HOBART PLACE LIMITED

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

    Company NameHOBART PLACE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00998511
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HOBART PLACE LIMITED?

    • Banks (64191) / Financial and insurance activities

    Where is HOBART PLACE LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of HOBART PLACE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNCAN LAWRIE LIMITEDDec 31, 1970Dec 31, 1970

    What are the latest accounts for HOBART PLACE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HOBART PLACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Register inspection address has been changed to Linton Park Linton Maidstone Kent ME17 4AB

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to 30 Finsbury Square London EC2A 1AG on Dec 24, 2020

    2 pagesAD01

    Change of details for Duncan Lawrie Holdings Limited as a person with significant control on Aug 12, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 20, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Statement of capital on Jul 08, 2020

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Amarpal Takk as a secretary on Apr 20, 2018

    2 pagesAP03

    Termination of appointment of Julia Alison Morton as a secretary on Apr 20, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Termination of appointment of Wayne Brinley Mathews as a director on Feb 28, 2018

    1 pagesTM01

    Confirmation statement made on Feb 01, 2018 with updates

    4 pagesCS01

    Change of details for Duncan Lawrie Holdings Limited as a person with significant control on Feb 01, 2018

    2 pagesPSC05

    Termination of appointment of Sally Jennifer Joan Tennant as a director on Dec 31, 2017

    1 pagesTM01

    Who are the officers of HOBART PLACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAKK, Amarpal
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    245858050001
    FRANKS, Thomas Kenric
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritish193705610001
    WALKER, Susan Ann
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish196886560002
    DAWSON, William Mark
    29 Geraldine Road
    SW18 2NR London
    Secretary
    29 Geraldine Road
    SW18 2NR London
    British3781220001
    EARL, Malcolm David
    20 Blondin Avenue
    Ealing
    W5 4UP London
    Secretary
    20 Blondin Avenue
    Ealing
    W5 4UP London
    British39073960002
    GOLDING, Samantha
    1 Hobart Place
    London,
    SW1W 0HU
    Secretary
    1 Hobart Place
    London,
    SW1W 0HU
    184822130001
    MATHEWS, Wayne Brinley
    1 Hobart Place
    London,
    SW1W 0HU
    Secretary
    1 Hobart Place
    London,
    SW1W 0HU
    152312260001
    MORTON, Julia Alison
    Linton
    ME17 4AB Maidstone
    Linton Park
    Kent
    Secretary
    Linton
    ME17 4AB Maidstone
    Linton Park
    Kent
    241262580001
    NORMAN, Rodney Hugh
    Flat 4
    3 Strathmore Gardens
    W8 4RZ London
    Secretary
    Flat 4
    3 Strathmore Gardens
    W8 4RZ London
    British68439480001
    PARDEN, Matthew Barnet
    1 Hobart Place
    London,
    SW1W 0HU
    Secretary
    1 Hobart Place
    London,
    SW1W 0HU
    British64060620002
    AMES, Christopher John
    1 Hobart Place
    London,
    SW1W 0HU
    Director
    1 Hobart Place
    London,
    SW1W 0HU
    EnglandBritish81492830001
    ARMSTRONG, Robert
    1 Hobart Place
    London,
    SW1W 0HU
    Director
    1 Hobart Place
    London,
    SW1W 0HU
    EnglandBritish72073950002
    BARRATT, Trevor John
    1 Hobart Place
    London,
    SW1W 0HU
    Director
    1 Hobart Place
    London,
    SW1W 0HU
    United KingdomBritish184855680001
    BUTTERWICK, John Newton
    Danyells
    Sandon
    SG9 0RF Buntingford
    Hertfordshire
    Director
    Danyells
    Sandon
    SG9 0RF Buntingford
    Hertfordshire
    British16937290001
    CARPENTER, Stephen J
    Martingale Road
    Burbage
    SN8 3TY Marlborough
    23
    Wiltshire
    Director
    Martingale Road
    Burbage
    SN8 3TY Marlborough
    23
    Wiltshire
    British132534300001
    COOMBS, Kenneth Byron
    1 Hobart Place
    London,
    SW1W 0HU
    Director
    1 Hobart Place
    London,
    SW1W 0HU
    EnglandBritish189673380001
    DAWSON, William Mark
    1 Hobart Place
    London,
    SW1W 0HU
    Director
    1 Hobart Place
    London,
    SW1W 0HU
    UkBritish3781220001
    DUTTON, Bruce
    23 Cronk Drean
    IM2 6AU Douglas
    Isle Of Man
    Director
    23 Cronk Drean
    IM2 6AU Douglas
    Isle Of Man
    Isle Of ManBritish122653240001
    EARL, Malcolm David
    20 Blondin Avenue
    Ealing
    W5 4UP London
    Director
    20 Blondin Avenue
    Ealing
    W5 4UP London
    British39073960002
    FIELD, Peter John
    1 Hobart Place
    London,
    SW1W 0HU
    Director
    1 Hobart Place
    London,
    SW1W 0HU
    United KingdomBritish38005870001
    FORBES, Peter Christopher
    Brandon House
    Millwood Lane, Burnham Market
    PE31 8DP Kings Lynn
    Norfolk
    Director
    Brandon House
    Millwood Lane, Burnham Market
    PE31 8DP Kings Lynn
    Norfolk
    British73474330001
    GRANT, Nicholas Airth
    40 Belgravia Court
    33 Ebury Street
    SW1W 0NY London
    Director
    40 Belgravia Court
    33 Ebury Street
    SW1W 0NY London
    British3985760001
    GREAYER, Brian Anthony
    1 Hobart Place
    London,
    SW1W 0HU
    Director
    1 Hobart Place
    London,
    SW1W 0HU
    EnglandBritish153790630001
    GREAYER, Brian Anthony
    Edernish House
    Vyne Road
    RG24 9HX Sherborne St John
    Hampshire
    Director
    Edernish House
    Vyne Road
    RG24 9HX Sherborne St John
    Hampshire
    British97200580001
    HOWELL, David Vernon
    25 Illingworth Way
    Foxton
    CB2 6RY Cambridge
    Director
    25 Illingworth Way
    Foxton
    CB2 6RY Cambridge
    United KingdomBritish36289150001
    HOWELL, David Vernon
    25 Illingworth Way
    Foxton
    CB2 6RY Cambridge
    Director
    25 Illingworth Way
    Foxton
    CB2 6RY Cambridge
    United KingdomBritish36289150001
    MARTIN, Barrie Jonathan
    Upper Floor
    1 Beechmore Road
    SW11 London
    Director
    Upper Floor
    1 Beechmore Road
    SW11 London
    British3874080002
    MATHEWS, Wayne Brinley
    Linton
    ME17 4AB Maidstone
    Linton Park
    Kent
    Director
    Linton
    ME17 4AB Maidstone
    Linton Park
    Kent
    EnglandBritish41599990001
    MEIKLEJOHN, Andrew John
    1 Hobart Place
    London,
    SW1W 0HU
    Director
    1 Hobart Place
    London,
    SW1W 0HU
    United KingdomBritish1859560001
    MOLLOY, Alan Mark
    Kinvara
    Close Cam
    IM9 6NB Port Erin
    Isle Of Man
    Director
    Kinvara
    Close Cam
    IM9 6NB Port Erin
    Isle Of Man
    Isle Of ManBritish79782820002
    MOLLOY, Alan Mark
    Blennerville
    34 Hilltop View Farmhill
    IM2 2LB Braddan
    Isle Of Man
    Director
    Blennerville
    34 Hilltop View Farmhill
    IM2 2LB Braddan
    Isle Of Man
    Irish79782820001
    NICOLSON, Charles Lancaster
    9 The Square
    The Millfields Stonehouse
    PL1 3JX Plymouth
    Devon
    Director
    9 The Square
    The Millfields Stonehouse
    PL1 3JX Plymouth
    Devon
    British41431540003
    ORMEROD, Mark Noel
    1 Hobart Place
    London,
    SW1W 0HU
    Director
    1 Hobart Place
    London,
    SW1W 0HU
    EnglandBritish14871250001
    OSTACCHINI, Peter Lewis
    1 Hobart Place
    London,
    SW1W 0HU
    Director
    1 Hobart Place
    London,
    SW1W 0HU
    EnglandBritish40439900003
    OSTACCHINI, Peter Lewis
    55 Friern Road
    East Dulwich
    SE22 0AU London
    Director
    55 Friern Road
    East Dulwich
    SE22 0AU London
    British40439900001

    Who are the persons with significant control of HOBART PLACE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Linton Park
    Linton
    ME17 4AB Maidstone
    Linton Park
    England
    Apr 06, 2016
    Linton Park
    Linton
    ME17 4AB Maidstone
    Linton Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02854338
    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 HOBART PLACE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2020Commencement of winding up
    Feb 11, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Richard Graham White
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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