Company Information for HAMPSON SERVICES (AUTOMOTIVE) LIMITED
BENNETT VERBY CORPORATE RECOVERY & INSOLVENCY SERVICES LLP, 7 ST. PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
01407834
Private Limited Company
Liquidation |
Company Name | |
---|---|
HAMPSON SERVICES (AUTOMOTIVE) LIMITED | |
Legal Registered Office | |
BENNETT VERBY CORPORATE RECOVERY & INSOLVENCY SERVICES LLP 7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB Other companies in SK1 | |
| |
Company Number | 01407834 | |
---|---|---|
Company ID Number | 01407834 | |
Date formed | 1979-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 31/12/2012 | |
Return next due | 28/01/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 22:48:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN FELTHOUSE |
||
STEPHEN FELTHOUSE |
||
TREVOR ALAN HAMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD LEWIS |
Company Secretary | ||
ROBERT EDWARD DOHERTY |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-18 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-18 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-18 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-18 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-18 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/13 FROM 119 Liverpool Road Newcastle-Under-Lyme Staffs ST5 9BZ | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 09/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALAN HAMPSON / 30/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FELTHOUSE / 30/12/2009 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/12/08; full list of members | |
363s | Return made up to 31/12/07; no change of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363a | RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS; AMEND |
Resolutions for Winding-up | 2013-03-25 |
Appointment of Liquidators | 2013-03-25 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | TREVOR ALAN HAMPSON | |
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMPSON SERVICES (AUTOMOTIVE) LIMITED
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as HAMPSON SERVICES (AUTOMOTIVE) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HAMPSON SERVICES (AUTOMOTIVE) LIMITED | Event Date | 2013-03-19 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Bennett Verby Corporate Recovery & Insolvency Services LLP, Windsor House, 5a King Street, Newcastle-under-Lyme, Staffs, ST5 1EH on 19 March 2013 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Vincent A Simmons , of Bennett Verby , 7 St Petersgate, Stockport, Cheshire, SK1 1EB , (IP No 8898) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Stephanie Adams, Email: s.adams@bvllp.com, Tel: 0161 476 9000. Trevor Alan Hampson , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAMPSON SERVICES (AUTOMOTIVE) LIMITED | Event Date | 2013-03-19 |
Vincent A Simmons , of Bennett Verby , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . : Further details contact: Stephanie Adams, Email: s.adams@bvllp.com, Tel: 0161 476 9000. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |