Active - Proposal to Strike off
Company Information for HAMPTON WICK MARINA LIMITED
C/O Graham Cohen & Co Ltd, 16 South End, Croydon, SURREY, CR0 1DN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HAMPTON WICK MARINA LIMITED | |
Legal Registered Office | |
C/O Graham Cohen & Co Ltd 16 South End Croydon SURREY CR0 1DN Other companies in CR0 | |
Company Number | 05204633 | |
---|---|---|
Company ID Number | 05204633 | |
Date formed | 2004-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-09-30 | |
Account next due | 30/09/2022 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-09-21 09:59:31 |
Companies House |
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 |
---|---|---|
CROYDON BUSINESS CENTRE LIMITED |
||
HOWARD ROBERT MIATT |
||
MALCOLM ANTHONY MIATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA GAYE MIATT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENIK KART UK LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
PLATFORME INTERNATIONAL LIMITED | Company Secretary | 2014-03-19 | CURRENT | 2002-06-10 | Active | |
SIX LONDON LIMITED | Company Secretary | 2014-03-04 | CURRENT | 2005-08-10 | Active - Proposal to Strike off | |
DANIEL BEER LIMITED | Company Secretary | 2013-06-20 | CURRENT | 2013-05-29 | Dissolved 2016-11-15 | |
EDGE BUILDING COMPANY LIMITED | Company Secretary | 2011-05-26 | CURRENT | 2011-05-26 | Active | |
JOHN COBB CONSULTING LIMITED | Company Secretary | 2011-03-25 | CURRENT | 2011-03-25 | Active | |
TEDDINGTON TRADING COMPANY LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1998-03-19 | Active | |
COHEN & CHRISTOPHER LIMITED | Company Secretary | 2007-01-01 | CURRENT | 2000-03-30 | Liquidation | |
MODERN CLASSICS DIRECT LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2006-12-21 | Liquidation | |
NEWBAY ENTERPRISES LIMITED | Company Secretary | 2005-12-12 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
F S J PROPERTIES LIMITED | Company Secretary | 2005-06-03 | CURRENT | 2005-06-03 | Active | |
M-BAY TRADING LIMITED | Company Secretary | 2005-04-14 | CURRENT | 2005-04-14 | Active | |
COMMERCIAL & SAFETY FLOORING LIMITED | Company Secretary | 2005-01-18 | CURRENT | 2005-01-18 | Liquidation | |
BERKELEY WARBURG (MORTGAGES) LTD | Company Secretary | 2004-05-05 | CURRENT | 2004-05-05 | Dissolved 2014-08-19 | |
AYNESLEY WALTERS COHEN LIMITED | Company Secretary | 2004-01-01 | CURRENT | 2000-07-18 | Active | |
HAIR IS US LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2003-08-01 | Dissolved 2017-02-21 | |
JMC TRADING LIMITED | Company Secretary | 2003-04-08 | CURRENT | 2003-04-08 | Liquidation | |
DESIGN LOGOMOTIF LIMITED | Company Secretary | 2001-02-16 | CURRENT | 2001-02-16 | Dissolved 2014-05-06 | |
GRAHAM COHEN & CO LIMITED | Company Secretary | 2000-06-01 | CURRENT | 1997-02-17 | Active | |
TEDDINGTON HARBOUR LIMITED | Director | 2015-01-31 | CURRENT | 1995-05-11 | Active | |
TEDDINGTON HARBOUR YACHT CLUB LIMITED | Director | 2015-01-31 | CURRENT | 1996-09-13 | Active | |
TEDDINGTON TRADING COMPANY LIMITED | Director | 2015-01-31 | CURRENT | 1998-03-19 | Active | |
QUAY WEST MANAGEMENT COMPANY LIMITED | Director | 2010-06-14 | CURRENT | 1982-08-03 | Active | |
TEDDINGTON TRADING COMPANY LIMITED | Director | 1998-03-19 | CURRENT | 1998-03-19 | Active | |
TEDDINGTON HARBOUR YACHT CLUB LIMITED | Director | 1996-09-13 | CURRENT | 1996-09-13 | Active | |
TEDDINGTON HARBOUR LIMITED | Director | 1995-05-12 | CURRENT | 1995-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM ANTHONY MIATT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
PSC04 | Change of details for Mr Malcolm Anthony Miatt as a person with significant control on 2017-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD ROBERT MIATT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES | |
PSC04 | Change of details for Mr Malcolm Anthony Miatt as a person with significant control on 2017-08-09 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Malcolm Anthony Miatt on 2015-08-12 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR HOWARD ROBERT MIATT | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended accounts made up to 2009-09-30 | |
AR01 | 12/08/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CROYDON BUSINESS CENTRE LIMITED on 2010-08-12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED CROYDON BUSINESS CENTRE LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY PATRICIA MIATT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
ELRES | S386 DISP APP AUDS 08/10/05 | |
ELRES | S366A DISP HOLDING AGM 08/10/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-10-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC 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 HAMPTON WICK MARINA LIMITED
The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as HAMPTON WICK MARINA LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HAMPTON WICK MARINA LIMITED | Event Date | 2010-10-05 |
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. |