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

HAMPSHIRE GEOSCIENCE LIMITED

READING, BERKSHIRE, RG1,
Company Registration Number
04582057
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Hampshire Geoscience Ltd
HAMPSHIRE GEOSCIENCE LIMITED was founded on 2002-11-05 and had its registered office in Reading. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
HAMPSHIRE GEOSCIENCE LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
Company Number 04582057
Date formed 2002-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-11-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-24 13:27:42
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 HAMPSHIRE GEOSCIENCE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ROBERT COLIN FISH
Company Secretary 2005-07-01
TIFFANY JANE FISH
Director 2003-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
TIFFANY JANE FISH
Company Secretary 2002-11-05 2005-07-01
PHILIP ROBERT COLIN FISH
Director 2002-11-05 2005-06-17

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
2016-11-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2016 FROM KIMBLEWICK HOUSE EGBURY ST MARY BOURNE ANDOVER HAMPSHIRE SP11 6DN
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2016 FROM KIMBLEWICK HOUSE EGBURY ST MARY BOURNE ANDOVER HAMPSHIRE SP11 6DN
2016-02-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-114.70DECLARATION OF SOLVENCY
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-01AR0105/11/15 FULL LIST
2015-11-18AA31/03/15 TOTAL EXEMPTION FULL
2014-12-04AA31/03/14 TOTAL EXEMPTION FULL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-14AR0105/11/14 NO CHANGES
2013-11-28AA31/03/13 TOTAL EXEMPTION FULL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-22AR0105/11/13 NO CHANGES
2012-11-13AR0105/11/12 FULL LIST
2012-11-12AA31/03/12 TOTAL EXEMPTION FULL
2011-12-02AA31/03/11 TOTAL EXEMPTION FULL
2011-11-09AR0105/11/11 NO CHANGES
2010-11-22AR0105/11/10 NO CHANGES
2010-09-13AA31/03/10 TOTAL EXEMPTION FULL
2009-12-13AR0105/11/09 FULL LIST
2009-11-07AA31/03/09 TOTAL EXEMPTION FULL
2008-11-07363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-08-20AA31/03/08 TOTAL EXEMPTION FULL
2007-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-08363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2006-11-17363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-04363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-08-09288bSECRETARY RESIGNED
2005-08-09288aNEW SECRETARY APPOINTED
2005-07-05288bDIRECTOR RESIGNED
2004-11-24363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-13363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-10-2688(2)RAD 07/10/03--------- £ SI 998@1=998 £ IC 2/1000
2003-09-27353LOCATION OF REGISTER OF MEMBERS
2003-09-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-27288cDIRECTOR'S PARTICULARS CHANGED
2003-09-27287REGISTERED OFFICE CHANGED ON 27/09/03 FROM: OLD PLOUGH FARMHOUSE, WILDHERN ANDOVER HAMPSHIRE SP11 0JE
2003-06-12288aNEW DIRECTOR APPOINTED
2003-05-04225ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/03/04
2003-02-08225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 05/04/03
2003-02-0888(2)RAD 29/01/03--------- £ SI 1@1=1 £ IC 1/2
2002-11-25ELRESS386 DISP APP AUDS 05/11/02
2002-11-25ELRESS366A DISP HOLDING AGM 05/11/02
2002-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to HAMPSHIRE GEOSCIENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-01
Notices to Creditors2016-02-10
Appointment of Liquidators2016-02-10
Resolutions for Winding-up2016-02-10
Fines / Sanctions
No fines or sanctions have been issued against HAMPSHIRE GEOSCIENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMPSHIRE GEOSCIENCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8395
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.4191

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Filed Financial Reports
Annual Accounts
2015-03-31
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
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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 HAMPSHIRE GEOSCIENCE LIMITED

Intangible Assets
Patents
We have not found any records of HAMPSHIRE GEOSCIENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPSHIRE GEOSCIENCE LIMITED
Trademarks
We have not found any records of HAMPSHIRE GEOSCIENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPSHIRE GEOSCIENCE 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 (09100 - Support activities for petroleum and natural gas extraction) as HAMPSHIRE GEOSCIENCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMPSHIRE GEOSCIENCE 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 partyHAMPSHIRE GEOSCIENCE LIMITEDEvent Date2016-06-30
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 4 August 2016 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidator's report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 1 February 2016 Office Holder details: Gareth Roberts and Paul Ellison, (IP Nos. 8826 and 7254) both of KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN For further details contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk or Tel: 01189 479090.
 
Initiating party Event TypeNotices to Creditors
Defending partyHAMPSHIRE GEOSCIENCE LIMITEDEvent Date2016-02-01
Notice is hereby given, that the creditors of the Company are required on or before 01 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA. If so required by notice in writing from the Joint Liquidators creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 01 February 2016 Office Holder details: Paul William Ellison , (IP No. 007254) of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading RG1 4SA and Gareth Wyn Roberts , (IP No. 8826) of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading RG1 4SA . For further details: Lee Lloyd, Email: lee.lloyd@krecr.co.uk Tel: 01189 479090.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHAMPSHIRE GEOSCIENCE LIMITEDEvent Date2016-02-01
Paul William Ellison , (IP No. 007254) of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading RG1 4SA and Gareth Wyn Roberts , (IP No. 8826) of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading RG1 4SA . : For further details: Lee Lloyd, Email: lee.lloyd@krecr.co.uk Tel: 01189 479090.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHAMPSHIRE GEOSCIENCE LIMITEDEvent Date2016-02-01
Notice is hereby given that at a general meeting of the Members of the above named company, held at Kimblewick House, Egbury, St Mary Bourne, Andover, Hampshire SP11 6DN, on 01 February 2016 , at 2.15 pm, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul William Ellison , (IP No. 007254) of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading RG1 4SA and Gareth Wyn Roberts , (IP No. 8826) of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading RG1 4SA be appointed Joint Liquidators of the company and that they be authorised to act either jointly or separately. For further details: Lee Lloyd, Email: lee.lloyd@krecr.co.uk Tel: 01189 479090.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMPSHIRE GEOSCIENCE 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 HAMPSHIRE GEOSCIENCE 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.
    Other companies at postcode RG1

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1