HMT VEHICLES LIMITED
Overview
| Company Name | HMT VEHICLES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03598617 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HMT VEHICLES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HMT SUPACAT LIMITED | Sep 22, 1998 | Sep 22, 1998 |
| KELUDE LIMITED | Jul 15, 1998 | Jul 15, 1998 |
What are the latest accounts for HMT VEHICLES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for HMT VEHICLES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 15, 2024 |
What are the latest filings for HMT VEHICLES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
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 | 1 pages | DS01 | ||||||||||||||
Termination of appointment of Jonathan Murray Diamond as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Oct 11, 2023
| 2 pages | SH19 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jeffrey Fasick as a secretary on Sep 29, 2022 | 1 pages | TM02 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||||||||||||||
Appointment of Mr Paul Nigel Livingston as a director on Aug 26, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter William David Ruddock as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||||||
Termination of appointment of David Arms Heywood as a secretary on Aug 31, 2019 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jul 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||||||
Who are the officers of HMT VEHICLES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Gaylia, Ms. | Director | c/o Lockheed Martin Reddings Wood MK45 2HD Ampthill Legal Counsel Bedfordshire England | United States | American | 240956520001 | |||||
| LIVINGSTON, Paul Nigel | Director | c/o Lockheed Martin Reddings Wood MK45 2HD Ampthill Legal Counsel Bedfordshire England | England | British | 223300310001 | |||||
| BARRETT, Karen | Secretary | 6220 Quebec Place Berwyn Heights Maryland 20740 Usa | British | 111499190001 | ||||||
| COLE, Glenn Eric | Secretary | c/o Macrae & Co Llc Cannon Street EC4N 6EU London 100 United Kingdom | Other | 127450860001 | ||||||
| DARE BRYAN, Valerian John | Secretary | Churchfields Honey Hill Little Saxham IP29 5LA Bury St Edmunds Suffolk | British | 62018720001 | ||||||
| ELDRIDGE, Alice Marie | Secretary | 107 Michael Street Vestal New York 13850 Usa | British | 105445230001 | ||||||
| FASICK, Jeffrey | Secretary | c/o Lockheed Martin Reddings Wood MK45 2HD Ampthill Legal Counsel Bedfordshire England | 206693910001 | |||||||
| GOLDSTEIN, Stuart David | Secretary | 32 Sandalfoot Court Potomac Maryland 20854 Usa | American | 104176990001 | ||||||
| HEYWOOD, David Arms | Secretary | c/o Lockheed Martin Reddings Wood MK45 2HD Ampthill Legal Counsel Bedfordshire England | Other | 136917650001 | ||||||
| KEMMER, Frederick Owen | Secretary | 6801 Rockledge Drive 20817 Bethesda Maryland Usa | Usa | 111499160002 | ||||||
| O'NEILL, Michael Anthony | Secretary | 275 Canford Lane BS9 3PF Bristol Avon | Irish | 35494170001 | ||||||
| SALINGER, Dorota Anna | Secretary | c/o Macrae & Co Llc Cannon Street EC4N 6EU London 100 United Kingdom | United States | 116796110005 | ||||||
| SNYDER, Valerie Andrea | Secretary | 16604 Frontenac Terrace Derwood Maryland 20855 Usa | American | 76017050001 | ||||||
| TANNER, Rebecca Clare | Secretary | 26 Victoria Road NN1 5ED Northampton Northamptonshire | British | 58637650001 | ||||||
| AMES, Roger Simon Nicholas | Director | 26 Station Road Hemyock EX15 3SE Exeter Devon | British | 93335250001 | ||||||
| BALL, Stephen Robert, Mr. | Director | c/o Macrae & Co Llc Cannon Street EC4N 6EU London 100 United Kingdom | England | British | 115418510001 | |||||
| BETHUNE, Hamish William | Director | Auchenross PH6 2JU Comrie Perthshire | British | 1198020003 | ||||||
| BEVAN, Graham | Director | 42 Limekilns EH34 5HF Tranent East Lothian | United Kingdom | British | 102471760001 | |||||
| CLAYTON, David Robert | Director | Kennel Cottage TA22 9QG Dulverton Somerset | British | 25883160001 | ||||||
| CRAIG, Brian James | Director | 59 Lafone Street London SE1 2LX | United Kingdom | Us | 135642300001 | |||||
| DARE BRYAN, Valerian John | Director | Churchfields Honey Hill Little Saxham IP29 5LA Bury St Edmunds Suffolk | United Kingdom | British | 62018720001 | |||||
| DE SANTIS JR, Louis John | Director | 769 Montrose Turnpike Owego New York 13827 Usa | Us Citizen | 113561190001 | ||||||
| DIAMOND, Jonathan Murray, Mr. | Director | c/o Lockheed Martin Reddings Wood MK45 2HD Ampthill Legal Counsel Bedfordshire England | United Kingdom | British | 111555860001 | |||||
| DOUGLAS-HAMILTON, Angus Alan Douglas, Duke Of Hamilton | Director | Archerfield Home Farm Dirleton EH39 5HQ North Berwick East Lothian Scotland | British | 35698970001 | ||||||
| GREENE, Scott Thomas | Director | c/o Lockheed Martin Reddings Wood MK45 2HD Ampthill Legal Counsel Bedfordshire England | Usa | American | 188962480001 | |||||
| JONES, Nicholas Laurence | Director | Holcombe House Hemyock EX15 3PX Cullompton Devon | England | British | 25883150001 | |||||
| LEWINGTON, Keith Edward | Director | Ford Cottage 17 Milton Road Willen Village MK15 9AD Milton Keynes Buckinghamshire | British | 40796190001 | ||||||
| NIVEN, Fraser Irvine | Director | 30 Bonaly Avenue EH13 0ET Edinburgh Midlothian | Scotland | British | 1245890002 | |||||
| RUDDOCK, Peter William David | Director | c/o Lockheed Martin Reddings Wood MK45 2HD Ampthill Legal Counsel Bedfordshire England | United Kingdom | British | 183552030002 | |||||
| SMITH, Rex Abbott | Director | Barnmead Church Enstone OX7 4NL Chipping Norton Oxfordshire | British | 53621400001 | ||||||
| SMITH, Rex Abbott | Director | Barnmead Church Enstone OX7 4NL Chipping Norton Oxfordshire | British | 53621400001 | ||||||
| STOPPS, Ian Robert | Director | 32 Ailsa Road St Margarets TW1 1QW Twickenham | British | 52277410002 | ||||||
| WITTER, Rodney Brian | Director | Wheelock 16a Sandy Lane CH3 5UL Chester | United Kingdom | British | 4720140003 |
Who are the persons with significant control of HMT VEHICLES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lockheed Martin Uk Holdings Limited | Apr 06, 2016 | Langstone Tech Park Langstone PO9 1SW Havant Building 7000 Hampshire | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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