THE HUNTERCOMBE GROUP LIMITED
Overview
| Company Name | THE HUNTERCOMBE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02688585 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE HUNTERCOMBE GROUP LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is THE HUNTERCOMBE GROUP LIMITED located?
| Registered Office Address | Carpenter Court, Maple Road Bramhall SK7 2DH Stockport United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE HUNTERCOMBE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOTHFIELD MANOR LIMITED | Aug 20, 1992 | Aug 20, 1992 |
| MORTICA LIMITED | Feb 18, 1992 | Feb 18, 1992 |
What are the latest accounts for THE HUNTERCOMBE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE HUNTERCOMBE GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 22, 2025 |
What are the latest filings for THE HUNTERCOMBE GROUP 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 | ||
Director's details changed for Mrs Abigail Gemma Mattison on May 05, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Abigail Mattison on May 05, 2025 | 1 pages | CH03 | ||
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on May 05, 2025 | 1 pages | AD01 | ||
Change of details for Mericourt Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Allan John Hayward on Feb 24, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Allan John Hayward on Dec 06, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Abigail Mattison as a director on Sep 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Phillip Gary Thomas as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Director's details changed | 2 pages | CH01 | ||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Part of the property or undertaking has been released and no longer forms part of charge 5 | 5 pages | MR05 | ||
Termination of appointment of Mark James Williamson as a director on Mar 05, 2021 | 1 pages | TM01 | ||
Appointment of Phillip Gary Thomas as a director on Mar 05, 2021 | 2 pages | AP01 | ||
Who are the officers of THE HUNTERCOMBE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTISON, Abigail | Secretary | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | 188573810001 | |||||||
| HAYWARD, Allan John | Director | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | United Kingdom | British | 267325690065 | |||||
| MATTISON, Abigail Gemma | Director | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | United Kingdom | British | 300332480001 | |||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
| RASSAM, Amira Beythoon | Secretary | 902 Lyndhurst Court 36-38 Finchley Road NW8 6EX London | Iraqi | 26245060002 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BARR, Robert Nicolas | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | 187931460001 | |||||
| CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | 131468590001 | |||||
| COLCLOUGH, Sharon Jane | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 205592210001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | 145920530001 | |||||
| LAHEY, Michele | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | Canadian | 134575360003 | |||||
| MACASKILL, Ryan Stuart | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | 200600760001 | |||||
| MICHIE, Valerie Louise | Director | Station Road SK9 1BU Wilmslow Norcliffe House | Scotland | British | 119480440002 | |||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | 145102120001 | |||||
| NEWMAN, Gregory Laurence | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 240344970001 | |||||
| RASSAM, Salam Bashir | Director | Shmeisani, - Hanin Bin Ishaq Street Nidal Khuza 1 Building 12 - Flat 2 Amman Jordan | Iraqi | 114249360001 | ||||||
| RASSAM, Usam Bashir Yousif, Dr | Director | 902 Lyndhurst Court 36-38 Finchley Road NW8 6EX London | United Kingdom | British | 26245070002 | |||||
| ROYSTON, Maureen Claire, Dr | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 184190020002 | |||||
| SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 181082310001 | |||||
| TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 150511890001 | |||||
| TANG, Sylvia, Dr | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 264042690001 | |||||
| THOMAS, Phillip Gary | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 205555240001 | |||||
| WILLIAMSON, Mark James | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 193627370001 | |||||
| WOODS, Lorcan Deeney | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 205529110001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of THE HUNTERCOMBE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elli Finance (Uk) Plc | Apr 06, 2016 | Suite 3 Regency House 91 Western Road BN1 2NW Brighton C/O Alvarez & Marsal Europe Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mericourt Limited | Apr 06, 2016 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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