HUTLEY LAND LIMITED

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

    Company NameHUTLEY LAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02477738
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUTLEY LAND LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HUTLEY LAND LIMITED located?

    Registered Office Address
    Wintershall Estate
    Bramley
    GU5 0LR Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of HUTLEY LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUTLEY LAND INDUSTRIAL LIMITEDJun 28, 1990Jun 28, 1990
    HALFBRIDGE ASSOCIATES LIMITEDMar 06, 1990Mar 06, 1990

    What are the latest accounts for HUTLEY LAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for HUTLEY LAND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HUTLEY LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Alastair Manson as a secretary on Jul 01, 2014

    2 pagesAP03

    Termination of appointment of Sharon Louise Craigie as a secretary on Jul 01, 2014

    1 pagesTM02

    Appointment of Mrs Sharon Louise Craigie as a secretary on Apr 30, 2014

    2 pagesAP03

    Termination of appointment of Teresa Abercrombie as a secretary on Apr 30, 2014

    1 pagesTM02

    Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013

    1 pagesAA01

    Annual return made up to Aug 31, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2013

    Statement of capital on Oct 25, 2013

    • Capital: GBP 2
    SH01

    Appointment of Ms Teresa Abercrombie as a secretary on Dec 21, 2012

    1 pagesAP03

    Termination of appointment of Alastair Manson as a secretary on Dec 21, 2012

    1 pagesTM02

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Aug 31, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Alastair Manson as a secretary on Feb 24, 2012

    1 pagesAP03

    Termination of appointment of Douglas Terence Dean as a secretary on Feb 24, 2012

    1 pagesTM02

    Appointment of Mr Douglas Terence Dean as a secretary on Nov 09, 2011

    1 pagesAP03

    Termination of appointment of Margaret Elizabeth Bardsley as a secretary on Nov 09, 2011

    1 pagesTM02

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Aug 31, 2011 with full list of shareholders

    8 pagesAR01

    Annual return made up to Aug 31, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Henrietta Fiddian Green on Aug 31, 2010

    2 pagesCH01

    Termination of appointment of Andrea Disley as a secretary

    1 pagesTM02

    Appointment of Mrs Margaret Elizabeth Bardsley as a secretary

    2 pagesAP03

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    Who are the officers of HUTLEY LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSON, Alastair
    Wintershall Estate
    Bramley
    GU5 0LR Guildford
    Surrey
    Secretary
    Wintershall Estate
    Bramley
    GU5 0LR Guildford
    Surrey
    189500620001
    DE KLEE, Charlotte Ann Margaret
    Lochiehead
    Auchtermuchty
    KY14 7EH Cupar
    Fife
    Director
    Lochiehead
    Auchtermuchty
    KY14 7EH Cupar
    Fife
    ScotlandBritish3306730004
    FIDDIAN GREEN, Henrietta
    Wintershall Cottage
    Thorncombe Street, Bramley
    GU5 0LT Guildford
    Surrey
    Director
    Wintershall Cottage
    Thorncombe Street, Bramley
    GU5 0LT Guildford
    Surrey
    United KingdomBritish71523600002
    HUTLEY, Edward Thomas William
    Slades Farm House
    Thorncombe Street
    GU5 0LT Bramley
    Surrey
    Director
    Slades Farm House
    Thorncombe Street
    GU5 0LT Bramley
    Surrey
    EnglandEnglish43684040004
    HUTLEY, Nicholas Peter
    Gate Street Farm House
    GU5 0LR Bramley
    Surrey
    Director
    Gate Street Farm House
    GU5 0LR Bramley
    Surrey
    United KingdomBritish6182110001
    HUTLEY, Peter William
    Wintershall Estate
    Bramley
    GU5 0LR Guildford
    Surrey
    Director
    Wintershall Estate
    Bramley
    GU5 0LR Guildford
    Surrey
    EnglandEnglish34336720001
    ABERCROMBIE, Teresa
    Wintershall Estate
    Bramley
    GU5 0LR Guildford
    Surrey
    Secretary
    Wintershall Estate
    Bramley
    GU5 0LR Guildford
    Surrey
    174577040001
    BAMFORD, Ruth Elizabeth
    1 Elm Terrace, Hawkley Road
    GU33 6JH Liss
    Hampshire
    Secretary
    1 Elm Terrace, Hawkley Road
    GU33 6JH Liss
    Hampshire
    British121364550001
    BARDSLEY, Margaret Elizabeth
    Brecon Close
    GU14 9JH Farnborough
    15
    Hampshire
    United Kingdom
    Secretary
    Brecon Close
    GU14 9JH Farnborough
    15
    Hampshire
    United Kingdom
    152948020001
    COLEBY, Angela
    24 Leavesden Road
    KT13 9BX Weybridge
    Surrey
    Secretary
    24 Leavesden Road
    KT13 9BX Weybridge
    Surrey
    British75664550001
    CRAIGIE, Sharon Louise
    Gate Street
    Bramley
    GU5 0LR Guildford
    Wintershall Estate
    Surrey
    England
    Secretary
    Gate Street
    Bramley
    GU5 0LR Guildford
    Wintershall Estate
    Surrey
    England
    187295540001
    DEAN, Douglas Terence
    Wintershall Estate
    Bramley
    GU5 0LR Guildford
    Surrey
    Secretary
    Wintershall Estate
    Bramley
    GU5 0LR Guildford
    Surrey
    164448350001
    DISLEY, Andrea Clare
    Mary Road
    GU1 4QU Guildford
    8
    Surrey
    United Kingdom
    Secretary
    Mary Road
    GU1 4QU Guildford
    8
    Surrey
    United Kingdom
    British134466560001
    EVANS, Brian
    Inholms Inholms Lane
    North Holmwood
    RH5 4JH Dorking
    Surrey
    Secretary
    Inholms Inholms Lane
    North Holmwood
    RH5 4JH Dorking
    Surrey
    British43417740001
    HOWIE, Pamela Cheryl
    16 Grosvenor Mews
    Prices Lane
    RH2 8BG Reigate
    Surrey
    Secretary
    16 Grosvenor Mews
    Prices Lane
    RH2 8BG Reigate
    Surrey
    British66953480001
    HURTLEY, Charles Frederick
    Raglan
    New Park Road
    GU6 7HJ Cranleigh
    Surrey
    Secretary
    Raglan
    New Park Road
    GU6 7HJ Cranleigh
    Surrey
    British112422010001
    HUTLEY, Edward Thomas William
    Slades Farm House
    Thorncombe Street
    GU5 0LT Bramley
    Surrey
    Secretary
    Slades Farm House
    Thorncombe Street
    GU5 0LT Bramley
    Surrey
    English43684040004
    MANSON, Alastair
    Wintershall Estate
    Bramley
    GU5 0LR Guildford
    Surrey
    Secretary
    Wintershall Estate
    Bramley
    GU5 0LR Guildford
    Surrey
    167022170001
    MICHELL, Simon Toby
    73 Lynette Avenue
    Clapham
    SW4 9HF London
    Secretary
    73 Lynette Avenue
    Clapham
    SW4 9HF London
    British4760440001
    PELLY, Douglas Edwyn Vincent
    10 Freelands Road
    KT11 2ND Cobham
    Surrey
    Secretary
    10 Freelands Road
    KT11 2ND Cobham
    Surrey
    British27223770001
    SHILLING, Ruth Elizabeth
    1 Elm Terrace
    Hawkley Road
    GU33 6JH Liss
    Hampshire
    Secretary
    1 Elm Terrace
    Hawkley Road
    GU33 6JH Liss
    Hampshire
    British86913320001
    DE KEE, Ruper Murray
    29 Kensington Park Square
    W11 2QS London
    Director
    29 Kensington Park Square
    W11 2QS London
    British36649500005

    Does HUTLEY LAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of hedging arrangement monies
    Created On Apr 16, 2002
    Delivered On Apr 27, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights,title and interein respect of any hedging instrument,as defined,cap or other interest regulating agreement completed by the company (if at all) in respect of the interest or acceptance commission and discount charges payable under the facility agreement; see form 395 for details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Apr 27, 2002Registration of a charge (395)
    Legal charge
    Created On Apr 16, 2002
    Delivered On Apr 27, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold and l/hold property known as 103 high street,putney,london; t/no 231576 with all buildings,fixtures,plant,machinery,vehicles,computers,office and other equipment thereon; first fixed charge over all the benefit of all rights and claims whatsoever and floating charge over all undertaking,property,rents,assets,revenues,rights and uncalled capital; see form 395 for details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Apr 27, 2002Registration of a charge (395)
    Legal charge
    Created On Apr 16, 2002
    Delivered On Apr 27, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold and l/hold property known as eastgate house 221/227 high street,guildford; SY244706;with all buildings,fixtures,plant,machinery,vehicles,computers,office and other equipment thereon; first fixed charge over all the benefit of all rights and claims whatsoever and floating charge over all undertaking,property,rents,assets,revenues,rights and uncalled capital; see form 395 for details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Apr 27, 2002Registration of a charge (395)
    Legal charge
    Created On Mar 26, 2001
    Delivered On Apr 11, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 103 high street putney london SW15 title number 231576 all buildings and fixtures (excluding tenant's and trade fixtures) all plant machinery vehicles computers and office and other equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Apr 11, 2001Registration of a charge (395)
    Legal charge with floating charge (including assignment of rents)
    Created On Mar 31, 2000
    Delivered On Apr 15, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the loan facility agreement dated 09/07/98
    Short particulars
    Freehold land k/a eastgate house 221/227 high street guildford surrey t/n SY244706 and all buildings and fixtures fittings (including trade fixtures and fittings)and fixed plant machinery all plant machinery & equipment all rights please refer to form 395 for full details.
    Persons Entitled
    • Riggs Bank Europe Limited
    Transactions
    • Apr 15, 2000Registration of a charge (395)
    Memorandum of deposit of securities
    Created On Jan 15, 1999
    Delivered On Jan 19, 1999
    Satisfied
    Amount secured
    All the liabilities of tilebox limited to the chargee of any kind in any currency (whether present or future actual or contingent and whether incurred alone or jointly with another) together with the chargee charges and commission interest and expenses
    Short particulars
    By way of legal mortgage the securities and all income derived from the securities and all rights attaching to the securities.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 19, 1999Registration of a charge (395)
    • Jan 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage over securities
    Created On Apr 21, 1998
    Delivered On May 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility or other financial accomodation from time to time granted or otherwise made available pursuant thereto,together with all expenses and any interest under the terms of the mortgage
    Short particulars
    Two ordinary £1 shares held in hutley land (tunsgate) limited and all investments. See the mortgage charge document for full details.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • May 02, 1998Registration of a charge (395)
    • Jan 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Sep 19, 1997
    Delivered On Oct 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a 103 putney high street l/b of wandsworth together with all buildings and structures and all fixtures (including trade and tenants fixtures) at any time thereon floating charge over all unattached plant and machinery and other chattels at the time of the charge. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Oct 03, 1997Registration of a charge (395)
    • Jan 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 19, 1997
    Delivered On Oct 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land situate at spring street in the city of bristol together with all buildings and structures and all fixtures (including trade and enants fixtures) at any time thereon floating charge all unattached plant and other chattels at the time of the charge. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Oct 03, 1997Registration of a charge (395)
    • Jan 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 11, 1997
    Delivered On Mar 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the property k/a midleton industrial estate guildford as comprised in a lease dated 21 november 1996 together with all buildings and structures and all fixtures (including trade and tenants' fixtures). By way of fixed charge all plant and machinery and other chattels. By way of floating charge all unattached plant machinery and other chattels. See the mortgage charge document for full details.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Mar 13, 1997Registration of a charge (395)
    • May 08, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 24, 1996
    Delivered On Feb 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Feb 02, 1996Registration of a charge (395)
    • Jan 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Aug 22, 1995
    Delivered On Aug 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the finance documents (as defined) and/or in connection with the loan facility or other financial accommodation and this charge
    Short particulars
    An assignment by way of security to the company's rights title and interest in and to a contract dated 17 august 1995 k/a isda master agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Aug 30, 1995Registration of a charge (395)
    • Jan 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 22, 1995
    Delivered On Aug 29, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All f/h property comprised in a conveyance dated 21/7/80 together with all buildings fixtures & improvements plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Aug 29, 1995Registration of a charge (395)
    • Jan 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Aug 22, 1995
    Delivered On Aug 29, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the assets being all monies standing to the credit of any account. See the mortgage charge document for full details.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Aug 29, 1995Registration of a charge (395)
    • Jan 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 12, 1994
    Delivered On Dec 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of this charge
    Short particulars
    F/H property k/a 103 putney street t/n 231576, buildings structures and all fixtures (including trade and tenants'fixtures), fixed charge all plant machinery and other chattels, floating charge over all unattached plant and machinery and other chattels. See the mortgage charge document for full details.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Dec 22, 1994Registration of a charge (395)
    • Jan 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 1993
    Delivered On May 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever as amended by a supplemental debenture of even date
    Short particulars
    All estates,rights and other interests in the f/h and l/h or other immovable property comprised in the land and buildings lying to the south of midleton road,guildford.t/no.SY300116,and the land adjoining weyside engineering works,midleton industrial estate,guildford.t/no.SY362450 together with all buildings,structures,fixtures and fittings and the fixed plant and machinery and all related spare parts,fuels,equipment and tools.floating charge all the undertaking and all the assets whatsoever and wheresoever of the company both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • May 13, 1993Registration of a charge (395)
    • Jan 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 06, 1992
    Delivered On Apr 21, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee under the terms of the facility letter
    Short particulars
    All the co's entitlement to draw the balance standing to the credit of a deposit account....see form 395 for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Apr 21, 1992Registration of a charge (395)
    • May 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge and assignment
    Created On Apr 06, 1992
    Delivered On Apr 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge the sterling deposit account of the company with the lender designated "huntley land industrial limited -rental income account" and all moneys standing to the credit thereof and all rights title and interest in and to all rents profits etc please see doc M212C for details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Apr 21, 1992Registration of a charge (395)
    • May 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 23, 1990
    Delivered On Aug 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A sterling deposit account with the bank ("the account") and all monies which may from time to time constitute the balance standing to the credit of the account.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Aug 28, 1990Registration of a charge
    • May 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 31, 1990
    Delivered On Aug 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold land & buildings lying to the south of midleton road and land adjoining weyside engineering works buildford, surrey t/no.s sy 3006116 sy 362450 including all fixtures, fittings, fixed plant & machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Aug 09, 1990Registration of a charge
    • May 17, 1993Statement of satisfaction of a charge in full or part (403a)

    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