HASMEAD PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHASMEAD PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01477313
    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 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 AddressNo

    What are the latest accounts for HASMEAD PLC?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What are the latest filings for HASMEAD PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 21, 2018

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 21, 2017

    21 pagesLIQ03

    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 pagesAD01

    Statement of affairs with form 4.19

    12 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 22, 2016

    LRESEX

    Satisfaction of charge 5 in full

    1 pagesMR04

    Termination of appointment of David Todd as a director on Jun 06, 2016

    1 pagesTM01

    Previous accounting period extended from Oct 28, 2015 to Mar 31, 2016

    1 pagesAA01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Oct 31, 2014

    23 pagesAA

    Previous accounting period shortened from Oct 29, 2014 to Oct 28, 2014

    1 pagesAA01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 50,000
    SH01

    Director's details changed for Mr Jonathan Todd on Jan 31, 2015

    2 pagesCH01

    Director's details changed for Mr David Todd on Jan 31, 2015

    2 pagesCH01

    Secretary's details changed for Mr Jonathan Todd on Jan 31, 2015

    1 pagesCH03

    Appointment of Mrs Amy Louise Banks as a director on Jan 06, 2015

    2 pagesAP01

    Full accounts made up to Oct 31, 2013

    24 pagesAA

    Previous accounting period shortened from Oct 30, 2013 to Oct 29, 2013

    1 pagesAA01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 50,000
    SH01

    Registered office address changed from * 6 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA England* on Oct 15, 2013

    1 pagesAD01

    Full accounts made up to Oct 31, 2012

    24 pagesAA

    legacy

    4 pagesMG02

    Who are the officers of HASMEAD PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TODD, Jonathan
    The Walk
    Winslow
    MK18 3AJ Buckingham
    The Old Library
    Secretary
    The Walk
    Winslow
    MK18 3AJ Buckingham
    The Old Library
    BritishCompany Secretary7358260002
    BANKS, Amy Louise
    The Walk
    Winslow
    MK18 3AJ Buckingham
    The Old Library
    Director
    The Walk
    Winslow
    MK18 3AJ Buckingham
    The Old Library
    United KingdomBritishDirector194881930001
    TODD, Jonathan
    The Walk
    Winslow
    MK18 3AJ Buckingham
    The Old Library
    Director
    The Walk
    Winslow
    MK18 3AJ Buckingham
    The Old Library
    United KingdomBritishCompany Director7358260002
    GUMMARSALL, Brian
    5 Ledbury
    Great Linford
    MK14 5DS Milton Keynes
    Buckinghamshire
    Secretary
    5 Ledbury
    Great Linford
    MK14 5DS Milton Keynes
    Buckinghamshire
    British7358280001
    HALL, Denise Anne
    3 Robin Close
    Bourton Park
    MK18 7HD Buckingham
    Buckinghamshire
    Secretary
    3 Robin Close
    Bourton Park
    MK18 7HD Buckingham
    Buckinghamshire
    BritishCompany Secretary85695680001
    TODD, Jonathan
    3 Ketelbey Nook
    Old Farm Park
    MK7 8RF Milton Keynes
    Secretary
    3 Ketelbey Nook
    Old Farm Park
    MK7 8RF Milton Keynes
    British7358260002
    TODD, Penelope Ann
    3 Ketelbey Nook
    Old Farm Park
    MK7 8RF Milton Keynes
    Buckinghamshire
    Secretary
    3 Ketelbey Nook
    Old Farm Park
    MK7 8RF Milton Keynes
    Buckinghamshire
    British75648710001
    WEBB, Malcolm Robin
    Grey Gables
    GL7 5BU Quenington
    Glos
    Secretary
    Grey Gables
    GL7 5BU Quenington
    Glos
    British12783360001
    BARNFIELD, Donald
    The Pike House
    Trowgreen St Brievels
    GL15 6QP Lydney
    Glos
    Director
    The Pike House
    Trowgreen St Brievels
    GL15 6QP Lydney
    Glos
    BritishCompany Director29480130001
    BOWCOCK, Nigel Thomas
    Wordsworth Street
    BN3 5BG Hove
    16
    East Sussex
    Director
    Wordsworth Street
    BN3 5BG Hove
    16
    East Sussex
    United KingdomBritishCompany Director62019430002
    GUMMARSALL, Brian
    5 Ledbury
    Great Linford
    MK14 5DS Milton Keynes
    Buckinghamshire
    Director
    5 Ledbury
    Great Linford
    MK14 5DS Milton Keynes
    Buckinghamshire
    BritishCompany Director7358280001
    HARDWARE, Gareth
    Westwood Terrace
    YO23 1HJ York
    67
    North Yorkshire
    United Kingdom
    Director
    Westwood Terrace
    YO23 1HJ York
    67
    North Yorkshire
    United Kingdom
    BritishDirector139140030001
    HOLLOWAY, Graham Charles
    Crossways Woburn Lane
    Aspley Guise
    MK17 8JH Milton Keynes
    Buckinghamshire
    Director
    Crossways Woburn Lane
    Aspley Guise
    MK17 8JH Milton Keynes
    Buckinghamshire
    BritishCompany Director7358250001
    MIDDLICOTT, Peter Alan
    11 The Maltings
    Gamlingay
    SG19 3JN Sandy
    Bedfordshire
    Director
    11 The Maltings
    Gamlingay
    SG19 3JN Sandy
    Bedfordshire
    BritishNursery Manager96733380001
    MULHOLLAND, David Francis
    9 Little Howe Close
    Radley
    OX14 3AJ Abingdon
    Oxfordshire
    Director
    9 Little Howe Close
    Radley
    OX14 3AJ Abingdon
    Oxfordshire
    EnglandBritishDirector127831390001
    TODD, David
    Southill Park
    Southill
    SG18 9LL Biggleswade
    The Garden House
    Bedfordshire
    Director
    Southill Park
    Southill
    SG18 9LL Biggleswade
    The Garden House
    Bedfordshire
    United KingdomBritishCompany Director106887650001
    TODD, Simon
    83 Willington Road
    Cople
    MK44 3TL Bedford
    Bedfordshire
    Director
    83 Willington Road
    Cople
    MK44 3TL Bedford
    Bedfordshire
    BritishCompany Director62019390002
    WATERS, Glyn David
    5 Old Way Row Cottages
    Old Way
    MK44 1QG Bletsoe
    Bedfordshire
    Director
    5 Old Way Row Cottages
    Old Way
    MK44 1QG Bletsoe
    Bedfordshire
    BritishCompany Director62019400001
    WEBB, Malcolm Robin
    Grey Gables
    GL7 5BU Quenington
    Glos
    Director
    Grey Gables
    GL7 5BU Quenington
    Glos
    BritishCompany Director12783360001

    Does HASMEAD PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 06, 2012Registration of a charge (MG01)
    • Jul 13, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 16, 2007Registration of a charge (395)
    • Aug 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 30, 2002Registration of a charge (395)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 02, 2001Registration of a charge (395)
    • Jul 09, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 20, 1994Registration of a charge (395)
    • Jun 29, 2004Statement of satisfaction of a charge in full or part (403a)

    Does HASMEAD PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 22, 2016Commencement of winding up
    Aug 15, 2019Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Day
    The Old Library The Walk
    MK18 3AJ Winslow
    Buckinghamshire
    practitioner
    The Old Library The Walk
    MK18 3AJ Winslow
    Buckinghamshire

    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