FIRST HUNTER PROPERTIES LIMITED
Overview
| Company Name | FIRST HUNTER PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02670560 |
| 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 FIRST HUNTER PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FIRST HUNTER PROPERTIES LIMITED located?
| Registered Office Address | 28 Old Church Street London SW3 5BY |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIRST HUNTER PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EARNRESERVE PUBLIC LIMITED COMPANY | Dec 12, 1991 | Dec 12, 1991 |
What are the latest accounts for FIRST HUNTER PROPERTIES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2017 |
| Next Accounts Due On | Dec 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for FIRST HUNTER PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Dec 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard Gwynne Smith on Dec 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Dec 12, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Dec 12, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Director's details changed for Mr Richard Gwynne Smith on Dec 12, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Geoffrey John Griggs on Dec 12, 2012 | 1 pages | CH03 | ||||||||||
Annual return made up to Dec 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Dec 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of FIRST HUNTER PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIGGS, Geoffrey John | Secretary | 28 Old Church Street London SW3 5BY | British | 16580510001 | ||||||
| SMITH, Richard Gwynne | Director | 28 Old Church Street London SW3 5BY | United Kingdom | British | 168772030001 | |||||
| DEARLING, Lynne Joyce | Secretary | 55 Huntingdon Road N2 9DX London | Welsh | 60000900001 | ||||||
| HOPKINS, Antony John | Secretary | Broomleaf Cottage Church Lane Ewshot GU10 5BD Farnham Surrey | British | 33046620004 | ||||||
| SMYTH, Michael Anthony | Secretary | 8 Regent Square WC1H 8HZ London | British | 4337440001 | ||||||
| SWEETLAND, Duncan Barrington John | Secretary | Periwinkle Cottage Perry Hill, Worplesdon GU3 3RG Guildford Surrey | British | 46467820005 | ||||||
| WILKES, Rupert Thomas James | Secretary | 4 The Crescent PE13 1EH Wisbech Cambridgeshire | British | 71363620004 | ||||||
| WILSON, Nigel John Cadbury | Secretary | The Manor SN6 7RX Hannington Wick Wiltshire | British | 11107640001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| EVANS, Keith | Director | 3 Dunstable Mews W1 London | British | 77410310002 | ||||||
| HAWKINS, Christopher James | Director | 20 Northweald Lane KT2 5GW Kingston Upon Thames Surrey | British | 50135940001 | ||||||
| HOPKINS, Antony John | Director | Broomleaf Cottage Church Lane Ewshot GU10 5BD Farnham Surrey | British | 33046620004 | ||||||
| ONYETT, Robert Paul | Director | 66 Mantilla Road SW17 8DT London | British | 38506620001 | ||||||
| SMYTH, Michael Anthony | Director | 8 Regent Square WC1H 8HZ London | England | British | 4337440001 | |||||
| WEBB, Maurice Clifford | Director | 32b Argyle Street WC1H 8EN London | British | 2664040002 | ||||||
| WHITAKER, James Herbert Ingham, Sir | Director | Garden House Babworth DN22 8EW Retford Nottinghamshire | British | 15213710002 | ||||||
| WILKES, Rupert Thomas James | Director | 4 The Crescent PE13 1EH Wisbech Cambridgeshire | United Kingdom | British | 71363620004 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of FIRST HUNTER PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ltc Holdings Limited | Dec 01, 2016 | Old Church Street SW3 5BY London 28 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FIRST HUNTER PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Oct 19, 1999 Delivered On Oct 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a 38 babington road, london SW16. T/no. 173573, 3 cedric chambers, northwick close, london W8. T/no ngl 509364, 2 chestnut court, chestnut avenue, sudbury, london ha 20. t/no. Ngl 548842 for details of further properties charged please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of amendment to an account charge originally dated 26TH october 1998 | Created On Dec 02, 1998 Delivered On Dec 12, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the banking documents (including without limitation the charge) or in any other manner whatsoever | |
Short particulars The "charged accounts" under the terms of the account charge dated 26TH october 1998 together with the "additional charged account" being the hollin couyrt account held by the companyt with the bank of scotland st. James' gate 14-16 cockspur street london on account no.00208132. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of amendment to an assignment of rental income originally dated 26TH october 1998 | Created On Dec 02, 1998 Delivered On Dec 12, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All rental monies due or to become due under the assignment of rental income dated 26TH october 1998 together with the additional property at hollin court 148-156 london road crawley and the additional charged account being the hollin court account held by fhp with the bank of scotland st. James gatew 14-16 cockspur street london with account number 00208132. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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/other sums of money received from any tenant of the properties described in the second schedule. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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 ot otherwise in whatever name or style or on any account whatsoever | |
Short particulars By way of first fixed charge the charges accounts and the secured amounts and all the entitlements to interest and right to repayments the accounts being hobs account no 1 account number 1446048 with the bank of scotland.albany row account no 00698681 with the bank of scotland,hermitage court account no 00920249 with the bank of scotland,lion yard account no 00904775 with the bank of scotland and grove road account no 00698737 with the bank of scotland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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 1 & 3 albany row t/n NGL698324 london borough of barnet,12 the causeway t/n NGL698321 london borough of barnet.1 & 2 hermiatge court essex uttlesford t/n EX4544235 and EX544207 and various other properties please refer to form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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