HOGARTH INVESTMENTS (1961) LIMITED

HOGARTH INVESTMENTS (1961) LIMITED

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

    Company NameHOGARTH INVESTMENTS (1961) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01246938
    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 HOGARTH INVESTMENTS (1961) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HOGARTH INVESTMENTS (1961) LIMITED located?

    Registered Office Address
    c/o VALENTINE & CO
    5 Stirling Court Yard
    Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HOGARTH INVESTMENTS (1961) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONSERRAT COURT HOTELS LIMITEDDec 31, 1976Dec 31, 1976
    FANEHOOD LIMITEDMar 03, 1976Mar 03, 1976

    What are the latest accounts for HOGARTH INVESTMENTS (1961) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for HOGARTH INVESTMENTS (1961) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on Feb 01, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 16, 2017

    LRESSP

    Declaration of solvency

    5 pages4.70

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Eric Hartley Senat on Apr 09, 2015

    2 pagesCH01

    Director's details changed for Lawrence David Drecksler on Apr 09, 2015

    2 pagesCH01

    Secretary's details changed for Lawrence David Drecksler on Apr 09, 2015

    1 pagesCH03

    Director's details changed for Miss Linda Rochelle Senat on Apr 09, 2015

    2 pagesCH01

    Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex. HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on Apr 09, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2013

    Statement of capital on Sep 25, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Eric Hartley Senat on Jul 31, 2013

    2 pagesCH01

    Director's details changed for Lawrence David Drecksler on Jul 31, 2013

    2 pagesCH01

    Director's details changed for Miss Linda Rochelle Senat on Jul 31, 2013

    2 pagesCH01

    Secretary's details changed for Lawrence David Drecksler on Jul 31, 2013

    2 pagesCH03

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Director's details changed for Lawrence David Drecksler on Nov 20, 2012

    2 pagesCH01

    Who are the officers of HOGARTH INVESTMENTS (1961) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRECKSLER, Lawrence David
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    Secretary
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    British64577710002
    DRECKSLER, Lawrence David
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    Director
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    United KingdomBritish64577710003
    SENAT, Eric Hartley
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    Director
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    United KingdomBritish1574660010
    SENAT, Linda Rochelle
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    Director
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    United KingdomBritish14020100002
    SENAT, Linda Rochelle
    23 Queens Drive
    W3 London
    Secretary
    23 Queens Drive
    W3 London
    British14020100001
    SENAT, Sonia
    Flat 12 10 Porchester Terrace
    W2 3TL London
    Secretary
    Flat 12 10 Porchester Terrace
    W2 3TL London
    British1574650001
    SENAT, Sonia
    Flat 12 10 Porchester Terrace
    W2 3TL London
    Director
    Flat 12 10 Porchester Terrace
    W2 3TL London
    British1574650001

    Who are the persons with significant control of HOGARTH INVESTMENTS (1961) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    Apr 06, 2016
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number700199
    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.

    Does HOGARTH INVESTMENTS (1961) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Apr 22, 2005
    Delivered On Apr 23, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a or being unit e university court, stafford technology park, stafford, staffordshire t/no SF495266. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 23, 2005Registration of a charge (395)
    Legal charge
    Created On Jan 13, 1986
    Delivered On Jan 15, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit on the alloy industrial estate pontardame,west glamorgan; t/no wa 258811.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 15, 1986Registration of a charge
    Legal mortgage
    Created On Jan 15, 1985
    Delivered On Jan 16, 1985
    Outstanding
    Amount secured
    All monies due or to become due from bramondere LTD to the chargee on any account whatsoever
    Short particulars
    L/Hold property - flat 12,10 porchester terrace,paddington,london W.2.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 16, 1985Registration of a charge
    Legal charge
    Created On Jun 12, 1980
    Delivered On Jun 14, 1980
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as 35/37 clanricarde gardens,kensington,london W.2.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Jun 14, 1980Registration of a charge
    Mortgage
    Created On Apr 05, 1977
    Delivered On Apr 26, 1977
    Outstanding
    Amount secured
    £60,000 and all other monies due from the company and/or alfred senat and eric senat to the chargee
    Short particulars
    35 and 37 clanricarde gardens,nottinghill,london W.2 and 29 james st,marylebone,london.
    Persons Entitled
    • Orangedell LTD
    Transactions
    • Apr 26, 1977Registration of a charge

    Does HOGARTH INVESTMENTS (1961) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2018Dissolved on
    Jan 16, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Avner Radomsky
    5 Stirling Court
    Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire
    practitioner
    5 Stirling Court
    Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire

    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