R & M HAMPSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameR & M HAMPSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01414192
    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 R & M HAMPSON LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is R & M HAMPSON LIMITED located?

    Registered Office Address
    Britannic House
    Stirling Way
    WD6 2BT Borehamwood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of R & M HAMPSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHITE ACRES HOLIDAY PARK LIMITEDDec 31, 1980Dec 31, 1980
    HASSOFIRM LIMITEDFeb 09, 1979Feb 09, 1979

    What are the latest accounts for R & M HAMPSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for R & M HAMPSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 31, 2018

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Satisfaction of charge 19 in full

    1 pagesMR04

    Satisfaction of charge 014141920020 in full

    1 pagesMR04

    Confirmation statement made on Sep 30, 2017 with updates

    3 pagesCS01

    Current accounting period extended from Oct 31, 2016 to Oct 31, 2017

    1 pagesAA01

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Sam Ahmed as a secretary on Jul 29, 2016

    2 pagesAP03

    Current accounting period shortened from Apr 30, 2017 to Oct 31, 2016

    1 pagesAA01

    Termination of appointment of James Robert Elton as a director on Jul 29, 2016

    1 pagesTM01

    Appointment of Mr Andrew Brian Jones as a director on Jul 29, 2016

    2 pagesAP01

    Appointment of Mr Federico Vecchioli as a director on Jul 29, 2016

    2 pagesAP01

    Registration of charge 014141920020, created on Jul 29, 2016

    66 pagesMR01

    Full accounts made up to Apr 30, 2016

    11 pagesAA

    Satisfaction of charge 17 in full

    4 pagesMR04

    Satisfaction of charge 18 in full

    4 pagesMR04

    Accounts for a small company made up to Apr 30, 2015

    7 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Apr 30, 2014

    7 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 100
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of R & M HAMPSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMED, Sam
    Stirling Way
    WD6 2BT Borehamwood
    Britannic House
    Hertfordshire
    Secretary
    Stirling Way
    WD6 2BT Borehamwood
    Britannic House
    Hertfordshire
    211752720001
    JONES, Andrew Brian
    Stirling Way
    WD6 2BT Borehamwood
    Britannic House
    Hertfordshire
    Director
    Stirling Way
    WD6 2BT Borehamwood
    Britannic House
    Hertfordshire
    EnglandEnglish178066050001
    VECCHIOLI, Federico
    Stirling Way
    WD6 2BT Borehamwood
    Britannic House
    Hertfordshire
    Director
    Stirling Way
    WD6 2BT Borehamwood
    Britannic House
    Hertfordshire
    EnglandFrench158800170002
    HAMPSON, Marilyn Jean
    8 Bowbridge Lock
    GL5 2JZ Stroud
    Gloucestershire
    Secretary
    8 Bowbridge Lock
    GL5 2JZ Stroud
    Gloucestershire
    British18744370001
    HICKS, David Milton
    Ranelagh Avenue
    SW6 3PJ London
    23
    Secretary
    Ranelagh Avenue
    SW6 3PJ London
    23
    American106159240001
    MACKLEY, Nicholas Andrew
    32 Byng Road
    EN5 4NR Barnet
    Hertfordshire
    Secretary
    32 Byng Road
    EN5 4NR Barnet
    Hertfordshire
    British41554610002
    CARTER, David Jason
    Whitepightle Wood
    Sauncey Wood Lane
    AL5 5DX Harpenden
    Hertfordshire
    Director
    Whitepightle Wood
    Sauncey Wood Lane
    AL5 5DX Harpenden
    Hertfordshire
    EnglandBritish86113590002
    DAWSON, Andrew Laurence
    62 Chiswick Staithe
    Chiswick
    W4 3TP London
    Director
    62 Chiswick Staithe
    Chiswick
    W4 3TP London
    United KingdomBritish81580750002
    ELTON, James Robert
    64 Great Suffolk Street
    SE1 0BL London
    1st Floor
    United Kingdom
    Director
    64 Great Suffolk Street
    SE1 0BL London
    1st Floor
    United Kingdom
    EnglandBritish174187110001
    HAMPSON, Marilyn Jean
    8 Bowbridge Lock
    GL5 2JZ Stroud
    Gloucestershire
    Director
    8 Bowbridge Lock
    GL5 2JZ Stroud
    Gloucestershire
    United KingdomBritish18744370001
    HAMPSON, Robert
    6 The Paragon
    Clifton
    BS8 4LA Bristol
    Avon
    Director
    6 The Paragon
    Clifton
    BS8 4LA Bristol
    Avon
    EnglandBritish18744380002
    HICKS, David Milton
    Ranelagh Avenue
    SW6 3PJ London
    23
    Director
    Ranelagh Avenue
    SW6 3PJ London
    23
    United KingdomAmerican106159240001
    MCLACHLAN, Dougald Mcgregor
    7 The Firs
    Ealing
    W5 2HG London
    Director
    7 The Firs
    Ealing
    W5 2HG London
    EnglandBritish68090830002
    ROWLEY, Thomas John Lewis
    Queensdale Road
    W11 4SB London
    27
    Director
    Queensdale Road
    W11 4SB London
    27
    Australian133352330001
    WEBSTER, George Edward
    25 Spencer Walk
    NW3 1QZ London
    Director
    25 Spencer Walk
    NW3 1QZ London
    EnglandBritish87845070001

    Who are the persons with significant control of R & M HAMPSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Space Maker Stores Limited
    Stirling Way
    WD6 2BT Borehamwood
    Brittanic House
    Hertfordshire
    England
    Jun 30, 2016
    Stirling Way
    WD6 2BT Borehamwood
    Brittanic House
    Hertfordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number07196597
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does R & M HAMPSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 29, 2016
    Delivered On Aug 02, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Aug 02, 2016Registration of a charge (MR01)
    • Oct 18, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 30, 2010
    Delivered On May 17, 2010
    Satisfied
    Amount secured
    All monies due or to become due from stores or any other obligor to any finance party and the parent lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Nationwide Building Society (The Security Trustee)
    Transactions
    • May 17, 2010Registration of a charge (MG01)
    • Oct 18, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 28, 2007
    Delivered On Sep 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land lying to the north west of ipswich road colchester t/n EX275383 l/h land lying to the north west of ipswich road colchester t/N280268 f/h land at battlebridge lane merstham redhill t/n SY678749 for further details of the properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 07, 2007Registration of a charge (395)
    • Feb 13, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 28, 2007
    Delivered On Sep 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any agreements contracts deeds leases any insurance policies the hedge documents. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 07, 2007Registration of a charge (395)
    • Feb 13, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 10, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bournemouth self-storage wharfdale service road bournemouth t/no DT93500. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 24, 2006Registration of a charge (395)
    • Nov 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 10, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H bournenouth self storage heatherbank road bournemouth t/no ST174309. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 24, 2006Registration of a charge (395)
    • Nov 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 10, 2006
    Delivered On Aug 24, 2006
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 24, 2006Registration of a charge (395)
    • Nov 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of rent deposit
    Created On Oct 16, 1998
    Delivered On Oct 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 29TH january 1987
    Short particulars
    The sum of £24,000. see the mortgage charge document for full details.
    Persons Entitled
    • Marine and General Life Assurance Society
    Transactions
    • Oct 16, 1998Registration of a charge (395)
    • Jul 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 07, 1998
    Delivered On Oct 19, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The monkwell building 10-12 wharfdale road bournemouth dorset t/n DT93500.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 19, 1998Registration of a charge (395)
    • Jul 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of rent deposit
    Created On Oct 07, 1998
    Delivered On Oct 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 2ND july 1982
    Short particulars
    The sum of £24,000. see the mortgage charge document for full details.
    Persons Entitled
    • Marine and General Mutual Life Assurance Society
    Transactions
    • Oct 16, 1998Registration of a charge (395)
    • Jul 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of rent deposit
    Created On Oct 07, 1998
    Delivered On Oct 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 10TH august 1989
    Short particulars
    The sun of £16,250. see the mortgage charge document for full details.
    Persons Entitled
    • Marine and General Mutual Life Assurance Society
    Transactions
    • Oct 16, 1998Registration of a charge (395)
    • Jul 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 15, 1997
    Delivered On Oct 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company,douglas hampson,john ryan and jennifer ryan to the chargee on any account whatsoever
    Short particulars
    Lease of c bond warehouse clift house road southville bristol.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 18, 1997Registration of a charge (395)
    • Feb 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 09, 1997
    Delivered On Jun 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of white street bristol t/n av 647.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 25, 1997Registration of a charge (395)
    • Feb 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 07, 1994
    Delivered On Jun 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The furniture depository heatherbank road westbourne bournemouth dorset t/no dt 174309.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 17, 1994Registration of a charge (395)
    • Jul 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 13, 1994
    Delivered On Jan 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc for further details,. 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
    • Jan 27, 1994Registration of a charge (395)
    • Feb 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 21, 1987
    Delivered On Dec 29, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or douglas hampson to the chargee on any account whatsoever.
    Short particulars
    'C" bond, cliff house road southville, bristol, avon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1987Registration of a charge
    • Feb 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 1987
    Delivered On Jun 29, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot of land situate in penruan lane st. Mawes cornwall.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 1987Registration of a charge
    Legal charge
    Created On Feb 16, 1981
    Delivered On Feb 26, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H whiteacres caravan park whitecross newquay cornwall.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 26, 1981Registration of a charge
    • Feb 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 21, 1981
    Delivered On Jan 27, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill, book debts, and uncalled capital. With all buildings, fixtures (and trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 27, 1981Registration of a charge
    • Feb 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 21, 1979
    Delivered On Jun 26, 1979
    Satisfied
    Amount secured
    £5,000 and all monies due or to become due from the company to the chargee
    Short particulars
    F/H premises, whiteacres holiday park, colon, cornwall with all buildings and fixtures.
    Persons Entitled
    • Bass Wales and West Limited
    Transactions
    • Jun 26, 1979Registration of a charge
    • Feb 12, 2000Statement of satisfaction of a charge in full or part (403a)

    Does R & M HAMPSON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2018Commencement of winding up
    Nov 08, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT 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