EX HAMPS DEAC LIMITED

Register to unlock more data on OkredoRegister

EX HAMPS DEAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02396152

Incorporation date

15/06/1989

Size

Dormant

Contacts

Registered address

Registered address

Portland, 25 High Street, Crawley, West Sussex RH10 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1989)
dot icon03/02/2016
Final Gazette dissolved following liquidation
dot icon03/11/2015
Return of final meeting in a members' voluntary winding up
dot icon09/12/2014
Liquidators' statement of receipts and payments to 2014-11-05
dot icon26/11/2013
Appointment of a voluntary liquidator
dot icon26/11/2013
Declaration of solvency
dot icon26/11/2013
Resolutions
dot icon13/11/2013
Termination of appointment of Ian Sutherland as a director
dot icon13/11/2013
Registered office address changed from Third Floor Sunley House Bedford Park Croydon CR0 2AP on 2013-11-14
dot icon12/11/2013
Appointment of Ian Ronald Sutherland as a director
dot icon10/11/2013
Termination of appointment of Ian Sutherland as a director
dot icon30/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon12/09/2013
Current accounting period shortened from 2013-12-31 to 2013-12-30
dot icon17/07/2013
Termination of appointment of Michael Ramsey as a director
dot icon02/06/2013
Certificate of change of name
dot icon02/06/2013
Change of name notice
dot icon02/06/2013
Appointment of Kevin Michael Withington as a director
dot icon30/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon18/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/06/2012
Termination of appointment of David Oliver as a director
dot icon14/06/2012
Appointment of Mr Michael Francis Ramsey as a director
dot icon05/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon30/11/2011
Director's details changed for Ian Ronald Sutherland on 2011-11-21
dot icon06/10/2011
Appointment of Ian Ronald Sutherland as a director
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon07/04/2011
Termination of appointment of Andrew Jenkinson as a director
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon15/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/10/2009
Director's details changed for Andrew Timothy Jenkinson on 2009-10-07
dot icon07/10/2009
Secretary's details changed for Christina Hong Ye on 2009-10-07
dot icon04/06/2009
Return made up to 11/05/09; full list of members
dot icon15/02/2009
Auditor's resignation
dot icon18/12/2008
Appointment terminated director james smith
dot icon12/11/2008
Director appointed david martin oliver
dot icon05/11/2008
Director appointed andrew timothy jenkinson
dot icon12/10/2008
Appointment terminated secretary robin johnson
dot icon01/10/2008
Secretary appointed christina hong ye
dot icon01/10/2008
Registered office changed on 02/10/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon22/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/09/2008
Full accounts made up to 2006-12-31
dot icon05/08/2008
Director appointed james robert drummond smith
dot icon29/07/2008
Appointment terminated secretary juliet bellis
dot icon29/07/2008
Appointment terminated director nigel davis
dot icon09/06/2008
Return made up to 11/05/08; full list of members
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/02/2008
New secretary appointed
dot icon07/01/2008
Particulars of mortgage/charge
dot icon29/05/2007
Return made up to 11/05/07; full list of members
dot icon18/12/2006
Auditor's resignation
dot icon28/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Declaration of assistance for shares acquisition
dot icon02/08/2006
Particulars of mortgage/charge
dot icon27/07/2006
Secretary resigned;director resigned
dot icon04/06/2006
Return made up to 11/05/06; full list of members
dot icon02/05/2006
Director's particulars changed
dot icon02/05/2006
Director's particulars changed
dot icon08/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/08/2005
Return made up to 11/05/05; full list of members
dot icon07/02/2005
Full accounts made up to 2004-06-30
dot icon30/01/2005
Director resigned
dot icon03/01/2005
New secretary appointed
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
Registered office changed on 24/12/04 from: oxford house oxford road bournemouth dorset BH8 8HA
dot icon22/12/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon28/11/2004
Director resigned
dot icon28/11/2004
Director resigned
dot icon28/11/2004
Director resigned
dot icon28/11/2004
Director resigned
dot icon28/11/2004
Director resigned
dot icon17/11/2004
New secretary appointed;new director appointed
dot icon17/11/2004
New director appointed
dot icon15/11/2004
Director resigned
dot icon07/11/2004
Director resigned
dot icon09/06/2004
Return made up to 11/05/04; full list of members
dot icon10/11/2003
Full accounts made up to 2003-06-30
dot icon12/06/2003
Return made up to 11/05/03; full list of members
dot icon18/05/2003
Full accounts made up to 2002-06-30
dot icon16/04/2003
Director resigned
dot icon29/12/2002
Director resigned
dot icon12/06/2002
Return made up to 11/05/02; full list of members
dot icon20/05/2002
Director resigned
dot icon20/05/2002
Director resigned
dot icon20/05/2002
New secretary appointed;new director appointed
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon23/04/2002
Resolutions
dot icon28/03/2002
Declaration of assistance for shares acquisition
dot icon28/03/2002
Resolutions
dot icon13/03/2002
Particulars of mortgage/charge
dot icon14/01/2002
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon10/06/2001
Return made up to 11/05/01; full list of members
dot icon03/06/2001
Director resigned
dot icon28/05/2001
Registered office changed on 29/05/01 from: royal london house christchurch road bournemouth dorset BH1 3LT
dot icon28/01/2001
Full accounts made up to 2000-06-30
dot icon07/06/2000
Return made up to 11/05/00; full list of members
dot icon17/12/1999
Particulars of mortgage/charge
dot icon17/12/1999
Declaration of satisfaction of mortgage/charge
dot icon13/12/1999
Resolutions
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
Declaration of assistance for shares acquisition
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Accounting reference date shortened from 30/09/00 to 30/06/00
dot icon13/12/1999
Miscellaneous
dot icon13/12/1999
Auditor's resignation
dot icon29/11/1999
Full accounts made up to 1999-09-30
dot icon07/07/1999
Return made up to 01/06/99; full list of members
dot icon04/07/1999
Director's particulars changed
dot icon24/06/1999
Director's particulars changed
dot icon24/06/1999
Director's particulars changed
dot icon14/06/1999
Full accounts made up to 1998-09-30
dot icon07/01/1999
Declaration of assistance for shares acquisition
dot icon04/01/1999
Particulars of mortgage/charge
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Secretary resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
New secretary appointed
dot icon25/11/1998
New director appointed
dot icon23/08/1998
Auditor's resignation
dot icon12/07/1998
Full accounts made up to 1997-09-30
dot icon12/07/1998
Return made up to 16/06/98; full list of members
dot icon12/06/1998
Declaration of satisfaction of mortgage/charge
dot icon10/06/1998
New director appointed
dot icon19/05/1998
New director appointed
dot icon19/05/1998
Registered office changed on 20/05/98 from: c/o hillier hopkins st martins house 31/35 clarendon road watford hertfordshire WD1 1JA
dot icon19/05/1998
New secretary appointed
dot icon10/05/1998
Secretary resigned
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon04/11/1997
Auditor's resignation
dot icon25/08/1997
Return made up to 16/06/97; full list of members
dot icon25/08/1997
Director's particulars changed
dot icon16/06/1997
Full accounts made up to 1996-09-30
dot icon26/04/1997
Director resigned
dot icon26/04/1997
Director resigned
dot icon26/04/1997
New secretary appointed
dot icon22/06/1996
Return made up to 16/06/96; full list of members
dot icon02/06/1996
Accounts for a small company made up to 1995-09-30
dot icon21/06/1995
Return made up to 16/06/95; no change of members
dot icon06/06/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Particulars of mortgage/charge
dot icon23/06/1994
Return made up to 16/06/94; no change of members
dot icon30/12/1993
Full accounts made up to 1993-09-30
dot icon20/06/1993
Return made up to 16/06/93; full list of members
dot icon16/02/1993
Secretary resigned;new secretary appointed
dot icon04/01/1993
Ad 10/11/92--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon23/12/1992
Full accounts made up to 1992-09-30
dot icon20/08/1992
Return made up to 16/06/92; change of members
dot icon24/02/1992
Full accounts made up to 1991-09-30
dot icon19/01/1992
New director appointed
dot icon27/06/1991
Return made up to 16/06/91; no change of members
dot icon15/01/1991
Full accounts made up to 1990-09-30
dot icon15/01/1991
Return made up to 14/06/90; full list of members
dot icon01/02/1990
Registered office changed on 02/02/90 from: 12 the close norwich norfolk NR1 4DH
dot icon01/02/1990
Ad 02/01/90--------- £ si 998@1=998 £ ic 2/1000
dot icon29/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1989
Accounting reference date notified as 30/09
dot icon04/09/1989
Secretary resigned;new secretary appointed
dot icon15/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Withington, Kevin Michael
Director
01/06/2013 - Present
27
Williams, Neil Vaughan
Director
01/01/2002 - 22/10/2004
14
Palmer, Jeffrey Edward
Director
02/04/2002 - 01/07/2006
5
Lipman, Larry Glenn
Director
08/12/1999 - 22/10/2004
146
Ramsey, Michael Francis
Director
15/06/2012 - 01/06/2013
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EX HAMPS DEAC LIMITED

EX HAMPS DEAC LIMITED is an(a) Dissolved company incorporated on 15/06/1989 with the registered office located at Portland, 25 High Street, Crawley, West Sussex RH10 1BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EX HAMPS DEAC LIMITED?

toggle

EX HAMPS DEAC LIMITED is currently Dissolved. It was registered on 15/06/1989 and dissolved on 03/02/2016.

Where is EX HAMPS DEAC LIMITED located?

toggle

EX HAMPS DEAC LIMITED is registered at Portland, 25 High Street, Crawley, West Sussex RH10 1BG.

What does EX HAMPS DEAC LIMITED do?

toggle

EX HAMPS DEAC LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EX HAMPS DEAC LIMITED?

toggle

The latest filing was on 03/02/2016: Final Gazette dissolved following liquidation.