HARTCLIFFE LIMITED
Overview
Company Name | HARTCLIFFE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02582323 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HARTCLIFFE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HARTCLIFFE LIMITED located?
Registered Office Address | I2 Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield Nottinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARTCLIFFE LIMITED?
Company Name | From | Until |
---|---|---|
SHADOWCALL LIMITED | Feb 13, 1991 | Feb 13, 1991 |
What are the latest accounts for HARTCLIFFE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HARTCLIFFE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Bruce Middleton as a secretary on Apr 06, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Donald William Borland as a director on Apr 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ciaran Anthony Kennedy as a director on Apr 25, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Shaun Allen Ormrod as a director on Sep 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Alexander Ritchie as a director on Sep 26, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Donald William Borland as a director on Apr 25, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ciaran Anthony Kennedy on May 05, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr David John Alexander Ritchie as a director on Mar 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric Andrew Prescott as a director on Mar 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Ciaran Anthony Kennedy as a director on Jun 23, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Findlay as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Havelock Europa Plc on Mar 18, 2013 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Registered office address changed from * Unit 3 Swanwick Court Alfreton Derbyshire DE55 7AS* on Mar 15, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of HARTCLIFFE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIDDLETON, Bruce | Secretary | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire | 245548680001 | |||||||||||
HAVELOCK EUROPA PLC | Secretary | Mansfield Hamilton Court NG18 5FB Mansfield I2 Nottinghamshire England |
| 52832210003 | ||||||||||
ORMROD, Shaun Allen | Director | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire | England | British | Ceo | 238467880001 | ||||||||
EMERY, Sheila Ann | Secretary | The Sands 3 Wichelstok Close SN1 4ES Swindon Wiltshire | British | Secretary | 11596210001 | |||||||||
MUNIESA, Julian | Secretary | 30 Quarry Road SN1 4EN Swindon Wilts | English | Financial Director | 33707640001 | |||||||||
CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||||||
ASLET, Peter Michael | Director | 26a Cammo Road EH4 8AP Edinburgh Midlothian | British | Financial Executive | 73615130004 | |||||||||
BALFOUR, Hew Edward Ogilvy | Director | Vicars Bridge Blairingone FK14 7NT Dollar The Mains Of Arndean Clackmannanshire | United Kingdom | British | Chief Executive | 132405720001 | ||||||||
BORLAND, Donald William | Director | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire | United Kingdom | British | Chief Financial Officer | 66010670002 | ||||||||
BUDD, Christopher George | Director | Bolivia Mount The Dhoor IM7 4ED Lazayre Isle Of Man | British | Company Director | 34221640003 | |||||||||
BURNS, Michael Christopher | Director | 12 Orchard Close Knightsbridge Court Winterbourne BS17 5BZ Bristol | British | Managing Director | 22451950002 | |||||||||
DE THORPE MILLARD, Brian Percival | Director | 4 Winders Hill Cottages Off Quarry Road Godstone Surrey | British | Managing Director | 71472600001 | |||||||||
DENNIS, Arthur | Director | Cleveland 114 Mancroft Road Caddington LU1 4EN Luton Bedfordshire | British | Company Director | 44628980001 | |||||||||
ELLIOTT, Peter Norman | Director | 8 Larch Road Kingswood BS15 4UQ Bristol Avon | British | Managing Director | 8591740001 | |||||||||
ELLIOTT, Peter Norman | Director | 8 Larch Road Kingswood BS15 4UQ Bristol Avon | British | Managing Director | 8591740001 | |||||||||
EMERY, Michael Leonard | Director | The Sands 3 Wichelstok Close SN1 4ES Swindon Wiltshire | British | Advertising Executive | 11596220001 | |||||||||
FINDLAY, Grant Mcdowall | Director | 114 Duchy Road HG1 2HB Harrogate North Yorkshire | England | British | Group Finance Director | 65759080002 | ||||||||
HUGHES, Philip John | Director | The Bungalow 241a Lower Way Thatcham RG19 3TP Newbury Berkshire | British | Financial Director | 16828910001 | |||||||||
JAMES, Terence Ivan | Director | 9 Belle Vue Road SN1 3HQ Swindon Wiltshire | British | Sales Director | 14970780001 | |||||||||
KENNEDY, Ciaran Anthony | Director | John Smith Business Park Grantsmuir Road KY2 6NA Kirkcaldy Havelock House Fife Scotland | Scotland | Northern Irish | Finance Director | 43853920003 | ||||||||
MACSPORRAN, Graham | Director | Rydal 103 Old Greenock Road PA7 5BB Bishopton Renfrewshire | British | Accountant | 71376370001 | |||||||||
MATTHEWS, Anthony | Director | The New House Main Street Compton Martin Bristol Avon | British | Works Director | 43954830001 | |||||||||
MUNIESA, Julian | Director | 44 Stafford Road St Werburghs BS2 9UN Bristol | English | Financial Director | 33707640002 | |||||||||
PRESCOTT, Eric Andrew | Director | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire England | England | British | Company Director | 154581430001 | ||||||||
RITCHIE, David John Alexander | Director | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire | Scotland | British | Director | 279706260001 | ||||||||
SCANNELL, Patrick John | Director | 20 Rugby Road Dunchurch CV22 6PN Rugby Warwickshire | British | Accountant | 8097790001 | |||||||||
THOMSON, George | Director | 14 Birch Grove SL4 5RT Windsor Berkshire | British | Business Development Director | 24638370001 | |||||||||
WEBSTER, John Strachan | Director | 7 Boclair Road Bearsden G61 2AE Glasgow Lanarkshire | British | Finance Director | 718070001 | |||||||||
CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Who are the persons with significant control of HARTCLIFFE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Havelock Europa Plc | Apr 06, 2016 | Hamilton Court NG18 5FB Mansfield I2 Mansfield England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HARTCLIFFE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Sep 28, 1995 Delivered On Oct 06, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a land and buildings at cater road bishopsworth bristol t/no: AV100051 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of whole | Created On Sep 28, 1995 Delivered On Oct 03, 1995 | Satisfied | Amount secured £160,000 due or to become due from the company to the chargee | |
Short particulars Land and buildings on the south side of cater road bishopsworth bristol t/no: AV100051. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 27, 1995 Delivered On Oct 11, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a secured loan note 1995/1998 of £100,000 on any account whatsoever | |
Short particulars L/H property at 11-16 cater road, bishopsworth, bristol and ground floor 4 high street, swindon wiltshire .. undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 27, 1995 Delivered On Sep 29, 1995 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Sep 27, 1995 Delivered On Sep 29, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Sakuria auto printing press-serial no. RJ100393. William crossland punch-serial no.230/nk. Sias print serifast printing press-serial no.924228. Sias print serifast printing press-serial no.93287.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 02, 1991 Delivered On Oct 21, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Collateral debenture | Created On Oct 02, 1991 Delivered On Oct 10, 1991 | Satisfied | Amount secured All monies due or to become due from mediumrent limited to the chargee under the terms of a secured loan note 1993/1996 of £150,000 | |
Short particulars L/H property situate at 11-16 cater road, bishopsworth bristol, l/h property situate at ground floor, 4 high street, swindon, wilts.. 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
| ||||
Transactions
| ||||
Rent deposit deed | Created On Aug 07, 1991 Delivered On Aug 20, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a lease dated 29/3/83 and/or the deed | |
Short particulars £10,000 in an account with national westminister bank PLC. | ||||
Persons Entitled
| ||||
Transactions
|
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