HAMPDEN HOMES LIMITED
BUCKINGHAMSHIRE STATUS PARTNERSHIPS LIMITED

Hellopages » Buckinghamshire » Wycombe » HP11 2HS

Company number 02700512
Status Liquidation
Incorporation Date 25 March 1992
Company Type Private Limited Company
Address SUITES 1A & 1B OCTAGON COURT, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 2HS
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7012 - Buying & sell own real estate, 7032 - Manage real estate, fee or contract
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of HAMPDEN HOMES LIMITED are www.hampdenhomes.co.uk, and www.hampden-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Maidenhead Rail Station is 7.9 miles; to Taplow Rail Station is 8 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hampden Homes Limited is a Private Limited Company. The company registration number is 02700512. Hampden Homes Limited has been working since 25 March 1992. The present status of the company is Liquidation. The registered address of Hampden Homes Limited is Suites 1a 1b Octagon Court High Wycombe Buckinghamshire Hp11 2hs. . HURSEY, Janet is a Secretary of the company. BUTLER, Thomas Joseph is a Director of the company. Secretary BUTLER, Sean Colm has been resigned. Secretary BUTLER, Thomas Joseph has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Director CROKE, John Noel has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director PELLING, Timothy Gordon has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
HURSEY, Janet
Appointed Date: 01 July 2006

Director
BUTLER, Thomas Joseph
Appointed Date: 17 December 1992
70 years old

Resigned Directors

Secretary
BUTLER, Sean Colm
Resigned: 01 July 2006
Appointed Date: 09 December 1993

Secretary
BUTLER, Thomas Joseph
Resigned: 09 December 1993
Appointed Date: 17 December 1992

Nominee Secretary
PHILSEC LIMITED
Resigned: 17 December 1992
Appointed Date: 20 March 1992

Director
CROKE, John Noel
Resigned: 09 May 2006
Appointed Date: 14 June 2004
61 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 17 December 1992
Appointed Date: 20 March 1992

Director
PELLING, Timothy Gordon
Resigned: 09 December 1993
Appointed Date: 17 December 1992
83 years old

HAMPDEN HOMES LIMITED Events

18 Oct 2010
Order of court to wind up
18 Mar 2010
Compulsory strike-off action has been suspended
12 Jan 2010
First Gazette notice for compulsory strike-off
10 Jun 2009
Return made up to 25/03/09; full list of members
23 Sep 2008
Return made up to 25/03/08; full list of members
...
... and 68 more events
04 Jan 1993
Secretary resigned;new director appointed

04 Jan 1993
New secretary appointed;director resigned;new director appointed

04 Jan 1993
Accounting reference date notified as 31/12

15 Jul 1992
Company name changed meaujo (148) LIMITED\certificate issued on 16/07/92

25 Mar 1992
Incorporation

HAMPDEN HOMES LIMITED Charges

18 April 2008
Legal charge
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Sandhills Developments Limited
Description: Land at the rear of numbers 1 & 3 crabtree road haddenham…
31 May 2006
Legal charge
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H property k/a 90/96 and 100 south street bishops…
25 February 2005
Deposit agreement and charge on cash deposits
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: The cash deposit standing to the credit of the account.
25 February 2005
Mortgages of shares
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of first charge the £1 ordinary shares in status…
25 February 2005
Debenture
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: The f/h property k/a 90/96 south street adjoining land and…
25 February 2005
Legal charge
Delivered: 28 February 2005
Status: Outstanding
Persons entitled: Rodney Griffiths
Description: 100 south street stortford hertfordshire.
18 May 2004
Legal charge
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Rodney Griffiths
Description: 90-96 south street and adjoining land and buildings bishops…
20 January 2004
Legal charge
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Charterist Investments (Reading) Limited
Description: F/H property k/a 13 high street high wycombe…
20 January 2004
Legal charge
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: Rodney Griffiths
Description: Former lloyds bank building 13 high street high wycombe…
20 January 2004
Debenture
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 January 2004
Legal charge
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 13 high street, high wycombe…
15 June 2001
Legal charge
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Annie baileys upper church street cuddington bucks.
15 June 2001
Legal charge
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 92 churchway haddenham…
15 June 2001
Legal charge
Delivered: 19 June 2001
Status: Satisfied on 2 March 2002
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 18 thame road haddenham…
15 June 2001
Legal charge
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Sandhills Developments Limited
Description: Freehold property k/a 18 thame road haddenham…
15 June 2001
Legal charge
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a annie baileys upper church street cuddington…
12 January 2001
Deed of charge
Delivered: 31 January 2001
Status: Outstanding
Persons entitled: David John Berry and Heather Berry
Description: Land adjoining annie baileys upper church st,cuddington…
12 January 2001
Legal charge
Delivered: 13 January 2001
Status: Outstanding
Persons entitled: Sandhills Developments Limited
Description: Land adjoining annie baileys upper church street cuddington…
12 January 2001
Legal charge
Delivered: 13 January 2001
Status: Outstanding
Persons entitled: Sandhills Developments Limited
Description: Annie baileys upper church street cuddington…
9 June 2000
Legal charge
Delivered: 10 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 haddenham road kingsey aylesbury bucks.
13 March 2000
Legal charge
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Sandhills Developments Limited
Description: 92 churchway haddenham bucks.
6 February 2000
Legal charge
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: Robert William Steel
Description: 16 haddenham road kingsey buckinghamshire.
29 April 1998
Legal charge
Delivered: 1 May 1998
Status: Outstanding
Persons entitled: Robert William Steel
Description: Westcroft works alfred street warminster wiltshire t/n…
30 March 1998
Deed of charge over credit balances
Delivered: 3 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re status partnerships limited account…
6 December 1996
Legal charge
Delivered: 7 December 1996
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 500 ordinary shares in futuregroom limited; 200 ordinary…
17 March 1995
Debenture
Delivered: 1 April 1995
Status: Outstanding
Persons entitled: Anglo Irish Bank Corp PLC
Description: Legal charge over the f/h property k/a the old school…