HATCH WARREN LIMITED

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

    Company NameHATCH WARREN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02008280
    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 HATCH WARREN LIMITED?

    • Development of building projects (41100) / Construction

    Where is HATCH WARREN LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HATCH WARREN LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for HATCH WARREN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HATCH WARREN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of Helen Christine Gordon as a director on Dec 31, 2015

    3 pagesAP01

    Termination of appointment of Andrew Rolland Cunningham as a director on Dec 31, 2015

    2 pagesTM01

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015

    2 pagesAD01

    Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 8 Salisbury Square London EC4Y 8BB on Dec 02, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 14, 2014

    LRESSP

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Director's details changed for Mr Nicholas Peter On on Sep 29, 2012

    2 pagesCH01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Andrew Rolland Cunningham on Aug 10, 2012

    2 pagesCH01

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

    7 pagesAA

    Director's details changed for Nicholas Peter On on Dec 22, 2011

    2 pagesCH01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Nicholas Peter On on May 17, 2011

    2 pagesCH01

    Full accounts made up to Sep 30, 2010

    11 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Nicholas Peter On on Sep 16, 2010

    3 pagesCH01

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

    6 pagesAA

    Termination of appointment of Rupert Dickinson as a director

    2 pagesTM01

    Who are the officers of HATCH WARREN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    GORDON, Helen Christine
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritishCompany Director59902650001
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishLawyer135860930002
    DAVIS, Geoffrey Joseph
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    British65421150001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    MILBURN, Peter Michael
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    Secretary
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    British36406380001
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritishChartered Accountant74581390003
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritishChartered Accountant65421150003
    DICKINSON, Ian Joicey
    The Manor House
    NE44 6HW Riding Mill
    Northumberland
    Director
    The Manor House
    NE44 6HW Riding Mill
    Northumberland
    BritishSolicitor8256940001
    DICKINSON, Robert Henry
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    Director
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    United KingdomBritishSolicitor1509850001
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritishChartered Surveyor60267600001
    DICKINSON, Stephen
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    Director
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    United KingdomBritishChartered Accountant8256950001
    EXLEY, Richard John
    Bramall
    Faircrouch Lane
    TN5 6PT Wadhurst
    East Sussex
    Director
    Bramall
    Faircrouch Lane
    TN5 6PT Wadhurst
    East Sussex
    BritishDirector Of Development141351660001
    FIELDER, James
    10 Bishops Road
    SW8 7AB London
    Director
    10 Bishops Road
    SW8 7AB London
    United KingdomBritishSurveyor72574940002
    JAMES, Andrew David
    Westwood House
    Ebchester
    DH8 0TD Consett
    County Durham
    Director
    Westwood House
    Ebchester
    DH8 0TD Consett
    County Durham
    United KingdomBritishDevelopment Manager46100500002
    MILBURN, Peter Michael
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    Director
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    BritishProperty Developer36406380001
    SCRIVENER, Andrew John
    Riverview
    Ferry Road
    RG8 0JP Southstoke
    Oxfordshire
    Director
    Riverview
    Ferry Road
    RG8 0JP Southstoke
    Oxfordshire
    United KingdomBritishCompany Director90919430002
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    BritishChartered Surveyor94640230001
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritishChartered Accountant43646700001

    Does HATCH WARREN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 29, 1994
    Delivered On Dec 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H & l/h property with buildings fixtures plant & machinery the goodwill uncalled capital all other undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 12, 1994Registration of a charge (395)
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Jul 14, 1993
    Delivered On Jul 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that the principal sum owing on security of the mortgage relating to land on the east side of long cross lane hatch warren basingstoke hants t/no.HP424210.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 23, 1993Registration of a charge (395)
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 24, 1992
    Delivered On Feb 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Kennel farm, beggarwood lane, kempshot, basingstoke, hamps. T/no. Hp 316366.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 1992Registration of a charge (395)
    • Nov 12, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 07, 1991
    Delivered On May 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Kennel farm, dunmer with kempshott, basingstoke hampshire title nos P123616, P23488, P23489, P32814, P23487, hp 27695 hp 44666, hp 67972.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 16, 1991Registration of a charge
    • Feb 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 26, 1989
    Delivered On May 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and or grainger trust PLC to the chargee on any account whatsoever
    Short particulars
    The blue nut cafe kempshot hill hampshire title no hp 38971.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 05, 1989Registration of a charge
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Dec 22, 1986
    Delivered On Dec 30, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Land comprising 168 acres or thereabouts situate in the parish of dummer with kempshott in the district of basingstoke and deane in hampshire.
    Persons Entitled
    • Mary Elizabeth Saunders
    • Carole Angela Saunders
    • David John Saunders
    • Geoffrey Edward Saunders
    Transactions
    • Dec 30, 1986Registration of a charge
    • Jan 25, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 27, 1986
    Delivered On Nov 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or grainger trust PLC to the chargee on any account whatsoever
    Short particulars
    301.6 acres of land or thereabouts forming part of hatch warren farm, basingstake, hampshire, as comprised in as agreement dated 2.7.86.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 14, 1986Registration of a charge

    Does HATCH WARREN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2016Dissolved on
    Nov 14, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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