Company NameHipley House Imports Limited
Company StatusDissolved
Company Number02578245
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 3 months ago)
Dissolution Date3 January 2017 (7 years, 4 months ago)
Previous NameSingle Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMrs Christina Cramer Bayley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1991(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Oldfield Wood
Woking
Surrey
GU22 8AN
Director NameMr Jeffrey Hamilton Bayley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1991(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address18 Oldfield Wood
Woking
Surrey
GU22 8AN
Secretary NameMrs Christina Cramer Bayley
NationalityBritish
StatusClosed
Appointed30 January 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Oldfield Wood
Woking
Surrey
GU22 8AN
Director NameDaniel Fowler
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address216 Main Road
Duston
Northampton
Northamptonshire
NN5 6RE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.singlemarketing.co.uk/
Telephone01483 771152
Telephone regionGuildford

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2013
Turnover£2,273,464
Gross Profit£413,429
Net Worth£163,774
Cash£205,213
Current Liabilities£357,499

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 January 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Final Gazette dissolved following liquidation (1 page)
3 October 2016Return of final meeting in a members' voluntary winding up (8 pages)
3 October 2016Return of final meeting in a members' voluntary winding up (8 pages)
6 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-14
(1 page)
30 September 2015Registered office address changed from Hipley House Hipley Street Woking Surrey GU22 9LQ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Hipley House Hipley Street Woking Surrey GU22 9LQ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 30 September 2015 (2 pages)
23 September 2015Declaration of solvency (3 pages)
23 September 2015Declaration of solvency (3 pages)
23 September 2015Appointment of a voluntary liquidator (1 page)
23 September 2015Appointment of a voluntary liquidator (1 page)
11 September 2015Company name changed single marketing LIMITED\certificate issued on 11/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
(3 pages)
11 September 2015Company name changed single marketing LIMITED\certificate issued on 11/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
(3 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(6 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(6 pages)
10 January 2014Director's details changed for Jeffrey Hamilton Bayley on 9 December 2013 (2 pages)
10 January 2014Director's details changed for Jeffrey Hamilton Bayley on 9 December 2013 (2 pages)
10 January 2014Director's details changed for Jeffrey Hamilton Bayley on 9 December 2013 (2 pages)
9 January 2014Secretary's details changed for Mrs Christina Cramer Bayley on 9 December 2013 (1 page)
9 January 2014Secretary's details changed for Mrs Christina Cramer Bayley on 9 December 2013 (1 page)
9 January 2014Secretary's details changed for Mrs Christina Cramer Bayley on 9 December 2013 (1 page)
9 January 2014Director's details changed for Mrs Christina Cramer Bayley on 9 December 2013 (2 pages)
9 January 2014Director's details changed for Jeffrey Hamilton Bayley on 9 December 2013 (2 pages)
9 January 2014Director's details changed for Jeffrey Hamilton Bayley on 9 December 2013 (2 pages)
9 January 2014Director's details changed for Mrs Christina Cramer Bayley on 9 December 2013 (2 pages)
9 January 2014Director's details changed for Jeffrey Hamilton Bayley on 9 December 2013 (2 pages)
9 January 2014Director's details changed for Mrs Christina Cramer Bayley on 9 December 2013 (2 pages)
25 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
25 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
7 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Jeffrey Hamilton Bayley on 3 February 2010 (2 pages)
23 February 2010Director's details changed for Jeffrey Hamilton Bayley on 3 February 2010 (2 pages)
23 February 2010Director's details changed for Christina Cramer Bayley on 3 February 2010 (2 pages)
23 February 2010Director's details changed for Christina Cramer Bayley on 3 February 2010 (2 pages)
23 February 2010Director's details changed for Jeffrey Hamilton Bayley on 3 February 2010 (2 pages)
23 February 2010Director's details changed for Christina Cramer Bayley on 3 February 2010 (2 pages)
16 March 2009Return made up to 30/01/09; full list of members (4 pages)
16 March 2009Return made up to 30/01/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 February 2008Return made up to 30/01/08; full list of members (3 pages)
7 February 2008Return made up to 30/01/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2007Ad 02/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2007Ad 02/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 March 2007Return made up to 30/01/07; full list of members (7 pages)
3 March 2007Return made up to 30/01/07; full list of members (7 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 March 2006Return made up to 30/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2006Return made up to 30/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 September 2005Registered office changed on 19/09/05 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page)
19 September 2005Registered office changed on 19/09/05 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 March 2005Return made up to 30/01/05; full list of members (7 pages)
1 March 2005Return made up to 30/01/05; full list of members (7 pages)
12 February 2004Return made up to 30/01/04; full list of members (7 pages)
12 February 2004Return made up to 30/01/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 February 2003Return made up to 30/01/03; full list of members (7 pages)
14 February 2003Return made up to 30/01/03; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 February 2002Return made up to 30/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2002Return made up to 30/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 February 2001Return made up to 30/01/01; full list of members (6 pages)
13 February 2001Return made up to 30/01/01; full list of members (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
18 February 2000Return made up to 30/01/00; full list of members (6 pages)
18 February 2000Return made up to 30/01/00; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 February 1999Return made up to 30/01/99; no change of members (4 pages)
18 February 1999Return made up to 30/01/99; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 February 1998Return made up to 30/01/98; full list of members (6 pages)
13 February 1998Return made up to 30/01/98; full list of members (6 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
14 February 1997Return made up to 30/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1997Return made up to 30/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1996Full accounts made up to 30 June 1995 (13 pages)
6 May 1996Full accounts made up to 30 June 1995 (13 pages)
12 March 1996Return made up to 30/01/96; no change of members (4 pages)
12 March 1996Return made up to 30/01/96; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (13 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
30 January 1991Incorporation (13 pages)
30 January 1991Incorporation (13 pages)