Dissolved
Dissolved 2015-03-04
Company Information for HAMMERSMITH (WP) LIMITED
RUGBY, WARWICKSHIRE, CV23,
|
Company Registration Number
02884256
Private Limited Company
Dissolved Dissolved 2015-03-04 |
Company Name | |
---|---|
HAMMERSMITH (WP) LIMITED | |
Legal Registered Office | |
RUGBY WARWICKSHIRE | |
Company Number | 02884256 | |
---|---|---|
Date formed | 1994-01-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-03-04 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-22 07:28:31 |
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 |
---|---|---|
MAGMA NOMINEES LIMITED |
||
AMANDA HAMILTON-STANLEY |
||
THOMAS GORDON MAINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD JOHN AMY |
Director | ||
AMANDA HAMILTON-STANLEY |
Director | ||
TARGET NOMINEES LIMITED |
Company Secretary | ||
PETER JOHN LYSTER |
Director | ||
WINTERS REGISTRARS LIMITED |
Company Secretary | ||
EMMA JANE BEARD |
Company Secretary | ||
MARK ALFRED HODGKINSON |
Director | ||
ANDREW TIMOTHY JAMES |
Director | ||
CHARLES BENNETT BROWN |
Company Secretary | ||
MATTHEW JOHN HARTNELL |
Director | ||
MICHAEL JOHN FEATHER |
Company Secretary | ||
MICHAEL HARRY PETER INGHAM |
Company Secretary | ||
ROBERT TCHENGUIZ |
Director | ||
VINCENT AZIZ TCHENGUIZ |
Director | ||
LIONEL MARTIN COOPER |
Director | ||
PETER WILLIAM ROSEWELL |
Director | ||
GEOFFREY ALLAN BUTTON |
Director | ||
MARTIN JOHN HOWARD |
Director | ||
ROBERT JOHN BAUGH |
Company Secretary | ||
ROBERT JOHN BAUGH |
Director | ||
BRUCE JOHN HANTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J.DYER(FARMERS)LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1964-11-11 | Active - Proposal to Strike off | |
CAMBRIDGE PRODUCTION LIMITED | Company Secretary | 2012-02-02 | CURRENT | 2006-12-11 | Liquidation | |
INGEUS SOCIAL VENTURES LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2009-06-17 | Dissolved 2013-09-24 | |
MERRIS BROS (FARMERS) LIMITED | Company Secretary | 2012-02-01 | CURRENT | 1954-03-27 | Active | |
ACECOMP LIMITED | Company Secretary | 2012-01-24 | CURRENT | 1981-10-09 | Active | |
AGILE EXPERIENCE LIMITED | Company Secretary | 2012-01-23 | CURRENT | 2005-01-24 | Dissolved 2014-07-08 | |
HAGA METALLBAU LIMITED | Company Secretary | 2012-01-19 | CURRENT | 2008-07-22 | Liquidation | |
TALKING EYE LIMITED | Company Secretary | 2012-01-14 | CURRENT | 2006-01-16 | Active - Proposal to Strike off | |
DENMARK STREET BRISTOL PENSION TRUST LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1978-03-16 | Dissolved 2015-03-04 | |
ALLIED DOMECQ SECOND PENSION TRUST LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1977-06-28 | Active | |
ALLIED DOMECQ FIRST PENSION TRUST LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1978-04-21 | Active | |
WYNDHAM INVESTMENTS LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1955-12-13 | Active | |
BROAD STREET SECURITIES LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1977-08-08 | Active | |
AD INVESTMENT HOLDINGS LIMITED | Director | 2018-09-01 | CURRENT | 2004-04-30 | Active | |
CHIVAS BROTHERS (HOLDINGS) LIMITED | Director | 2017-12-07 | CURRENT | 2001-07-09 | Active | |
ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED | Director | 2017-12-07 | CURRENT | 1993-11-08 | Active | |
AD WESTPORT LIMITED | Director | 2017-12-07 | CURRENT | 2004-04-30 | Active | |
GOAL ACQUISITIONS (HOLDINGS) LIMITED | Director | 2017-12-07 | CURRENT | 2005-04-11 | Active | |
THE GIN HUB LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
TYL UK LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Liquidation | |
TYL HOLDING UK LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Liquidation | |
PERNOD RICARD UK GROUP LIMITED | Director | 2017-03-31 | CURRENT | 2017-03-31 | Active | |
STRATHLEVEN REGENERATION C.I.C. | Director | 2016-10-12 | CURRENT | 2000-04-18 | Active | |
SOMETHING SPECIAL (WHISKY) LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
PASSPORT (WHISKY) LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
PR NEWCO 7 LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
CLAN CAMPBELL (WHISKY) LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
UNSEEN (UK) | Director | 2016-01-30 | CURRENT | 2008-11-20 | Active | |
CHIVAS HOLDINGS (IP) LIMITED | Director | 2014-12-17 | CURRENT | 2007-09-27 | Active | |
HILL, THOMSON & CO., LIMITED | Director | 2014-12-17 | CURRENT | 1936-03-26 | Active | |
THE GLENLIVET DISTILLERS LIMITED | Director | 2014-11-17 | CURRENT | 2001-06-21 | Active | |
PR SHELFCO 2 2023 LIMITED | Director | 2014-06-02 | CURRENT | 1933-11-30 | Active | |
DENMARK STREET BRISTOL PENSION TRUST LIMITED | Director | 2013-09-23 | CURRENT | 1978-03-16 | Dissolved 2015-03-04 | |
ALLIED DOMECQ SECOND PENSION TRUST LIMITED | Director | 2013-09-23 | CURRENT | 1977-06-28 | Active | |
BROAD STREET SECURITIES LIMITED | Director | 2013-09-23 | CURRENT | 1977-08-08 | Active | |
ALLIED DOMECQ SPIRITS & WINE LIMITED | Director | 2012-06-26 | CURRENT | 1961-09-25 | Active | |
AD ATLANTIC FINANCE LIMITED | Director | 2011-10-26 | CURRENT | 2004-04-30 | Active | |
ALLIED DISTILLERS LIMITED | Director | 2011-03-04 | CURRENT | 1948-12-30 | Active | |
ALLIED DOMECQ LIMITED | Director | 2011-02-16 | CURRENT | 1999-05-11 | Active | |
PR SHELFCO 2023 LIMITED | Director | 2011-02-09 | CURRENT | 1988-03-01 | Active | |
CHIVAS BROTHERS LIMITED | Director | 2011-01-01 | CURRENT | 2004-06-03 | Active | |
ALLIED DOMECQ FIRST PENSION TRUST LIMITED | Director | 2011-01-01 | CURRENT | 1978-04-21 | Active | |
WYNDHAM INVESTMENTS LIMITED | Director | 2011-01-01 | CURRENT | 1955-12-13 | Active | |
CHIVAS INVESTMENTS LIMITED | Director | 2010-10-08 | CURRENT | 1990-07-19 | Active | |
PERNOD RICARD UK HOLDINGS LIMITED | Director | 2009-06-02 | CURRENT | 2009-05-22 | Active | |
ALLIED DOMECQ (HOLDINGS) LIMITED | Director | 2008-02-29 | CURRENT | 1961-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 10809430 | |
SH01 | 10/04/14 STATEMENT OF CAPITAL GBP 10809430.00 | |
AR01 | 04/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GORDON MAINS / 01/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GORDON MAINS / 23/02/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HAMILTON-STANLEY / 23/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HAMILTON-STANLEY / 23/09/2013 | |
AP01 | DIRECTOR APPOINTED AMANDA HAMILTON-STANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD AMY | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGMA NOMINEES LIMITED / 23/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU ENGLAND | |
AR01 | 04/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GORDON / 29/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA HAMILTON-STANLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED THOMAS GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA HAMILTON-STANLEY | |
AR01 | 04/01/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED MAGMA NOMINEES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TARGET NOMINEES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 14TH FLOOR 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2011 FROM TARGET WINTERS 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 04/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED AMANDA HAMILTON-STANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LYSTER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LYSTER / 22/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARGET NOMINEES LIMITED / 22/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED SECRETARY WINTERS REGISTRARS LIMITED | |
288a | SECRETARY APPOINTED TARGET NOMINEES LIMITED | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 29 LUDGATE HILL LONDON EC4M 7JE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: THE PAVILIONS BRIDGWATER ROAD BRISTOL AVON BS13 8AR | |
363a | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Notices to Creditors | 2014-08-20 |
Resolutions for Winding-up | 2014-08-20 |
Appointment of Liquidators | 2014-08-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
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 HAMMERSMITH (WP) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HAMMERSMITH (WP) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HAMMERSMITH (WP) LIMITED | Event Date | 2014-08-15 |
On 15 August 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Magma House, 16 Davy Court, Castle Mound Way, Rugby, CV23 0UZ was placed into members voluntary liquidation and Tim Walsh (office holder no:8371 ) and Peter Greaves (office holder no: 11050) 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 30 September 2014(the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, 31 Great George Street, Bristol, BS1 5QD 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. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HAMMERSMITH (WP) LIMITED | Event Date | 2014-08-15 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 15 August 2014 to wind up each the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP , 31 Great George Street, Bristol, BS1 5QD be and are hereby appointed Joint Liquidators of the Companies 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 anyone or more of the persons for the time being holding office. Tim Walsh(IP Numbers 8371)and Peter Greaves (IP Number 11050) of PricewaterhouseCoopers LLP, 31 Great George Street, Bristol, BS1 5QD were appointed Joint Liquidators of the Company on 15 August 2014. Further information is available from Chris Ainsworth on 0117 928 1192 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAMMERSMITH (WP) LIMITED | Event Date | 2014-08-15 |
Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP , 31 Great George Street, Bristol BS1 5QO : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HAMMERSMITH WP LIMITED | Event Date | |
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 15 August 2014 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, 31 Great George Street, Bristol, BS1 5QD on 28 November 2014 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 no later than 12.00 pm on 27 November 2014. Tim Walsh (IP Number: 8371) and Peter Greaves (IP Number: 11050) of PricewaterhouseCoopers LLP, 31 Great George Street, Bristol, BS1 5QD. Tim Walsh Joint Liquidator : | |||
Initiating party | Event Type | ||
Defending party | HAMMERSMITH WP LIMITED | Event Date | |
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 15 August 2014 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, 31 Great George Street, Bristol, BS1 5QD on 28 November 2014 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 no later than 12.00 pm on 27 November 2014. Tim Walsh (IP Number: 8371) and Peter Greaves (IP Number: 11050) of PricewaterhouseCoopers LLP, 31 Great George Street, Bristol, BS1 5QD. Tim Walsh Joint Liquidator : | |||
Initiating party | Event Type | ||
Defending party | HAMMERSMITH WP LIMITED | Event Date | |
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 15 August 2014 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, 31 Great George Street, Bristol, BS1 5QD on 28 November 2014 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 no later than 12.00 pm on 27 November 2014. Tim Walsh (IP Number: 8371) and Peter Greaves (IP Number: 11050) of PricewaterhouseCoopers LLP, 31 Great George Street, Bristol, BS1 5QD. Tim Walsh Joint Liquidator : | |||
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. |