HMT VEHICLES LIMITED

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

    Company NameHMT VEHICLES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03598617
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HMT VEHICLES LIMITED?

    • Manufacture of motor vehicles (29100) / Manufacturing

    Where is HMT VEHICLES LIMITED located?

    Registered Office Address
    c/o LOCKHEED MARTIN
    Legal Counsel
    Reddings Wood
    MK45 2HD Ampthill
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HMT VEHICLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMT SUPACAT LIMITEDSep 22, 1998Sep 22, 1998
    KELUDE LIMITEDJul 15, 1998Jul 15, 1998

    What are the latest accounts for HMT VEHICLES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for HMT VEHICLES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2024

    What are the latest filings for HMT VEHICLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Jonathan Murray Diamond as a director on Feb 23, 2024

    1 pagesTM01

    Statement of capital on Oct 11, 2023

    • Capital: GBP 1
    2 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem 10/10/2023
    RES13

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jeffrey Fasick as a secretary on Sep 29, 2022

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    17 pagesAA

    Appointment of Mr Paul Nigel Livingston as a director on Aug 26, 2021

    2 pagesAP01

    Termination of appointment of Peter William David Ruddock as a director on Jul 31, 2021

    1 pagesTM01

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Jul 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Termination of appointment of David Arms Heywood as a secretary on Aug 31, 2019

    1 pagesTM02

    Confirmation statement made on Jul 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Who are the officers of HMT VEHICLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Gaylia, Ms.
    c/o Lockheed Martin
    Reddings Wood
    MK45 2HD Ampthill
    Legal Counsel
    Bedfordshire
    England
    Director
    c/o Lockheed Martin
    Reddings Wood
    MK45 2HD Ampthill
    Legal Counsel
    Bedfordshire
    England
    United StatesAmerican240956520001
    LIVINGSTON, Paul Nigel
    c/o Lockheed Martin
    Reddings Wood
    MK45 2HD Ampthill
    Legal Counsel
    Bedfordshire
    England
    Director
    c/o Lockheed Martin
    Reddings Wood
    MK45 2HD Ampthill
    Legal Counsel
    Bedfordshire
    England
    EnglandBritish223300310001
    BARRETT, Karen
    6220 Quebec Place
    Berwyn Heights
    Maryland 20740
    Usa
    Secretary
    6220 Quebec Place
    Berwyn Heights
    Maryland 20740
    Usa
    British111499190001
    COLE, Glenn Eric
    c/o Macrae & Co Llc
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    Secretary
    c/o Macrae & Co Llc
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    Other127450860001
    DARE BRYAN, Valerian John
    Churchfields Honey Hill
    Little Saxham
    IP29 5LA Bury St Edmunds
    Suffolk
    Secretary
    Churchfields Honey Hill
    Little Saxham
    IP29 5LA Bury St Edmunds
    Suffolk
    British62018720001
    ELDRIDGE, Alice Marie
    107 Michael Street
    Vestal
    New York
    13850
    Usa
    Secretary
    107 Michael Street
    Vestal
    New York
    13850
    Usa
    British105445230001
    FASICK, Jeffrey
    c/o Lockheed Martin
    Reddings Wood
    MK45 2HD Ampthill
    Legal Counsel
    Bedfordshire
    England
    Secretary
    c/o Lockheed Martin
    Reddings Wood
    MK45 2HD Ampthill
    Legal Counsel
    Bedfordshire
    England
    206693910001
    GOLDSTEIN, Stuart David
    32 Sandalfoot Court
    Potomac
    Maryland 20854
    Usa
    Secretary
    32 Sandalfoot Court
    Potomac
    Maryland 20854
    Usa
    American104176990001
    HEYWOOD, David Arms
    c/o Lockheed Martin
    Reddings Wood
    MK45 2HD Ampthill
    Legal Counsel
    Bedfordshire
    England
    Secretary
    c/o Lockheed Martin
    Reddings Wood
    MK45 2HD Ampthill
    Legal Counsel
    Bedfordshire
    England
    Other136917650001
    KEMMER, Frederick Owen
    6801 Rockledge Drive
    20817 Bethesda
    Maryland
    Usa
    Secretary
    6801 Rockledge Drive
    20817 Bethesda
    Maryland
    Usa
    Usa111499160002
    O'NEILL, Michael Anthony
    275 Canford Lane
    BS9 3PF Bristol
    Avon
    Secretary
    275 Canford Lane
    BS9 3PF Bristol
    Avon
    Irish35494170001
    SALINGER, Dorota Anna
    c/o Macrae & Co Llc
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    Secretary
    c/o Macrae & Co Llc
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    United States116796110005
    SNYDER, Valerie Andrea
    16604 Frontenac Terrace
    Derwood
    Maryland 20855
    Usa
    Secretary
    16604 Frontenac Terrace
    Derwood
    Maryland 20855
    Usa
    American76017050001
    TANNER, Rebecca Clare
    26 Victoria Road
    NN1 5ED Northampton
    Northamptonshire
    Secretary
    26 Victoria Road
    NN1 5ED Northampton
    Northamptonshire
    British58637650001
    AMES, Roger Simon Nicholas
    26 Station Road
    Hemyock
    EX15 3SE Exeter
    Devon
    Director
    26 Station Road
    Hemyock
    EX15 3SE Exeter
    Devon
    British93335250001
    BALL, Stephen Robert, Mr.
    c/o Macrae & Co Llc
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    Director
    c/o Macrae & Co Llc
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    EnglandBritish115418510001
    BETHUNE, Hamish William
    Auchenross
    PH6 2JU Comrie
    Perthshire
    Director
    Auchenross
    PH6 2JU Comrie
    Perthshire
    British1198020003
    BEVAN, Graham
    42 Limekilns
    EH34 5HF Tranent
    East Lothian
    Director
    42 Limekilns
    EH34 5HF Tranent
    East Lothian
    United KingdomBritish102471760001
    CLAYTON, David Robert
    Kennel Cottage
    TA22 9QG Dulverton
    Somerset
    Director
    Kennel Cottage
    TA22 9QG Dulverton
    Somerset
    British25883160001
    CRAIG, Brian James
    59 Lafone Street
    London
    SE1 2LX
    Director
    59 Lafone Street
    London
    SE1 2LX
    United KingdomUs135642300001
    DARE BRYAN, Valerian John
    Churchfields Honey Hill
    Little Saxham
    IP29 5LA Bury St Edmunds
    Suffolk
    Director
    Churchfields Honey Hill
    Little Saxham
    IP29 5LA Bury St Edmunds
    Suffolk
    United KingdomBritish62018720001
    DE SANTIS JR, Louis John
    769 Montrose Turnpike
    Owego
    New York
    13827
    Usa
    Director
    769 Montrose Turnpike
    Owego
    New York
    13827
    Usa
    Us Citizen113561190001
    DIAMOND, Jonathan Murray, Mr.
    c/o Lockheed Martin
    Reddings Wood
    MK45 2HD Ampthill
    Legal Counsel
    Bedfordshire
    England
    Director
    c/o Lockheed Martin
    Reddings Wood
    MK45 2HD Ampthill
    Legal Counsel
    Bedfordshire
    England
    United KingdomBritish111555860001
    DOUGLAS-HAMILTON, Angus Alan Douglas, Duke Of Hamilton
    Archerfield Home Farm
    Dirleton
    EH39 5HQ North Berwick
    East Lothian
    Scotland
    Director
    Archerfield Home Farm
    Dirleton
    EH39 5HQ North Berwick
    East Lothian
    Scotland
    British35698970001
    GREENE, Scott Thomas
    c/o Lockheed Martin
    Reddings Wood
    MK45 2HD Ampthill
    Legal Counsel
    Bedfordshire
    England
    Director
    c/o Lockheed Martin
    Reddings Wood
    MK45 2HD Ampthill
    Legal Counsel
    Bedfordshire
    England
    UsaAmerican188962480001
    JONES, Nicholas Laurence
    Holcombe House
    Hemyock
    EX15 3PX Cullompton
    Devon
    Director
    Holcombe House
    Hemyock
    EX15 3PX Cullompton
    Devon
    EnglandBritish25883150001
    LEWINGTON, Keith Edward
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    Director
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    British40796190001
    NIVEN, Fraser Irvine
    30 Bonaly Avenue
    EH13 0ET Edinburgh
    Midlothian
    Director
    30 Bonaly Avenue
    EH13 0ET Edinburgh
    Midlothian
    ScotlandBritish1245890002
    RUDDOCK, Peter William David
    c/o Lockheed Martin
    Reddings Wood
    MK45 2HD Ampthill
    Legal Counsel
    Bedfordshire
    England
    Director
    c/o Lockheed Martin
    Reddings Wood
    MK45 2HD Ampthill
    Legal Counsel
    Bedfordshire
    England
    United KingdomBritish183552030002
    SMITH, Rex Abbott
    Barnmead
    Church Enstone
    OX7 4NL Chipping Norton
    Oxfordshire
    Director
    Barnmead
    Church Enstone
    OX7 4NL Chipping Norton
    Oxfordshire
    British53621400001
    SMITH, Rex Abbott
    Barnmead
    Church Enstone
    OX7 4NL Chipping Norton
    Oxfordshire
    Director
    Barnmead
    Church Enstone
    OX7 4NL Chipping Norton
    Oxfordshire
    British53621400001
    STOPPS, Ian Robert
    32 Ailsa Road
    St Margarets
    TW1 1QW Twickenham
    Director
    32 Ailsa Road
    St Margarets
    TW1 1QW Twickenham
    British52277410002
    WITTER, Rodney Brian
    Wheelock 16a Sandy Lane
    CH3 5UL Chester
    Director
    Wheelock 16a Sandy Lane
    CH3 5UL Chester
    United KingdomBritish4720140003

    Who are the persons with significant control of HMT VEHICLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lockheed Martin Uk Holdings Limited
    Langstone Tech Park
    Langstone
    PO9 1SW Havant
    Building 7000
    Hampshire
    Apr 06, 2016
    Langstone Tech Park
    Langstone
    PO9 1SW Havant
    Building 7000
    Hampshire
    No
    Legal FormPrivate Limited Company
    Country RegisteredBerkshire, England
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number03184989
    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.

    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