Bloxwich
Walsall
West Midlands
WS3 3XH
Director Name | Malcolm George Dolan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2010(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 February 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Harbour Buildings Dudley Road Waterfron West Brierley Hill West Midlands DY5 1LN |
Director Name | Mr Ram Swamy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2011(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 February 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 322 High Holborn London WC1V 7PB |
Director Name | Mr Howard Fraser Kimberley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Lyttelton Road Droitwich Spa Worcestershire WR9 7AA |
Director Name | Kim Stephen Ward |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Beauchamp Gardens Myton Lane Warwick Warwickshire CV34 6QG |
Director Name | Richard Robert Salmond |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bridgewater Drive Wombourne South Staffordshire WV5 8EN |
Registered Address | 322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
247.7m at $0.1 | Hampson General Partnership LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,492,394 |
Cash | £2,519,417 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2014 | Final Gazette dissolved following liquidation (1 page) |
15 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2013 | Notice of move from Administration to Dissolution (19 pages) |
15 November 2013 | Notice of move from Administration to Dissolution on 13 November 2013 (19 pages) |
9 July 2013 | Administrator's progress report to 18 May 2013 (22 pages) |
9 July 2013 | Administrator's progress report to 18 May 2013 (22 pages) |
31 January 2013 | Statement of administrator's proposal (52 pages) |
31 January 2013 | Statement of administrator's proposal (52 pages) |
31 January 2013 | Notice of deemed approval of proposals (1 page) |
31 January 2013 | Notice of deemed approval of proposals (1 page) |
27 December 2012 | Statement of affairs with form 2.14B (6 pages) |
27 December 2012 | Statement of affairs with form 2.14B (6 pages) |
12 December 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of an administrator (1 page) |
23 November 2012 | Appointment of an administrator (1 page) |
22 November 2012 | Statement of capital following an allotment of shares on 18 November 2012
|
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
22 November 2012 | Statement of capital following an allotment of shares on 18 November 2012
|
29 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Full accounts made up to 31 March 2011 (16 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
11 August 2011 | Termination of appointment of Richard Salmond as a director (2 pages) |
11 August 2011 | Termination of appointment of Richard Salmond as a director (2 pages) |
29 June 2011 | Appointment of Mr Ram Swamy as a director (3 pages) |
29 June 2011 | Appointment of Mr Ram Swamy as a director (3 pages) |
22 June 2011 | Termination of appointment of Howard Kimberley as a director (2 pages) |
22 June 2011 | Termination of appointment of Howard Kimberley as a director (2 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Statement of company's objects (2 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
10 August 2010 | Termination of appointment of Kim Ward as a director (2 pages) |
10 August 2010 | Appointment of Malcolm George Dolan as a director (3 pages) |
10 August 2010 | Appointment of Malcolm George Dolan as a director (3 pages) |
10 August 2010 | Termination of appointment of Kim Ward as a director (2 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Richard Robert Salmond on 17 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Richard Robert Salmond on 17 April 2010 (2 pages) |
16 December 2009 | Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
24 July 2008 | Ad 06/06/08 usd si 157342142@1=157342142 usd ic 90321815/247663957 (2 pages) |
24 July 2008 | Statement of affairs (5 pages) |
24 July 2008 | Statement of affairs (5 pages) |
24 July 2008 | Ad 06/06/08\usd si 157342142@1=157342142\usd ic 90321815/247663957\ (2 pages) |
30 June 2008 | Ad 09/06/08 usd si 90321814@1=90321814 usd ic 1/90321815 (2 pages) |
30 June 2008 | Statement of affairs (7 pages) |
30 June 2008 | Statement of affairs (7 pages) |
30 June 2008 | Ad 09/06/08\usd si 90321814@1=90321814\usd ic 1/90321815\ (2 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 June 2008 | Nc inc already adjusted 22/05/08 (2 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 June 2008 | Nc inc already adjusted 22/05/08 (2 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
12 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
12 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
22 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
22 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
22 May 2008 | Director appointed richard robert salmond (2 pages) |
22 May 2008 | Director appointed richard robert salmond (2 pages) |
18 April 2008 | Incorporation (24 pages) |
18 April 2008 | Incorporation (24 pages) |