Company Information for HAMPSON WILLIAMS LIMITED
C/O THE PRG PARTNERSHIP, 12A BRIDGEWATER PLACE, ERSKINE, PA8 7AA,
|
Company Registration Number
SC220817
Private Limited Company
Liquidation |
Company Name | |
---|---|
HAMPSON WILLIAMS LIMITED | |
Legal Registered Office | |
C/O THE PRG PARTNERSHIP 12A BRIDGEWATER PLACE ERSKINE PA8 7AA Other companies in G2 | |
Company Number | SC220817 | |
---|---|---|
Company ID Number | SC220817 | |
Date formed | 2001-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HAMPSON WILLIAMS AND KIMBLE ARCHITECTS LIMITED | 25 HUNTINGDON ROAD, LONDON 25 HUNTINGDON ROAD LONDON N2 9DX | Active | Company formed on the 2010-06-23 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER ALAN HAMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCELLA CAMELLIA VERONICA HAMPSON |
Company Secretary | ||
MARTIN JULIAN WILLIAMS |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAMPSON WILLIAMS AND KIMBLE ARCHITECTS LIMITED | Director | 2010-06-23 | CURRENT | 2010-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 10/09/18 FROM C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA Scotland | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/18 FROM C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA Scotland | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Marcella Camellia Veronica Hampson on 2017-03-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/15 FROM Alexander Sloan Ca's 38 Cadogan Street Glasgow G2 7HF | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JULIAN WILLIAMS | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martin Julian Williams on 2014-07-02 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/12 FROM Alexander Sloan Ca's 38 Cadogan Street Glasgow G2 7HF | |
CH01 | Director's details changed for Martin Julian Williams on 2012-07-02 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN HAMPSON / 01/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM COOK & CO CA, SUITE 525 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/07/06 | |
363s | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/06/03 FROM: SUITE 525, BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 30/04/03 FROM: SUITE 536, BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/08/02 | |
363s | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-09-07 |
Appointment of Liquidators | 2018-09-07 |
Meetings o | 2018-08-24 |
Proposal to Strike Off | 2014-06-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
|
|
|
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 WILLIAMS LIMITED
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as HAMPSON WILLIAMS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HAMPSON WILLIAMS LIMITED | Event Date | 2018-09-04 |
4 SEPTEMBER 2018 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the director of the Company proposes that: resolution 1 below is passed as a Special Resolution. resolution 2 is passed as an Ordinary Resolution. SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. That Derek A. Jackson of Grainger Corporate Rescue & Recovery, 3rd Floor, 65 Bath Street, Glasgow G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 4 September 2018 , hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: For further details contact: Derek Jackson Email: derekj@gcrr.co.uk Telephone: 0141 353 3552 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAMPSON WILLIAMS LIMITED | Event Date | 2018-09-04 |
Nature of Company: Architectural Consultancy Liquidator's name and address: Derek A. Jackson of Grainger Corporate Rescue & Recovery, 3rd Floor, 65 Bath Street, Glasgow G2 2BX : For further details contact: Derek Jackson Email: derekj@gcrr.co.uk Telephone: 0141 353 3552 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HAMPSON WILLIAMS LIMITED | Event Date | 2014-06-27 |
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. |