Liquidation
Company Information for HSN CARE HAMPTON LIMITED
C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, ST JOHNS TERRACE, MANCHESTER, M26 1LS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HSN CARE HAMPTON LIMITED | ||
Legal Registered Office | ||
C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHNS TERRACE MANCHESTER M26 1LS Other companies in HP12 | ||
Previous Names | ||
|
Company Number | 08234352 | |
---|---|---|
Company ID Number | 08234352 | |
Date formed | 2012-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 31/12/2021 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 08:40:32 |
Companies House |
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 |
---|---|---|
KATE MINION |
||
JAMES ANDREW JOHN HATHAWAY |
||
JONATHAN HOLMES |
||
ANTONY JOHN WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD DARCH |
Director | ||
DAVID JOHN MORICE HARTSHORNE |
Director | ||
STEPHEN GREGORY MINION |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FABRIC FIRST MODULAR LIMITED | Director | 2018-06-18 | CURRENT | 2017-01-10 | Active - Proposal to Strike off | |
ASHLEY HOUSE PLC. | Director | 2018-03-01 | CURRENT | 1990-11-29 | In Administration/Administrative Receiver | |
ROMSEY EXTRA CARE LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
AH (ASHFORD HSN) LTD | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active - Proposal to Strike off | |
AH RYDE LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active - Proposal to Strike off | |
AH BURNHOLME LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active | |
F1 MODULAR LIMITED | Director | 2017-01-11 | CURRENT | 2014-05-21 | Active | |
AH WALTON (HSN) LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active - Proposal to Strike off | |
AH BELMONT LTD | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
AH LEICESTER TILLING LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active - Proposal to Strike off | |
AH HAMELIN LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active - Proposal to Strike off | |
GREVILLE DEMENTIA CARE LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
ASHLEY SUPPORTED HOUSING LTD | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active - Proposal to Strike off | |
HAMPSHIRE LIVING SPACE LTD | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active - Proposal to Strike off | |
AH WIVENHOE LTD | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active - Proposal to Strike off | |
AH MAYHILL LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active - Proposal to Strike off | |
IPC PLUS LIMITED | Director | 2014-08-14 | CURRENT | 2008-02-13 | Active - Proposal to Strike off | |
INFRACARE PARTNERING LIMITED | Director | 2014-08-05 | CURRENT | 2002-12-10 | Active | |
EAST LONDON LIFT INVESTMENTS LIMITED | Director | 2014-08-05 | CURRENT | 2003-02-07 | Active | |
INFRACARE BRISTOL LIMITED | Director | 2014-08-05 | CURRENT | 2003-11-04 | Active | |
AHBB ELL HOLDINGS LTD | Director | 2014-08-05 | CURRENT | 2008-05-07 | Active | |
AHBB LHIL HOLDINGS LTD | Director | 2014-08-05 | CURRENT | 2008-05-07 | Active | |
INFRACARE (SOUTH WEST) LIMITED | Director | 2014-08-05 | CURRENT | 2002-12-10 | Active | |
INFRACARE (MIDLANDS) LIMITED | Director | 2014-08-05 | CURRENT | 2003-01-22 | Active | |
LIFT INVESTORS LIMITED | Director | 2014-08-05 | CURRENT | 2003-05-21 | Active | |
INFRACARE CAPITAL LIMITED | Director | 2014-08-05 | CURRENT | 2004-01-16 | Active | |
INFRACARE GROUP LIMITED | Director | 2014-08-05 | CURRENT | 2004-01-16 | Active | |
LIFT HEALTHCARE INVESTMENTS LIMITED | Director | 2014-08-05 | CURRENT | 2004-10-08 | Active | |
INFRACARE OXFORD LIMITED | Director | 2014-08-05 | CURRENT | 2003-11-04 | Active | |
INFRACARE DUDLEY LIMITED | Director | 2014-08-05 | CURRENT | 2005-05-12 | Active | |
ASHLEY NOVOE LTD | Director | 2014-08-01 | CURRENT | 2008-05-13 | Active - Proposal to Strike off | |
HEALTH AND COMMUNITY INVESTMENTS LIMITED | Director | 2014-07-01 | CURRENT | 2010-10-11 | Dissolved 2017-05-02 | |
STRATEGIC PROPERTY SOLUTIONS LIMITED | Director | 2014-07-01 | CURRENT | 2008-09-17 | Active - Proposal to Strike off | |
AH SCARBOROUGH HEALTH PARK LIMITED | Director | 2014-07-01 | CURRENT | 2007-08-15 | Liquidation | |
ASHLEY HOUSE (CAPITAL PROJECTS) LTD | Director | 2014-07-01 | CURRENT | 2010-04-21 | Liquidation | |
AH DANBURY LTD | Director | 2014-07-01 | CURRENT | 2013-05-13 | Active - Proposal to Strike off | |
AH DANBURY 2 LTD | Director | 2014-07-01 | CURRENT | 2013-05-13 | Active - Proposal to Strike off | |
MS GRIMSBY WINCHESTER LIMITED | Director | 2014-07-01 | CURRENT | 2013-12-24 | Active - Proposal to Strike off | |
AH GRIMSBY PELHAM LTD | Director | 2014-07-01 | CURRENT | 2013-12-24 | Active - Proposal to Strike off | |
NEIL NIBLETT + ASSOCIATES LIMITED | Director | 2014-07-01 | CURRENT | 2000-06-16 | Active - Proposal to Strike off | |
AH RETFORD LTD | Director | 2014-07-01 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
AH EASTWOOD LIMITED | Director | 2014-07-01 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
BRISTOL RETIREMENT LIVING EXTRA CARE HOUSING LIMITED | Director | 2014-07-01 | CURRENT | 2014-02-19 | Active - Proposal to Strike off | |
AH HAVANT LIMITED | Director | 2014-07-01 | CURRENT | 2014-04-16 | Active - Proposal to Strike off | |
SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED | Director | 2014-07-01 | CURRENT | 1965-10-18 | Active - Proposal to Strike off | |
AH GRIMSBY WILLOWDENE LTD | Director | 2014-07-01 | CURRENT | 2006-11-28 | Active - Proposal to Strike off | |
ASHLEY HOUSE DEVELOPMENTS LIMITED | Director | 2014-07-01 | CURRENT | 2012-06-28 | Active - Proposal to Strike off | |
ROMSEY EXTRA CARE LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
AH (ASHFORD HSN) LTD | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active - Proposal to Strike off | |
INFRACARE LIFT HOLDINGS LIMITED | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active - Proposal to Strike off | |
AH RYDE LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active - Proposal to Strike off | |
AH BURNHOLME LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active | |
AH WALTON (HSN) LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active - Proposal to Strike off | |
F1 MODULAR LIMITED | Director | 2016-05-24 | CURRENT | 2014-05-21 | Active | |
AH BELMONT LTD | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
AH LEICESTER TILLING LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active - Proposal to Strike off | |
AH HAMELIN LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active - Proposal to Strike off | |
GREVILLE DEMENTIA CARE LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
ASHLEY SUPPORTED HOUSING LTD | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active - Proposal to Strike off | |
HAMPSHIRE LIVING SPACE LTD | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active - Proposal to Strike off | |
AH WIVENHOE LTD | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active - Proposal to Strike off | |
AH SUPPORTED LIVING LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active - Proposal to Strike off | |
AH MAYHILL LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active - Proposal to Strike off | |
ASHLEY NOVOE LTD | Director | 2014-05-01 | CURRENT | 2008-05-13 | Active - Proposal to Strike off | |
AH HAVANT LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active - Proposal to Strike off | |
BRISTOL RETIREMENT LIVING EXTRA CARE HOUSING LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active - Proposal to Strike off | |
MS GRIMSBY WINCHESTER LIMITED | Director | 2013-12-24 | CURRENT | 2013-12-24 | Active - Proposal to Strike off | |
AH GRIMSBY PELHAM LTD | Director | 2013-12-24 | CURRENT | 2013-12-24 | Active - Proposal to Strike off | |
AH DANBURY LTD | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active - Proposal to Strike off | |
AH DANBURY 2 LTD | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active - Proposal to Strike off | |
AH RETFORD LTD | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
AH EASTWOOD LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
STRATEGIC PROPERTY SOLUTIONS LIMITED | Director | 2012-10-04 | CURRENT | 2008-09-17 | Active - Proposal to Strike off | |
INFRACARE DEVELOPMENTS LTD | Director | 2012-08-30 | CURRENT | 2012-08-30 | Dissolved 2016-01-19 | |
ASHLEY HOUSE DEVELOPMENTS LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-28 | Active - Proposal to Strike off | |
AH GRIMSBY WILLOWDENE LTD | Director | 2012-01-30 | CURRENT | 2006-11-28 | Active - Proposal to Strike off | |
HEALTH AND COMMUNITY INVESTMENTS LIMITED | Director | 2011-05-01 | CURRENT | 2010-10-11 | Dissolved 2017-05-02 | |
AH SCARBOROUGH HEALTH PARK LIMITED | Director | 2010-08-01 | CURRENT | 2007-08-15 | Liquidation | |
ODYSSEY HEALTH INVESTORS LIMITED | Director | 2010-06-18 | CURRENT | 2009-05-21 | Dissolved 2017-09-12 | |
ASHLEY HOUSE (CAPITAL PROJECTS) LTD | Director | 2010-04-21 | CURRENT | 2010-04-21 | Liquidation | |
SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED | Director | 2009-11-20 | CURRENT | 1965-10-18 | Active - Proposal to Strike off | |
LIFT INVESTORS LIMITED | Director | 2008-07-14 | CURRENT | 2003-05-21 | Active | |
INFRACARE PARTNERING LIMITED | Director | 2008-06-13 | CURRENT | 2002-12-10 | Active | |
AHBB ELL HOLDINGS LTD | Director | 2008-06-13 | CURRENT | 2008-05-07 | Active | |
ASHLEY HOUSE CLINICAL SERVICES LIMITED | Director | 2004-05-20 | CURRENT | 2004-05-20 | Active - Proposal to Strike off | |
NEIL NIBLETT + ASSOCIATES LIMITED | Director | 2000-06-23 | CURRENT | 2000-06-16 | Active - Proposal to Strike off | |
ASHLEY HOUSE PLC. | Director | 1999-02-02 | CURRENT | 1990-11-29 | In Administration/Administrative Receiver | |
FABRIC FIRST MODULAR LIMITED | Director | 2018-04-30 | CURRENT | 2017-01-10 | Active - Proposal to Strike off | |
ROMSEY EXTRA CARE LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
AH (ASHFORD HSN) LTD | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active - Proposal to Strike off | |
INFRACARE LIFT HOLDINGS LIMITED | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active - Proposal to Strike off | |
AH RYDE LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active - Proposal to Strike off | |
AH BURNHOLME LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active | |
F1 CONSTRUCTION LIMITED | Director | 2017-03-14 | CURRENT | 2015-04-20 | Active - Proposal to Strike off | |
AH WALTON (HSN) LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active - Proposal to Strike off | |
F1 MODULAR LIMITED | Director | 2016-05-24 | CURRENT | 2014-05-21 | Active | |
AH BELMONT LTD | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
AH LEICESTER TILLING LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active - Proposal to Strike off | |
AH HAMELIN LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active - Proposal to Strike off | |
GREVILLE DEMENTIA CARE LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
ASHLEY SUPPORTED HOUSING LTD | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active - Proposal to Strike off | |
HAMPSHIRE LIVING SPACE LTD | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active - Proposal to Strike off | |
AH WIVENHOE LTD | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active - Proposal to Strike off | |
AH SUPPORTED LIVING LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active - Proposal to Strike off | |
AH MAYHILL LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active - Proposal to Strike off | |
NEIL NIBLETT + ASSOCIATES LIMITED | Director | 2014-07-01 | CURRENT | 2000-06-16 | Active - Proposal to Strike off | |
ASHLEY NOVOE LTD | Director | 2014-05-01 | CURRENT | 2008-05-13 | Active - Proposal to Strike off | |
AH HAVANT LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active - Proposal to Strike off | |
BRISTOL RETIREMENT LIVING EXTRA CARE HOUSING LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active - Proposal to Strike off | |
ASHLEY HOUSE CLINICAL SERVICES LIMITED | Director | 2014-01-01 | CURRENT | 2004-05-20 | Active - Proposal to Strike off | |
MS GRIMSBY WINCHESTER LIMITED | Director | 2013-12-24 | CURRENT | 2013-12-24 | Active - Proposal to Strike off | |
AH GRIMSBY PELHAM LTD | Director | 2013-12-24 | CURRENT | 2013-12-24 | Active - Proposal to Strike off | |
AH DANBURY LTD | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active - Proposal to Strike off | |
AH DANBURY 2 LTD | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active - Proposal to Strike off | |
HEALTH AND COMMUNITY INVESTMENTS LIMITED | Director | 2013-05-01 | CURRENT | 2010-10-11 | Dissolved 2017-05-02 | |
AH RETFORD LTD | Director | 2013-02-01 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
AH EASTWOOD LIMITED | Director | 2013-02-01 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
STRATEGIC PROPERTY SOLUTIONS LIMITED | Director | 2012-10-04 | CURRENT | 2008-09-17 | Active - Proposal to Strike off | |
ASHLEY HOUSE DEVELOPMENTS LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-28 | Active - Proposal to Strike off | |
PARTNERING HEALTH LIMITED | Director | 2012-06-19 | CURRENT | 2008-04-11 | Active | |
AH SCARBOROUGH HEALTH PARK LIMITED | Director | 2012-04-30 | CURRENT | 2007-08-15 | Liquidation | |
AHLP PHARMACY LIMITED | Director | 2010-06-01 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
ASHLEY HOUSE (CAPITAL PROJECTS) LTD | Director | 2010-04-21 | CURRENT | 2010-04-21 | Liquidation | |
SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED | Director | 2010-02-22 | CURRENT | 1965-10-18 | Active - Proposal to Strike off | |
AH GRIMSBY WILLOWDENE LTD | Director | 2010-02-22 | CURRENT | 2006-11-28 | Active - Proposal to Strike off | |
ASHLEY HOUSE PLC. | Director | 2009-11-20 | CURRENT | 1990-11-29 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
Notice of ceasing to act as receiver or manager | ||
Liquidation. Receiver abstract of receipts and payments to 2023-02-16 | ||
Liquidation appointment of receiver | ||
Compulsory liquidation winding up progress report | ||
RM01 | Liquidation appointment of receiver | |
REGISTERED OFFICE CHANGED ON 13/01/22 FROM Suite 1, Noble House Mount Hill Lane Gerrards Cross SL9 8SU England | ||
Compulsory liquidation appointment of liquidator | ||
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/22 FROM Suite 1, Noble House Mount Hill Lane Gerrards Cross SL9 8SU England | |
Compulsory winding up order | ||
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
RES15 | CHANGE OF COMPANY NAME 26/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | Current accounting period shortened from 30/04/19 TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082343520005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082343520003 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
PSC07 | CESSATION OF ASHLEY HOUSE (CAPITAL PROJECTS) LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Hsn Care Limited as a person with significant control on 2018-10-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/18 FROM Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW JOHN HATHAWAY | |
TM02 | Termination of appointment of Kate Minion on 2018-10-04 | |
AP01 | DIRECTOR APPOINTED MR LEON ANDREW LENIK | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082343520003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082343520002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082343520002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082343520001 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS KATE MINION / 17/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 6 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3YZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN WALTERS / 27/03/2015 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOLMES / 08/06/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082343520001 | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW JOHN HATHAWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DARCH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN WALTERS / 18/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOLMES / 18/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DARCH / 01/04/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MINION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARTSHORNE | |
AP01 | DIRECTOR APPOINTED MR RICHARD DARCH | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM THE PRIORY STOMP ROAD BURNHAM SL1 7LW ENGLAND | |
AP01 | DIRECTOR APPOINTED MR JONATHAN HOLMES | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN MORICE HARTSHORNE | |
AP01 | DIRECTOR APPOINTED ANTHONY JOHN WALTERS | |
AA01 | CURRSHO FROM 31/10/2013 TO 30/04/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-01-13 |
Winding-Up Orders | 2021-12-22 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ROCKPOOL (SECURITY TRUSTEE) LIMITED |
|
|
|
|
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 HSN CARE HAMPTON LIMITED
Cash Bank In Hand | 2012-10-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-10-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HSN CARE HAMPTON LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HSN CARE HAMPTON LIMITED | Event Date | 2022-01-13 |
In the High Court of Justice No 004202 of 2020 HSN CARE HAMPTON LIMITED (Company Number 08234352 ) Registered office: Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, SL9 8SU Principal trading a… | |||
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. |