SECOND HUNTER PROPERTIES LIMITED

SECOND HUNTER PROPERTIES LIMITED

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

    Company NameSECOND HUNTER PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02670543
    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 SECOND HUNTER PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SECOND HUNTER PROPERTIES LIMITED located?

    Registered Office Address
    28 Old Church Street
    London
    SW3 5BY
    Undeliverable Registered Office AddressNo

    What were the previous names of SECOND HUNTER PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SORTMONEY PUBLIC LIMITED COMPANYDec 12, 1991Dec 12, 1991

    What are the latest accounts for SECOND HUNTER PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for SECOND HUNTER PROPERTIES 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

    Confirmation statement made on Dec 12, 2016 with updates

    5 pagesCS01

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

    9 pagesAA

    Annual return made up to Dec 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Richard Gwynne Smith on Dec 01, 2015

    2 pagesCH01

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

    8 pagesAA

    Annual return made up to Dec 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 1
    SH01

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

    8 pagesAA

    Annual return made up to Dec 12, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Dec 12, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Richard Gwynne Smith on Dec 12, 2012

    2 pagesCH01

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

    8 pagesAA

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Dec 12, 2011 with full list of shareholders

    3 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Dec 12, 2010 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Mr Geoffrey John Griggs on Dec 01, 2010

    1 pagesCH03

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Termination of appointment of Duncan Sweetland as a secretary

    1 pagesTM02

    Who are the officers of SECOND HUNTER PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIGGS, Geoffrey John
    28 Old Church Street
    London
    SW3 5BY
    Secretary
    28 Old Church Street
    London
    SW3 5BY
    British16580510001
    SMITH, Richard Gwynne
    28 Old Church Street
    London
    SW3 5BY
    Director
    28 Old Church Street
    London
    SW3 5BY
    United KingdomBritish168772030001
    DEARLING, Lynne Joyce
    55 Huntingdon Road
    N2 9DX London
    Secretary
    55 Huntingdon Road
    N2 9DX London
    Welsh60000900001
    HOPKINS, Antony John
    Broomleaf Cottage Church Lane
    Ewshot
    GU10 5BD Farnham
    Surrey
    Secretary
    Broomleaf Cottage Church Lane
    Ewshot
    GU10 5BD Farnham
    Surrey
    British33046620004
    SMYTH, Michael Anthony
    8 Regent Square
    WC1H 8HZ London
    Secretary
    8 Regent Square
    WC1H 8HZ London
    British4337440001
    SWEETLAND, Duncan Barrington John
    Periwinkle Cottage
    Perry Hill, Worplesdon
    GU3 3RG Guildford
    Surrey
    Secretary
    Periwinkle Cottage
    Perry Hill, Worplesdon
    GU3 3RG Guildford
    Surrey
    British46467820005
    WILKES, Rupert Thomas James
    4 The Crescent
    PE13 1EH Wisbech
    Cambridgeshire
    Secretary
    4 The Crescent
    PE13 1EH Wisbech
    Cambridgeshire
    British71363620004
    WILSON, Nigel John Cadbury
    The Manor
    SN6 7RX Hannington Wick
    Wiltshire
    Secretary
    The Manor
    SN6 7RX Hannington Wick
    Wiltshire
    British11107640001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    EVANS, Keith
    3 Dunstable Mews
    W1 London
    Director
    3 Dunstable Mews
    W1 London
    British77410310002
    HAWKINS, Christopher James
    20 Northweald Lane
    KT2 5GW Kingston Upon Thames
    Surrey
    Director
    20 Northweald Lane
    KT2 5GW Kingston Upon Thames
    Surrey
    British50135940001
    HOPKINS, Antony John
    Broomleaf Cottage Church Lane
    Ewshot
    GU10 5BD Farnham
    Surrey
    Director
    Broomleaf Cottage Church Lane
    Ewshot
    GU10 5BD Farnham
    Surrey
    British33046620004
    ONYETT, Robert Paul
    66 Mantilla Road
    SW17 8DT London
    Director
    66 Mantilla Road
    SW17 8DT London
    British38506620001
    SMYTH, Michael Anthony
    8 Regent Square
    WC1H 8HZ London
    Director
    8 Regent Square
    WC1H 8HZ London
    EnglandBritish4337440001
    WEBB, Maurice Clifford
    32b Argyle Street
    WC1H 8EN London
    Director
    32b Argyle Street
    WC1H 8EN London
    British2664040002
    WHITAKER, James Herbert Ingham, Sir
    Garden House
    Babworth
    DN22 8EW Retford
    Nottinghamshire
    Director
    Garden House
    Babworth
    DN22 8EW Retford
    Nottinghamshire
    British15213710002
    WILKES, Rupert Thomas James
    4 The Crescent
    PE13 1EH Wisbech
    Cambridgeshire
    Director
    4 The Crescent
    PE13 1EH Wisbech
    Cambridgeshire
    United KingdomBritish71363620004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SECOND HUNTER PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Church Street
    SW3 5BY London
    28
    England
    Dec 01, 2016
    Old Church Street
    SW3 5BY London
    28
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number02570517
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SECOND HUNTER PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of rental income
    Created On Oct 26, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights,title,benefit and interest in to all rent or other sums of money received from any tenant of the properties listed in schedule. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Nov 06, 1998Registration of a charge (395)
    • Oct 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Account charge
    Created On Oct 26, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the banking documents and in whatever name or style or on any account whatsoever
    Short particulars
    The charge account and the secured amounts and all ebtitlements rights to repaymnet and other right and benefits relating thereto the accounts being hobs account no 1 account no 01559895,rectory road account no 00698809,albany row account no 00698702,benhill road account no 00698752,coverdale road account no 00387717,hermitage court account no 00920273 and elizabeth court account no 00911406 all with the royal bank of scotland.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Nov 06, 1998Registration of a charge (395)
    • Oct 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 26, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    85 rectory road little thurrock grays t/n EX214089 essex,4 and 5 albany row t/n NGL698322 and 12 the causeway NGL698323 and other properties please refer to form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Nov 06, 1998Registration of a charge (395)
    • Oct 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 26, 1998
    Delivered On Nov 06, 1998
    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
    • The British Linen Bank Limited
    Transactions
    • Nov 06, 1998Registration of a charge (395)
    • Oct 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 19, 1995
    Delivered On Sep 21, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 21, 1995Registration of a charge (395)
    • Nov 04, 1998Statement 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