HARGREAVES QUARRIES LIMITED
Overview
| Company Name | HARGREAVES QUARRIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02412670 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HARGREAVES QUARRIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HARGREAVES QUARRIES LIMITED located?
| Registered Office Address | 1020 Eskdale Road RG41 5TS Winnersh Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARGREAVES QUARRIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOERTON | Aug 10, 1989 | Aug 10, 1989 |
What are the latest accounts for HARGREAVES QUARRIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HARGREAVES QUARRIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Mar 15, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Vishal Puri as a director on Oct 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Alexander Smalley as a director on Oct 22, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Leslie Collins as a director on Mar 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 16, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Apr 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on Mar 07, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Apr 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Apr 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of HARGREAVES QUARRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
| PURI, Vishal | Director | Eskdale Road RG41 5TS Winnersh 1020 Wokingham | England | British | 209516530001 | |||||
| ZEA BETANCOURT, Larry Jose | Director | Eskdale Road RG41 5TS Winnersh 1020 Wokingham | England | Venezuelan | 132043870002 | |||||
| COLLINS, Michael Leslie | Secretary | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | British | 70461210001 | ||||||
| HOPE TERRY, Geoffrey | Secretary | Dixon Hill Barn Oldfield Lane, Oldfield BD22 0HY Keighley West Yorkshire | British | 51892790002 | ||||||
| KALIA, Narinder Nath | Secretary | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | 622020001 | ||||||
| STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| BOTTLE, Stephen | Director | 30 Alban Road SG6 2AT Letchworth Hertfordshire | British | 70897900001 | ||||||
| BROWN, Charles Bennett | Director | Brendon Beenham RG7 5NX Reading Berkshire | British | 60016180002 | ||||||
| BULLARD, Peter Hamilton Fulke | Director | 59 Hillsborough Park GU15 1HG Camberley Surrey | British | 622030001 | ||||||
| COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 70461210001 | |||||
| FUCHS, Peter Ernest Kay | Director | The Elwells Bennetts Hill Dunton Bassett LE17 5JJ Lutterworth Leicestershire | England | British | 15354770001 | |||||
| GILLARD, Peter Henry | Director | First Floor Flat 165 Fentiman Road, Vauxhall SW8 1JZ London | United Kingdom | British | 66091700004 | |||||
| HAMPSON, Michael David | Director | Bryntirion 8 St Marys Road KT22 8EY Leatherhead Surrey | British | 12688630007 | ||||||
| HARRIS, John Lewis David | Director | 1 Thornton Dene BR3 3ND Beckenham Kent | England | British | 53477210002 | |||||
| HERBERT, Jeffrey William | Director | Baytrees Long Road West Dedham CO7 6EL Colchester Essex | England | British | 28246390001 | |||||
| HOOSON, Peter Duncan | Director | 33a Leam Terrace CV31 1BQ Leamington Spa Warwickshire | British | 64513070001 | ||||||
| HOPE TERRY, Geoffrey | Director | Dixon Hill Barn Oldfield Lane, Oldfield BD22 0HY Keighley West Yorkshire | British | 51892790002 | ||||||
| JENKINS, Derek William | Director | The Pines Springfield Road GU15 1AB Camberley Surrey | British | 33947740001 | ||||||
| KALIA, Narinder Nath | Director | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | 622020001 | ||||||
| LAMBOURNE, Robert Ernest | Director | Ipsley Lodge Hogs Back Seale GU10 1LA Farnham Surrey | British | 53587710001 | ||||||
| LLEWELLYN, David | Director | 32 Foxdene GU7 1YQ Godalming Surrey | British | 42423660001 | ||||||
| OWEN, Precel James | Director | Soar Hill SA42 0QL Newport Dyfed | British | 36774830001 | ||||||
| PARKER, Charles Herbert | Director | Sylvesters House Cheriton SO24 0PU Alresford Hampshire | England | British | 35163560001 | |||||
| ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | 52745500001 | ||||||
| ROBSON, Nigel Edward | Director | The Elms MK44 2AX Pertenhall Bedfordshire | British | 1306200001 | ||||||
| SMALLEY, Jason Alexander | Director | Cemex House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | England | British | 163491340001 | |||||
| SMITH, Andrew Michael | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey England | United Kingdom | British | 112697170001 | |||||
| STANDISH, Frank James | Director | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| SWINSON, David Richard | Director | Orchard House Tibberton WR9 7NJ Droitwich Worcestershire | British | 11081110001 | ||||||
| YOUNG, Peter Lance | Director | Warren House Lovelace Close SL6 5NF Hurley Berkshire | British | 621080001 |
Who are the persons with significant control of HARGREAVES QUARRIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cemex Investments Limited | Apr 06, 2016 | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HARGREAVES QUARRIES 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