Dissolved 2018-06-13
Company Information for HAMPTON KNIGHT SEARCH AND SELECTION LIMITED
BRIGHTON, EAST SUSSEX, BN1 1NH,
|
Company Registration Number
07850658
Private Limited Company
Dissolved Dissolved 2018-06-13 |
Company Name | ||
---|---|---|
HAMPTON KNIGHT SEARCH AND SELECTION LIMITED | ||
Legal Registered Office | ||
BRIGHTON EAST SUSSEX BN1 1NH Other companies in SS7 | ||
Previous Names | ||
|
Company Number | 07850658 | |
---|---|---|
Date formed | 2011-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2018-06-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-26 17:04:39 |
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 |
---|---|---|
SIMON DAVID NEWTON TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AYLIN HALIL |
Director | ||
SIMON DAVID TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESG RECRUITMENT LIMITED | Director | 2016-12-18 | CURRENT | 2015-11-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 203 LONDON ROAD HADLEIGH ESSEX SS7 2RD UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AYLIN HALIL | |
AP01 | DIRECTOR APPOINTED MR SIMON TAYLOR | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AYLIN HALIL / 31/10/2012 | |
AA01 | CURREXT FROM 30/11/2012 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED AYLIN HALIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR | |
RES15 | CHANGE OF NAME 17/11/2011 | |
CERTNM | COMPANY NAME CHANGED DMMD CONSULTING LIMITED CERTIFICATE ISSUED ON 07/12/11 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-06-09 |
Resolutions for Winding-up | 2015-06-09 |
Meetings of Creditors | 2015-05-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
|
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 HAMPTON KNIGHT SEARCH AND SELECTION LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as HAMPTON KNIGHT SEARCH AND SELECTION LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HAMPTON KNIGHT SEARCH AND SELECTION LIMITED | Event Date | 2015-06-05 |
Thomas DArcy and Susan Maund of White Maund , 44-46 Old Steine, Brighton BN1 1NH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HAMPTON KNIGHT SEARCH AND SELECTION LIMITED | Event Date | 2015-06-05 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 5 June 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Thomas DArcy and Susan Maund of White Maund , 44-46 Old Steine, Brighton, BN1 1NH be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. At the subsequent Meeting of Creditors held on 5 June 2015 the appointment of Thomas DArcy and Susan Maund as Joint Liquidators was confirmed. Thomas DArcy (IP number 10852 ) and Susan Maund (IP number 8923 ) both of White Maund , 44-46 Old Steine, Brighton BN1 1NH were appointed Joint Liquidators of the Company on 5 June 2015 . Further information about this case is available from Sam Hewitt at the offices of White Maund at info@whitemaund.co.uk . Thomas DArcy , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HAMPTON KNIGHT SEARCH AND SELECTION LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at White Maund, 44-46 Old Steine, Brighton BN1 1NH on 5 June 2015 at 10.15 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at White Maund , 44-46 Old Steine, Brighton BN1 1NH between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Sam Hewitt at the offices of White Maund at info@whitemaund.co.uk. Simon Taylor , Director : | |||
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. |