HAMPSON ENGINEERING SERVICES LIMITED

HAMPSON ENGINEERING SERVICES LIMITED

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

    Company NameHAMPSON ENGINEERING SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00599691
    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 HAMPSON ENGINEERING SERVICES LIMITED?

    • (9999) /

    Where is HAMPSON ENGINEERING SERVICES LIMITED located?

    Registered Office Address
    KPMG LLP
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAMPSON ENGINEERING SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2010
    Next Accounts Due OnDec 31, 2010
    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What is the status of the latest confirmation statement for HAMPSON ENGINEERING SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 27, 2016
    Next Confirmation Statement DueOct 11, 2016
    OverdueYes

    What is the status of the latest annual return for HAMPSON ENGINEERING SERVICES LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for HAMPSON ENGINEERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Howard Fraser Kimberley as a director on Jun 10, 2011

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Termination of appointment of Kim Ward as a director

    2 pagesTM01

    Registered office address changed from , 7 Harbour Buildings, Waterfront West Dudley Road, Brierley Hill, West Midlands, DY5 1LN on Apr 28, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Director's details changed for Kim Stephen Ward on Dec 11, 2009

    3 pagesCH01

    Director's details changed for Howard Kimberley on Oct 05, 2009

    3 pagesCH01

    Annual return made up to Sep 27, 2009 with full list of shareholders

    3 pagesAR01

    Director's details changed

    3 pagesCH01

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

    7 pagesAA

    Accounts for a dormant company made up to Mar 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Mar 31, 2007

    7 pagesAA

    legacy

    2 pages363a

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2006

    11 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2005

    11 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of HAMPSON ENGINEERING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOLAN, Malcolm George
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    Secretary
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    British73207060001
    HARDIE, Stuart John
    Flat 1
    Bramshill Court
    B15 2NX St James Road
    Birmingham
    Secretary
    Flat 1
    Bramshill Court
    B15 2NX St James Road
    Birmingham
    English1668250001
    KIMBERLEY, Howard Fraser
    8 Lyttelton Road
    WR9 7AA Droitwich Spa
    Worcestershire
    Secretary
    8 Lyttelton Road
    WR9 7AA Droitwich Spa
    Worcestershire
    British75325410002
    WELCH, John Reginald
    22 Balmoral Road
    Kingshurst
    B36 0JT Birmingham
    West Midlands
    Secretary
    22 Balmoral Road
    Kingshurst
    B36 0JT Birmingham
    West Midlands
    British2243210001
    CLAYTON, Christopher John
    6 Summerhill Avenue
    DY11 6BU Kidderminster
    Worcestershire
    Director
    6 Summerhill Avenue
    DY11 6BU Kidderminster
    Worcestershire
    British1459780001
    CUTLER, John Leslie
    4 Claverdon Drive
    B74 3AH Sutton Coldfield
    West Midlands
    Director
    4 Claverdon Drive
    B74 3AH Sutton Coldfield
    West Midlands
    British1454360001
    DAVIES, Christopher Erith
    Hollytree The Common
    Wellington Heath
    HR8 1LY Ledbury
    Herefordshire
    Director
    Hollytree The Common
    Wellington Heath
    HR8 1LY Ledbury
    Herefordshire
    British48167130002
    FOSTER, Thomas Henry
    25 Laburnum Park
    Bradshaw
    BL2 3BX Bolton
    Lancashire
    Director
    25 Laburnum Park
    Bradshaw
    BL2 3BX Bolton
    Lancashire
    English2328780001
    GASH, Michael Alfred
    54 Richmond Hill Road
    Edgbaston
    B15 3AZ Birmingham
    Director
    54 Richmond Hill Road
    Edgbaston
    B15 3AZ Birmingham
    British6255580001
    HARDIE, Stuart John
    Flat 1
    Bramshill Court
    B15 2NX St James Road
    Birmingham
    Director
    Flat 1
    Bramshill Court
    B15 2NX St James Road
    Birmingham
    EnglandEnglish1668250001
    KIMBERLEY, Howard Fraser
    Waterfront West
    Dudley Road
    DY5 1LN Brierley Hill
    7 Harbour Buildings
    West Midlands
    Director
    Waterfront West
    Dudley Road
    DY5 1LN Brierley Hill
    7 Harbour Buildings
    West Midlands
    EnglandBritish75325410002
    WALKER, Ian Rodway
    Silverdale Quarry Park Road
    Pedmore
    DY8 2RE Stourbridge
    West Midlands
    Director
    Silverdale Quarry Park Road
    Pedmore
    DY8 2RE Stourbridge
    West Midlands
    British1454400001
    WARD, Kim Stephen
    3 Beauchamp Gardens
    Myton Lane
    CV34 6QG Warwick
    Warwickshire
    Director
    3 Beauchamp Gardens
    Myton Lane
    CV34 6QG Warwick
    Warwickshire
    EnglandBritish71325320006

    Does HAMPSON ENGINEERING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee &
    Created On Mar 07, 1991
    Delivered On Mar 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 27, 1991Registration of a charge
    • Dec 13, 1997Statement of satisfaction of a charge in full or part (403a)
    Assognment
    Created On Mar 29, 1984
    Delivered On Apr 07, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement of even date.
    Short particulars
    All rights title and benefit (see doc M60).
    Persons Entitled
    • Soc Gen Lease Limited
    Transactions
    • Apr 07, 1984Registration of a charge
    • Mar 03, 1993Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Mar 19, 1984
    Delivered On Mar 26, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement of even date.
    Short particulars
    All rights title and benefit (see doc M59).
    Persons Entitled
    • Soc Gen Lease Limited
    Transactions
    • Mar 26, 1984Registration of a charge
    • Mar 03, 1993Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Mar 19, 1984
    Delivered On Mar 20, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the hire puchase agreement of even date.
    Short particulars
    All rights title and benefit (see doc M58).
    Persons Entitled
    • Soc Gen Lease Limited
    Transactions
    • Mar 20, 1984Registration of a charge
    • Mar 03, 1993Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Feb 28, 1983
    Delivered On Mar 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchare agreement of even date
    Short particulars
    All rights title and benefit due under a lease agreement d/d 28/2/83.
    Persons Entitled
    • Soc Gen Lease Limited
    Transactions
    • Mar 04, 1983Registration of a charge
    • Mar 03, 1993Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Mar 31, 1982
    Delivered On Apr 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the hire porchase agreements d/d 31.3.82
    Short particulars
    All rights title and benefit due under leases d/d 31.3.82.
    Persons Entitled
    • Soc Gen Lease Limited
    Transactions
    • Apr 15, 1982Registration of a charge
    • Feb 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Mar 31, 1982
    Delivered On Apr 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the hire porchase agreements d/d 31.3.82
    Short particulars
    All rights title and benefit due under leases d/d/ 31.3.82.
    Persons Entitled
    • Soc Gen Lease Limited
    Transactions
    • Apr 15, 1982Registration of a charge
    • Mar 03, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 28, 1980
    Delivered On Apr 03, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 03, 1980Registration of a charge
    • Mar 03, 1993Statement of satisfaction of a charge in full or part (403a)

    Does HAMPSON ENGINEERING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 13, 2011Dissolved on
    Mar 29, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London

    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