HATCH WARREN LIMITED
Overview
Company Name | HATCH WARREN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02008280 |
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 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 Address | No |
What are the latest accounts for HATCH WARREN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for HATCH WARREN LIMITED?
Annual Return |
|
---|
What are the latest filings for HATCH WARREN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Appointment of Helen Christine Gordon as a director on Dec 31, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Rolland Cunningham as a director on Dec 31, 2015 | 2 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Peter On on Sep 29, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Rolland Cunningham on Aug 10, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 7 pages | AA | ||||||||||
Director's details changed for Nicholas Peter On on Dec 22, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Nicholas Peter On on May 17, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Nicholas Peter On on Sep 16, 2010 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 6 pages | AA | ||||||||||
Termination of appointment of Rupert Dickinson as a director | 2 pages | TM01 | ||||||||||
Who are the officers of HATCH WARREN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
GORDON, Helen Christine | Director | St. James Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | Company Director | 59902650001 | ||||
ON, Nicholas Peter | Director | Saint James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | Lawyer | 135860930002 | ||||
DAVIS, Geoffrey Joseph | Secretary | 9 The Copse Burnopfield NE16 6HA Newcastle Upon Tyne Tyne & Wear | British | 65421150001 | ||||||
GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
MILBURN, Peter Michael | Secretary | Derwent Lodge DH8 0TG Shotley Bridge County Durham | British | 36406380001 | ||||||
CUNNINGHAM, Andrew Rolland | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | Chartered Accountant | 74581390003 | ||||
DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | Chartered Accountant | 65421150003 | ||||
DICKINSON, Ian Joicey | Director | The Manor House NE44 6HW Riding Mill Northumberland | British | Solicitor | 8256940001 | |||||
DICKINSON, Robert Henry | Director | Styford Hall NE43 7TX Stocksfield Northumberland | United Kingdom | British | Solicitor | 1509850001 | ||||
DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | Chartered Surveyor | 60267600001 | ||||
DICKINSON, Stephen | Director | Crow Hall NE47 7BJ Bardon Mill Northumberland | United Kingdom | British | Chartered Accountant | 8256950001 | ||||
EXLEY, Richard John | Director | Bramall Faircrouch Lane TN5 6PT Wadhurst East Sussex | British | Director Of Development | 141351660001 | |||||
FIELDER, James | Director | 10 Bishops Road SW8 7AB London | United Kingdom | British | Surveyor | 72574940002 | ||||
JAMES, Andrew David | Director | Westwood House Ebchester DH8 0TD Consett County Durham | United Kingdom | British | Development Manager | 46100500002 | ||||
MILBURN, Peter Michael | Director | Derwent Lodge DH8 0TG Shotley Bridge County Durham | British | Property Developer | 36406380001 | |||||
SCRIVENER, Andrew John | Director | Riverview Ferry Road RG8 0JP Southstoke Oxfordshire | United Kingdom | British | Company Director | 90919430002 | ||||
SLADE, Sean Anthony | Director | Idlewood Maidenhead Road SL6 9DF Cookham Berkshire | British | Chartered Surveyor | 94640230001 | |||||
WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | Chartered Accountant | 43646700001 |
Does HATCH WARREN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does HATCH WARREN LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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