HAMPTON BUILDING SERVICES PLC

Register to unlock more data on OkredoRegister

HAMPTON BUILDING SERVICES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02348333

Incorporation date

14/02/1989

Size

Full

Contacts

Registered address

Registered address

6th Floor 3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1989)
dot icon15/06/2012
Final Gazette dissolved following liquidation
dot icon15/03/2012
Liquidators' statement of receipts and payments to 2012-03-14
dot icon15/03/2012
Return of final meeting in a members' voluntary winding up
dot icon28/12/2011
Liquidators' statement of receipts and payments to 2011-12-14
dot icon26/06/2011
Liquidators' statement of receipts and payments to 2011-06-14
dot icon06/01/2011
Liquidators' statement of receipts and payments to 2010-12-14
dot icon12/09/2010
Termination of appointment of Graeme Jackson as a director
dot icon22/06/2010
Liquidators' statement of receipts and payments to 2010-06-14
dot icon23/12/2009
Liquidators' statement of receipts and payments to 2009-12-14
dot icon01/07/2009
Insolvency court order
dot icon01/07/2009
Appointment of a voluntary liquidator
dot icon01/07/2009
Notice of ceasing to act as a voluntary liquidator
dot icon23/06/2009
Liquidators' statement of receipts and payments to 2009-06-14
dot icon23/06/2009
Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD
dot icon23/12/2008
Liquidators' statement of receipts and payments to 2008-12-14
dot icon03/07/2008
Liquidators' statement of receipts and payments to 2008-12-14
dot icon13/02/2008
Miscellaneous
dot icon08/01/2008
Liquidators' statement of receipts and payments
dot icon17/12/2007
Miscellaneous
dot icon17/12/2007
Notice of ceasing to act as a voluntary liquidator
dot icon17/12/2007
Appointment of a voluntary liquidator
dot icon20/06/2007
Liquidators' statement of receipts and payments
dot icon27/12/2006
Liquidators' statement of receipts and payments
dot icon02/07/2006
Liquidators' statement of receipts and payments
dot icon22/12/2005
Liquidators' statement of receipts and payments
dot icon19/12/2005
New secretary appointed
dot icon19/12/2005
Secretary resigned
dot icon08/11/2005
Declaration of solvency
dot icon05/01/2005
Miscellaneous
dot icon05/01/2005
Resolutions
dot icon29/12/2004
Registered office changed on 30/12/04 from: 30-32 pall mall liverpool L3 6AL
dot icon22/12/2004
Appointment of a voluntary liquidator
dot icon13/04/2004
Return made up to 15/02/04; full list of members
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon26/02/2003
Return made up to 15/02/03; full list of members
dot icon04/11/2002
Full accounts made up to 2002-03-31
dot icon19/08/2002
Resolutions
dot icon13/08/2002
Auditor's resignation
dot icon04/04/2002
Return made up to 15/02/02; full list of members
dot icon21/01/2002
Registered office changed on 22/01/02 from: hampton house 20 albert embankment london SE1 7TJ
dot icon27/10/2001
Full accounts made up to 2001-03-31
dot icon25/02/2001
Return made up to 15/02/01; full list of members
dot icon25/02/2001
Registered office changed on 26/02/01
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon07/06/2000
Director's particulars changed
dot icon11/05/2000
Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD
dot icon20/04/2000
Return made up to 15/02/00; full list of members
dot icon31/10/1999
Full accounts made up to 1999-03-31
dot icon28/02/1999
Return made up to 15/02/99; full list of members
dot icon22/12/1998
Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ
dot icon29/10/1998
Full accounts made up to 1998-03-31
dot icon19/02/1998
Return made up to 15/02/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon16/04/1997
Return made up to 15/02/97; no change of members
dot icon09/04/1997
Certificate of change of name
dot icon30/10/1996
Full accounts made up to 1996-03-31
dot icon02/09/1996
Registered office changed on 03/09/96 from: 1 dancastle court arcadia avenue london N3 2JU
dot icon14/03/1996
Return made up to 15/02/96; full list of members
dot icon14/03/1996
New secretary appointed
dot icon14/03/1996
Secretary resigned
dot icon04/03/1996
New director appointed
dot icon04/03/1996
New director appointed
dot icon04/03/1996
Director resigned
dot icon04/03/1996
Director resigned
dot icon31/10/1995
Full accounts made up to 1995-03-31
dot icon29/10/1995
Director resigned;new director appointed
dot icon21/05/1995
Director's particulars changed
dot icon21/05/1995
Return made up to 15/02/95; no change of members
dot icon21/05/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1994-03-31
dot icon25/08/1994
Return made up to 15/02/94; no change of members
dot icon08/11/1993
Full accounts made up to 1993-03-31
dot icon20/02/1993
Return made up to 15/01/93; full list of members
dot icon04/11/1992
Full accounts made up to 1992-03-31
dot icon30/03/1992
Return made up to 15/02/92; no change of members
dot icon01/12/1991
Full accounts made up to 1991-03-31
dot icon23/06/1991
Return made up to 15/02/91; no change of members
dot icon15/01/1991
Registered office changed on 16/01/91 from: larches house 188 willfield way london NW11
dot icon19/12/1990
Return made up to 31/12/89; full list of members
dot icon19/12/1990
Return made up to 31/10/90; full list of members
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon23/04/1989
Wd 14/04/89 ad 31/03/89--------- part-paid £ si 49998@1=49998 £ ic 2/50000
dot icon23/04/1989
Accounting reference date notified as 31/03
dot icon19/04/1989
Memorandum and Articles of Association
dot icon09/04/1989
Certificate of authorisation to commence business and borrow
dot icon09/04/1989
Application to commence business
dot icon05/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1989
Registered office changed on 06/04/89 from: 84 temple chambers temple ave london EC4Y ohp
dot icon05/04/1989
Resolutions
dot icon14/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2003
dot iconLast change occurred
30/03/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2003
dot iconNext account date
30/03/2004
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Graeme
Director
16/01/1996 - 26/11/2007
41
Maurice, Paul Gary
Director
01/10/1995 - 16/01/1996
51
Ankers, Neil Murray
Director
16/01/1996 - Present
43
Mitchell, David Smith
Secretary
25/11/2005 - Present
23
Sutherland, John Alexander
Secretary
01/03/1996 - 25/11/2005
36

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 HAMPTON BUILDING SERVICES PLC

HAMPTON BUILDING SERVICES PLC is an(a) Dissolved company incorporated on 14/02/1989 with the registered office located at 6th Floor 3 Hardman Street, Manchester M3 3AT. 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 HAMPTON BUILDING SERVICES PLC?

toggle

HAMPTON BUILDING SERVICES PLC is currently Dissolved. It was registered on 14/02/1989 and dissolved on 15/06/2012.

Where is HAMPTON BUILDING SERVICES PLC located?

toggle

HAMPTON BUILDING SERVICES PLC is registered at 6th Floor 3 Hardman Street, Manchester M3 3AT.

What does HAMPTON BUILDING SERVICES PLC do?

toggle

HAMPTON BUILDING SERVICES PLC operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for HAMPTON BUILDING SERVICES PLC?

toggle

The latest filing was on 15/06/2012: Final Gazette dissolved following liquidation.