Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2640005 LIMITED
Company Information for

2640005 LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
02640005
Private Limited Company
Dissolved

Dissolved 2015-08-04

Company Overview

About 2640005 Ltd
2640005 LIMITED was founded on 1991-08-22 and had its registered office in Southampton. The company was dissolved on the 2015-08-04 and is no longer trading or active.

Key Data
Company Name
2640005 LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
HAMBLE ROPES & RIGGING LIMITED24/12/2014
Filing Information
Company Number 02640005
Date formed 1991-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-08-31
Date Dissolved 2015-08-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-20 09:30:45
Primary Source:Companies House
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.

Company Officers of 2640005 LIMITED

Current Directors
Officer Role Date Appointed
DENISE MAVIS BEVAN
Company Secretary 1996-07-29
MARK STEPHEN BEVAN
Director 1998-12-24
RAYMOND BEVAN
Director 1991-10-24
RICHARD WYNDHAM PHIPPARD
Director 1994-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER ALAN QUINN-PARSONS
Director 1991-10-24 2000-11-10
PAUL DUNCAN LESSITER
Director 1995-12-01 1997-06-30
PATRICK ROY TAYLOR
Director 1991-10-24 1996-08-31
ROGER ALAN QUINN-PARSONS
Company Secretary 1994-02-28 1996-07-29
STEPHEN RONALD WHITE
Company Secretary 1991-10-24 1994-02-28
STEPHEN RONALD WHITE
Director 1991-10-24 1994-02-28
MBC SECRETARIES LIMITED
Nominated Secretary 1991-08-22 1991-10-24
MBC NOMINEES LIMITED
Nominated Director 1991-08-22 1991-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE MAVIS BEVAN COVERCRAFT LTD Company Secretary 2001-07-31 CURRENT 2001-01-18 Active
MARK STEPHEN BEVAN LLOYDS BEAL MANAGEMENT LIMITED Director 2016-09-01 CURRENT 2012-12-20 Active - Proposal to Strike off
MARK STEPHEN BEVAN LLOYDS SHIPS SAFETY SERVICES LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
MARK STEPHEN BEVAN HOISTQUIP LIFTING (UK) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
MARK STEPHEN BEVAN LLOYDS BEAL SITE SERVICES LIMITED Director 2013-01-10 CURRENT 2005-10-18 Active
MARK STEPHEN BEVAN SWL CHILD'S PLAY LIMITED Director 2009-05-13 CURRENT 2009-05-13 Dissolved 2013-12-03
RAYMOND BEVAN HAMBLE ROPES & RIGGING LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
RAYMOND BEVAN LLOYDS SHIPS SAFETY SERVICES LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
RAYMOND BEVAN HOISTQUIP LIFTING (UK) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
RAYMOND BEVAN LLOYDS BEAL SITE SERVICES LIMITED Director 2013-01-10 CURRENT 2005-10-18 Active
RAYMOND BEVAN LLOYDS LIFTING LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
RAYMOND BEVAN LLOYDS TESTING LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
RAYMOND BEVAN LLOYDS BEAL MANAGEMENT LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
RAYMOND BEVAN CERTEX DEFENCE LIMITED Director 2010-05-26 CURRENT 2010-05-26 Dissolved 2013-08-20
RAYMOND BEVAN LLOYDS BEAL TESTING LIMITED Director 2010-05-26 CURRENT 2010-05-26 Active
RAYMOND BEVAN SWL NDT LTD Director 2010-05-26 CURRENT 2010-05-26 Active
RAYMOND BEVAN SWL CHILD'S PLAY LIMITED Director 2009-05-13 CURRENT 2009-05-13 Dissolved 2013-12-03
RAYMOND BEVAN SWL ROPE LIFTING AND TESTING LIMITED Director 2008-01-07 CURRENT 2007-11-26 Active
RAYMOND BEVAN COVERCRAFT LTD Director 2001-07-31 CURRENT 2001-01-18 Active

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
2015-08-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-13DS01APPLICATION FOR STRIKING-OFF
2014-12-29RES15CHANGE OF NAME 04/11/2014
2014-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-24AC92ORDER OF COURT - RESTORATION
2014-12-24CERTNMCOMPANY NAME CHANGED HAMBLE ROPES & RIGGING CERTIFICATE ISSUED ON 24/12/14
2010-03-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2009-12-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-11-18DS01APPLICATION FOR STRIKING-OFF
2009-09-14363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-02-27AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-05-12AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-28363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-06-01287REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 4 LEYLANDS PARK COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1TH
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-21363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-25363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 75 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3AP
2004-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-31363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-01363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-08363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-24363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-16288bDIRECTOR RESIGNED
2000-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-05363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-14363sRETURN MADE UP TO 22/08/99; CHANGE OF MEMBERS
1999-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-04288aNEW DIRECTOR APPOINTED
1998-09-22363sRETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS
1998-09-16287REGISTERED OFFICE CHANGED ON 16/09/98 FROM: C/O WALTON & CO VENTURE HOUSE THE TANNERIES EAST STREET TITCHFIELD HAMPSHIRE PO14 4AR
1998-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-10-07363sRETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS
1997-10-07288bDIRECTOR RESIGNED
1997-10-07363(288)DIRECTOR RESIGNED
1997-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-12-02288bDIRECTOR RESIGNED
1996-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-23363sRETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS
1996-08-19288SECRETARY RESIGNED
1996-08-19288NEW SECRETARY APPOINTED
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-04288NEW DIRECTOR APPOINTED
1995-08-30363(287)REGISTERED OFFICE CHANGED ON 30/08/95
1995-08-30363sRETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS
1995-08-16395PARTICULARS OF MORTGAGE/CHARGE
1995-07-27395PARTICULARS OF MORTGAGE/CHARGE
1995-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-03363sRETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS
1994-07-13288NEW DIRECTOR APPOINTED
1994-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-03-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-09-20363sRETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS
1993-03-13395PARTICULARS OF MORTGAGE/CHARGE
1993-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
Industry Information
SIC/NAIC Codes
1752 - Manufacture cordage, rope, twine & netting



Licences & Regulatory approval
We could not find any licences issued to 2640005 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 2640005 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-03-05 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-11-02 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1992-10-12 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of 2640005 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2640005 LIMITED
Trademarks
We have not found any records of 2640005 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2640005 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 (1752 - Manufacture cordage, rope, twine & netting) as 2640005 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 2640005 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2640005 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 2640005 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.