Hamptons Wine Ltd

DataGardener
dissolved

Hamptons Wine Ltd

08482136Private Limited With Share Capital

57 Ireton Road, Leicester, LE49ET
Incorporated

10/04/2013

Company Age

13 years

Directors

1

Employees

SIC Code

46342

Risk

Company Overview

Registration, classification & business activity

Hamptons Wine Ltd (08482136) is a private limited with share capital incorporated on 10/04/2013 (13 years old) and registered in leicester, LE49ET. The company operates under SIC code 46342 - wholesale of wine, beer, spirits and other alcoholic beverages.

Private Limited With Share Capital
SIC: 46342
Incorporated 10/04/2013
LE49ET

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

12

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Gazette Dissolved Voluntary
Category:Gazette
Date:06-10-2020
Gazette Notice Voluntary
Category:Gazette
Date:28-04-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:17-04-2020
Gazette Notice Compulsory
Category:Gazette
Date:07-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2015
Capital Allotment Shares
Category:Capital
Date:21-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:19-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:19-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:05-08-2014
Incorporation Company
Category:Incorporation
Date:10-04-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2020
Filing Date31/01/2019
Latest Accounts30/04/2018

Trading Addresses

57 Ireton Road, Leicester, LE49ETRegistered

Contact

57 Ireton Road, Leicester, LE49ET