HAZELL CARR (ES) SERVICES LIMITED
Overview
| Company Name | HAZELL CARR (ES) SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02372343 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HAZELL CARR (ES) SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HAZELL CARR (ES) SERVICES LIMITED located?
| Registered Office Address | Phoenix House 1 Station Hill RG1 1NB Reading |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAZELL CARR (ES) SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EAGLE STAR TRUST COMPANY LIMITED | Nov 16, 1990 | Nov 16, 1990 |
| EAGLE STAR TRUST (1990) LIMITED | Jun 18, 1990 | Jun 18, 1990 |
| TIMEMISSION LIMITED | Apr 14, 1989 | Apr 14, 1989 |
What are the latest accounts for HAZELL CARR (ES) SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HAZELL CARR (ES) SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for HAZELL CARR (ES) SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Snehal Shah as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul Gareth Cuff as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Oliver Bramhall as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Appointment of Mr Andrew Charles Bowsher as a director on Apr 03, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Samuel Bernstein as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with updates | 4 pages | CS01 | ||
Change of details for Xafinity Sipp Services Limited as a person with significant control on Mar 26, 2021 | 2 pages | PSC05 | ||
Appointment of Mr Benjamin Thomas Fenning as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Benjamin Oliver Bramhall on Jan 04, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Gareth Cuff on Oct 30, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||
Appointment of Mr Snehal Shah as a director on Jul 15, 2019 | 2 pages | AP01 | ||
Termination of appointment of Michael Robert Arthur Ainslie as a director on Jun 27, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of HAZELL CARR (ES) SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWSHER, Andrew Charles | Director | 1 Station Hill RG1 1NB Reading Phoenix House | England | British | 118320900002 | |||||
| FENNING, Benjamin Thomas | Director | 1 Station Hill RG1 1NB Reading Phoenix House | England | British | 282041950001 | |||||
| ATHERTON, Sharon Anne | Secretary | Loddon House Old House Lane TN22 5TN Ridgewood Uckfield East Sussex | British | 31847070001 | ||||||
| COMFORT, Malcolm Denys | Secretary | Linton Cottage 99 Naunton Lane GL53 7AT Cheltenham Gloucestershire | British | 39283050001 | ||||||
| COOPER, Timothy Alan | Secretary | 6 Hook Hill Park Hook Heath GU22 0PX Woking Surrey | British | 86001280001 | ||||||
| DINNING, Madhukanta | Secretary | Autumn House, 62 Westwater Way OX11 7TY Didcot Oxfordshire | British | 87903220001 | ||||||
| GIBBON, Margaret Elizabeth | Secretary | Chestnut Lodge Oare SN8 4JA Marlborough Wiltshire | British | 61899210001 | ||||||
| HULL, Joanne | Secretary | The Brambles Thurning PE8 5RB Peterborough Cambridgeshire | British | 54784550003 | ||||||
| LANCASTER, David Arthur | Secretary | 40 Elm Bank Gardens Barnes SW13 0NT London | British | 4469170006 | ||||||
| MORRIS, Samantha Jayne | Secretary | 14 Hoskyns Avenue WR4 0LL Worcester | British | 47563370003 | ||||||
| OLISA HOLDING, Lily | Secretary | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | 91928570001 | ||||||
| THOMAS, Stephen Jeremy | Secretary | Willow Cottage Hill End Twyning GL20 6DW Tewkesbury Gloucestershire | British | 97303290001 | ||||||
| AINSLIE, Michael Robert Arthur | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | England | British | 26895460003 | |||||
| BAKER, David Henry | Director | 8 The Avenue GL53 9BJ Cheltenham Gloucestershire | United Kingdom | British | 116084690001 | |||||
| BERNSTEIN, Jonathan Samuel | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | England | British | 207457090001 | |||||
| BIRMINGHAM, Robert James | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | England | British | 12957260001 | |||||
| BOULTON, Darryl Clive | Director | Breedons Court Breedons Hill RG8 7AT Pangbourne Berkshire | British | 81139530001 | ||||||
| BRAMHALL, Benjamin Oliver | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | England | British | 187343440002 | |||||
| COATES, Clive Frederick | Director | 4 Highcroft Minchinhampton GL6 9BJ Stroud Gloucestershire | British | 27753290002 | ||||||
| COOPER, Timothy Alan | Director | 6 Hook Hill Park Hook Heath GU22 0PX Woking Surrey | British | 86001280001 | ||||||
| CUFF, Paul Gareth | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | England | British | 215616930005 | |||||
| FOSTER, Simon William | Director | 8 Roberts Close GL7 2RP Cirencester Gloucestershire | British | 92445300001 | ||||||
| GOODWIN, Christopher Darren | Director | 16 Hillier Drive Up Hatherley GL51 5WE Cheltenham | British | 58500600001 | ||||||
| HUBBARD, Robert Frederick | Director | The Old Vicarage The Green, Edge GL6 6PB Stroud Gloucestershire | British | 80453070001 | ||||||
| HUNT, Jeffrey Peter | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | England | British | 179724210001 | |||||
| LAIDLAW, Christopher Walter | Director | Swanbrook Farm Kempsey Common, Kempsey WR5 3QF Worcester Worcestershire | British | 74527740001 | ||||||
| LANCASTER, David Arthur | Director | 40 Elm Bank Gardens Barnes SW13 0NT London | British | 4469170006 | ||||||
| MACRAE, Ian Douglas | Director | Seymour House New Road WR10 3AZ Eckington Worcestershire | British | 82175770001 | ||||||
| MARNOCH, Alasdair | Director | Sutherland House Russell Way RH10 1UH Crawley West Sussex | Unitedkingdom | British | 81076080003 | |||||
| NOBLE, Catherine Anne | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | England | British | 158606400001 | |||||
| PEARCE, Robert Michael | Director | 21 Hulberts Close Swindon GL51 9RJ Cheltenham Gloucestershire | British | 67562860001 | ||||||
| RAWLE, Michael | Director | 5 The Green SN11 8DG Calne Wiltshire | British | 54722030001 | ||||||
| REYNOLDS, Stuart Geoffrey | Director | 6 Corby Avenue SN3 1PX Swindon Wiltshire | British | 20138760001 | ||||||
| ROBINSON, Timothy Michael | Director | Wells Farmhouse OX44 7PP Little Milton Oxfordshire | England | British | 154155330001 | |||||
| RUSSELL, Anthony John | Director | 234 Pickhurst Lane BR4 0HN West Wickham Kent | England | British | 4469230001 |
Who are the persons with significant control of HAZELL CARR (ES) SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xps Sipp Services Limited | Apr 06, 2016 | Castle Business Park FK9 4TZ Stirling Scotia House Stirlingshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HAZELL CARR (ES) SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Receiver/Manager appointed |
|
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