Company NameHampson Aerospace Services Limited
Company StatusDissolved
Company Number06773366
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months 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

Director NameMark Antony Abbey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2008(same day as company formation)
RoleMarketing And Business Development Director
Country of ResidenceEngland
Correspondence AddressElm Home
69 Jubilee Road, Walmer Bridge
Preston
PR4 5QW
Director NameGreg Frye
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed15 December 2008(same day as company formation)
RoleChief Operating Officer Us
Country of ResidenceUnited States
Correspondence Address1808 Caspin Lane
Colleyville
Texas 76034
United States
Secretary NameMalcolm George Dolan
NationalityBritish
StatusClosed
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Director NameMr Ram Swamy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address322 High Holborn
London
WC1V 7PB
Director NameMalcolm George Dolan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2012(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 15 February 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address322 High Holborn
London
WC1V 7PB
Director NameMr Richard Robert Salmond
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleDirector Corporate Finance
Country of ResidenceEngland
Correspondence AddressWootton Grange Farmhouse
Wootton
Bridgnorth
Shropshire
WV15 6EB
Director NameKim Stephen Ward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Beauchamp Gardens
Myton Lane
Warwick
Warwickshire
CV34 6QG

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

323m at £0.1Hampson Aerospace Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£326,958,000
Cash£16,028,000

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 February 2014Final Gazette dissolved following liquidation (1 page)
15 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2014Final Gazette dissolved following liquidation (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 October 2013Receiver's abstract of receipts and payments to 19 September 2013 (2 pages)
9 October 2013Notice of ceasing to act as receiver or manager (4 pages)
9 October 2013Notice of ceasing to act as receiver or manager (4 pages)
9 October 2013Receiver's abstract of receipts and payments to 19 September 2013 (2 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)
22 February 2013Statement 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)
22 February 2013Statement 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)
1 February 2013Statement of administrator's proposal (53 pages)
1 February 2013Notice of deemed approval of proposals (1 page)
1 February 2013Notice of deemed approval of proposals (1 page)
1 February 2013Statement of administrator's proposal (53 pages)
24 December 2012Statement of affairs with form 2.14B (6 pages)
24 December 2012Statement of affairs with form 2.14B (6 pages)
12 December 2012Registered office address changed from 7 Harbour Buildings, Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN England on 12 December 2012 (2 pages)
12 December 2012Registered office address changed from 7 Harbour Buildings, Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN England on 12 December 2012 (2 pages)
23 November 2012Appointment of an administrator (1 page)
23 November 2012Appointment of an administrator (1 page)
22 November 2012Notice of appointment of receiver or manager (3 pages)
22 November 2012Appointment of Malcolm George Dolan as a director (3 pages)
22 November 2012Notice of appointment of receiver or manager (3 pages)
22 November 2012Appointment of Malcolm George Dolan as a director (3 pages)
22 November 2012Appointment of Malcolm George Dolan as a director on 10 November 2012 (3 pages)
22 November 2012Appointment of Malcolm George Dolan as a director (3 pages)
8 February 2012Director's details changed for Mr Ram Swamy on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Ram Swamy on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Ram Swamy on 8 February 2012 (2 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 32,304,585.6
(6 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 32,304,585.6
(6 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 (25 pages)
12 October 2011Full accounts made up to 31 March 2011 (25 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)
20 June 2011Appointment of Mr Ram Swamy as a director (3 pages)
20 June 2011Appointment of Mr Ram Swamy as a director (3 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Statement of company's objects (2 pages)
11 August 2010Full accounts made up to 31 March 2010 (24 pages)
11 August 2010Full accounts made up to 31 March 2010 (24 pages)
10 August 2010Termination of appointment of Kim Ward as a director (2 pages)
10 August 2010Termination of appointment of Kim Ward as a director (2 pages)
27 January 2010Statement of capital following an allotment of shares on 29 October 2009
  • GBP 323,045,856
(4 pages)
27 January 2010Statement of capital following an allotment of shares on 29 October 2009
  • GBP 323,045,856
(4 pages)
21 December 2009Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages)
21 December 2009Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages)
15 December 2009Director's details changed for Greg Frye on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Mark Antony Abbey on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Mark Antony Abbey on 14 December 2009 (2 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Greg Frye on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Richard Robert Salmond on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Richard Robert Salmond on 14 December 2009 (2 pages)
8 October 2009Director's details changed (3 pages)
8 October 2009Director's details changed (3 pages)
29 September 2009Ad 23/07/09 gbp si 3826000@1=3826000 gbp ic 317688856/321514856 (2 pages)
29 September 2009Ad 23/07/09\gbp si 3826000@1=3826000\gbp ic 317688856/321514856\ (2 pages)
6 May 2009Ad 30/04/09 gbp si 1111000@1=1111000 gbp ic 316577856/317688856 (2 pages)
6 May 2009Ad 30/04/09\gbp si 1111000@1=1111000\gbp ic 316577856/317688856\ (2 pages)
28 April 2009Ad 16/04/09\gbp si 1654000@1=1654000\gbp ic 314923856/316577856\ (2 pages)
28 April 2009Ad 16/04/09 gbp si 1654000@1=1654000 gbp ic 314923856/316577856 (2 pages)
17 April 2009Ad 06/04/09 gbp si 19566000@1=19566000 gbp ic 295357856/314923856 (2 pages)
17 April 2009Ad 06/04/09\gbp si 19566000@1=19566000\gbp ic 295357856/314923856\ (2 pages)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 April 2009Resolutions
  • RES13 ‐ Approve appendix 1 23/03/2009
(2 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2009Resolutions
  • RES13 ‐ Approve appendix 1 23/03/2009
(2 pages)
1 April 2009Nc inc already adjusted 23/03/09 (2 pages)
1 April 2009Statement of affairs (11 pages)
1 April 2009Ad 23/03/09\gbp si 295357855@1=295357855\gbp ic 1/295357856\ (2 pages)
1 April 2009Nc inc already adjusted 23/03/09 (2 pages)
1 April 2009Statement of affairs (11 pages)
1 April 2009Ad 23/03/09 gbp si 295357855@1=295357855 gbp ic 1/295357856 (2 pages)
1 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 March 2009Director appointed kim stephen ward (2 pages)
21 March 2009Director appointed kim stephen ward (2 pages)
6 January 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
6 January 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
15 December 2008Incorporation (26 pages)
15 December 2008Incorporation (26 pages)