Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Hampshire Restaurants & Bar Ltd
The Hampshire Restaurants & Bar Ltd is a liquidation company incorporated on 11 July 2011 with the registered office located in Northampton, Northamptonshire. The Hampshire Restaurants & Bar Ltd was registered 14 years ago.
Watch Company
Status
Liquidation
In compulsory liquidation since
1 year 3 months ago
Company No
07700482
Private limited company
Age
14 years
Incorporated
11 July 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
586 days
Dated
21 January 2023
(2 years 7 months ago)
Next confirmation dated
21 January 2024
Was due on
4 February 2024
(1 year 7 months ago)
Last change occurred
2 years 7 months ago
Accounts
Overdue
Accounts overdue by
470 days
For period
1 Sep
⟶
30 Aug 2022
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
30 August 2023
Was due on
30 May 2024
(1 year 3 months ago)
Learn more about The Hampshire Restaurants & Bar Ltd
Contact
Address
100 St James Road
Northampton
NN5 5LF
Address changed on
11 Jun 2024
(1 year 3 months ago)
Previous address was
227 King Street London W6 9JT England
Companies in NN5 5LF
Telephone
Unreported
Email
Unreported
Website
The-hampshire.com
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
2
Ms Abigail Pritchard
Director • PSC • British • Lives in England • Born in Jul 1963
Mr Srinivas Murthy Agali Murthy
PSC • Indian • Lives in England • Born in Sep 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Aug 2022
For period
30 Aug
⟶
30 Aug 2022
Traded for
12 months
Cash in Bank
£10.56K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 12 (-44%)
Total Assets
£569.3K
Same as previous period
Total Liabilities
-£1.37M
Same as previous period
Net Assets
-£800.78K
Same as previous period
Debt Ratio (%)
241%
Same as previous period
See 10 Year Full Financials
Latest Activity
Liquidator Appointed
1 Year 3 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 11 Jun 2024
Court Order to Wind Up
1 Year 3 Months Ago on 17 May 2024
Court Order to Wind Up
1 Year 3 Months Ago on 17 May 2024
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 11 Apr 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 9 Apr 2024
Srinivas Murthy Agali Murthy Resigned
1 Year 5 Months Ago on 22 Mar 2024
Abridged Accounts Submitted
2 Years Ago on 25 Aug 2023
Accounting Period Shortened
2 Years 3 Months Ago on 26 May 2023
Confirmation Submitted
2 Years 7 Months Ago on 23 Jan 2023
Get Alerts
Get Credit Report
Discover The Hampshire Restaurants & Bar Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Progress report in a winding up by the court
Submitted on 18 Jul 2025
Appointment of a liquidator
Submitted on 12 Jun 2024
Registered office address changed from 227 King Street London W6 9JT England to 100 st James Road Northampton NN5 5LF on 11 June 2024
Submitted on 11 Jun 2024
Order of court to wind up
Submitted on 17 May 2024
Order of court to wind up
Submitted on 17 May 2024
Compulsory strike-off action has been suspended
Submitted on 11 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 9 Apr 2024
Termination of appointment of Srinivas Murthy Agali Murthy as a director on 22 March 2024
Submitted on 4 Apr 2024
Unaudited abridged accounts made up to 30 August 2022
Submitted on 25 Aug 2023
Previous accounting period shortened from 31 August 2022 to 30 August 2022
Submitted on 26 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs