HAMMOND-HOPKINS LIMITED
Overview
Company Name | HAMMOND-HOPKINS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01294035 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAMMOND-HOPKINS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HAMMOND-HOPKINS LIMITED located?
Registered Office Address | Sapphire Court Walsgrave Triangle CV2 2TX Coventry |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAMMOND-HOPKINS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for HAMMOND-HOPKINS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Hanns Martin Lipp as a director on Dec 21, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thorsten Beer as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Wendy Margaret Hall as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Shepherd as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Thorsten Beer as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of Andrew Willetts as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Nichola Louise Legg as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Jennifer Brierley as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr William Shepherd as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Smerdon as a director | 1 pages | TM01 | ||||||||||
Who are the officers of HAMMOND-HOPKINS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEGG, Nichola Louise | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 163214890001 | |||||||
HALL, Wendy Margaret | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | Solicitor | 172979860001 | ||||
LIPP, Hanns Martin | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | Finance Director | 220582440001 | ||||
BRADLEY, Roger Watson | Secretary | 30 Moorhead Terrace Nab Wood BD18 4LB Shipley West Yorkshire | British | 104475190001 | ||||||
BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | Secretary | 51554100001 | |||||
HEATON, Janet Ruth | Secretary | 7 Hunters Row Portland Street LE9 1TQ Cosby Leicestershire | British | 81228260001 | ||||||
MURPHY, Francis Joseph | Secretary | Oakmere Murieston Road WA15 9SU Hale Cheshire | British | 32866430003 | ||||||
SMERDON, Peter | Secretary | 40 Stoneton Crescent Balsall Common CV7 7QG Coventry Warwickshire | British | 16898700002 | ||||||
STEWART, Brian | Secretary | 12 Fulwell Park Avenue TW2 5HQ Twickenham Middlesex | British | Finance Director | 980530001 | |||||
BEER, Thorsten | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | Cfo | 172030260001 | ||||
BIRMINGHAM, Terence John | Director | Tall Trees Ferry Road DN19 7BA Barrow Upon Humber South Humberside | British | Pharmacist | 8572180001 | |||||
ENGLAND, Philip Nicholas | Director | 5 Park Avenue Peper Harrow Park GU8 6BA Godalming Surrey | British | Marketing Director | 43835770003 | |||||
FOSTER, Charles Henry | Director | Walkington House Townend Road Walkington HU17 8SY Beverley North Humberside | British | Director | 41225420001 | |||||
GREENHALGH, Gary | Director | Washdyke Farm Lincoln Road NG32 3HY Fulbeck Lincolnshire | United Kingdom | British | Company Director | 1192810001 | ||||
HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | Finance Director | 39644740002 | |||||
KERSHAW, Graham Anthony | Director | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | United Kingdom | British | Director | 8991780003 | ||||
KING, Richard William | Director | 2 Long Garden Mews Long Garden Walk GU9 7HX Farnham Surrey | British | Operations Director | 38834940003 | |||||
MAJOR, Michael Evelyn | Director | 1 Frobisher Gardens GU1 2NT Guildford Surrey | British | Business Development Director | 31230890001 | |||||
MCLINTOCK, Clive Holt | Director | 1 Blackhall Place Blackhall Lane TN15 0HT Sevenoaks Kent | British | Director | 66692740001 | |||||
MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | Company Director | 43550520003 | |||||
MISCHKE, Gerhard Viktor | Director | Whitehill Farmhouse Alderminster CV37 8BW Stratford Upon Avon Warwickshire | Germany | Chief Finance Officer | 62107000001 | |||||
ORME, Allan Cameron | Director | Cornerstones Lime Walk Dibden Purlieu SO4 5RB Southampton Hampshire | British | Managing Director | 1271730001 | |||||
SHEPHERD, William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | Solicitor | 162873980001 | ||||
SMERDON, Peter | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | Company Secretary | 16898700002 | ||||
STEWART, Brian | Director | 12 Fulwell Park Avenue TW2 5HQ Twickenham Middlesex | England | British | Finance Director | 980530001 | ||||
TAYLOR, David Leslie | Director | Woodbank Wilmslow Park SK9 2BA Wilmslow Cheshire | Gb-Eng | British | Pharmacist | 10776940001 | ||||
VIZARD, Ronald Charles, Harold | Director | Fieldfare Pigeon Green, Snitterfield CV37 OLP Stratford-Upon-Avon Warwickshire | British | Chartered Accountant | 122881190001 | |||||
WICKS, David Frederick | Director | 8 Gloucester Drive Kempshott Rise RG22 4PH Basingstoke Hampshire | British | Retail Services Director | 1257240001 | |||||
WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | Chartered Accountant | 120451550002 |
Does HAMMOND-HOPKINS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Apr 29, 1978 Delivered On May 17, 1978 | Outstanding | Amount secured £8,000 and all other monies due or to become due from the company to the chargee. | |
Short particulars 2 queen mary avenue cleethorpes humberside. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Apr 29, 1978 Delivered On May 08, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold lands & premises 2 queen mary avenue, cleethorpes south humberside. Together with all fixtures whatsoever. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jun 24, 1977 Delivered On Jul 01, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
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