Dissolved 2016-11-15
Company Information for HAMPSHIRE GEOSCIENCE LIMITED
READING, BERKSHIRE, RG1,
|
Company Registration Number
04582057
Private Limited Company
Dissolved Dissolved 2016-11-15 |
Company Name | |
---|---|
HAMPSHIRE GEOSCIENCE LIMITED | |
Legal Registered Office | |
READING BERKSHIRE | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP ROBERT COLIN FISH |
||
TIFFANY JANE FISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIFFANY JANE FISH |
Company Secretary | ||
PHILIP ROBERT COLIN FISH |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM KIMBLEWICK HOUSE EGBURY ST MARY BOURNE ANDOVER HAMPSHIRE SP11 6DN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM KIMBLEWICK HOUSE EGBURY ST MARY BOURNE ANDOVER HAMPSHIRE SP11 6DN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/11/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/11/14 NO CHANGES | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/11/13 NO CHANGES | |
AR01 | 05/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 05/11/11 NO CHANGES | |
AR01 | 05/11/10 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 05/11/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 07/10/03--------- £ SI 998@1=998 £ IC 2/1000 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/03 FROM: OLD PLOUGH FARMHOUSE, WILDHERN ANDOVER HAMPSHIRE SP11 0JE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 05/04/03 | |
88(2)R | AD 29/01/03--------- £ SI 1@1=1 £ IC 1/2 | |
ELRES | S386 DISP APP AUDS 05/11/02 | |
ELRES | S366A DISP HOLDING AGM 05/11/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-01 |
Notices to Creditors | 2016-02-10 |
Appointment of Liquidators | 2016-02-10 |
Resolutions for Winding-up | 2016-02-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
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
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HAMPSHIRE GEOSCIENCE LIMITED | Event Date | 2016-06-30 |
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 Type | Notices to Creditors | |
Defending party | HAMPSHIRE GEOSCIENCE LIMITED | Event Date | 2016-02-01 |
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 Type | Appointment of Liquidators | |
Defending party | HAMPSHIRE GEOSCIENCE LIMITED | Event Date | 2016-02-01 |
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 Type | Resolutions for Winding-up | |
Defending party | HAMPSHIRE GEOSCIENCE LIMITED | Event Date | 2016-02-01 |
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. | |||
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. |