HATFIELDS V LIMITED
Overview
| Company Name | HATFIELDS V LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01705058 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HATFIELDS V LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HATFIELDS V LIMITED located?
| Registered Office Address | Hatfields Calder Island Way Denby Dale Road WF2 7AW Wakefield |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HATFIELDS V LIMITED?
| Company Name | From | Until |
|---|---|---|
| HATFIELDS VOLVO LIMITED | Dec 23, 2008 | Dec 23, 2008 |
| JAGUAR HOUSE (LIVERPOOL) LIMITED | Aug 08, 1983 | Aug 08, 1983 |
| BROCKFORD ENTERPRISES LIMITED | Mar 08, 1983 | Mar 08, 1983 |
What are the latest accounts for HATFIELDS V LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2022 |
What are the latest filings for HATFIELDS V LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Full accounts made up to Jan 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 017050580007 in full | 1 pages | MR04 | ||
Satisfaction of charge 017050580008 in full | 1 pages | MR04 | ||
Satisfaction of charge 017050580009 in full | 1 pages | MR04 | ||
Full accounts made up to Jan 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 15, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Jan 31, 2020 | 23 pages | AA | ||
Director's details changed for Mr John Sinclair Williams on May 21, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Gareth Sinclair Williams on May 21, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Justin Sinclair Williams on May 21, 2020 | 1 pages | CH03 | ||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Apr 14, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Full accounts made up to Jan 31, 2018 | 22 pages | AA | ||
Confirmation statement made on Apr 14, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2017 | 21 pages | AA | ||
Who are the officers of HATFIELDS V LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Justin Sinclair | Secretary | Calder Island Way Denby Dale Road WF2 7AW Wakefield Hatfields | British | 21530100003 | ||||||
| WILLIAMS, Gareth Sinclair | Director | Calder Island Way Denby Dale Road WF2 7AW Wakefield Hatfields | England | British | 51783610001 | |||||
| WILLIAMS, John Sinclair | Director | Calder Island Way Denby Dale Road WF2 7AW Wakefield Hatfields | England | British | 7386030007 | |||||
| WILLIAMS, Gareth Sinclair | Secretary | 41 South Downs Road Bowdon WA14 3HD Altrincham Cheshire | British | 51783610001 | ||||||
| FLYNN, John Michael | Director | The Cottage 2a Chatsworth Road PR8 2PQ Southport Merseyside | British | 7770540001 | ||||||
| GATEHOUSE, David Stuart | Director | Brockwell Heights Brockwell Lane Triangle Sowerby Bridge HX6 3PQ Halifax West Yorkshire | British | 7386020001 | ||||||
| WILLIAMS, Justin Sinclair | Director | Roundhay Park Lane LS17 8AR Leeds Oakhill House England | England | British | 21530100004 |
Who are the persons with significant control of HATFIELDS V LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gareth Sinclair Williams | Apr 06, 2016 | Calder Island Way Denby Dale Road WF2 7AW Wakefield Hatfields | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does HATFIELDS V LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 28, 2017 Delivered On May 12, 2017 | Satisfied | ||
Brief description Fixed charges over all land and intellectual property owned by the company at any time. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 28, 2017 Delivered On May 12, 2017 | Satisfied | ||
Brief description Fixed charges over all land and intellectual property owned by the company at any time. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 28, 2017 Delivered On May 11, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 31, 2002 Delivered On Feb 06, 2002 | Outstanding | 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
| ||||
| Legal mortgage | Created On May 26, 2000 Delivered On Jun 07, 2000 | Satisfied | Amount secured All monies due or to become due from leeds garages limited to the chargee on any account whatsoever provided that the total amount receoverable in relation thereto under this mortgage shall not exceed £3,000,000 | |
Short particulars The leasehold property known as 782 to 790 (even) queens drive liverpool merseyside title number MS184974. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 29, 1998 Delivered On Aug 01, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge | |
Short particulars Land at columbus quay riverside drive liverpool merseyside t/no MS398821 together with the easements and liberties specified by way of and stock in trade now or from time to time. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 24, 1991 Delivered On May 29, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 (see 395 and contd sheets for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Sep 08, 1989 Delivered On Sep 18, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Sep 08, 1989 Delivered On Sep 11, 1989 | 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
| ||||
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