Company NameMichael Hopkins Holdings Limited
Company StatusDissolved
Company Number04404476
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date19 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSir Michael John Hopkins
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address49a Downshire Hill
London
NW3 1NX
Director NameLady Patricia Ann Hopkins
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address49a Downshire Hill
London
NW3 1NX
Secretary NameLady Patricia Ann Hopkins
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a Downshire Hill
London
NW3 1NX
Director NameMr William Gibson Taylor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Hale Gardens
Acton
London
W3 9SG

Location

Registered AddressC/O Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,409,846
Cash£10,470,296
Current Liabilities£60,950

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 November 2010Final Gazette dissolved following liquidation (1 page)
19 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
19 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
27 April 2010Liquidators' statement of receipts and payments to 10 April 2010 (6 pages)
27 April 2010Liquidators statement of receipts and payments to 10 April 2010 (6 pages)
8 April 2010Termination of appointment of William Taylor as a director (2 pages)
8 April 2010Termination of appointment of William Taylor as a director (2 pages)
4 November 2009Liquidators' statement of receipts and payments to 10 October 2009 (10 pages)
4 November 2009Liquidators statement of receipts and payments to 10 October 2009 (10 pages)
13 May 2009Liquidators statement of receipts and payments to 10 April 2009 (6 pages)
13 May 2009Liquidators' statement of receipts and payments to 10 April 2009 (6 pages)
12 November 2008Liquidators statement of receipts and payments to 10 October 2008 (13 pages)
12 November 2008Liquidators' statement of receipts and payments to 10 October 2008 (13 pages)
23 October 2007Registered office changed on 23/10/07 from: 49A downshire hill london NW3 1NX (1 page)
23 October 2007Registered office changed on 23/10/07 from: 49A downshire hill london NW3 1NX (1 page)
19 October 2007Declaration of solvency (3 pages)
19 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 October 2007Appointment of a voluntary liquidator (1 page)
19 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 October 2007Declaration of solvency (3 pages)
19 October 2007Appointment of a voluntary liquidator (1 page)
15 October 2007Full accounts made up to 31 March 2007 (15 pages)
15 October 2007Full accounts made up to 31 March 2007 (15 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
15 November 2006Full accounts made up to 31 March 2006 (16 pages)
15 November 2006Full accounts made up to 31 March 2006 (16 pages)
26 April 2006Return made up to 26/03/06; full list of members (3 pages)
26 April 2006Return made up to 26/03/06; full list of members (3 pages)
15 November 2005Full accounts made up to 31 March 2005 (15 pages)
15 November 2005Full accounts made up to 31 March 2005 (15 pages)
21 April 2005Return made up to 26/03/05; full list of members (3 pages)
21 April 2005Return made up to 26/03/05; full list of members (3 pages)
24 December 2004Full accounts made up to 31 March 2004 (15 pages)
24 December 2004Full accounts made up to 31 March 2004 (15 pages)
2 April 2004Return made up to 26/03/04; full list of members (7 pages)
2 April 2004Return made up to 26/03/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (15 pages)
28 October 2003Full accounts made up to 31 March 2003 (15 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 March 2003Return made up to 26/03/03; full list of members (7 pages)
31 March 2003Return made up to 26/03/03; full list of members (7 pages)
11 March 2003Ad 28/11/02--------- £ si 496@1=496 £ ic 4/500 (2 pages)
11 March 2003Ad 28/11/02--------- £ si 496@1=496 £ ic 4/500 (2 pages)
11 March 2003Statement of affairs (10 pages)
11 March 2003Statement of affairs (10 pages)
26 March 2002Incorporation (20 pages)
26 March 2002Incorporation (20 pages)