Company NameHamptons Franchising Limited
Company StatusDissolved
Company Number05932506
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(3 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 13 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed13 December 2013(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 13 February 2018)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Mark Andrew D'Arcy Anderson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaybrook Cottage
Pewsey
Wiltshire
SN5 5NT
Secretary NameDavid John Errington
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFoxtone House
Fieldways
Nailsworth
Gloucestershire
GL6 0DY
Wales
Director NameMr Jim Clarke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 December 2013)
RoleFinance Director Of Countrywide Plc
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Director NameMr Grenville Turner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 December 2013)
RoleGroup Chief Executive Countrywide Plc
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Secretary NameMrs Shirley Gaik Heah Law
StatusResigned
Appointed31 January 2011(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Contact

Websitehamptons-international.com
Telephone020 31516841
Telephone regionLondon

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Hamptons Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Hamptons Group Limited as a person with significant control on 6 April 2016 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs. Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mrs. Shirley Gaik Heah Law on 1 June 2015 (1 page)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (4 pages)
12 September 2014Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
24 December 2013Termination of appointment of Grenville Turner as a director (1 page)
24 December 2013Termination of appointment of Jim Clarke as a director (1 page)
24 December 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
24 December 2013Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP England on 24 December 2013 (1 page)
12 September 2013Register inspection address has been changed (1 page)
12 September 2013Register(s) moved to registered inspection location (1 page)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(7 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
11 September 2012Director's details changed for Mr Jim Clarke on 1 June 2012 (2 pages)
11 September 2012Director's details changed for Mr Grenville Turner on 1 June 2012 (2 pages)
11 September 2012Director's details changed for Mr Grenville Turner on 1 June 2012 (2 pages)
11 September 2012Director's details changed for Mr Jim Clarke on 1 June 2012 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
24 November 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
3 February 2011Appointment of Mrs. Shirley Gaik Heah Law as a secretary (2 pages)
3 February 2011Termination of appointment of David Errington as a secretary (1 page)
3 February 2011Registered office address changed from , 32 Grosvenor Square, Mayfair, London, W1K 2HJ on 3 February 2011 (1 page)
3 February 2011Registered office address changed from , 32 Grosvenor Square, Mayfair, London, W1K 2HJ on 3 February 2011 (1 page)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 July 2010Termination of appointment of Mark Anderson as a director (2 pages)
16 July 2010Appointment of Jim Clarke as a director (3 pages)
16 July 2010Appointment of Grenville Turner as a director (3 pages)
15 July 2010Termination of appointment of Mark Anderson as a director (1 page)
12 July 2010Appointment of Garteh Rhys Williams as a director (3 pages)
7 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
2 October 2008Return made up to 12/09/08; full list of members (3 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 July 2008Appointment terminated secretary quayseco LIMITED (1 page)
12 September 2007Return made up to 12/09/07; full list of members (2 pages)
7 February 2007Accounting reference date extended from 31/03/07 to 31/12/07 (1 page)
3 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
3 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Incorporation (18 pages)