)
9 May 2006Administrator's abstract of receipts and payments (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
27 October 2005Administrator's abstract of receipts and payments (2 pages)
27 October 2005Administrator's abstract of receipts and payments (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page)
20 April 2005Registered office changed on 20/04/05 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page)
15 April 2005Administrator's abstract of receipts and payments (2 pages)
15 April 2005Administrator's abstract of receipts and payments (2 pages)
20 January 2005Registered office changed on 20/01/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
20 January 2005Registered office changed on 20/01/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
15 October 2004Administrator's abstract of receipts and payments (3 pages)
15 October 2004Administrator's abstract of receipts and payments (3 pages)
1 April 2004Administrator's abstract of receipts and payments (3 pages)
1 April 2004Administrator's abstract of receipts and payments (3 pages)
22 December 2003Notice of result of meeting of creditors (18 pages)
22 December 2003Notice of result of meeting of creditors (18 pages)
25 November 2003Statement of administrator's proposal (33 pages)
25 November 2003Statement of administrator's proposal (33 pages)
16 September 2003Notice of Administration Order (1 page)
16 September 2003Administration Order (4 pages)
16 September 2003Administration Order (4 pages)
16 September 2003Notice of Administration Order (1 page)
11 September 2003Registered office changed on 11/09/03 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page)
11 September 2003Registered office changed on 11/09/03 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New director appointed (3 pages)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 30-32 pall mall liverpool L3 6AL (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 30-32 pall mall liverpool L3 6AL (1 page)
31 March 2003New director appointed (3 pages)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
23 January 2003Full accounts made up to 31 March 2002 (17 pages)
23 January 2003Full accounts made up to 31 March 2002 (17 pages)
17 December 2002Return made up to 08/11/02; full list of members (7 pages)
17 December 2002Return made up to 08/11/02; full list of members (7 pages)
20 August 2002Resolutions
  • RES13 ‐ Auditor's resignation 12/08/02
(1 page)
20 August 2002Resolutions
  • RES13 ‐ Auditor's resignation 12/08/02
(1 page)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
22 January 2002Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page)
22 January 2002Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Return made up to 08/11/01; full list of members (7 pages)
8 January 2002Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 October 2001Full accounts made up to 31 March 2001 (11 pages)
28 October 2001Full accounts made up to 31 March 2001 (11 pages)
22 June 2001Particulars of mortgage/charge (8 pages)
22 June 2001Particulars of mortgage/charge (8 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
8 November 2000Return made up to 08/11/00; full list of members (6 pages)
8 November 2000Return made up to 08/11/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (8 pages)
2 November 2000Full accounts made up to 31 March 2000 (8 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
12 May 2000Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD (1 page)
12 May 2000Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD (1 page)
3 May 2000Company name changed hampton capital ventures PLC\certificate issued on 04/05/00 (2 pages)
3 May 2000Company name changed hampton capital ventures PLC\certificate issued on 04/05/00 (2 pages)
8 February 2000Return made up to 08/11/99; full list of members (6 pages)
8 February 2000Return made up to 08/11/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 March 1999 (7 pages)
1 November 1999Full accounts made up to 31 March 1999 (7 pages)
8 July 1999Company name changed hampton health care PLC\certificate issued on 09/07/99 (2 pages)
8 July 1999Company name changed hampton health care PLC\certificate issued on 09/07/99 (2 pages)
23 December 1998Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE2 7TJ (1 page)
23 December 1998Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE2 7TJ (1 page)
24 November 1998Return made up to 08/11/98; no change of members (6 pages)
24 November 1998Return made up to 08/11/98; no change of members (6 pages)
30 October 1998Full accounts made up to 31 March 1998 (7 pages)
30 October 1998Full accounts made up to 31 March 1998 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
2 December 1997Return made up to 08/11/97; no change of members (6 pages)
2 December 1997Return made up to 08/11/97; no change of members (6 pages)
11 April 1997Return made up to 08/11/96; full list of members (8 pages)
11 April 1997Return made up to 08/11/96; full list of members (8 pages)
31 October 1996Full accounts made up to 31 March 1996 (8 pages)
31 October 1996Full accounts made up to 31 March 1996 (8 pages)
3 September 1996Registered office changed on 03/09/96 from: 1 dancastle court arcadia avenue london N3 2JU (1 page)
3 September 1996Registered office changed on 03/09/96 from: 1 dancastle court arcadia avenue london N3 2JU (1 page)
15 March 1996Secretary resigned (2 pages)
15 March 1996New secretary appointed (2 pages)
15 March 1996Secretary resigned (2 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
22 December 1995Return made up to 08/11/95; no change of members (5 pages)
22 December 1995Return made up to 08/11/95; no change of members (8 pages)
1 November 1995Full accounts made up to 31 March 1995 (8 pages)
1 November 1995Full accounts made up to 31 March 1995 (8 pages)
30 October 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)