About

Registered Number: 06255592
Date of Incorporation: 22/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 6 months ago)
Registered Address: 129 Beverley Road, Hessle, East Yorkshire, HU13 9AN

 

Based in Hessle in East Yorkshire, Hamptons Properties (Yorkshire) Ltd was setup in 2007. The companies directors are Ablett, Glenda Jacqueline, Ablett, Paul Anthony. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABLETT, Glenda Jacqueline 01 January 2008 - 1
ABLETT, Paul Anthony 22 May 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 27 May 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 03 June 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 14 November 2013
AA01 - Change of accounting reference date 11 November 2013
MR01 - N/A 23 September 2013
AR01 - Annual Return 17 June 2013
AD01 - Change of registered office address 17 June 2013
AD01 - Change of registered office address 17 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 28 February 2012
CH01 - Change of particulars for director 24 November 2011
AD01 - Change of registered office address 09 August 2011
AR01 - Annual Return 02 June 2011
DISS40 - Notice of striking-off action discontinued 01 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 08 September 2010
AD01 - Change of registered office address 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2009
AA - Annual Accounts 20 March 2009
395 - Particulars of a mortgage or charge 06 August 2008
395 - Particulars of a mortgage or charge 06 August 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288a - Notice of appointment of directors or secretaries 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
395 - Particulars of a mortgage or charge 29 June 2007
395 - Particulars of a mortgage or charge 23 June 2007
NEWINC - New incorporation documents 22 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2013 Outstanding

N/A

Legal mortgage 04 August 2008 Outstanding

N/A

Legal mortgage 04 August 2008 Outstanding

N/A

Debenture 20 June 2007 Outstanding

N/A

Legal mortgage 20 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.