Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMWORTHY ENGINEERING LIMITED
Company Information for

HAMWORTHY ENGINEERING LIMITED

OLD BANK HOUSE 59 HIGH STREET, ODIHAM, HOOK, HAMPSHIRE, RG29 1LF,
Company Registration Number
00135252
Private Limited Company
Liquidation

Company Overview

About Hamworthy Engineering Ltd
HAMWORTHY ENGINEERING LIMITED was founded on 1914-04-16 and has its registered office in Hook. The organisation's status is listed as "Liquidation". Hamworthy Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAMWORTHY ENGINEERING LIMITED
 
Legal Registered Office
OLD BANK HOUSE 59 HIGH STREET
ODIHAM
HOOK
HAMPSHIRE
RG29 1LF
Other companies in RG12
 
Filing Information
Company Number 00135252
Company ID Number 00135252
Date formed 1914-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 07/06/2015
Return next due 05/07/2016
Type of accounts FULL
Last Datalog update: 2018-10-04 21:48:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMWORTHY ENGINEERING LIMITED
Is this data useful to you?
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.
Companies with same name HAMWORTHY ENGINEERING LIMITED
The following companies were found which have the same name as HAMWORTHY ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMWORTHY ENGINEERING LIMITED Singapore Dissolved Company formed on the 2008-09-09
HAMWORTHY ENGINEERING (F.E.) PTE LTD Singapore Dissolved Company formed on the 2008-09-09

Company Officers of HAMWORTHY ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ROGER GORDON LEE
Company Secretary 2005-01-28
ROGER GORDON LEE
Director 2008-07-14
MAY ALEXANDRA LIVINGSTONE
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT PASQUALE FANDOZZI
Director 2011-05-31 2011-09-30
JOHN FRANCIS SODEN
Director 2003-04-29 2011-05-31
ALAN THOMAS BARLOW
Director 2004-07-01 2008-07-14
PAUL CROMPTON
Company Secretary 2002-09-30 2005-01-28
JAMES NICHOLAS WILDING
Director 2003-04-29 2005-01-11
KELVYN GARTH DERRICK
Director 1994-07-01 2004-07-14
ROGER SHAUN LANARY
Director 1992-09-25 2003-05-02
STEPHEN CLIVE HARRIS
Director 1999-05-20 2003-04-29
ROSEMARY LEWIS
Company Secretary 1995-06-05 2002-09-30
MICHAEL NOAKES
Director 1993-10-29 2002-07-31
JOHN ANTHONY CAHILL
Director 1993-10-29 2001-08-31
REX BURKE
Director 1991-06-07 1997-12-16
GEOFFREY RICHARDSON
Company Secretary 1991-06-07 1995-06-05
GEOFFREY RICHARDSON
Director 1991-06-07 1995-06-05
JOHN GERHARD HANS HIRSCH
Director 1992-06-24 1995-05-24
WALTER MAURICE HARFIELD
Director 1991-06-07 1994-06-30
JOHN RUSSELL EVANS
Director 1992-06-24 1994-04-29
JOHN POWELL
Director 1992-06-24 1993-12-31
FREDERICK MAX ST LAWRENCE BIRCHER
Director 1992-06-24 1993-10-29
JOHN ANTONY CAHILL
Director 1992-06-24 1993-03-26
BRUCE GEORGE ERIC CHAPMAN
Director 1991-06-07 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GORDON LEE PEABODY ENGINEERING (NO. 2) LIMITED Company Secretary 2008-07-14 CURRENT 1910-04-20 Liquidation
ROGER GORDON LEE POWELL DUFFRYN PURFLEET LIMITED Company Secretary 2006-02-01 CURRENT 1929-08-28 Dissolved 2016-12-14
ROGER GORDON LEE GLOUCESTER RAILWAY CARRIAGE & WAGON COMPANY Company Secretary 2002-09-11 CURRENT 1942-09-22 Dissolved 2014-07-29
ROGER GORDON LEE STANDARD RAILWAY WAGON COMPANY LIMITED(THE) Company Secretary 2002-09-11 CURRENT 1933-04-21 Active - Proposal to Strike off
ROGER GORDON LEE POWELL DUFFRYN DORMANT HOLDINGS LIMITED Company Secretary 2002-08-14 CURRENT 2002-07-04 Dissolved 2015-03-24
ROGER GORDON LEE POWELL DUFFRYN (INTERNATIONAL) LIMITED Company Secretary 1996-09-09 CURRENT 1975-11-28 Dissolved 2016-02-06
ROGER GORDON LEE POWELL DUFFRYN INVESTMENTS LIMITED Company Secretary 1996-09-09 CURRENT 1962-11-05 Dissolved 2016-12-14
ROGER GORDON LEE POWELL DUFFRYN GROUP SERVICES LIMITED Company Secretary 1996-09-09 CURRENT 1960-03-16 Liquidation
ROGER GORDON LEE PEABODY ENGINEERING (NO. 2) LIMITED Director 2008-07-14 CURRENT 1910-04-20 Liquidation
ROGER GORDON LEE POWELL DUFFRYN PURFLEET LIMITED Director 2006-02-01 CURRENT 1929-08-28 Dissolved 2016-12-14
ROGER GORDON LEE POWELL DUFFRYN GROUP SERVICES LIMITED Director 2002-12-31 CURRENT 1960-03-16 Liquidation
ROGER GORDON LEE GLOUCESTER RAILWAY CARRIAGE & WAGON COMPANY Director 2002-09-11 CURRENT 1942-09-22 Dissolved 2014-07-29
ROGER GORDON LEE STANDARD RAILWAY WAGON COMPANY LIMITED(THE) Director 2002-09-11 CURRENT 1933-04-21 Active - Proposal to Strike off
ROGER GORDON LEE POWELL DUFFRYN DORMANT HOLDINGS LIMITED Director 2002-08-14 CURRENT 2002-07-04 Dissolved 2015-03-24
ROGER GORDON LEE P.D. SUPERANNUATION TRUST LIMITED Director 1996-12-21 CURRENT 1949-06-16 Dissolved 2017-04-11
ROGER GORDON LEE POWELL DUFFRYN (INTERNATIONAL) LIMITED Director 1996-12-20 CURRENT 1975-11-28 Dissolved 2016-02-06
ROGER GORDON LEE POWELL DUFFRYN INVESTMENTS LIMITED Director 1996-12-20 CURRENT 1962-11-05 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE CCA CREDIT EUROPE LIMITED Director 2016-02-05 CURRENT 2006-02-14 Dissolved 2017-01-04
MAY ALEXANDRA LIVINGSTONE OLD LANE UK HOLDINGS, LIMITED Director 2015-05-19 CURRENT 2005-10-28 Dissolved 2017-06-03
MAY ALEXANDRA LIVINGSTONE CITIGROUP PROPERTY LIMITED Director 2015-01-30 CURRENT 1998-12-22 Dissolved 2016-03-02
MAY ALEXANDRA LIVINGSTONE PALL MALL LEASING (AUSTRALIA) LIMITED Director 2014-05-01 CURRENT 2006-06-27 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN DORMANT HOLDINGS LIMITED Director 2011-09-30 CURRENT 2002-07-04 Dissolved 2015-03-24
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN (INTERNATIONAL) LIMITED Director 2011-09-30 CURRENT 1975-11-28 Dissolved 2016-02-06
MAY ALEXANDRA LIVINGSTONE PEABODY ENGINEERING (NO. 2) LIMITED Director 2011-09-30 CURRENT 1910-04-20 Liquidation
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1962-11-05 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN LIMITED Director 2011-09-30 CURRENT 1935-03-08 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN PURFLEET LIMITED Director 2011-09-30 CURRENT 1929-08-28 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE PRESTIGE ACQUISITIONS LIMITED Director 2011-09-30 CURRENT 2000-09-06 Dissolved 2018-05-13
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN GROUP SERVICES LIMITED Director 2011-09-30 CURRENT 1960-03-16 Liquidation
MAY ALEXANDRA LIVINGSTONE PALL MALL GERMANY LIMITED Director 2011-03-14 CURRENT 2006-04-27 Dissolved 2013-12-04
MAY ALEXANDRA LIVINGSTONE AUS HOLDINGS (2007) LIMITED Director 2011-03-14 CURRENT 2006-11-03 Dissolved 2016-03-02
MAY ALEXANDRA LIVINGSTONE AUSINV 2007 LIMITED Director 2011-03-14 CURRENT 2006-08-31 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE CITIGROUP CAPITAL HOLD CO UK LIMITED Director 2011-03-14 CURRENT 2003-02-07 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE PALL MALL BERMUDA LIMITED Director 2011-03-14 CURRENT 2005-04-11 Dissolved 2016-03-02
MAY ALEXANDRA LIVINGSTONE PALL MALL DIRECTORIES LIMITED Director 2011-03-14 CURRENT 2005-02-07 Dissolved 2016-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-10REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2016-12-14GAZ2Final Gazette dissolved via compulsory strike-off
2016-09-144.71Return of final meeting in a members' voluntary winding up
2016-02-17600Appointment of a voluntary liquidator
2016-01-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-134.70DECLARATION OF SOLVENCY
2016-01-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-134.70DECLARATION OF SOLVENCY
2015-12-24SH20Statement by Directors
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 300000
2015-12-24SH19Statement of capital on 2015-12-24 GBP 300,000
2015-12-24CAP-SSSolvency Statement dated 09/12/15
2015-12-24RES13CANCEL CAPITAL REDEMPTION ERSERVES 09/12/2015
2015-12-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel capital redemption erserves 09/12/2015
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM Summit House London Road Bracknell Berkshire RG12 2AQ
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 500000
2015-06-12AR0107/06/15 ANNUAL RETURN FULL LIST
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-23AR0107/06/14 ANNUAL RETURN FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-26AR0107/06/13 ANNUAL RETURN FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-07AR0107/06/12 ANNUAL RETURN FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FANDOZZI
2011-10-05AP01DIRECTOR APPOINTED MS MAY ALEXANDRA LIVINGSTONE
2011-06-15AR0107/06/11 ANNUAL RETURN FULL LIST
2011-06-14CH01Director's details changed for Mr Roger Gordon Lee on 2011-06-09
2011-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER GORDON LEE on 2011-06-09
2011-06-07AP01DIRECTOR APPOINTED MR VINCENT PASQUALE FANDOZZI
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SODEN
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-09AR0107/06/10 FULL LIST
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-16363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-29288aDIRECTOR APPOINTED ROGER GORDON LEE
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN BARLOW
2008-07-01363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM FLEETS CORNER POOLE DORSET BH17 0LA
2007-10-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-21363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-11363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-28363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-02-28288aNEW SECRETARY APPOINTED
2005-02-28288bSECRETARY RESIGNED
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-18288bDIRECTOR RESIGNED
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288aNEW DIRECTOR APPOINTED
2004-06-25363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-17363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-05-09288bDIRECTOR RESIGNED
2003-05-09288aNEW DIRECTOR APPOINTED
2003-05-09288aNEW DIRECTOR APPOINTED
2003-05-06288bDIRECTOR RESIGNED
2002-10-03288bSECRETARY RESIGNED
2002-10-03288aNEW SECRETARY APPOINTED
2002-08-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-18AUDAUDITOR'S RESIGNATION
2002-08-12288bDIRECTOR RESIGNED
2002-07-05363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-05288bDIRECTOR RESIGNED
2001-07-09363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-03-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-03-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HAMWORTHY ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-26
Notices to Creditors2016-01-08
Appointment of Liquidators2016-01-08
Fines / Sanctions
No fines or sanctions have been issued against HAMWORTHY ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-09-10 Satisfied BARCLAYS BANK PLC
A FIRST SUPPLEMENTAL DEED BETWEEN AMONGST OTHERS, THE COMPANY AND DEUTSCHE BANK AG LONDON AS SECURITY AGENT (AS DEFINED) (SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 21 DECEMBER 2000 BETWEEN AMONGST OTHERS, THE COMPANY AND THE SECURITY AGEN 2001-03-13 Satisfied DEUTSCHE BANK AG, LONDON, ON BEHALF OF ITSELF AND THE FINANCE PARTIES
A COMPOSITE GUARANTEE AND DEBENTURE BETWEEN AMONGST OTHERS, THE COMPANY AND DEUTSCHE BANK AG LONDON AS SECURITY AGENT (AS DEFINED) 2000-12-21 Satisfied DEUTSCHE BANK AG, LONDON, ON BEHALF OF ITSELF AND THE FINANCE PARTIES
SUPPLEMENTAL TRUST DEED FOR SECURING ALL INCREASED RATE OF INTEREST ON £600,000 DEBENTURE STOCK SECURED BY A TRUST DEED DATED 21/7/61 1962-08-21 Satisfied THE PRUDENTIAL ASSURANCE CO LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 HAMWORTHY ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of HAMWORTHY ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMWORTHY ENGINEERING LIMITED
Trademarks

Trademark applications by HAMWORTHY ENGINEERING LIMITED

HAMWORTHY ENGINEERING LIMITED is the Original registrant for the trademark BELLISS & MORCOM ™ (75182972) through the USPTO on the 1996-10-17
air and gas compressors
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE THE HAMWORTHY CLUB LIMITED 2001-12-10 Outstanding

We have found 1 mortgage charges which are owed to HAMWORTHY ENGINEERING LIMITED

Income
Government Income
We have not found government income sources for HAMWORTHY ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HAMWORTHY ENGINEERING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HAMWORTHY ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHAMWORTHY ENGINEERING LIMITEDEvent Date2016-07-26
Laura May Waters and Karen Dukes were appointed liquidators of the above companies on 30 December 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, on 26 August 2016 commencing at 10:30 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12:00 hours on 25 August 2016. Further information: Re Office holders: Office holder licence numbers: Laura May Waters: 9477; Karen Dukes: 9369 Re company in liquidation: Registered office address: Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHAMWORTHY ENGINEERING LIMITEDEvent Date2015-12-30
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHAMWORTHY ENGINEERING LIMITEDEvent Date2015-12-30
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 18 December 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RTbe and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 30 December 2015 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event Type
Defending partyHAMWORTHY ENGINEERING LIMITEDEvent Date2015-12-30
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 18 December 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RTbe and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 30 December 2015 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event Type
Defending partyHAMWORTHY ENGINEERING LIMITEDEvent Date2015-12-30
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 18 December 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RTbe and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 30 December 2015 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event TypeNotices to Creditors
Defending partyHAMWORTHY ENGINEERING LIMITEDEvent Date
On 30 December 2015 the above-named companies whose registered office is at Old Bank House 59 High Street, Odiham, Hook, Hampshire, England RG29 1LF, were placed into members’ voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators. The Companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 10 February 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors’ claims which were not proved by that date. Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. Laura May Waters , Joint Liquidator Dated: 30 December 2015
 
Initiating party Event Type
Defending partyHAMWORTHY ENGINEERING LIMITEDEvent Date
Laura May Waters and Karen Dukes were appointed liquidators of the above companies on 30 December 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, on 26 August 2016 commencing at 10:30 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12:00 hours on 25 August 2016. Further information: Re Office holders: Office holder licence numbers: Laura May Waters: 9477; Karen Dukes: 9369 Re company in liquidation: Registered office address: Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event Type
Defending partyHAMWORTHY ENGINEERING LIMITEDEvent Date
Laura May Waters and Karen Dukes were appointed liquidators of the above companies on 30 December 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, on 26 August 2016 commencing at 10:30 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12:00 hours on 25 August 2016. Further information: Re Office holders: Office holder licence numbers: Laura May Waters: 9477; Karen Dukes: 9369 Re company in liquidation: Registered office address: Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMWORTHY ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMWORTHY ENGINEERING LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.