Company NameHHML Limited
Company StatusDissolved
Company Number05760851
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)
Dissolution Date7 January 2024 (3 months, 2 weeks ago)
Previous NamesWilson Field Limited and Henry Hampton Marketing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNicholas James Charles Wilson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMiss Lisa Hogg
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NameNicholas James Charles Wilson
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameMrs Claire Louise Foster
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 April 2013)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NameMrs Julie Fantom
StatusResigned
Appointed29 March 2012(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2014)
RoleCompany Director
Correspondence AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameMs Julie Fantom
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2014)
RoleHr And Operations Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS

Contact

Websitewww.wilsonfield.co.uk/
Telephone0800 4583320
Telephone regionFreephone

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£6,020,751
Net Worth£721,386
Cash£1,298,131
Current Liabilities£737,320

Accounts

Latest Accounts2 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 December

Filing History

19 January 2021Liquidators' statement of receipts and payments to 13 December 2020 (18 pages)
30 January 2020Liquidators' statement of receipts and payments to 13 December 2019 (15 pages)
15 February 2019Liquidators' statement of receipts and payments to 13 December 2018 (18 pages)
8 March 2018Liquidators' statement of receipts and payments to 13 December 2017 (15 pages)
19 May 2017Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 4 Hardman Square Spinningfields Manchester M3 3EB on 19 May 2017 (2 pages)
19 May 2017Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 4 Hardman Square Spinningfields Manchester M3 3EB on 19 May 2017 (2 pages)
18 May 2017Appointment of a voluntary liquidator (1 page)
18 May 2017Appointment of a voluntary liquidator (1 page)
15 May 2017Court order granting voluntary liquidator leave to resign (3 pages)
15 May 2017Court order granting voluntary liquidator leave to resign (3 pages)
15 May 2017Court order granting voluntary liquidator leave to resign (3 pages)
15 May 2017Court order granting voluntary liquidator leave to resign (3 pages)
21 February 2017Liquidators' statement of receipts and payments to 13 December 2016 (10 pages)
21 February 2017Liquidators' statement of receipts and payments to 13 December 2016 (10 pages)
29 December 2015Registered office address changed from 91-97 Saltergate Saltergate Chesterfield Derbyshire S40 1LA England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 29 December 2015 (2 pages)
29 December 2015Registered office address changed from 91-97 Saltergate Saltergate Chesterfield Derbyshire S40 1LA England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 29 December 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 2 December 2015 (4 pages)
23 December 2015Statement of affairs with form 4.19 (6 pages)
23 December 2015Statement of affairs with form 4.19 (6 pages)
23 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14
(1 page)
23 December 2015Total exemption small company accounts made up to 2 December 2015 (4 pages)
23 December 2015Appointment of a voluntary liquidator (1 page)
23 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14
(1 page)
23 December 2015Appointment of a voluntary liquidator (1 page)
15 December 2015Previous accounting period shortened from 31 May 2016 to 2 December 2015 (1 page)
15 December 2015Previous accounting period shortened from 31 May 2016 to 2 December 2015 (1 page)
1 October 2015Full accounts made up to 31 May 2015 (18 pages)
1 October 2015Full accounts made up to 31 May 2015 (18 pages)
31 July 2015Registered office address changed from The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS to 91-97 Saltergate Saltergate Chesterfield Derbyshire S40 1LA on 31 July 2015 (1 page)
31 July 2015Registered office address changed from The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS to 91-97 Saltergate Saltergate Chesterfield Derbyshire S40 1LA on 31 July 2015 (1 page)
9 July 2015Company name changed henry hampton marketing LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
(3 pages)
9 July 2015Company name changed henry hampton marketing LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
(3 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
31 July 2014Termination of appointment of Lisa Hogg as a director on 10 July 2014 (2 pages)
31 July 2014Termination of appointment of Lisa Hogg as a director on 10 July 2014 (2 pages)
31 July 2014Termination of appointment of Julie Fantom as a director on 18 July 2014 (2 pages)
31 July 2014Termination of appointment of Julie Fantom as a secretary on 18 July 2014 (2 pages)
31 July 2014Termination of appointment of Julie Fantom as a director on 18 July 2014 (2 pages)
31 July 2014Termination of appointment of Julie Fantom as a secretary on 18 July 2014 (2 pages)
29 July 2014Satisfaction of charge 1 in full (4 pages)
29 July 2014Satisfaction of charge 1 in full (4 pages)
14 July 2014Accounts for a medium company made up to 31 May 2014 (16 pages)
14 July 2014Accounts for a medium company made up to 31 May 2014 (16 pages)
19 June 2014Accounts for a medium company made up to 31 August 2013 (17 pages)
19 June 2014Accounts for a medium company made up to 31 August 2013 (17 pages)
5 June 2014Previous accounting period shortened from 31 August 2014 to 31 May 2014 (3 pages)
5 June 2014Previous accounting period shortened from 31 August 2014 to 31 May 2014 (3 pages)
2 June 2014Company name changed wilson field LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
(7 pages)
2 June 2014Change of name notice (2 pages)
2 June 2014Company name changed wilson field LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
(7 pages)
2 June 2014Change of name notice (2 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
12 November 2013Director's details changed for Lisa Hogg on 20 September 2013 (2 pages)
12 November 2013Director's details changed for Lisa Hogg on 20 September 2013 (2 pages)
7 June 2013Satisfaction of charge 2 in full (3 pages)
7 June 2013Satisfaction of charge 2 in full (3 pages)
9 May 2013Accounts for a medium company made up to 31 August 2012 (19 pages)
9 May 2013Accounts for a medium company made up to 31 August 2012 (19 pages)
1 May 2013Termination of appointment of Claire Foster as a director (1 page)
1 May 2013Termination of appointment of Claire Foster as a director (1 page)
30 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
7 June 2012Appointment of Julie Fantom as a director (2 pages)
7 June 2012Appointment of Julie Fantom as a director (2 pages)
25 May 2012Accounts for a small company made up to 31 August 2011 (9 pages)
25 May 2012Accounts for a small company made up to 31 August 2011 (9 pages)
2 April 2012Termination of appointment of Nicholas Wilson as a secretary (1 page)
2 April 2012Appointment of Mrs Julie Fantom as a secretary (1 page)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 April 2012Termination of appointment of Nicholas Wilson as a secretary (1 page)
2 April 2012Appointment of Mrs Julie Fantom as a secretary (1 page)
31 March 2011Director's details changed for Claire Louise Foster on 28 February 2011 (2 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Claire Louise Foster on 28 February 2011 (2 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 March 2010Director's details changed for Lisa Hogg on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Lisa Hogg on 26 March 2010 (2 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Claire Louise Foster on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Nicholas Wilson on 26 March 2010 (2 pages)
30 March 2010Secretary's details changed for Nicholas Wilson on 26 March 2010 (1 page)
30 March 2010Registered office address changed from the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS United Kingdom on 30 March 2010 (1 page)
30 March 2010Director's details changed for Nicholas Wilson on 26 March 2010 (2 pages)
30 March 2010Secretary's details changed for Nicholas Wilson on 26 March 2010 (1 page)
30 March 2010Director's details changed for Claire Louise Foster on 26 March 2010 (2 pages)
30 March 2010Registered office address changed from the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS United Kingdom on 30 March 2010 (1 page)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
20 January 2010Registered office address changed from the Annexe, the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S119PS on 20 January 2010 (1 page)
20 January 2010Registered office address changed from the Annexe, the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S119PS on 20 January 2010 (1 page)
13 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 May 2009Return made up to 29/03/09; full list of members (4 pages)
28 May 2009Director and secretary's change of particulars / nicholas wilson / 01/03/2009 (1 page)
28 May 2009Director and secretary's change of particulars / nicholas wilson / 01/03/2009 (1 page)
28 May 2009Return made up to 29/03/09; full list of members (4 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 July 2008Return made up to 29/03/08; full list of members (4 pages)
25 July 2008Return made up to 29/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
1 February 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
29 March 2006Incorporation (14 pages)
29 March 2006Incorporation (14 pages)