Company NameHampton Building Services Plc
Company StatusDissolved
Company Number02348333
CategoryPublic Limited Company
Incorporation Date15 February 1989(35 years, 2 months ago)
Dissolution Date16 June 2012 (11 years, 10 months ago)
Previous NameSaxonrose Public Limited Company

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Neil Murray Ankers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(6 years, 11 months after company formation)
Appointment Duration16 years, 5 months (closed 16 June 2012)
RoleCompany Director
Correspondence AddressThe Beeches Main Road
Huxley
Chester
Cheshire
CH4 9AJ
Wales
Secretary NameMr David Smith Mitchell
NationalityBritish
StatusClosed
Appointed25 November 2005(16 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 16 June 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ
Director NameMalcolm Dagul
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 1996)
RoleCompany Director
Correspondence Address1 Dancastle Court Arcadia Avenue
London
N3 2JU
Director NameLaurence Stephen Lebor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 1995)
RoleChartered Surveyor
Correspondence Address33 Hativat Golani
Raanana
Israel
Foreign
Secretary NamePaul Gary Maurice
NationalityBritish
StatusResigned
Appointed15 February 1992(3 years after company formation)
Appointment Duration4 years (resigned 01 March 1996)
RoleCompany Director
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NamePaul Gary Maurice
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(6 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 January 1996)
RoleChartered Accountant
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NameMr Graeme Jackson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(6 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Mount Street
London
W1Y 5HB
Secretary NameJohn Alexander Sutherland
NationalityBritish
StatusResigned
Appointed01 March 1996(7 years after company formation)
Appointment Duration9 years, 9 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address55a Parson Street
Hendon
London
NW4 1QT

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£75,826
Net Worth£18,078
Current Liabilities£8,939,991

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 June 2012Final Gazette dissolved following liquidation (1 page)
16 June 2012Final Gazette dissolved following liquidation (1 page)
16 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2012Liquidators' statement of receipts and payments to 14 March 2012 (5 pages)
16 March 2012Return of final meeting in a members' voluntary winding up (3 pages)
16 March 2012Liquidators' statement of receipts and payments to 14 March 2012 (5 pages)
16 March 2012Return of final meeting in a members' voluntary winding up (3 pages)
16 March 2012Liquidators statement of receipts and payments to 14 March 2012 (5 pages)
29 December 2011Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
29 December 2011Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
29 December 2011Liquidators statement of receipts and payments to 14 December 2011 (5 pages)
27 June 2011Liquidators statement of receipts and payments to 14 June 2011 (5 pages)
27 June 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
27 June 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 14 December 2010 (5 pages)
13 September 2010Termination of appointment of Graeme Jackson as a director (1 page)
13 September 2010Termination of appointment of Graeme Jackson as a director (1 page)
23 June 2010Liquidators statement of receipts and payments to 14 June 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
24 December 2009Liquidators' statement of receipts and payments to 14 December 2009 (5 pages)
24 December 2009Liquidators statement of receipts and payments to 14 December 2009 (5 pages)
24 December 2009Liquidators' statement of receipts and payments to 14 December 2009 (5 pages)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Court order insolvency:replacement of liquidator (9 pages)
2 July 2009Court order INSOLVENCY:replacement of liquidator (9 pages)
2 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
24 June 2009Liquidators' statement of receipts and payments to 14 June 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 14 June 2009 (5 pages)
24 June 2009Liquidators statement of receipts and payments to 14 June 2009 (5 pages)
24 June 2009Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
24 June 2009Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
24 December 2008Liquidators statement of receipts and payments to 14 December 2008 (5 pages)
24 December 2008Liquidators' statement of receipts and payments to 14 December 2008 (5 pages)
24 December 2008Liquidators' statement of receipts and payments to 14 December 2008 (5 pages)
4 July 2008Liquidators' statement of receipts and payments to 14 December 2008 (5 pages)
4 July 2008Liquidators' statement of receipts and payments to 14 December 2008 (5 pages)
4 July 2008Liquidators statement of receipts and payments to 14 December 2008 (5 pages)
14 February 2008S/S cert. Release of liquidator (1 page)
14 February 2008S/S cert. Release of liquidator (1 page)
9 January 2008Liquidators' statement of receipts and payments (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
9 January 2008Liquidators' statement of receipts and payments (5 pages)
18 December 2007Appointment of a voluntary liquidator (1 page)
18 December 2007Appointment of a voluntary liquidator (1 page)
18 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
18 December 2007C/O replacement of liquidator (3 pages)
18 December 2007C/O replacement of liquidator (3 pages)
18 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
21 June 2007Liquidators' statement of receipts and payments (5 pages)
21 June 2007Liquidators' statement of receipts and payments (5 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
28 December 2006Liquidators' statement of receipts and payments (5 pages)
28 December 2006Liquidators' statement of receipts and payments (5 pages)
3 July 2006Liquidators' statement of receipts and payments (5 pages)
3 July 2006Liquidators' statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators' statement of receipts and payments (5 pages)
23 December 2005Liquidators' statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
9 November 2005Declaration of solvency (3 pages)
9 November 2005Declaration of solvency (3 pages)
6 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2005Res re specie (1 page)
6 January 2005Res re specie (1 page)
6 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2004Registered office changed on 30/12/04 from: 30-32 pall mall liverpool L3 6AL (1 page)
30 December 2004Registered office changed on 30/12/04 from: 30-32 pall mall liverpool L3 6AL (1 page)
23 December 2004Appointment of a voluntary liquidator (1 page)
23 December 2004Appointment of a voluntary liquidator (1 page)
14 April 2004Return made up to 15/02/04; full list of members (7 pages)
14 April 2004Return made up to 15/02/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 March 2003 (14 pages)
4 November 2003Full accounts made up to 31 March 2003 (14 pages)
27 February 2003Return made up to 15/02/03; full list of members (7 pages)
27 February 2003Return made up to 15/02/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 March 2002 (18 pages)
5 November 2002Full accounts made up to 31 March 2002 (18 pages)
20 August 2002Resolutions
  • RES13 ‐ Auditor's resignation 12/08/02
(1 page)
20 August 2002Resolutions
  • RES13 ‐ Auditor's resignation 12/08/02
(1 page)
14 August 2002Auditor's resignation (3 pages)
14 August 2002Auditor's resignation (3 pages)
5 April 2002Return made up to 15/02/02; full list of members (6 pages)
5 April 2002Return made up to 15/02/02; full list of members (6 pages)
22 January 2002Registered office changed on 22/01/02 from: hampton house 20 albert embankment london SE1 7TJ (1 page)
22 January 2002Registered office changed on 22/01/02 from: hampton house 20 albert embankment london SE1 7TJ (1 page)
28 October 2001Full accounts made up to 31 March 2001 (13 pages)
28 October 2001Full accounts made up to 31 March 2001 (13 pages)
26 February 2001Return made up to 15/02/01; full list of members (6 pages)
26 February 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
2 November 2000Full accounts made up to 31 March 2000 (10 pages)
2 November 2000Full accounts made up to 31 March 2000 (10 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
12 May 2000Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD (1 page)
12 May 2000Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD (1 page)
21 April 2000Return made up to 15/02/00; full list of members (6 pages)
21 April 2000Return made up to 15/02/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 March 1999 (10 pages)
1 November 1999Full accounts made up to 31 March 1999 (10 pages)
1 March 1999Return made up to 15/02/99; full list of members (8 pages)
1 March 1999Return made up to 15/02/99; full list of members (8 pages)
23 December 1998Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ (1 page)
23 December 1998Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ (1 page)
30 October 1998Full accounts made up to 31 March 1998 (10 pages)
30 October 1998Full accounts made up to 31 March 1998 (10 pages)
20 February 1998Return made up to 15/02/98; no change of members (6 pages)
20 February 1998Return made up to 15/02/98; no change of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
17 April 1997Return made up to 15/02/97; no change of members (6 pages)
10 April 1997Company name changed saxonrose PUBLIC LIMITED COMPANY\certificate issued on 11/04/97 (2 pages)
10 April 1997Company name changed saxonrose PUBLIC LIMITED COMPANY\certificate issued on 11/04/97 (2 pages)
31 October 1996Full accounts made up to 31 March 1996 (10 pages)
31 October 1996Full accounts made up to 31 March 1996 (10 pages)
3 September 1996Registered office changed on 03/09/96 from: 1 dancastle court arcadia avenue london N3 2JU (1 page)
3 September 1996Registered office changed on 03/09/96 from: 1 dancastle court arcadia avenue london N3 2JU (1 page)
15 March 1996New secretary appointed (2 pages)
15 March 1996Return made up to 15/02/96; full list of members (6 pages)
15 March 1996Secretary resigned (2 pages)
15 March 1996Return made up to 15/02/96; full list of members (6 pages)
15 March 1996Secretary resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
1 November 1995Full accounts made up to 31 March 1995 (10 pages)
1 November 1995Full accounts made up to 31 March 1995 (10 pages)
30 October 1995Director resigned;new director appointed (4 pages)
22 May 1995Return made up to 15/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 May 1995Director's particulars changed (2 pages)
22 May 1995Return made up to 15/02/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
20 April 1989Memorandum and Articles of Association (9 pages)
20 April 1989Memorandum and Articles of Association (9 pages)