HARTCLIFFE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHARTCLIFFE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02582323
    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 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 AddressNo

    What were the previous names of HARTCLIFFE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHADOWCALL LIMITEDFeb 13, 1991Feb 13, 1991

    What are the latest accounts for HARTCLIFFE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HARTCLIFFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Bruce Middleton as a secretary on Apr 06, 2018

    2 pagesAP03

    Termination of appointment of Donald William Borland as a director on Apr 06, 2018

    1 pagesTM01

    Confirmation statement made on Dec 20, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Ciaran Anthony Kennedy as a director on Apr 25, 2017

    1 pagesTM01

    Appointment of Mr Shaun Allen Ormrod as a director on Sep 27, 2017

    2 pagesAP01

    Termination of appointment of David John Alexander Ritchie as a director on Sep 26, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Appointment of Mr Donald William Borland as a director on Apr 25, 2017

    2 pagesAP01

    Confirmation statement made on Dec 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 6,450
    SH01

    Director's details changed for Mr Ciaran Anthony Kennedy on May 05, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Appointment of Mr David John Alexander Ritchie as a director on Mar 30, 2015

    2 pagesAP01

    Termination of appointment of Eric Andrew Prescott as a director on Mar 30, 2015

    1 pagesTM01

    Annual return made up to Dec 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 6,450
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Appointment of Mr Ciaran Anthony Kennedy as a director on Jun 23, 2014

    2 pagesAP01

    Termination of appointment of Grant Findlay as a director

    1 pagesTM01

    Annual return made up to Dec 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 6,450
    SH01

    Secretary's details changed for Havelock Europa Plc on Mar 18, 2013

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Registered office address changed from * Unit 3 Swanwick Court Alfreton Derbyshire DE55 7AS* on Mar 15, 2013

    1 pagesAD01

    Who are the officers of HARTCLIFFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLETON, Bruce
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    Secretary
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    245548680001
    HAVELOCK EUROPA PLC
    Mansfield
    Hamilton Court
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    England
    Secretary
    Mansfield
    Hamilton Court
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number782546
    52832210003
    ORMROD, Shaun Allen
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    Director
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    EnglandBritishCeo238467880001
    EMERY, Sheila Ann
    The Sands 3 Wichelstok Close
    SN1 4ES Swindon
    Wiltshire
    Secretary
    The Sands 3 Wichelstok Close
    SN1 4ES Swindon
    Wiltshire
    BritishSecretary11596210001
    MUNIESA, Julian
    30 Quarry Road
    SN1 4EN Swindon
    Wilts
    Secretary
    30 Quarry Road
    SN1 4EN Swindon
    Wilts
    EnglishFinancial Director33707640001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    ASLET, Peter Michael
    26a Cammo Road
    EH4 8AP Edinburgh
    Midlothian
    Director
    26a Cammo Road
    EH4 8AP Edinburgh
    Midlothian
    BritishFinancial Executive73615130004
    BALFOUR, Hew Edward Ogilvy
    Vicars Bridge
    Blairingone
    FK14 7NT Dollar
    The Mains Of Arndean
    Clackmannanshire
    Director
    Vicars Bridge
    Blairingone
    FK14 7NT Dollar
    The Mains Of Arndean
    Clackmannanshire
    United KingdomBritishChief Executive132405720001
    BORLAND, Donald William
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    Director
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    United KingdomBritishChief Financial Officer66010670002
    BUDD, Christopher George
    Bolivia Mount
    The Dhoor
    IM7 4ED Lazayre
    Isle Of Man
    Director
    Bolivia Mount
    The Dhoor
    IM7 4ED Lazayre
    Isle Of Man
    BritishCompany Director34221640003
    BURNS, Michael Christopher
    12 Orchard Close
    Knightsbridge Court Winterbourne
    BS17 5BZ Bristol
    Director
    12 Orchard Close
    Knightsbridge Court Winterbourne
    BS17 5BZ Bristol
    BritishManaging Director22451950002
    DE THORPE MILLARD, Brian Percival
    4 Winders Hill Cottages
    Off Quarry Road
    Godstone
    Surrey
    Director
    4 Winders Hill Cottages
    Off Quarry Road
    Godstone
    Surrey
    BritishManaging Director71472600001
    DENNIS, Arthur
    Cleveland 114 Mancroft Road
    Caddington
    LU1 4EN Luton
    Bedfordshire
    Director
    Cleveland 114 Mancroft Road
    Caddington
    LU1 4EN Luton
    Bedfordshire
    BritishCompany Director44628980001
    ELLIOTT, Peter Norman
    8 Larch Road
    Kingswood
    BS15 4UQ Bristol
    Avon
    Director
    8 Larch Road
    Kingswood
    BS15 4UQ Bristol
    Avon
    BritishManaging Director8591740001
    ELLIOTT, Peter Norman
    8 Larch Road
    Kingswood
    BS15 4UQ Bristol
    Avon
    Director
    8 Larch Road
    Kingswood
    BS15 4UQ Bristol
    Avon
    BritishManaging Director8591740001
    EMERY, Michael Leonard
    The Sands 3 Wichelstok Close
    SN1 4ES Swindon
    Wiltshire
    Director
    The Sands 3 Wichelstok Close
    SN1 4ES Swindon
    Wiltshire
    BritishAdvertising Executive11596220001
    FINDLAY, Grant Mcdowall
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    Director
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    EnglandBritishGroup Finance Director65759080002
    HUGHES, Philip John
    The Bungalow 241a Lower Way
    Thatcham
    RG19 3TP Newbury
    Berkshire
    Director
    The Bungalow 241a Lower Way
    Thatcham
    RG19 3TP Newbury
    Berkshire
    BritishFinancial Director16828910001
    JAMES, Terence Ivan
    9 Belle Vue Road
    SN1 3HQ Swindon
    Wiltshire
    Director
    9 Belle Vue Road
    SN1 3HQ Swindon
    Wiltshire
    BritishSales Director14970780001
    KENNEDY, Ciaran Anthony
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Scotland
    Director
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Scotland
    ScotlandNorthern IrishFinance Director43853920003
    MACSPORRAN, Graham
    Rydal 103 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    Director
    Rydal 103 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    BritishAccountant71376370001
    MATTHEWS, Anthony
    The New House
    Main Street Compton Martin
    Bristol
    Avon
    Director
    The New House
    Main Street Compton Martin
    Bristol
    Avon
    BritishWorks Director43954830001
    MUNIESA, Julian
    44 Stafford Road
    St Werburghs
    BS2 9UN Bristol
    Director
    44 Stafford Road
    St Werburghs
    BS2 9UN Bristol
    EnglishFinancial Director33707640002
    PRESCOTT, Eric Andrew
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    England
    Director
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    England
    EnglandBritishCompany Director154581430001
    RITCHIE, David John Alexander
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    Director
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    ScotlandBritishDirector279706260001
    SCANNELL, Patrick John
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    Director
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    BritishAccountant8097790001
    THOMSON, George
    14 Birch Grove
    SL4 5RT Windsor
    Berkshire
    Director
    14 Birch Grove
    SL4 5RT Windsor
    Berkshire
    BritishBusiness Development Director24638370001
    WEBSTER, John Strachan
    7 Boclair Road
    Bearsden
    G61 2AE Glasgow
    Lanarkshire
    Director
    7 Boclair Road
    Bearsden
    G61 2AE Glasgow
    Lanarkshire
    BritishFinance Director718070001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Who are the persons with significant control of HARTCLIFFE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hamilton Court
    NG18 5FB Mansfield
    I2 Mansfield
    England
    Apr 06, 2016
    Hamilton Court
    NG18 5FB Mansfield
    I2 Mansfield
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number00782546
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HARTCLIFFE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 06, 1995Registration of a charge (395)
    • Sep 02, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Somerfield Stores Limited
    Transactions
    • Oct 03, 1995Registration of a charge (395)
    • Jan 14, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Natwest Ventures Investments Limited
    Transactions
    • Oct 11, 1995Registration of a charge (395)
    • Jul 21, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 29, 1995Registration of a charge (395)
    • Sep 02, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 29, 1995Registration of a charge (395)
    • Sep 02, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 21, 1991Registration of a charge
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Natwest Investment Bank Limited
    Transactions
    • Oct 10, 1991Registration of a charge
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Hannick Homes and Developments Limited
    Transactions
    • Aug 20, 1991Registration of a charge
    • Jul 12, 1997Statement 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