SAMUEL HEMMINGS LIMITED

SAMUEL HEMMINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSAMUEL HEMMINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00572769
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SAMUEL HEMMINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SAMUEL HEMMINGS LIMITED located?

    Registered Office Address
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SAMUEL HEMMINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SAMUEL HEMMINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SAMUEL HEMMINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 15, 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

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Nov 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 53,800
    SH01

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

    5 pagesAA

    Annual return made up to Nov 13, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 53,800
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Nov 13, 2012 with full list of shareholders

    3 pagesAR01

    Annual return made up to Sep 05, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mark Thompson as a secretary

    1 pagesTM02

    Appointment of Mrs Joan Knight as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Sep 05, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Who are the officers of SAMUEL HEMMINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    Secretary
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    163836670001
    CHAPRON, Christophe Andre Bernard
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    Director
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    EnglandFrenchGroup Finance Director122645500003
    HEMMINGS, Samuel
    Wychelm
    11a Stoke Hill Stoke Bishop
    BS9 1JL Bristol
    Avon
    Secretary
    Wychelm
    11a Stoke Hill Stoke Bishop
    BS9 1JL Bristol
    Avon
    British1591190001
    MCKENNA-MAYES, Graham Arthur
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    Secretary
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    British220314290001
    NICHOLS, Olive Mary
    12 Clyde Park
    BS6 6RS Bristol
    Avon
    Secretary
    12 Clyde Park
    BS6 6RS Bristol
    Avon
    British1559100004
    THOMPSON, Mark Hedley
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    Secretary
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    BritishHead Of Legal And Company Secretary135450680001
    BRADSHAW, Philip Gabriel
    3 Briercliffe Road
    BS9 2DB Bristol
    Avon
    Director
    3 Briercliffe Road
    BS9 2DB Bristol
    Avon
    BritishBusiness Consultant15880001
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector20420300002
    HEMMINGS, Olive Mabel
    12 Clyde Park
    Redland
    BS6 6RS Bristol
    Director
    12 Clyde Park
    Redland
    BS6 6RS Bristol
    BritishDirector1559060003
    HEMMINGS, Samuel
    Birch House 21 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    Director
    Birch House 21 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    EnglandBritishDirector1591190002
    HEMMINGS, Samuel
    Yew Trees
    26 Cleeve Lawns Downend
    Bristol
    Avon
    Director
    Yew Trees
    26 Cleeve Lawns Downend
    Bristol
    Avon
    BritishDirector1591180001
    NICHOLS, Olive Mary
    12 Clyde Park
    BS6 6RS Bristol
    Avon
    Director
    12 Clyde Park
    BS6 6RS Bristol
    Avon
    BritishDirector1559100004
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritishDirector33971310004

    Does SAMUEL HEMMINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 05, 1986
    Delivered On Sep 19, 1986
    Satisfied
    Amount secured
    All monies due or to become due from william hemmings limited to the chargee.
    Short particulars
    Land known as st. Gabriels yard, st gabriel's rd, easton bristol. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 19, 1986Registration of a charge
    • Jun 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 18, 1983
    Delivered On May 24, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H house 716 stapleton road, bristol. A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 24, 1983Registration of a charge
    • Jun 27, 2006Statement of satisfaction of a charge in full or part (403a)

    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