EXHATCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEXHATCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01534906
    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 EXHATCH LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is EXHATCH LIMITED located?

    Registered Office Address
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EXHATCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    HATCHPAINES CONSTRUCTION LIMITEDSep 21, 1983Sep 21, 1983

    What are the latest accounts for EXHATCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for EXHATCH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EXHATCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Jun 01, 2015

    • Capital: GBP 683,400
    5 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    1 pagesSH20

    Statement of capital on Jun 10, 2015

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Graham Martin Ellis as a director on Jan 22, 2015

    2 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2014

    5 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 55
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 55
    SH01

    Appointment of Graham Martin Ellis as a director

    2 pagesAP01

    Annual return made up to Dec 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Dec 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2010

    8 pagesAA

    Appointment of John William Young Strachan Samuel as a director

    3 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2009

    6 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    4 pagesAR01

    Who are the officers of EXHATCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Secretary
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    41291250014
    SAMUEL, John William Young Strachan
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    Director
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    EnglandBritishChartered Accountant3909060002
    RENEW CORPORATE DIRECTOR LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Director
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    91993060004
    HARDIMAN, Christine Denise
    Enzo Grange
    Hinton St Mary
    DT10 1NA Sturminster Newton
    Dorset
    Secretary
    Enzo Grange
    Hinton St Mary
    DT10 1NA Sturminster Newton
    Dorset
    British20372570003
    HARDIMAN, Christopher James
    Enzo Grange
    Hinton St Mary
    DT10 1NA Sturminster Newton
    Dorset
    Secretary
    Enzo Grange
    Hinton St Mary
    DT10 1NA Sturminster Newton
    Dorset
    British124818700002
    DOUGLAS, Mark James
    96 Parsonage Barn Lane
    BH24 1PZ Ringwood
    Hampshire
    Director
    96 Parsonage Barn Lane
    BH24 1PZ Ringwood
    Hampshire
    BritishManaging Director72836350001
    ELLIS, Graham Martin
    Mallinson Oval
    HG2 9HJ Harrogate
    42
    North Yorkshire
    United Kingdom
    Director
    Mallinson Oval
    HG2 9HJ Harrogate
    42
    North Yorkshire
    United Kingdom
    EnglandBritishGroup Commercial Director58739190001
    FEAST, Roger
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    BritishExecutive66800550001
    HARDIMAN, Christine Denise
    Enzo Grange
    Hinton St Mary
    DT10 1NA Sturminster Newton
    Dorset
    Director
    Enzo Grange
    Hinton St Mary
    DT10 1NA Sturminster Newton
    Dorset
    BritishSecretary20372570003
    HARDIMAN, Christopher James
    Enzo Grange
    Hinton St Mary
    DT10 1NA Sturminster Newton
    Dorset
    Director
    Enzo Grange
    Hinton St Mary
    DT10 1NA Sturminster Newton
    Dorset
    EnglandBritishDirector124818700002
    HINCE, Andrew Derek
    The Retreat
    St Peters Lane Dumbleton
    WR11 7TL Evesham
    Worcestershire
    Director
    The Retreat
    St Peters Lane Dumbleton
    WR11 7TL Evesham
    Worcestershire
    BritishConstruction Manager79697210001
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    BritishChartered Accountant1571200002
    MILES, Albert Edward
    94 Dean Cross
    Woodcutts
    SP5 4RT Salisbury
    Wilts
    Director
    94 Dean Cross
    Woodcutts
    SP5 4RT Salisbury
    Wilts
    BritishBuilder20372550001
    MILES, Freda May
    94 Dean Cross
    Woodcutts
    SP5 4RT Salisbury
    Wilts
    Director
    94 Dean Cross
    Woodcutts
    SP5 4RT Salisbury
    Wilts
    BritishSecretary20372560001
    NOBLE, Brian Keith
    Basings Westerham Road
    BR2 6HH Keston
    Kent
    Director
    Basings Westerham Road
    BR2 6HH Keston
    Kent
    BritishCompany Director59629590002
    ROYAL, Michael
    18 Heddington Drive
    DT11 7TP Blandford Forum
    Dorset
    Director
    18 Heddington Drive
    DT11 7TP Blandford Forum
    Dorset
    EnglandBritishContracts Manager93263720001
    WILSON, Nigel Paul
    Springlarch House 8 Forest Park
    Maresfield
    TN22 2NA Uckfield
    East Sussex
    Director
    Springlarch House 8 Forest Park
    Maresfield
    TN22 2NA Uckfield
    East Sussex
    United KingdomBritishManaging Director73631150003

    Does EXHATCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 03, 2007
    Delivered On Oct 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Oct 19, 2007Registration of a charge (395)
    • Dec 30, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 23, 1991
    Delivered On Jan 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 14 shaston road stourpaine, blandford dorset & the proceeds of sale together with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 31, 1991Registration of a charge
    • Dec 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 22, 1989
    Delivered On Jun 23, 1989
    Satisfied
    Amount secured
    £110,000 & all other monies due or to become due from the company to the chargees as trustees of the selective pension plan.
    Short particulars
    9A, slinnse business park, higher shaftesbury rd blandford forum dorset.
    Persons Entitled
    • Albert Edward Miles,
    • Christopher James Hariman.
    • General Reversionary and Investment Company
    Transactions
    • Jun 23, 1989Registration of a charge
    • Aug 26, 2000Statement of satisfaction of a charge in full or part (403a)

    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