HAMPSON WILLIAMS LIMITED
Overview
| Company Name | HAMPSON WILLIAMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC220817 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HAMPSON WILLIAMS LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is HAMPSON WILLIAMS LIMITED located?
| Registered Office Address | C/O The Prg Partnership 12a Bridgewater Place PA8 7AA Erskine |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAMPSON WILLIAMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for HAMPSON WILLIAMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Court order for early dissolution in a winding-up by the court | 4 pages | WU16(Scot) | ||||||||||
Registered office address changed from C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA Scotland to C/O the Prg Partnership 12a Bridgewater Place Erskine PA8 7AA on Sep 10, 2018 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Marcella Camellia Veronica Hampson as a secretary on Mar 19, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Registered office address changed from Alexander Sloan Ca's 38 Cadogan Street Glasgow G2 7HF to C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA on Jul 27, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Termination of appointment of Martin Julian Williams as a director on Feb 27, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Martin Julian Williams on Jul 02, 2014 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Alexander Sloan Ca's 38 Cadogan Street Glasgow G2 7HF* on Jul 02, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of HAMPSON WILLIAMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMPSON, Christopher Alan | Director | 25 Huntingdon Road N2 9DX London | England | British | Architect | 42472060002 | ||||
| HAMPSON, Marcella Camellia Veronica | Secretary | 25 Huntingdon Road N2 9DX London | British | 76760880001 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| WILLIAMS, Martin Julian | Director | Sheringwood Beeston Regis NR26 8TS Sheringham Brackenhill Norfolk England | United Kingdom | British | Architect | 59274690006 | ||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of HAMPSON WILLIAMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Chris Hampson | Apr 06, 2016 | 12a Bridgewater Place PA8 7AA Erskine C/O The Prg Partnership | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does HAMPSON WILLIAMS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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