HAMPTON COURT COACHWORKS LIMITED
Status | LIQUIDATION |
Company No. | 01993729 |
Category | Private Limited Company |
Incorporated | 28 Feb 1986 |
Age | 38 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
HAMPTON COURT COACHWORKS LIMITED is an liquidation private limited company with number 01993729. It was incorporated 38 years, 2 months, 1 day ago, on 28 February 1986. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Mar 2024
Action Date: 10 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-10
Documents
Termination director company with name termination date
Date: 27 Oct 2023
Action Date: 24 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-24
Officer name: John George Paul Wake
Documents
Termination secretary company with name termination date
Date: 31 Aug 2023
Action Date: 30 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Fox
Termination date: 2023-07-30
Documents
Termination director company with name termination date
Date: 31 Aug 2023
Action Date: 30 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-30
Officer name: Charles Fox
Documents
Termination director company with name termination date
Date: 09 Aug 2023
Action Date: 30 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garrick Howard Hartman
Termination date: 2023-07-30
Documents
Liquidation voluntary declaration of solvency
Date: 17 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-17
New address: Pearl Assurance House 319 Ballards Lane London N12 8LY
Old address: Grimshaw & Wake Oldfield Road Hampton Middx TW12 2HR
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 22 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 019937290003
Documents
Mortgage satisfy charge full
Date: 22 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 019937290002
Documents
Mortgage satisfy charge full
Date: 22 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 19 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 22 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Change account reference date company previous shortened
Date: 22 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-09-29
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-01
Charge number: 019937290003
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2016
Action Date: 16 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 019937290002
Charge creation date: 2016-12-16
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John George Paul Wake
Change date: 2010-07-10
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-10
Officer name: Charles Fox
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-10
Officer name: Garrick Howard Hartman
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john wake / 01/03/2008
Documents
Accounts with accounts type total exemption small
Date: 09 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/07; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Resolution
Date: 11 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; full list of members
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 11 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/03; full list of members
Documents
Accounts with accounts type full
Date: 18 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 25 Jan 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 25 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/09/02--------- £ si [email protected]=100 £ ic 100/200
Documents
Legacy
Date: 12 Nov 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/09/02
Documents
Resolution
Date: 12 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Nov 2002
Category: Capital
Type: 122
Description: S-div 30/09/02
Documents
Legacy
Date: 29 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/02; full list of members
Documents
Accounts with accounts type full
Date: 21 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/01; full list of members
Documents
Accounts with accounts type full
Date: 14 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 13 Oct 2000
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Oct 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/00; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 21 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/99; full list of members
Documents
Accounts with accounts type full
Date: 19 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 26 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/98; no change of members
Documents
Accounts with accounts type full
Date: 26 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 08 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/97; full list of members
Documents
Accounts with accounts type full
Date: 30 Apr 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 16 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/96; no change of members
Documents
Legacy
Date: 22 Mar 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/09
Documents
Legacy
Date: 11 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/95; no change of members
Documents
Accounts with accounts type small
Date: 08 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type small
Date: 03 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 01 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 10/07/94; full list of members
Documents
Accounts with accounts type small
Date: 11 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 16 Jul 1993
Category: Annual-return
Type: 363x
Description: Return made up to 10/07/93; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 03 Aug 1992
Category: Annual-return
Type: 363x
Description: Return made up to 10/07/92; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 22 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 10/07/91; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Some Companies
4-5 CENTRAL SQUARE,NEWQUAY,TR7 1EX
Number: | 10460581 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 7 ISIS COURT WYNDYKE,OXFORDSHIRE,OX14 1DZ
Number: | 04787182 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 CASTELLAIN ROAD,LONDON,W9 1EU
Number: | 11079502 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURMALES HEALTHCARE SERVICES LTD
11 TRASAR COURT,GRAYS,RM17 6WD
Number: | 10857405 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER HALL FARM,COVENTRY,CV2 2DR
Number: | 01443779 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD
Number: | 05578905 |
Status: | ACTIVE |
Category: | Private Limited Company |