MD HOPTON LIMITED
Overview
Company Name | MD HOPTON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00243623 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MD HOPTON LIMITED?
Company Name | From | Until |
---|---|---|
MALLINSON HOPTON LIMITED | Mar 01, 1989 | Mar 01, 1989 |
GEORGE HOPTON & CO LIMITED | Nov 01, 1929 | Nov 01, 1929 |
What are the latest accounts for MD HOPTON LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2015 |
Next Accounts Due On | Mar 31, 2016 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for MD HOPTON LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Director's details changed for Miss Deborah Grimason on Oct 13, 2016 | 2 pages | CH01 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Dec 14, 2015
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||||||
Annual return made up to Sep 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of John Peter Carter as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Miss Deborah Grimason as a director on Sep 10, 2015 | 2 pages | AP01 | ||||||||||||||||||
Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||||||||||
Termination of appointment of Anthony David Buffin as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Sep 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||||||||||
Termination of appointment of Andrew Stephen Pike as a secretary on Sep 23, 2014 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Tp Directors Ltd as a director on Sep 19, 2014 | 2 pages | AP02 | ||||||||||||||||||
Sub-division of shares on Jun 03, 2014 | 5 pages | SH02 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||||||
|
Who are the officers of MD HOPTON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRIMASON, Deborah | Director | c/o Mazars Llp Church Street B3 2RT Birmingham 45 | England | British | Company Secretary | 185755960002 | ||||||||
TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
PIKE, Andrew Stephen | Secretary | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Travis Perkins Plc Northamptonshire | British | Secretary | 65678800002 | |||||||||
RIMMER, Barbara | Secretary | 28 Chapel Lane Hale Barns WA15 0HN Altrincham Cheshire | British | 76973560002 | ||||||||||
STOKES-SMITH, Keith Reginald | Secretary | 5a The Broadway Penn Road HP9 2PD Beaconsfield Buckinghamshire | British | 75650590001 | ||||||||||
BHOTE, Sanaya Homi | Director | 50 Bonnersfield Lane HA1 2LE Harrow Middlesex | British | Director Of Finance | 72716110002 | |||||||||
BIRD, Richard Sidney | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | British | Director | 111500210001 | |||||||||
BRENNAN, Rachel | Director | 30 Lammas Park Road Ealing W5 5JB London | British | Financial Executive | 51563330001 | |||||||||
BUFFIN, Anthony David | Director | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British | Company Director | 178011680002 | ||||||||
CARTER, John Peter | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | Director | 46226920007 | ||||||||
HAMPDEN SMITH, Paul Nigel | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | Chartered Accountant | 72135950007 | ||||||||
HORNE, Nicholas Paul Stewart | Director | 4 Braemar Close GU7 1SA Godalming Surrey | British | Financial Executive | 983490001 | |||||||||
PENNY, Michael William Harrison | Director | Windrush 9 Downsway GU1 2YA Guildford Surrey | United Kingdom | British | Director | 144262470001 | ||||||||
STOKES-SMITH, Keith Reginald | Director | 5a The Broadway Penn Road HP9 2PD Beaconsfield Buckinghamshire | British | Company Secretary | 75650590001 | |||||||||
TILNEY, Richard Neil | Director | Fairwoods Woodrock Hill AL4 9EB Sandridge Hertfordshire | British | Chartered Accountant | 983480001 | |||||||||
WALSH, Michael Joseph | Director | 19 Forest Close BR7 5QS Chislehurst Kent | Irish | Chartered Accountant | 34130710001 | |||||||||
WOOD, David John | Director | 15 Bellfield Avenue HA3 6ST Harrow Weald Middlesex | England | British | Group Treasurer | 35113080001 |
Does MD HOPTON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does MD HOPTON LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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