Company NameHampton Court Homes Limited
Company StatusDissolved
Company Number06346218
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 7 months ago)
Dissolution Date12 September 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Paul Thomas McCann
NationalityIrish
StatusClosed
Appointed17 August 2007(same day as company formation)
RoleCoo / Cto
Correspondence Address9 Baltimore House Juniper Drive
London
SW18 1TS
Director NameShane Patrick O'Connell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address47 Waldemar Avenue
London
SW6 5LN
Director NameMr Andy James Byrne
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2007(1 week, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address7 City Lofts
112 Tabernacle Street
London
EC2A 4LE
Director NameMr Paul Martin Brennan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2007(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 06 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Powis Terrace
Notting Hill
London
W11 1JH

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 September 2012Final Gazette dissolved following liquidation (1 page)
12 September 2012Final Gazette dissolved following liquidation (1 page)
12 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Administrator's progress report to 8 June 2012 (16 pages)
12 June 2012Administrator's progress report to 8 June 2012 (16 pages)
12 June 2012Notice of move from Administration to Dissolution (16 pages)
12 June 2012Administrator's progress report to 8 June 2012 (16 pages)
12 June 2012Notice of move from Administration to Dissolution on 8 June 2012 (16 pages)
6 January 2012Administrator's progress report to 10 December 2011 (15 pages)
6 January 2012Administrator's progress report to 10 December 2011 (15 pages)
14 July 2011Administrator's progress report to 10 June 2011 (7 pages)
14 July 2011Administrator's progress report to 10 June 2011 (7 pages)
25 May 2011Notice of extension of period of Administration (1 page)
25 May 2011Notice of extension of period of Administration (1 page)
19 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages)
17 January 2011Administrator's progress report to 10 December 2010 (6 pages)
17 January 2011Administrator's progress report to 10 December 2010 (6 pages)
11 January 2011Notice of appointment of replacement/additional administrator (2 pages)
11 January 2011Notice of vacation of office by administrator (12 pages)
11 January 2011 (2 pages)
11 January 2011Notice of vacation of office by administrator (12 pages)
11 January 2011Notice of appointment of replacement/additional administrator (2 pages)
14 July 2010Administrator's progress report to 10 June 2010 (7 pages)
14 July 2010Administrator's progress report to 10 June 2010 (7 pages)
10 June 2010Notice of extension of period of Administration (1 page)
10 June 2010Notice of extension of period of Administration (1 page)
5 January 2010Administrator's progress report to 10 December 2009 (7 pages)
5 January 2010Administrator's progress report to 10 December 2009 (7 pages)
11 December 2009Notice of extension of period of Administration (1 page)
11 December 2009Notice of extension of period of Administration (1 page)
14 July 2009Administrator's progress report to 10 June 2009 (7 pages)
14 July 2009Administrator's progress report to 10 June 2009 (7 pages)
11 May 2009Appointment Terminated Director andy byrne (1 page)
11 May 2009Appointment terminated director andy byrne (1 page)
13 February 2009Statement of administrator's proposal (22 pages)
13 February 2009Statement of administrator's proposal (22 pages)
23 December 2008Appointment of an administrator (1 page)
23 December 2008Appointment of an administrator (1 page)
17 December 2008Registered office changed on 17/12/2008 from 12 plumtree court london EC4A 4HT (1 page)
17 December 2008Registered office changed on 17/12/2008 from unit 10, elysium gate 126-128 new kings road london SW6 4LZ united kingdom (1 page)
17 December 2008Registered office changed on 17/12/2008 from unit 10, elysium gate 126-128 new kings road london SW6 4LZ united kingdom (1 page)
17 December 2008Registered office changed on 17/12/2008 from 12 plumtree court london EC4A 4HT (1 page)
19 November 2008Registered office changed on 19/11/2008 from sandringham guildford road woking surrey GU22 7QL (1 page)
19 November 2008Registered office changed on 19/11/2008 from sandringham guildford road woking surrey GU22 7QL (1 page)
11 July 2008Return made up to 30/06/08; full list of members (3 pages)
11 July 2008Return made up to 30/06/08; full list of members (3 pages)
10 July 2008Secretary's Change of Particulars / paul mccann / 01/02/2008 / HouseName/Number was: , now: 9; Street was: 1 dryden mansions, now: baltimore house, juniper drive; Area was: queen's club gardens, now: ; Post Code was: W14 9RG, now: SW18 1TS; Country was: , now: united kingdom; Occupation was: , now: coo / cto (2 pages)
10 July 2008Secretary's change of particulars / paul mccann / 01/02/2008 (2 pages)
12 May 2008Appointment terminated director paul brennan (1 page)
12 May 2008Appointment Terminated Director paul brennan (1 page)
1 November 2007New director appointed (3 pages)
1 November 2007New director appointed (3 pages)
25 October 2007Particulars of mortgage/charge (6 pages)
25 October 2007Particulars of mortgage/charge (6 pages)
25 October 2007Particulars of mortgage/charge (6 pages)
25 October 2007Particulars of mortgage/charge (6 pages)
22 September 2007Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page)
22 September 2007Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page)
18 September 2007Particulars of mortgage/charge (6 pages)
18 September 2007Particulars of mortgage/charge (6 pages)
17 September 2007Ad 07/09/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
17 September 2007Ad 07/09/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
9 September 2007New director appointed (1 page)
9 September 2007New director appointed (1 page)
9 September 2007Director resigned (1 page)
9 September 2007Director resigned (1 page)
17 August 2007Incorporation (28 pages)
17 August 2007Incorporation (28 pages)