UKBizDB.co.uk

HAMWORTHY ENGINEERING LIMITED

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

This company is commonly known as Hamworthy Engineering Limited. The company was founded 110 years ago and was given the registration number 00135252. The firm's registered office is in HOOK. You can find them at Old Bank House 59 High Street, Odiham, Hook, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HAMWORTHY ENGINEERING LIMITED
Company Number:00135252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 April 1914
End of financial year:31 March 2014
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Bank House, 59 High Street, Odiham, Hook, England, RG29 1LF

Secretary28 January 2005Active
Old Bank House, 59 High Street, Odiham, Hook, England, RG29 1LF

Director14 July 2008Active
Old Bank House, 59 High Street, Odiham, Hook, England, RG29 1LF

Director30 September 2011Active
104 West Way, Bournemouth, BH9 3DZ

Secretary30 September 2002Active
Willows 16 Wallace Road, Broadstone, BH18 8NG

Secretary05 June 1995Active
173 Golf Links Road, Ferndown, BH22 8BX

Secretary-Active
Annes Bunch Lane, Haslemere, GU27 1AE

Director01 July 2004Active
3 Grangemuir, 2 Southside Wimbledon Common, London, SW19 4TG

Director24 June 1992Active
6 Water Tower Road, Broadstone, BH18 8LL

Director-Active
Painswick View Back Edge Lane, Edge, Stroud, GL6 6PE

Director29 October 1993Active
Windsong, Broomhill, Wimborne, BH21 7AR

Director24 June 1992Active
85 Lynwood Drive, Wimborne, BH21 1UU

Director-Active
3 Pinewood Road, Branksome Park, Poole, BH13 6JP

Director01 July 1994Active
6 Poyntz Gardens, Dallington, Northampton, NN5 7RY

Director24 June 1992Active
Summit House, London Road, Bracknell, United Kingdom, RG12 2AQ

Director31 May 2011Active
119 Lynwood Drive, Wimborne, BH21 1UU

Director-Active
Northolt, Thames Street, Sunbury On Thames, TW16 6AG

Director20 May 1999Active
24 Wetherby House, 20/21 Wetherby Gardens Ashburn Place, London, SW5 0AJ

Director24 June 1992Active
6 Lower Blandford Road, Shaftesbury, SP7 8NR

Director25 September 1992Active
Arden House 72 Hamilton Road, High Wycombe, HP13 5BQ

Director29 October 1993Active
5 Hedgerley, Becton Green Becton Lane, Barton-On-Sea,

Director24 June 1992Active
173 Golf Links Road, Ferndown, BH22 8BX

Director-Active
98 Alleyn Road, Dulwich, London, SE21 8AH

Director29 April 2003Active
12 York Road, St. Albans, AL1 4PL

Director29 April 2003Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2017-10-10Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2016-12-14Gazette

Gazette dissolved liquidation.

Download
2016-09-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2016-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-01-13Resolution

Resolution.

Download
2016-01-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-12-24Capital

Legacy.

Download
2015-12-24Capital

Capital statement capital company with date currency figure.

Download
2015-12-24Insolvency

Legacy.

Download
2015-12-24Resolution

Resolution.

Download
2015-08-26Address

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

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Accounts

Accounts with accounts type full.

Download
2014-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-16Accounts

Accounts with accounts type full.

Download
2013-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-21Accounts

Accounts with accounts type full.

Download
2012-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-23Accounts

Accounts with accounts type full.

Download
2011-10-05Officers

Termination director company with name.

Download
2011-10-05Officers

Appoint person director company with name.

Download
2011-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2011-06-14Officers

Change person director company with change date.

Download
2011-06-14Officers

Change person secretary company with change date.

Download
2011-06-07Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.