HASMEAD PLC
Overview
Company Name | HASMEAD PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 01477313 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HASMEAD PLC?
- Silviculture and other forestry activities (02100) / Agriculture, Forestry and Fishing
- Landscape service activities (81300) / Administrative and support service activities
Where is HASMEAD PLC located?
Registered Office Address | ROBERT DAY AND COMPANY LIMITED The Old Library The Walk Winslow MK18 3AJ Buckingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HASMEAD PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2014 |
What are the latest filings for HASMEAD PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 21, 2018 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 21, 2017 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from The Garden House Southill Park Southill Biggleswade Bedfordshire SG18 9LL to The Old Library the Walk Winslow Buckingham MK18 3AJ on Aug 04, 2016 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 12 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of David Todd as a director on Jun 06, 2016 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Oct 28, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2014 | 23 pages | AA | ||||||||||
Previous accounting period shortened from Oct 29, 2014 to Oct 28, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan Todd on Jan 31, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Todd on Jan 31, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Jonathan Todd on Jan 31, 2015 | 1 pages | CH03 | ||||||||||
Appointment of Mrs Amy Louise Banks as a director on Jan 06, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Oct 31, 2013 | 24 pages | AA | ||||||||||
Previous accounting period shortened from Oct 30, 2013 to Oct 29, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 6 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA England* on Oct 15, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Oct 31, 2012 | 24 pages | AA | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
Who are the officers of HASMEAD PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TODD, Jonathan | Secretary | The Walk Winslow MK18 3AJ Buckingham The Old Library | British | Company Secretary | 7358260002 | |||||
BANKS, Amy Louise | Director | The Walk Winslow MK18 3AJ Buckingham The Old Library | United Kingdom | British | Director | 194881930001 | ||||
TODD, Jonathan | Director | The Walk Winslow MK18 3AJ Buckingham The Old Library | United Kingdom | British | Company Director | 7358260002 | ||||
GUMMARSALL, Brian | Secretary | 5 Ledbury Great Linford MK14 5DS Milton Keynes Buckinghamshire | British | 7358280001 | ||||||
HALL, Denise Anne | Secretary | 3 Robin Close Bourton Park MK18 7HD Buckingham Buckinghamshire | British | Company Secretary | 85695680001 | |||||
TODD, Jonathan | Secretary | 3 Ketelbey Nook Old Farm Park MK7 8RF Milton Keynes | British | 7358260002 | ||||||
TODD, Penelope Ann | Secretary | 3 Ketelbey Nook Old Farm Park MK7 8RF Milton Keynes Buckinghamshire | British | 75648710001 | ||||||
WEBB, Malcolm Robin | Secretary | Grey Gables GL7 5BU Quenington Glos | British | 12783360001 | ||||||
BARNFIELD, Donald | Director | The Pike House Trowgreen St Brievels GL15 6QP Lydney Glos | British | Company Director | 29480130001 | |||||
BOWCOCK, Nigel Thomas | Director | Wordsworth Street BN3 5BG Hove 16 East Sussex | United Kingdom | British | Company Director | 62019430002 | ||||
GUMMARSALL, Brian | Director | 5 Ledbury Great Linford MK14 5DS Milton Keynes Buckinghamshire | British | Company Director | 7358280001 | |||||
HARDWARE, Gareth | Director | Westwood Terrace YO23 1HJ York 67 North Yorkshire United Kingdom | British | Director | 139140030001 | |||||
HOLLOWAY, Graham Charles | Director | Crossways Woburn Lane Aspley Guise MK17 8JH Milton Keynes Buckinghamshire | British | Company Director | 7358250001 | |||||
MIDDLICOTT, Peter Alan | Director | 11 The Maltings Gamlingay SG19 3JN Sandy Bedfordshire | British | Nursery Manager | 96733380001 | |||||
MULHOLLAND, David Francis | Director | 9 Little Howe Close Radley OX14 3AJ Abingdon Oxfordshire | England | British | Director | 127831390001 | ||||
TODD, David | Director | Southill Park Southill SG18 9LL Biggleswade The Garden House Bedfordshire | United Kingdom | British | Company Director | 106887650001 | ||||
TODD, Simon | Director | 83 Willington Road Cople MK44 3TL Bedford Bedfordshire | British | Company Director | 62019390002 | |||||
WATERS, Glyn David | Director | 5 Old Way Row Cottages Old Way MK44 1QG Bletsoe Bedfordshire | British | Company Director | 62019400001 | |||||
WEBB, Malcolm Robin | Director | Grey Gables GL7 5BU Quenington Glos | British | Company Director | 12783360001 |
Does HASMEAD PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 18, 2012 Delivered On Mar 06, 2012 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Mar 14, 2007 Delivered On Mar 16, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land on the north side of mill lane salford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jan 16, 2002 Delivered On Jan 30, 2002 | 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
| ||||
Transactions
| ||||
Charge of deposit | Created On Jan 29, 2001 Delivered On Feb 02, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Initial deposit of £30,000 and credited to account no.10082293 With the bank and any addition to that deposit in any currency. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 13, 1994 Delivered On May 20, 1994 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does HASMEAD PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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