EX HAMPS DEAC LIMITED

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

    Company NameEX HAMPS DEAC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02396152
    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 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 AddressNo

    What were the previous names of EX HAMPS DEAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEACON INSURANCE SERVICES LIMITEDJun 16, 1989Jun 16, 1989

    What are the latest accounts for EX HAMPS DEAC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for EX HAMPS DEAC LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EX HAMPS DEAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pages4.71

    Liquidators' statement of receipts and payments to Nov 05, 2014

    12 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Ian Sutherland as a director

    1 pagesTM01

    Registered office address changed from * Third Floor Sunley House Bedford Park Croydon CR0 2AP* on Nov 14, 2013

    2 pagesAD01

    Appointment of Ian Ronald Sutherland as a director

    2 pagesAP01

    Termination of appointment of Ian Sutherland as a director

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2012 to Dec 30, 2012

    2 pagesAA01

    Current accounting period shortened from Dec 31, 2013 to Dec 30, 2013

    3 pagesAA01

    Termination of appointment of Michael Ramsey as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed deacon insurance services LIMITED\certificate issued on 03/06/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 03, 2013

    Change company name resolution on May 01, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Kevin Michael Withington as a director

    2 pagesAP01

    Annual return made up to May 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2013

    Statement of capital on May 31, 2013

    • Capital: GBP 10,000
    SH01

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

    7 pagesAA

    Termination of appointment of David Oliver as a director

    1 pagesTM01

    Appointment of Mr Michael Francis Ramsey as a director

    2 pagesAP01

    Annual return made up to May 11, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ian Ronald Sutherland on Nov 21, 2011

    2 pagesCH01

    Appointment of Ian Ronald Sutherland as a director

    2 pagesAP01

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

    7 pagesAA

    Annual return made up to May 11, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of EX HAMPS DEAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YE, Christina Hong
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Secretary
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    British133681410001
    WITHINGTON, Kevin Michael
    25 High Street
    RH10 1BG Crawley
    Portland
    West Sussex
    Director
    25 High Street
    RH10 1BG Crawley
    Portland
    West Sussex
    EnglandEnglish178721390001
    ATHERTON, Andrew James
    Beauchamp
    Westover Road Milford On Sea
    SO41 0PW Lymington
    Hampshire
    Secretary
    Beauchamp
    Westover Road Milford On Sea
    SO41 0PW Lymington
    Hampshire
    British148270340001
    BALDWIN, Nicholas Charles
    80 Pilford Heath Road
    BH21 2ND Wimborne
    Dorset
    Secretary
    80 Pilford Heath Road
    BH21 2ND Wimborne
    Dorset
    British57752860001
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    British69991160002
    DAVIS, Nigel Peter
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    Secretary
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    British93673010001
    DUCKER, Elaine
    9 Whincroft Drive
    Ferndown
    BH22 9LH Bournemouth
    Dorset
    Secretary
    9 Whincroft Drive
    Ferndown
    BH22 9LH Bournemouth
    Dorset
    British12261980001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    PALMER, Jeffrey Edward
    22 Catalina Close
    BH23 4JG Christchurch
    Dorset
    Secretary
    22 Catalina Close
    BH23 4JG Christchurch
    Dorset
    British82018950001
    ZEALE, Nadine Catherine
    12 The Brewery The Maltings
    Church Street
    TW18 4XH Staines
    Middlesex
    Secretary
    12 The Brewery The Maltings
    Church Street
    TW18 4XH Staines
    Middlesex
    British58435360001
    ZEALE, Richard John Alexander
    The Clive
    Croft Road,Neacroft
    BH23 8JS Christchurch
    Dorset
    Secretary
    The Clive
    Croft Road,Neacroft
    BH23 8JS Christchurch
    Dorset
    British22396670002
    ATHERTON, Andrew James
    Beauchamp
    Westover Road Milford On Sea
    SO41 0PW Lymington
    Hampshire
    Director
    Beauchamp
    Westover Road Milford On Sea
    SO41 0PW Lymington
    Hampshire
    United KingdomBritish148270340001
    BALDWIN, Nicholas Charles
    80 Pilford Heath Road
    BH21 2ND Wimborne
    Dorset
    Director
    80 Pilford Heath Road
    BH21 2ND Wimborne
    Dorset
    EnglandBritish57752860001
    BOYD, Iain Grant
    1 Highland View Close
    BH21 2QX Wimborne
    Dorset
    Director
    1 Highland View Close
    BH21 2QX Wimborne
    Dorset
    British51260620002
    CRAN, John Andrew George
    19 Countess Gardens
    BH7 7RR Bournemouth
    Dorset
    Director
    19 Countess Gardens
    BH7 7RR Bournemouth
    Dorset
    United KingdomBritish61456650002
    DAVIS, Nigel Peter
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    Director
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    EnglandBritish93673010002
    DAVIS, Paul Malcolm
    3 Church Close
    WD7 8BJ Radlett
    Hertfordshire
    Director
    3 Church Close
    WD7 8BJ Radlett
    Hertfordshire
    United KingdomBritish30526830004
    DUCKER, David George Bartholomew
    43 Groenhof Wezembeek
    Oppen
    FOREIGN 1970 Brussels
    Belgium
    Director
    43 Groenhof Wezembeek
    Oppen
    FOREIGN 1970 Brussels
    Belgium
    British45548190004
    DUCKER, David George Bartholomew
    9 Whincroft Drive
    BH22 9LH Ferndon
    Bournemouth
    Director
    9 Whincroft Drive
    BH22 9LH Ferndon
    Bournemouth
    British45548190002
    GOODING, Jonathan Michael
    13 Albany Street
    NW1 4DX London
    Director
    13 Albany Street
    NW1 4DX London
    United KingdomBritish16684130002
    JENKINSON, Andrew Timothy
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    United KingdomBritish74069620002
    LIPMAN, Larry Glenn
    12 Park St James
    Prince Albert Road
    NW8 7LE St Johns Wood
    Director
    12 Park St James
    Prince Albert Road
    NW8 7LE St Johns Wood
    EnglandBritish62622410007
    OLIVER, David Martin
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    Director
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    United KingdomBritish115764650001
    PALMER, Jeffrey Edward
    22 Catalina Close
    BH23 4JG Christchurch
    Dorset
    Director
    22 Catalina Close
    BH23 4JG Christchurch
    Dorset
    EnglandBritish82018950001
    PEJNOVIC, Tomislav
    18 B Winchester Road
    GU32 3BL Petersfield
    Hampshire
    Director
    18 B Winchester Road
    GU32 3BL Petersfield
    Hampshire
    United KingdomBritish204966490001
    PLUMB, Robert Henry Charles
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    Director
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    EnglandBritish20686100001
    PURKISS, Julie
    1 Headinglea
    5 The Avenue
    BH13 6AA Poole
    Dorset
    Director
    1 Headinglea
    5 The Avenue
    BH13 6AA Poole
    Dorset
    British99182850001
    RAMSEY, Michael Francis
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United KingdomBritish80310620002
    SMITH, James Robert Drummond
    11 Wellesley Road
    CR0 2NW Croydon
    Caley Limited Phoenix House
    Surrey
    Director
    11 Wellesley Road
    CR0 2NW Croydon
    Caley Limited Phoenix House
    Surrey
    SpainBritish130443150001
    SUTHERLAND, Ian Ronald
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    United KingdomBritish163582690001
    SUTHERLAND, Ian Ronald
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    United KingdomBritish189660790001
    WILLIAMS, Neil Vaughan
    1 Richmond Place
    TN2 5JZ Tunbridge Wells
    Kent
    Director
    1 Richmond Place
    TN2 5JZ Tunbridge Wells
    Kent
    EnglandBritish71561050001
    ZEALE, Richard John Alexander
    The Whittle
    24 Chewton Farm Road
    BH23 5QN Highcliffe
    Dorset
    Director
    The Whittle
    24 Chewton Farm Road
    BH23 5QN Highcliffe
    Dorset
    British22396670003

    Does EX HAMPS DEAC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland)(the Security Trustee)
    Transactions
    • Jan 08, 2008Registration of a charge (395)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)
    Transactions
    • Aug 03, 2006Registration of a charge (395)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC, as Security Trustee for the Secured Parties
    Transactions
    • Mar 14, 2002Registration of a charge (395)
    • Dec 03, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 18, 1999Registration of a charge (395)
    • Dec 03, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Bhf-Bank Ag
    Transactions
    • Jan 05, 1999Registration of a charge (395)
    • Dec 18, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC,
    Transactions
    • Sep 20, 1994Registration of a charge (395)
    • Jun 13, 1998Statement of satisfaction of a charge in full or part (403a)

    Does EX HAMPS DEAC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Feb 04, 2016Dissolved on
    Nov 06, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Ariel
    Portland 25 High Street
    RH10 1BG Crawley
    West Sussex
    practitioner
    Portland 25 High Street
    RH10 1BG Crawley
    West Sussex
    Matthew Richard Meadley Wild
    3rd Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    practitioner
    3rd Floor One London Square
    Cross Lanes
    GU1 1UN Guildford

    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