UKBizDB.co.uk

HAMPSHIRE BIDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hampshire Bidco Limited. The company was founded 11 years ago and was given the registration number 08203340. The firm's registered office is in MANCHESTER. You can find them at Oakland House 76 Talbot Road, Old Trafford, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HAMPSHIRE BIDCO LIMITED
Company Number:08203340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2012
End of financial year:26 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Oakland House 76 Talbot Road, Old Trafford, Manchester, England, M16 0PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Secretary27 January 2017Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director01 June 2017Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director01 December 2012Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director22 August 2016Active
10, Norwich Street, London, England, EC4A 1BD

Director05 September 2012Active
25, Willow Lane, Mitcham, England, CR4 4TS

Director10 September 2012Active
25, Willow Lane, Mitcham, CR4 4TS

Director26 November 2012Active
25, Willow Lane, Mitcham, CR4 4TS

Director26 November 2012Active
25, Willow Lane, Mitcham, CR4 4TS

Director10 October 2012Active
25, Willow Lane, Mitcham, CR4 4TS

Director10 October 2012Active
25, Willow Lane, Mitcham, CR4 4TS

Director11 May 2016Active
12, Henrietta Street, London, EC2E 8LH

Director10 October 2012Active
25, Willow Lane, Mitcham, CR4 4TS

Director16 June 2014Active

People with Significant Control

Hampshire Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 2, Think Park, Mosley Road, Manchester, England, M17 1FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Gazette

Gazette dissolved liquidation.

Download
2023-09-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2023-02-02Address

Change registered office address company with date old address new address.

Download
2023-01-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-26Resolution

Resolution.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-05Capital

Capital statement capital company with date currency figure.

Download
2021-11-05Capital

Legacy.

Download
2021-11-05Insolvency

Legacy.

Download
2021-11-05Resolution

Resolution.

Download
2021-11-04Capital

Capital allotment shares.

Download
2021-11-01Address

Change registered office address company with date old address new address.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2021-01-08Capital

Capital allotment shares.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.