MD HOPTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMD HOPTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00243623
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MD HOPTON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MD HOPTON LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MD HOPTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALLINSON HOPTON LIMITEDMar 01, 1989Mar 01, 1989
    GEORGE HOPTON & CO LIMITEDNov 01, 1929Nov 01, 1929

    What are the latest accounts for MD HOPTON LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2015
    Next Accounts Due OnMar 31, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for MD HOPTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Miss Deborah Grimason on Oct 13, 2016

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Jan 06, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2015

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Dec 14, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Sep 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 19,078
    SH01

    Termination of appointment of John Peter Carter as a director on Sep 10, 2015

    1 pagesTM01

    Appointment of Miss Deborah Grimason as a director on Sep 10, 2015

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Termination of appointment of Anthony David Buffin as a director on Sep 10, 2015

    1 pagesTM01

    Annual return made up to Sep 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 19,078
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Termination of appointment of Andrew Stephen Pike as a secretary on Sep 23, 2014

    1 pagesTM02

    Appointment of Tp Directors Ltd as a director on Sep 19, 2014

    2 pagesAP02

    Sub-division of shares on Jun 03, 2014

    5 pagesSH02

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    14078 ordinary b shares of £1 each into 28156 ordinary a shares of £0.50 each 27/05/2014
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Who are the officers of MD HOPTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIMASON, Deborah
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Director
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    EnglandBritishCompany Secretary185755960002
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03480295
    191205550001
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    BritishSecretary65678800002
    RIMMER, Barbara
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Secretary
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British76973560002
    STOKES-SMITH, Keith Reginald
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    Secretary
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    British75650590001
    BHOTE, Sanaya Homi
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    Director
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    BritishDirector Of Finance72716110002
    BIRD, Richard Sidney
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    BritishDirector111500210001
    BRENNAN, Rachel
    30 Lammas Park Road
    Ealing
    W5 5JB London
    Director
    30 Lammas Park Road
    Ealing
    W5 5JB London
    BritishFinancial Executive51563330001
    BUFFIN, Anthony David
    Lodge Way House
    Lodge Way Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Lodge Way House
    Lodge Way Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    EnglandBritishCompany Director178011680002
    CARTER, John Peter
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritishDirector46226920007
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChartered Accountant72135950007
    HORNE, Nicholas Paul Stewart
    4 Braemar Close
    GU7 1SA Godalming
    Surrey
    Director
    4 Braemar Close
    GU7 1SA Godalming
    Surrey
    BritishFinancial Executive983490001
    PENNY, Michael William Harrison
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    Director
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    United KingdomBritishDirector144262470001
    STOKES-SMITH, Keith Reginald
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    Director
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    BritishCompany Secretary75650590001
    TILNEY, Richard Neil
    Fairwoods
    Woodrock Hill
    AL4 9EB Sandridge
    Hertfordshire
    Director
    Fairwoods
    Woodrock Hill
    AL4 9EB Sandridge
    Hertfordshire
    BritishChartered Accountant983480001
    WALSH, Michael Joseph
    19 Forest Close
    BR7 5QS Chislehurst
    Kent
    Director
    19 Forest Close
    BR7 5QS Chislehurst
    Kent
    IrishChartered Accountant34130710001
    WOOD, David John
    15 Bellfield Avenue
    HA3 6ST Harrow Weald
    Middlesex
    Director
    15 Bellfield Avenue
    HA3 6ST Harrow Weald
    Middlesex
    EnglandBritishGroup Treasurer35113080001

    Does MD HOPTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On May 31, 1984
    Delivered On Jun 06, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory premises on the north side of packet boat lane and adjoining grand union canal cowley middlesex title no mx 6587.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 06, 1984Registration of a charge
    • Oct 23, 2015Satisfaction of a charge (MR04)

    Does MD HOPTON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2015Commencement of winding up
    May 09, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0