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

HAMMERSMITH (WP) LIMITED

RUGBY, WARWICKSHIRE, CV23,
Company Registration Number
02884256
Private Limited Company
Dissolved

Dissolved 2015-03-04

Company Overview

About Hammersmith (wp) Ltd
HAMMERSMITH (WP) LIMITED was founded on 1994-01-04 and had its registered office in Rugby. The company was dissolved on the 2015-03-04 and is no longer trading or active.

Key Data
Company Name
HAMMERSMITH (WP) LIMITED
 
Legal Registered Office
RUGBY
WARWICKSHIRE
 
Filing Information
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
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 HAMMERSMITH (WP) LIMITED

Current Directors
Officer Role Date Appointed
MAGMA NOMINEES LIMITED
Company Secretary 2012-01-03
AMANDA HAMILTON-STANLEY
Director 2013-09-23
THOMAS GORDON MAINS
Director 2012-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD JOHN AMY
Director 2006-02-28 2013-09-23
AMANDA HAMILTON-STANLEY
Director 2011-01-01 2012-06-29
TARGET NOMINEES LIMITED
Company Secretary 2009-06-24 2012-01-03
PETER JOHN LYSTER
Director 2006-02-28 2010-12-31
WINTERS REGISTRARS LIMITED
Company Secretary 2006-02-28 2009-06-24
EMMA JANE BEARD
Company Secretary 2005-08-17 2006-02-28
MARK ALFRED HODGKINSON
Director 2004-12-14 2006-02-28
ANDREW TIMOTHY JAMES
Director 1999-02-03 2006-02-28
CHARLES BENNETT BROWN
Company Secretary 2004-12-20 2005-08-17
MATTHEW JOHN HARTNELL
Director 2002-04-01 2004-12-30
MICHAEL JOHN FEATHER
Company Secretary 2004-12-10 2004-12-20
MICHAEL HARRY PETER INGHAM
Company Secretary 1994-06-23 2004-12-10
ROBERT TCHENGUIZ
Director 1994-06-23 2004-12-10
VINCENT AZIZ TCHENGUIZ
Director 1994-06-23 2004-12-10
LIONEL MARTIN COOPER
Director 1995-12-01 2000-02-29
PETER WILLIAM ROSEWELL
Director 1995-03-01 1999-02-03
GEOFFREY ALLAN BUTTON
Director 1994-06-23 1995-11-30
MARTIN JOHN HOWARD
Director 1994-06-23 1995-02-28
ROBERT JOHN BAUGH
Company Secretary 1994-06-07 1994-06-23
ROBERT JOHN BAUGH
Director 1994-06-07 1994-06-23
BRUCE JOHN HANTON
Director 1994-06-07 1994-06-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-01-04 1994-06-07
INSTANT COMPANIES LIMITED
Nominated Director 1994-01-04 1994-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAGMA NOMINEES LIMITED J.DYER(FARMERS)LIMITED Company Secretary 2012-02-28 CURRENT 1964-11-11 Active - Proposal to Strike off
MAGMA NOMINEES LIMITED CAMBRIDGE PRODUCTION LIMITED Company Secretary 2012-02-02 CURRENT 2006-12-11 Liquidation
MAGMA NOMINEES LIMITED INGEUS SOCIAL VENTURES LIMITED Company Secretary 2012-02-01 CURRENT 2009-06-17 Dissolved 2013-09-24
MAGMA NOMINEES LIMITED MERRIS BROS (FARMERS) LIMITED Company Secretary 2012-02-01 CURRENT 1954-03-27 Active
MAGMA NOMINEES LIMITED ACECOMP LIMITED Company Secretary 2012-01-24 CURRENT 1981-10-09 Active
MAGMA NOMINEES LIMITED AGILE EXPERIENCE LIMITED Company Secretary 2012-01-23 CURRENT 2005-01-24 Dissolved 2014-07-08
MAGMA NOMINEES LIMITED HAGA METALLBAU LIMITED Company Secretary 2012-01-19 CURRENT 2008-07-22 Liquidation
MAGMA NOMINEES LIMITED TALKING EYE LIMITED Company Secretary 2012-01-14 CURRENT 2006-01-16 Active - Proposal to Strike off
MAGMA NOMINEES LIMITED DENMARK STREET BRISTOL PENSION TRUST LIMITED Company Secretary 2012-01-03 CURRENT 1978-03-16 Dissolved 2015-03-04
MAGMA NOMINEES LIMITED ALLIED DOMECQ SECOND PENSION TRUST LIMITED Company Secretary 2012-01-03 CURRENT 1977-06-28 Active
MAGMA NOMINEES LIMITED ALLIED DOMECQ FIRST PENSION TRUST LIMITED Company Secretary 2012-01-03 CURRENT 1978-04-21 Active
MAGMA NOMINEES LIMITED WYNDHAM INVESTMENTS LIMITED Company Secretary 2012-01-03 CURRENT 1955-12-13 Active
MAGMA NOMINEES LIMITED BROAD STREET SECURITIES LIMITED Company Secretary 2012-01-03 CURRENT 1977-08-08 Active
AMANDA HAMILTON-STANLEY AD INVESTMENT HOLDINGS LIMITED Director 2018-09-01 CURRENT 2004-04-30 Active
AMANDA HAMILTON-STANLEY CHIVAS BROTHERS (HOLDINGS) LIMITED Director 2017-12-07 CURRENT 2001-07-09 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED Director 2017-12-07 CURRENT 1993-11-08 Active
AMANDA HAMILTON-STANLEY AD WESTPORT LIMITED Director 2017-12-07 CURRENT 2004-04-30 Active
AMANDA HAMILTON-STANLEY GOAL ACQUISITIONS (HOLDINGS) LIMITED Director 2017-12-07 CURRENT 2005-04-11 Active
AMANDA HAMILTON-STANLEY THE GIN HUB LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
AMANDA HAMILTON-STANLEY TYL UK LIMITED Director 2017-10-24 CURRENT 2017-10-24 Liquidation
AMANDA HAMILTON-STANLEY TYL HOLDING UK LIMITED Director 2017-10-20 CURRENT 2017-10-20 Liquidation
AMANDA HAMILTON-STANLEY PERNOD RICARD UK GROUP LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
AMANDA HAMILTON-STANLEY STRATHLEVEN REGENERATION C.I.C. Director 2016-10-12 CURRENT 2000-04-18 Active
AMANDA HAMILTON-STANLEY SOMETHING SPECIAL (WHISKY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
AMANDA HAMILTON-STANLEY PASSPORT (WHISKY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
AMANDA HAMILTON-STANLEY PR NEWCO 7 LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
AMANDA HAMILTON-STANLEY CLAN CAMPBELL (WHISKY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
AMANDA HAMILTON-STANLEY UNSEEN (UK) Director 2016-01-30 CURRENT 2008-11-20 Active
AMANDA HAMILTON-STANLEY CHIVAS HOLDINGS (IP) LIMITED Director 2014-12-17 CURRENT 2007-09-27 Active
AMANDA HAMILTON-STANLEY HILL, THOMSON & CO., LIMITED Director 2014-12-17 CURRENT 1936-03-26 Active
AMANDA HAMILTON-STANLEY THE GLENLIVET DISTILLERS LIMITED Director 2014-11-17 CURRENT 2001-06-21 Active
AMANDA HAMILTON-STANLEY PR SHELFCO 2 2023 LIMITED Director 2014-06-02 CURRENT 1933-11-30 Active
AMANDA HAMILTON-STANLEY DENMARK STREET BRISTOL PENSION TRUST LIMITED Director 2013-09-23 CURRENT 1978-03-16 Dissolved 2015-03-04
AMANDA HAMILTON-STANLEY ALLIED DOMECQ SECOND PENSION TRUST LIMITED Director 2013-09-23 CURRENT 1977-06-28 Active
AMANDA HAMILTON-STANLEY BROAD STREET SECURITIES LIMITED Director 2013-09-23 CURRENT 1977-08-08 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ SPIRITS & WINE LIMITED Director 2012-06-26 CURRENT 1961-09-25 Active
AMANDA HAMILTON-STANLEY AD ATLANTIC FINANCE LIMITED Director 2011-10-26 CURRENT 2004-04-30 Active
AMANDA HAMILTON-STANLEY ALLIED DISTILLERS LIMITED Director 2011-03-04 CURRENT 1948-12-30 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ LIMITED Director 2011-02-16 CURRENT 1999-05-11 Active
AMANDA HAMILTON-STANLEY PR SHELFCO 2023 LIMITED Director 2011-02-09 CURRENT 1988-03-01 Active
AMANDA HAMILTON-STANLEY CHIVAS BROTHERS LIMITED Director 2011-01-01 CURRENT 2004-06-03 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ FIRST PENSION TRUST LIMITED Director 2011-01-01 CURRENT 1978-04-21 Active
AMANDA HAMILTON-STANLEY WYNDHAM INVESTMENTS LIMITED Director 2011-01-01 CURRENT 1955-12-13 Active
AMANDA HAMILTON-STANLEY CHIVAS INVESTMENTS LIMITED Director 2010-10-08 CURRENT 1990-07-19 Active
AMANDA HAMILTON-STANLEY PERNOD RICARD UK HOLDINGS LIMITED Director 2009-06-02 CURRENT 2009-05-22 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ (HOLDINGS) LIMITED Director 2008-02-29 CURRENT 1961-04-13 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
2015-03-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-08-204.70DECLARATION OF SOLVENCY
2014-08-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-20LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 10809430
2014-05-01SH0110/04/14 STATEMENT OF CAPITAL GBP 10809430.00
2014-01-16AR0104/01/14 FULL LIST
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GORDON MAINS / 01/12/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GORDON MAINS / 23/02/2013
2013-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HAMILTON-STANLEY / 23/09/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HAMILTON-STANLEY / 23/09/2013
2013-10-15AP01DIRECTOR APPOINTED AMANDA HAMILTON-STANLEY
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD AMY
2013-03-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGMA NOMINEES LIMITED / 23/02/2013
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU ENGLAND
2013-01-25AR0104/01/13 FULL LIST
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE ENGLAND
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GORDON / 29/06/2012
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HAMILTON-STANLEY
2012-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-25AP01DIRECTOR APPOINTED THOMAS GORDON
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HAMILTON-STANLEY
2012-02-23AR0104/01/12 FULL LIST
2012-02-02AP04CORPORATE SECRETARY APPOINTED MAGMA NOMINEES LIMITED
2012-02-02TM02APPOINTMENT TERMINATED, SECRETARY TARGET NOMINEES LIMITED
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 14TH FLOOR 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM
2011-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2011 FROM TARGET WINTERS 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-02AR0104/01/11 FULL LIST
2011-01-13AP01DIRECTOR APPOINTED AMANDA HAMILTON-STANLEY
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER LYSTER
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-23AR0104/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LYSTER / 22/02/2010
2010-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARGET NOMINEES LIMITED / 22/02/2010
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY WINTERS REGISTRARS LIMITED
2009-07-08288aSECRETARY APPOINTED TARGET NOMINEES LIMITED
2009-04-03363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 29 LUDGATE HILL LONDON EC4M 7JE
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-28363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-16225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-05-02AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-16363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-16190LOCATION OF DEBENTURE REGISTER
2006-09-14288bDIRECTOR RESIGNED
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW SECRETARY APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2006-05-16288bSECRETARY RESIGNED
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: THE PAVILIONS BRIDGWATER ROAD BRISTOL AVON BS13 8AR
2006-03-20363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-10-12288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19288bSECRETARY RESIGNED
2005-09-19288aNEW SECRETARY APPOINTED
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-04-28AAFULL ACCOUNTS MADE UP TO 31/05/03
2005-02-24288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HAMMERSMITH (WP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-08-20
Resolutions for Winding-up2014-08-20
Appointment of Liquidators2014-08-20
Fines / Sanctions
No fines or sanctions have been issued against HAMMERSMITH (WP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMMERSMITH (WP) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 HAMMERSMITH (WP) LIMITED

Intangible Assets
Patents
We have not found any records of HAMMERSMITH (WP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMMERSMITH (WP) LIMITED
Trademarks
We have not found any records of HAMMERSMITH (WP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMMERSMITH (WP) 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 (74990 - Non-trading company) as HAMMERSMITH (WP) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HAMMERSMITH (WP) 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 TypeNotices to Creditors
Defending partyHAMMERSMITH (WP) LIMITEDEvent Date2014-08-15
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 TypeResolutions for Winding-up
Defending partyHAMMERSMITH (WP) LIMITEDEvent Date2014-08-15
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 TypeAppointment of Liquidators
Defending partyHAMMERSMITH (WP) LIMITEDEvent Date2014-08-15
Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP , 31 Great George Street, Bristol BS1 5QO :
 
Initiating party Event TypeFinal Meetings
Defending partyHAMMERSMITH WP LIMITEDEvent 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 partyHAMMERSMITH WP LIMITEDEvent 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 partyHAMMERSMITH WP LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMMERSMITH (WP) 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 HAMMERSMITH (WP) 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.