HARE HATCH HOLDINGS LIMITED
Overview
Company Name | HARE HATCH HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02134593 |
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 HARE HATCH HOLDINGS LIMITED?
- Development of building projects (41100) / Construction
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HARE HATCH HOLDINGS LIMITED located?
Registered Office Address | c/o KRE CORPORATE RECOVERY LLP 1st Floor Hedrich House 14-16 Cross Street RG1 1SN Reading |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARE HATCH HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MABEY SECURITIES LIMITED | Dec 19, 1988 | Dec 19, 1988 |
LYNN REGIS HOLDINGS LIMITED | Apr 14, 1988 | Apr 14, 1988 |
CONTROLCOOL LIMITED | May 27, 1987 | May 27, 1987 |
What are the latest accounts for HARE HATCH HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2014 |
What are the latest filings for HARE HATCH HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 12, 2018 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 12, 2017 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on Sep 12, 2016 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 12, 2016 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jun 12, 2015 | 13 pages | 4.68 | ||||||||||
Termination of appointment of David John Brister as a director on Feb 07, 2014 | 2 pages | TM01 | ||||||||||
Registered office address changed from * Mabey House Floral Mile Hare Hatch Reading RG10 9SQ England* on Jun 25, 2014 | 2 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Feb 28, 2014 | 18 pages | AA | ||||||||||
Total exemption full accounts made up to Feb 28, 2013 | 23 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David John Brister on Jul 08, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Susan Precious as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * One the Courtyard Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP Uk* on Jan 23, 2013 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2012 | 25 pages | AA | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2011 | 25 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mrs Dawn Mary Mabey as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David John Brister as a director | 2 pages | AP01 | ||||||||||
Who are the officers of HARE HATCH HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILCOX, Edward Godwin | Secretary | Wootton Abingdon OX13 6DE Oxford Blagrove Farm Oxfordshire | British | Group Financial Controller | 135137730001 | |||||
DALIDAY, Alan George | Director | 37a Sandy Lane RG41 4SS Wokingham Berkshire | United Kingdom | British | Company Director | 6977280001 | ||||
MABEY, Dawn Mary | Director | c/o Kre Corporate Recovery Llp 14-16 Cross Street RG1 1SN Reading 1st Floor Hedrich House | United Kingdom | British | Director | 158243430001 | ||||
NELSON, Bridget Ann | Director | Bracken Cottage Manchester Road SO41 6AS Sway Hampshire | United Kingdom | British | Company Director | 15431870002 | ||||
PRECIOUS, Susan Margaret | Secretary | 7 Coldharbour Close RG9 1QF Henley On Thames Oxfordshire | British | 6977300004 | ||||||
BRISTER, David John | Director | Dukesbridge House 23 Duke Street RG1 4SA Reading C/O Kre Corporate Recovery Llp Berkshire | England | British | Director | 134584510004 | ||||
MABEY, Bevil Guy | Director | Berry Barn East Strand West Wittering PO20 8BA Chichester West Sussex | British | Company Director | 5818430001 | |||||
MABEY, David Guy | Director | Lane End House Hall Place Lane Burchetts Green SL6 6QY Maidenhead Berkshire | England | British | Company Director | 15431840002 | ||||
MABEY, Isabel Denise | Director | 31 West Temple Sheen East Sheen SW14 7AP London | British | Director | 55850160003 | |||||
MABEY, Isabel Denise | Director | 6 Audley Road TW10 6EY Richmond Surrey | British | Company Director | 55850160001 | |||||
MABEY, Juliet | Director | 25 Charlbury Road OX2 6UU Oxford Oxfordshire | England | British | Publisher | 109431590001 | ||||
MABEY, Tina Susan | Director | 80 Shap Road LA9 6DP Kendal Cumbria | United Kingdom | British | Company Director | 9871910001 | ||||
PRECIOUS, Susan Margaret | Director | 7 Coldharbour Close RG9 1QF Henley On Thames Oxfordshire | England | British | Chartered Accountant | 6977300004 | ||||
REDWOOD, John Alan, Sir | Director | Hereway The Ridges RG40 3SU Finchampstead Berkshire | England | British | Member Of Parliament | 93243470003 | ||||
STOCKER, Fiona Caroline | Director | 14 Audley Road TW10 6EY Richmond Surrey | British | Architect | 15431850003 |
Does HARE HATCH HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed equitable charge | Created On Sep 15, 1992 Delivered On Oct 05, 1992 | Satisfied | Amount secured £2,000,000.00 and all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the offer letter dated 28/8/92 and this mortgage | |
Short particulars F/H property with the building thereon formerly auction rooms and furniture depository at castle street truro and f/h property lying to the north of river street truro title number CL52446 see form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 15, 1992 Delivered On Sep 26, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an offer letter dated 28/8/92 and/or this deed | |
Short particulars F/H property k/a block a northgate, briddwater, somerset as a conveyance dated 15/8/89. SE forms 395 ref. M232C for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
Does HARE HATCH HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2 |
| 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