ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hampton Food Group Ltd

Hampton Food Group Ltd is a liquidation company incorporated on 14 September 2018 with the registered office located in Leeds, West Yorkshire. Hampton Food Group Ltd was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
11570838
Private limited company
Age
7 years
Incorporated 14 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1785 days
Dated 13 September 2019 (6 years ago)
Next confirmation dated 13 September 2020
Was due on 25 October 2020 (4 years ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 1918 days
Awaiting first accounts
For period ending 31 December 2019
Due by 14 June 2020 (5 years remaining)
Contact
Address
C/O Live Recoveries Wentworh House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Address changed on 1 Dec 2021 (3 years ago)
Previous address was 88 Great Portland Street London W1W 7LT England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • Irish • Lives in England • Born in Dec 1987
Mr Frank William Maher
PSC • Irish • Lives in England • Born in Dec 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Northamptonshire Food Services Ltd
Frank William Maher is a mutual person.
Active
Fmej Ltd
Frank William Maher is a mutual person.
Active
Financials
Hampton Food Group Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Voluntary Liquidator Appointed
3 Years Ago on 1 Dec 2021
Registered Address Changed
3 Years Ago on 1 Dec 2021
Compulsory Gazette Notice
3 Years Ago on 30 Nov 2021
Registered Address Changed
4 Years Ago on 11 Jan 2021
New Charge Registered
4 Years Ago on 16 Nov 2020
William Maher Resigned
5 Years Ago on 15 Sep 2020
Frank Michael William Maher Resigned
5 Years Ago on 1 Jun 2020
Mr William Maher Appointed
5 Years Ago on 31 Mar 2020
Registered Address Changed
5 Years Ago on 11 Dec 2019
Mr Frank Michael William Maher Appointed
7 Years Ago on 14 Sep 2018
Get Credit Report
Discover Hampton Food Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 18 November 2024
Submitted on 23 Jan 2025
Liquidators' statement of receipts and payments to 18 November 2023
Submitted on 22 Jan 2024
Liquidators' statement of receipts and payments to 18 November 2022
Submitted on 1 Feb 2023
Statement of affairs
Submitted on 1 Dec 2021
Resolutions
Submitted on 1 Dec 2021
Registered office address changed from 88 Great Portland Street London W1W 7LT England to C/O Live Recoveries Wentworh House 122 New Road Side Horsforth Leeds LS18 4QB on 1 December 2021
Submitted on 1 Dec 2021
Appointment of a voluntary liquidator
Submitted on 1 Dec 2021
First Gazette notice for compulsory strike-off
Submitted on 30 Nov 2021
Registered office address changed from Unit 23 Sugarwell Business Park Banbury Oxfordshire OX15 6HW United Kingdom to 88 Great Portland Street London W1W 7LT on 11 January 2021
Submitted on 11 Jan 2021
Registration of charge 115708380001, created on 16 November 2020
Submitted on 16 Nov 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year