EX HAMPS DEAC LIMITED
Overview
| Company Name | EX HAMPS DEAC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02396152 |
| 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 EX HAMPS DEAC LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EX HAMPS DEAC LIMITED located?
| Registered Office Address | Portland 25 High Street RH10 1BG Crawley West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EX HAMPS DEAC LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEACON INSURANCE SERVICES LIMITED | Jun 16, 1989 | Jun 16, 1989 |
What are the latest accounts for EX HAMPS DEAC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for EX HAMPS DEAC LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EX HAMPS DEAC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Nov 05, 2014 | 12 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Ian Sutherland as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Third Floor Sunley House Bedford Park Croydon CR0 2AP* on Nov 14, 2013 | 2 pages | AD01 | ||||||||||
Appointment of Ian Ronald Sutherland as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Sutherland as a director | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Dec 31, 2012 to Dec 30, 2012 | 2 pages | AA01 | ||||||||||
Current accounting period shortened from Dec 31, 2013 to Dec 30, 2013 | 3 pages | AA01 | ||||||||||
Termination of appointment of Michael Ramsey as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed deacon insurance services LIMITED\certificate issued on 03/06/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Kevin Michael Withington as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of David Oliver as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Francis Ramsey as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Ian Ronald Sutherland on Nov 21, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Ian Ronald Sutherland as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of EX HAMPS DEAC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YE, Christina Hong | Secretary | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | British | 133681410001 | ||||||
| WITHINGTON, Kevin Michael | Director | 25 High Street RH10 1BG Crawley Portland West Sussex | England | English | 178721390001 | |||||
| ATHERTON, Andrew James | Secretary | Beauchamp Westover Road Milford On Sea SO41 0PW Lymington Hampshire | British | 148270340001 | ||||||
| BALDWIN, Nicholas Charles | Secretary | 80 Pilford Heath Road BH21 2ND Wimborne Dorset | British | 57752860001 | ||||||
| BELLIS, Juliet Mary Susan | Secretary | 4 Grange Hill SE25 6SX London | British | 69991160002 | ||||||
| DAVIS, Nigel Peter | Secretary | 66 Redway Drive TW2 7NW Twickenham Middlesex | British | 93673010001 | ||||||
| DUCKER, Elaine | Secretary | 9 Whincroft Drive Ferndown BH22 9LH Bournemouth Dorset | British | 12261980001 | ||||||
| JOHNSON, Robin Simon | Secretary | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||
| PALMER, Jeffrey Edward | Secretary | 22 Catalina Close BH23 4JG Christchurch Dorset | British | 82018950001 | ||||||
| ZEALE, Nadine Catherine | Secretary | 12 The Brewery The Maltings Church Street TW18 4XH Staines Middlesex | British | 58435360001 | ||||||
| ZEALE, Richard John Alexander | Secretary | The Clive Croft Road,Neacroft BH23 8JS Christchurch Dorset | British | 22396670002 | ||||||
| ATHERTON, Andrew James | Director | Beauchamp Westover Road Milford On Sea SO41 0PW Lymington Hampshire | United Kingdom | British | 148270340001 | |||||
| BALDWIN, Nicholas Charles | Director | 80 Pilford Heath Road BH21 2ND Wimborne Dorset | England | British | 57752860001 | |||||
| BOYD, Iain Grant | Director | 1 Highland View Close BH21 2QX Wimborne Dorset | British | 51260620002 | ||||||
| CRAN, John Andrew George | Director | 19 Countess Gardens BH7 7RR Bournemouth Dorset | United Kingdom | British | 61456650002 | |||||
| DAVIS, Nigel Peter | Director | 6 Boundary Park KT13 9RR Weybridge Surrey | England | British | 93673010002 | |||||
| DAVIS, Paul Malcolm | Director | 3 Church Close WD7 8BJ Radlett Hertfordshire | United Kingdom | British | 30526830004 | |||||
| DUCKER, David George Bartholomew | Director | 43 Groenhof Wezembeek Oppen FOREIGN 1970 Brussels Belgium | British | 45548190004 | ||||||
| DUCKER, David George Bartholomew | Director | 9 Whincroft Drive BH22 9LH Ferndon Bournemouth | British | 45548190002 | ||||||
| GOODING, Jonathan Michael | Director | 13 Albany Street NW1 4DX London | United Kingdom | British | 16684130002 | |||||
| JENKINSON, Andrew Timothy | Director | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | United Kingdom | British | 74069620002 | |||||
| LIPMAN, Larry Glenn | Director | 12 Park St James Prince Albert Road NW8 7LE St Johns Wood | England | British | 62622410007 | |||||
| OLIVER, David Martin | Director | 13 Kirklee Circus G12 0TW Glasgow Lanarkshire | United Kingdom | British | 115764650001 | |||||
| PALMER, Jeffrey Edward | Director | 22 Catalina Close BH23 4JG Christchurch Dorset | England | British | 82018950001 | |||||
| PEJNOVIC, Tomislav | Director | 18 B Winchester Road GU32 3BL Petersfield Hampshire | United Kingdom | British | 204966490001 | |||||
| PLUMB, Robert Henry Charles | Director | Uplands Cottage Whitchurch On Thames RG8 7HH Reading | England | British | 20686100001 | |||||
| PURKISS, Julie | Director | 1 Headinglea 5 The Avenue BH13 6AA Poole Dorset | British | 99182850001 | ||||||
| RAMSEY, Michael Francis | Director | Bedford Park CR0 2AP Croydon Third Floor Sunley House | United Kingdom | British | 80310620002 | |||||
| SMITH, James Robert Drummond | Director | 11 Wellesley Road CR0 2NW Croydon Caley Limited Phoenix House Surrey | Spain | British | 130443150001 | |||||
| SUTHERLAND, Ian Ronald | Director | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | United Kingdom | British | 163582690001 | |||||
| SUTHERLAND, Ian Ronald | Director | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | United Kingdom | British | 189660790001 | |||||
| WILLIAMS, Neil Vaughan | Director | 1 Richmond Place TN2 5JZ Tunbridge Wells Kent | England | British | 71561050001 | |||||
| ZEALE, Richard John Alexander | Director | The Whittle 24 Chewton Farm Road BH23 5QN Highcliffe Dorset | British | 22396670003 |
Does EX HAMPS DEAC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental charge | Created On Jan 02, 2008 Delivered On Jan 08, 2008 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fifth floor offices, oxford house, oxford road, bournemouth t/no. DT64769. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Group debenture | Created On Jul 26, 2006 Delivered On Aug 03, 2006 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 06, 2002 Delivered On Mar 14, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Deed of accession relating to a composite guarantee and debenture dated 9TH november 1999 issued by the company | Created On Dec 08, 1999 Delivered On Dec 18, 1999 | Satisfied | Amount secured All indebtedness, liabilities and obligations due or to become due to the chargee in any manner whatsoever by any group company pursuant to the guarantee or otherwise | |
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
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Dec 22, 1998 Delivered On Jan 05, 1999 | Satisfied | Amount secured All monies obligations and liabilities owing or incurred from the company to the chargee under or pursuant to the facilities agreement of even date and/or the debenture | |
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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Sep 12, 1994 Delivered On Sep 20, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does EX HAMPS DEAC LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 2 |
| 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