Company NameHamlyn Engineering Company Limited
Company StatusDissolved
Company Number02375255
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)
Dissolution Date17 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMehernosh Dinshaw Ghadially
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(18 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 17 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lynhurst Road
Uxbridge
Middlesex
UB10 9ED
Secretary NameAlliotts Registrars Limited (Corporation)
StatusClosed
Appointed12 April 2008(18 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 17 July 2014)
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Director NameMrs Ruth Shelley Hampton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years after company formation)
Appointment Duration15 years, 11 months (resigned 12 April 2008)
RoleHousewife
Correspondence Address2 Puller Road
Barnet
Hertfordshire
EN5 4UP
Director NameMr Trevor Eric Hampton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years after company formation)
Appointment Duration15 years, 11 months (resigned 12 April 2008)
RoleEngineer
Correspondence Address24 Austins Lane
Ickenham
Uxbridge
Middlesex
UB10 8RH
Director NameMr Warren Paul Hampton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years after company formation)
Appointment Duration15 years, 11 months (resigned 12 April 2008)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address70 St Marys Grove
Chiswick
W4 3LW
Secretary NameMrs Sandra Crowe
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 1993)
RoleCompany Director
Correspondence AddressThe Royal Oak 142 Villiers Road
Oxhey
Watford
Hertfordshire
WD1 4AJ
Secretary NameSusan Margaret Revell
NationalityBritish
StatusResigned
Appointed15 November 1993(4 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 April 2008)
RoleSecretary
Correspondence Address33 Compton Rise
Pinner
Middlesex
HA5 5HS

Location

Registered AddressResolve Partners Llp One America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

100 at £1Mehernosh Dinshaw Ghadially
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,072
Current Liabilities£142,989

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 July 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2014Notice of move from Administration to Dissolution (18 pages)
17 April 2014Administrator's progress report to 14 April 2014 (17 pages)
16 December 2013Administrator's progress report to 28 October 2013 (14 pages)
17 July 2013Result of meeting of creditors (3 pages)
26 June 2013Statement of administrator's proposal (27 pages)
13 May 2013Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom on 13 May 2013 (2 pages)
10 May 2013Appointment of an administrator (1 page)
6 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 100
(4 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 100
(4 pages)
23 November 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 23 November 2011 (1 page)
22 November 2011Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
17 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 July 2009Return made up to 01/05/09; full list of members (5 pages)
28 April 2009Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
13 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 August 2008Registered office changed on 07/08/2008 from 142 villiers road oxhey nr watford herts WD1 4AJ (1 page)
2 June 2008Appointment terminated director warren hampton (1 page)
2 June 2008Appointment terminated director trevor hampton (1 page)
2 June 2008Appointment terminated director ruth hampton (1 page)
2 June 2008Appointment terminated secretary susan revell (1 page)
2 June 2008Secretary appointed alliotts registrars LIMITED (2 pages)
23 May 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
8 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Director appointed mehernosh dinshaw ghadially (2 pages)
18 May 2007Return made up to 01/05/07; no change of members (7 pages)
18 May 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
23 May 2006Return made up to 24/04/06; full list of members (7 pages)
19 May 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
10 May 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
10 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
26 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2003Return made up to 24/04/03; full list of members (7 pages)
18 May 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
14 June 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
11 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
1 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2001Return made up to 24/04/01; full list of members (7 pages)
1 June 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
5 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
5 June 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
16 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
30 June 1998Return made up to 24/04/98; full list of members (5 pages)
18 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
18 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1997Return made up to 24/04/97; no change of members (4 pages)
11 February 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
29 April 1996Return made up to 24/04/96; no change of members (4 pages)