HAWBURYTHORN SEVEN LIMITED

HAWBURYTHORN SEVEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHAWBURYTHORN SEVEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00261078
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HAWBURYTHORN SEVEN LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is HAWBURYTHORN SEVEN LIMITED located?

    Registered Office Address
    Barn Close
    Yattendon
    RG18 0UX Thatcham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HAWBURYTHORN SEVEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BLACK COUNTRY BUGLE LIMITEDFeb 07, 2001Feb 07, 2001
    RADIO STAFFS FM LTDJun 16, 1997Jun 16, 1997
    DERBYSHIRE ADVERTISER LIMITED(THE)Dec 14, 1931Dec 14, 1931

    What are the latest accounts for HAWBURYTHORN SEVEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for HAWBURYTHORN SEVEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2018

    LRESSP

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 10, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 09, 2018

    RES15

    Accounts for a dormant company made up to Mar 31, 2017

    1 pagesAA

    Confirmation statement made on Oct 09, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Confirmation statement made on Nov 28, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Nov 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 2,606
    SH01

    Termination of appointment of Robert Peter Richard Iliffe as a director on Jul 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Nov 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 2,606
    SH01

    Annual return made up to Nov 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 2,606
    SH01

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Appointment of Mr Stephen Paul Sadler as a director

    2 pagesAP01

    Appointment of 3Rd Baron Iliffe of Yattendon Robert Peter Richard Iliffe as a director

    2 pagesAP01

    Registered office address changed from * 65/68 High St Burton on Trent DE14 1LE* on Dec 21, 2012

    1 pagesAD01

    Termination of appointment of Darren Boden as a secretary

    1 pagesTM02

    Termination of appointment of David Fordham as a director

    1 pagesTM01

    Appointment of Mrs Catherine Elinor Fleming as a secretary

    1 pagesAP03

    Appointment of Mrs Catherine Elinor Fleming as a director

    2 pagesAP01

    Who are the officers of HAWBURYTHORN SEVEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Catherine Elinor
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    Secretary
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    174554330001
    FLEMING, Catherine Elinor
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    Director
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    United KingdomBritishCompany Secretary/Director57034510002
    SADLER, Stephen Paul
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    Director
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    EnglandBritishGroup Finance Director90689640003
    BANNISTER, Jacqueline Roma
    74 Henhurst Hill
    DE13 9TD Burton On Trent
    Staffordshire
    Secretary
    74 Henhurst Hill
    DE13 9TD Burton On Trent
    Staffordshire
    British21566290001
    BODEN, Darren Christer
    Newby Close
    DE15 9GG Burton-On-Trent
    4
    Staffs
    Secretary
    Newby Close
    DE15 9GG Burton-On-Trent
    4
    Staffs
    British193203850001
    AUDEN, Derek Edward
    Danesgate
    Repton
    Derby
    Derbyshire
    Director
    Danesgate
    Repton
    Derby
    Derbyshire
    BritishSolicitor13794370001
    BANNISTER, Jacqueline Roma
    74 Henhurst Hill
    DE13 9TD Burton On Trent
    Staffordshire
    Director
    74 Henhurst Hill
    DE13 9TD Burton On Trent
    Staffordshire
    BritishChartered Accountant21566290001
    BATTMAN, Geoffrey Neil
    Wakeley Cottage The Green
    Tanworth In Arden
    B94 5AL Solihull
    West Midlands
    Director
    Wakeley Cottage The Green
    Tanworth In Arden
    B94 5AL Solihull
    West Midlands
    BritishFinancial Director2326960001
    BLACK, James
    Needwood Cottage 24 Main Street
    Barton Under Needwood
    DE13 8AA Burton On Trent
    Staffordshire
    Director
    Needwood Cottage 24 Main Street
    Barton Under Needwood
    DE13 8AA Burton On Trent
    Staffordshire
    BritishCompany Director27392460001
    BURTON, Valerie
    5 Hamilton Road
    DE15 0LN Burton On Trent
    Staffordshire
    Director
    5 Hamilton Road
    DE15 0LN Burton On Trent
    Staffordshire
    EnglandBritishEconomist162611530001
    FORDHAM, David Sidney
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    Director
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    United KingdomBritish,GermanCompany Director84247970002
    ILIFFE, Robert Peter Richard, The Right Honourable
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    Director
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director174353160001
    MATTHEWS, Gary Thomas
    2 The Sycamores Burton Road
    Tutbury
    DE13 9NF Burton On Trent
    Staffordshire
    Director
    2 The Sycamores Burton Road
    Tutbury
    DE13 9NF Burton On Trent
    Staffordshire
    BritishManaging Director39857970005
    MORRIS, Timothy Denis
    Edgefield Mearse Lane
    Barnt Green
    B45 8HW Birmingham
    Director
    Edgefield Mearse Lane
    Barnt Green
    B45 8HW Birmingham
    BritishNewspaper Executive3289150001

    Who are the persons with significant control of HAWBURYTHORN SEVEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    Apr 06, 2016
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00142592
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HAWBURYTHORN SEVEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of set-off
    Created On Sep 23, 1981
    Delivered On Oct 05, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the burton daily mail limited to the chargee
    Short particulars
    Any sums standing to the credit of any account of the company with the bank.
    Persons Entitled
    • Lloyds Bank Limited
    Transactions
    • Oct 05, 1981Registration of a charge
    • Mar 10, 2004Statement of satisfaction of a charge in full or part (403a)

    Does HAWBURYTHORN SEVEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2018Commencement of winding up
    Dec 24, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0