Company NameHampson Global Investments Limited
Company StatusDissolved
Company Number06570208
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Dissolution Date15 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMalcolm George Dolan
NationalityBritish
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Director NameMalcolm George Dolan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2010(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 15 February 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Harbour Buildings Dudley Road
Waterfron West
Brierley Hill
West Midlands
DY5 1LN
Director NameMr Ram Swamy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address322 High Holborn
London
WC1V 7PB
Director NameMr Howard Fraser Kimberley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Lyttelton Road
Droitwich Spa
Worcestershire
WR9 7AA
Director NameKim Stephen Ward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Beauchamp Gardens
Myton Lane
Warwick
Warwickshire
CV34 6QG
Director NameRichard Robert Salmond
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bridgewater Drive
Wombourne
South Staffordshire
WV5 8EN

Location

Registered Address322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

247.7m at $0.1Hampson General Partnership LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£161,492,394
Cash£2,519,417

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 February 2014Final Gazette dissolved following liquidation (1 page)
15 February 2014Final Gazette dissolved following liquidation (1 page)
15 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2013Notice of move from Administration to Dissolution (19 pages)
15 November 2013Notice of move from Administration to Dissolution on 13 November 2013 (19 pages)
9 July 2013Administrator's progress report to 18 May 2013 (22 pages)
9 July 2013Administrator's progress report to 18 May 2013 (22 pages)
31 January 2013Statement of administrator's proposal (52 pages)
31 January 2013Statement of administrator's proposal (52 pages)
31 January 2013Notice of deemed approval of proposals (1 page)
31 January 2013Notice of deemed approval of proposals (1 page)
27 December 2012Statement of affairs with form 2.14B (6 pages)
27 December 2012Statement of affairs with form 2.14B (6 pages)
12 December 2012Registered office address changed from 7 Harbour Buildings Dudley Road Waterfront West Brierley Hill West Midlands DY5 1LN on 12 December 2012 (2 pages)
12 December 2012Registered office address changed from 7 Harbour Buildings Dudley Road Waterfront West Brierley Hill West Midlands DY5 1LN on 12 December 2012 (2 pages)
23 November 2012Appointment of an administrator (1 page)
23 November 2012Appointment of an administrator (1 page)
22 November 2012Statement of capital following an allotment of shares on 18 November 2012
  • USD 375,323,940.70
(4 pages)
22 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2012Statement of capital following an allotment of shares on 18 November 2012
  • USD 375,323,940.70
(4 pages)
29 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
28 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
28 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
28 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
28 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
12 October 2011Full accounts made up to 31 March 2011 (16 pages)
12 October 2011Full accounts made up to 31 March 2011 (16 pages)
11 August 2011Termination of appointment of Richard Salmond as a director (2 pages)
11 August 2011Termination of appointment of Richard Salmond as a director (2 pages)
29 June 2011Appointment of Mr Ram Swamy as a director (3 pages)
29 June 2011Appointment of Mr Ram Swamy as a director (3 pages)
22 June 2011Termination of appointment of Howard Kimberley as a director (2 pages)
22 June 2011Termination of appointment of Howard Kimberley as a director (2 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
7 December 2010Statement of company's objects (2 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 December 2010Statement of company's objects (2 pages)
11 August 2010Full accounts made up to 31 March 2010 (16 pages)
11 August 2010Full accounts made up to 31 March 2010 (16 pages)
10 August 2010Termination of appointment of Kim Ward as a director (2 pages)
10 August 2010Appointment of Malcolm George Dolan as a director (3 pages)
10 August 2010Appointment of Malcolm George Dolan as a director (3 pages)
10 August 2010Termination of appointment of Kim Ward as a director (2 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Richard Robert Salmond on 17 April 2010 (2 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Richard Robert Salmond on 17 April 2010 (2 pages)
16 December 2009Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages)
16 December 2009Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages)
6 August 2009Full accounts made up to 31 March 2009 (16 pages)
6 August 2009Full accounts made up to 31 March 2009 (16 pages)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
24 July 2008Ad 06/06/08 usd si 157342142@1=157342142 usd ic 90321815/247663957 (2 pages)
24 July 2008Statement of affairs (5 pages)
24 July 2008Statement of affairs (5 pages)
24 July 2008Ad 06/06/08\usd si 157342142@1=157342142\usd ic 90321815/247663957\ (2 pages)
30 June 2008Ad 09/06/08 usd si 90321814@1=90321814 usd ic 1/90321815 (2 pages)
30 June 2008Statement of affairs (7 pages)
30 June 2008Statement of affairs (7 pages)
30 June 2008Ad 09/06/08\usd si 90321814@1=90321814\usd ic 1/90321815\ (2 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 June 2008Nc inc already adjusted 22/05/08 (2 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 June 2008Nc inc already adjusted 22/05/08 (2 pages)
12 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 June 2008Declaration of assistance for shares acquisition (11 pages)
12 June 2008Declaration of assistance for shares acquisition (11 pages)
12 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
22 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
22 May 2008Director appointed richard robert salmond (2 pages)
22 May 2008Director appointed richard robert salmond (2 pages)
18 April 2008Incorporation (24 pages)
18 April 2008Incorporation (24 pages)