HARE HATCH HOLDINGS LIMITED

HARE HATCH HOLDINGS LIMITED

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

    Company NameHARE HATCH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02134593
    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 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 AddressNo

    What were the previous names of HARE HATCH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MABEY SECURITIES LIMITEDDec 19, 1988Dec 19, 1988
    LYNN REGIS HOLDINGS LIMITEDApr 14, 1988Apr 14, 1988
    CONTROLCOOL LIMITEDMay 27, 1987May 27, 1987

    What are the latest accounts for HARE HATCH HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What are the latest filings for HARE HATCH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 12, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 12, 2017

    18 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jun 12, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to Jun 12, 2015

    13 pages4.68

    Termination of appointment of David John Brister as a director on Feb 07, 2014

    2 pagesTM01

    Registered office address changed from * Mabey House Floral Mile Hare Hatch Reading RG10 9SQ England* on Jun 25, 2014

    2 pagesAD01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Total exemption full accounts made up to Feb 28, 2014

    18 pagesAA

    Total exemption full accounts made up to Feb 28, 2013

    23 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2013

    Statement of capital on Jul 09, 2013

    • Capital: GBP 373,200
    SH01

    Director's details changed for Mr David John Brister on Jul 08, 2013

    2 pagesCH01

    Termination of appointment of Susan Precious as a director

    1 pagesTM01

    Registered office address changed from * One the Courtyard Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP Uk* on Jan 23, 2013

    1 pagesAD01

    Group of companies' accounts made up to Feb 28, 2012

    25 pagesAA

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

    8 pagesAR01

    Group of companies' accounts made up to Feb 28, 2011

    25 pagesAA

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

    8 pagesAR01

    Appointment of Mrs Dawn Mary Mabey as a director

    2 pagesAP01

    Appointment of Mr David John Brister as a director

    2 pagesAP01

    Who are the officers of HARE HATCH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILCOX, Edward Godwin
    Wootton
    Abingdon
    OX13 6DE Oxford
    Blagrove Farm
    Oxfordshire
    Secretary
    Wootton
    Abingdon
    OX13 6DE Oxford
    Blagrove Farm
    Oxfordshire
    BritishGroup Financial Controller135137730001
    DALIDAY, Alan George
    37a Sandy Lane
    RG41 4SS Wokingham
    Berkshire
    Director
    37a Sandy Lane
    RG41 4SS Wokingham
    Berkshire
    United KingdomBritishCompany Director6977280001
    MABEY, Dawn Mary
    c/o Kre Corporate Recovery Llp
    14-16 Cross Street
    RG1 1SN Reading
    1st Floor Hedrich House
    Director
    c/o Kre Corporate Recovery Llp
    14-16 Cross Street
    RG1 1SN Reading
    1st Floor Hedrich House
    United KingdomBritishDirector158243430001
    NELSON, Bridget Ann
    Bracken Cottage
    Manchester Road
    SO41 6AS Sway
    Hampshire
    Director
    Bracken Cottage
    Manchester Road
    SO41 6AS Sway
    Hampshire
    United KingdomBritishCompany Director15431870002
    PRECIOUS, Susan Margaret
    7 Coldharbour Close
    RG9 1QF Henley On Thames
    Oxfordshire
    Secretary
    7 Coldharbour Close
    RG9 1QF Henley On Thames
    Oxfordshire
    British6977300004
    BRISTER, David John
    Dukesbridge House
    23 Duke Street
    RG1 4SA Reading
    C/O Kre Corporate Recovery Llp
    Berkshire
    Director
    Dukesbridge House
    23 Duke Street
    RG1 4SA Reading
    C/O Kre Corporate Recovery Llp
    Berkshire
    EnglandBritishDirector134584510004
    MABEY, Bevil Guy
    Berry Barn East Strand
    West Wittering
    PO20 8BA Chichester
    West Sussex
    Director
    Berry Barn East Strand
    West Wittering
    PO20 8BA Chichester
    West Sussex
    BritishCompany Director5818430001
    MABEY, David Guy
    Lane End House Hall Place Lane
    Burchetts Green
    SL6 6QY Maidenhead
    Berkshire
    Director
    Lane End House Hall Place Lane
    Burchetts Green
    SL6 6QY Maidenhead
    Berkshire
    EnglandBritishCompany Director15431840002
    MABEY, Isabel Denise
    31 West Temple Sheen
    East Sheen
    SW14 7AP London
    Director
    31 West Temple Sheen
    East Sheen
    SW14 7AP London
    BritishDirector55850160003
    MABEY, Isabel Denise
    6 Audley Road
    TW10 6EY Richmond
    Surrey
    Director
    6 Audley Road
    TW10 6EY Richmond
    Surrey
    BritishCompany Director55850160001
    MABEY, Juliet
    25 Charlbury Road
    OX2 6UU Oxford
    Oxfordshire
    Director
    25 Charlbury Road
    OX2 6UU Oxford
    Oxfordshire
    EnglandBritishPublisher109431590001
    MABEY, Tina Susan
    80 Shap Road
    LA9 6DP Kendal
    Cumbria
    Director
    80 Shap Road
    LA9 6DP Kendal
    Cumbria
    United KingdomBritishCompany Director9871910001
    PRECIOUS, Susan Margaret
    7 Coldharbour Close
    RG9 1QF Henley On Thames
    Oxfordshire
    Director
    7 Coldharbour Close
    RG9 1QF Henley On Thames
    Oxfordshire
    EnglandBritishChartered Accountant6977300004
    REDWOOD, John Alan, Sir
    Hereway
    The Ridges
    RG40 3SU Finchampstead
    Berkshire
    Director
    Hereway
    The Ridges
    RG40 3SU Finchampstead
    Berkshire
    EnglandBritishMember Of Parliament93243470003
    STOCKER, Fiona Caroline
    14 Audley Road
    TW10 6EY Richmond
    Surrey
    Director
    14 Audley Road
    TW10 6EY Richmond
    Surrey
    BritishArchitect15431850003

    Does HARE HATCH HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bevil Guy Mabey
    • Fiona Caroline Mabey
    • Bridget Ann Nelson
    • Isobel Denise Mabey
    Transactions
    • Oct 05, 1992Registration of a charge (395)
    • Dec 02, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • B.G.Mabey, I.D.Mabey, F.C.Mabey and B.A.Nelson
    Transactions
    • Sep 26, 1992Registration of a charge (395)
    • Jun 24, 2014Satisfaction of a charge (MR04)

    Does HARE HATCH HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Jun 13, 2014Commencement of winding up
    May 18, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Ellison
    Dukesbridge House, 23 Duke Street
    RG1 4SA Reading
    Berkshire
    practitioner
    Dukesbridge House, 23 Duke Street
    RG1 4SA Reading
    Berkshire
    Gareth Wyn Roberts
    Dukesbridge House
    23 Duke Street
    RG1 4SA Reading
    Berkshire
    practitioner
    Dukesbridge House
    23 Duke Street
    RG1 4SA Reading
    Berkshire

    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