JOHN HARE & CORPORATION LTD.

JOHN HARE & CORPORATION LTD.

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

    Company NameJOHN HARE & CORPORATION LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00301857
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JOHN HARE & CORPORATION LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JOHN HARE & CORPORATION LTD. located?

    Registered Office Address
    Crisp Malting Limited, Great
    Ryburgh, Fakenham
    NR21 7AS Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN HARE & CORPORATION LTD.?

    Previous Company Names
    Company NameFromUntil
    JOHN HARE (HARRIER PRODUCTS) LIMITEDJun 15, 1935Jun 15, 1935

    What are the latest accounts for JOHN HARE & CORPORATION LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for JOHN HARE & CORPORATION LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 03, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

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

    6 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 5,000
    SH01

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

    6 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 5,000
    SH01

    Director's details changed for David George Fossett Thompson on May 01, 2014

    2 pagesCH01

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

    6 pagesAA

    Annual return made up to May 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Who are the officers of JOHN HARE & CORPORATION LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Alan William
    5 Isiah Avenue
    Dawley Bank
    TF4 2GU Telford
    Shropshire
    Secretary
    5 Isiah Avenue
    Dawley Bank
    TF4 2GU Telford
    Shropshire
    British89598830001
    CLARK, Alan William
    5 Isiah Avenue
    Dawley Bank
    TF4 2GU Telford
    Shropshire
    Director
    5 Isiah Avenue
    Dawley Bank
    TF4 2GU Telford
    Shropshire
    United KingdomBritish89598830001
    THOMPSON, David George Fossett
    Fakenham Road
    Great Ryburgh
    NR21 7AS Fakenham
    Crisp Malting Group Limited
    Norfolk
    England
    Director
    Fakenham Road
    Great Ryburgh
    NR21 7AS Fakenham
    Crisp Malting Group Limited
    Norfolk
    England
    United KingdomBritish4188260005
    ARGENT, Sandra Elaine
    Weald Farm
    Croxton
    PE19 6SR Huntingdon
    Cambridgeshire
    Secretary
    Weald Farm
    Croxton
    PE19 6SR Huntingdon
    Cambridgeshire
    British67245140001
    BARNES, Ian Roger
    8 Kingfisher Close
    IP24 3HU Thetford
    Norfolk
    Secretary
    8 Kingfisher Close
    IP24 3HU Thetford
    Norfolk
    British68584980002
    BISHOP, Marion
    36 Spencer Close
    Potton
    SG19 2QY Sandy
    Bedfordshire
    Secretary
    36 Spencer Close
    Potton
    SG19 2QY Sandy
    Bedfordshire
    British16398790001
    AMOS, David Robert
    Brook House
    Duck End
    CM7 4NE Finchingfield
    Essex
    Director
    Brook House
    Duck End
    CM7 4NE Finchingfield
    Essex
    United KingdomBritish75354390001
    ANDERSON, Jess
    12 Kayser Court
    SG18 8BG Biggleswade
    Bedfordshire
    Director
    12 Kayser Court
    SG18 8BG Biggleswade
    Bedfordshire
    British68232220004
    ARGENT, Sandra Elaine
    Weald Farm
    Croxton
    PE19 6SR Huntingdon
    Cambridgeshire
    Director
    Weald Farm
    Croxton
    PE19 6SR Huntingdon
    Cambridgeshire
    British67245140001
    BISHOP, Marion
    36 Spencer Close
    Potton
    SG19 2QY Sandy
    Bedfordshire
    Director
    36 Spencer Close
    Potton
    SG19 2QY Sandy
    Bedfordshire
    British16398790001
    HARE, Stephen Kelland
    Weald Farm
    PE19 6SR Croxton
    Cambridgeshire
    Director
    Weald Farm
    PE19 6SR Croxton
    Cambridgeshire
    British59113050002
    SCOTT, John Christopher Robert
    Grange Farm North Green Road
    Pulham St Mary
    IP21 4YF Diss
    Norfolk
    Director
    Grange Farm North Green Road
    Pulham St Mary
    IP21 4YF Diss
    Norfolk
    British75354360002

    Who are the persons with significant control of JOHN HARE & CORPORATION LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David George Fossett Thompson
    Crisp Malting Limited, Great
    Ryburgh, Fakenham
    NR21 7AS Norfolk
    Apr 06, 2016
    Crisp Malting Limited, Great
    Ryburgh, Fakenham
    NR21 7AS Norfolk
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does JOHN HARE & CORPORATION LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 19, 1999
    Delivered On Jul 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or kelgrain harrier limited to the chargee on any account whatsoever
    Short particulars
    All monies due or to become due from the company and/or water & kelgrain harrier limited to the chargee on any account whatsoever.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 29, 1999Registration of a charge (395)
    • Oct 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 25, 1990
    Delivered On Nov 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 05, 1990Registration of a charge
    • Oct 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 22, 1989
    Delivered On Dec 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Henlow mills being the flour mill, newton, henlow, bedfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 04, 1989Registration of a charge
    • Oct 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 26, 1988
    Delivered On Feb 29, 1988
    Satisfied
    Amount secured
    £22,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    Henlow mills being the flour mill, newton henlow, bedfordshire.
    Persons Entitled
    • Abbey Life Pension & Annuities Limited.
    Transactions
    • Feb 29, 1988Registration of a charge
    Legal mortgage
    Created On Sep 13, 1985
    Delivered On Sep 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The mill, henlow bedfords, tog. With all fixed plant machinery and other fixtures. (See doc M81). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel & Co. Limited
    Transactions
    • Sep 17, 1985Registration of a charge
    Legal mortgage
    Created On Sep 13, 1985
    Delivered On Sep 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    80 high street, henlow bradfordo, tog. With all fixed plant, machinery & other fixtures. (See doc M80). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel & Co Limited
    Transactions
    • Sep 17, 1985Registration of a charge
    Legal mortgage
    Created On Sep 13, 1985
    Delivered On Sep 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    63 high street, henlow bedfords, tog. With all fixed plant, machinery & other fixtures (see doc M79). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel & Co Limited
    Transactions
    • Sep 17, 1985Registration of a charge
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 13, 1985
    Delivered On Sep 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    82 high street, henlow bedfords., Tog with all fixed plant, machinery other fixtures (see doc M78). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel & Co Limited
    Transactions
    • Sep 17, 1985Registration of a charge
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 13, 1985
    Delivered On Sep 14, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc M77). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hill Samuel & Co Limited
    Transactions
    • Sep 14, 1985Registration of a charge

    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