FIFTH HUNTER PROPERTIES LIMITED

FIFTH HUNTER PROPERTIES LIMITED

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

    Company NameFIFTH HUNTER PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02850062
    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 FIFTH HUNTER PROPERTIES LIMITED?

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

    Where is FIFTH HUNTER PROPERTIES LIMITED located?

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

    What are the latest accounts for FIFTH 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 FIFTH 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

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

    9 pagesAA

    Confirmation statement made on Aug 26, 2016 with updates

    5 pagesCS01

    Annual return made up to Aug 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 1
    SH01

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

    2 pagesCH01

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

    8 pagesAA

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

    8 pagesAA

    Annual return made up to Aug 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2014

    Statement of capital on Sep 03, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Richard Gwynne Smith on Sep 01, 2014

    2 pagesCH01

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

    6 pagesAA

    Annual return made up to Aug 26, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 1
    SH01

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

    8 pagesAA

    Annual return made up to Aug 26, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Aug 26, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Annual return made up to Aug 26, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Duncan Sweetland as a secretary

    1 pagesTM02

    Statement of capital on Dec 18, 2009

    • Capital: GBP 1
    4 pagesSH19

    Who are the officers of FIFTH 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
    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
    CHAPELL, Stuart
    6 Ayloffs Close
    RM11 2RH Hornchurch
    Essex
    Director
    6 Ayloffs Close
    RM11 2RH Hornchurch
    Essex
    British29595960001
    FRANKS, David Simmonds
    35 Eton Court
    Eton Avenue
    NW3 3HJ London
    Director
    35 Eton Court
    Eton Avenue
    NW3 3HJ London
    British7187770001
    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
    SEATON, Stuart Neil
    12 Priory Walk
    SW10 9SP London
    Nominee Director
    12 Priory Walk
    SW10 9SP London
    United KingdomBritish900001360001
    SPOUDERS, Diana Dimitra
    54 Gurney Drive
    N2 0DE London
    Director
    54 Gurney Drive
    N2 0DE London
    British35957980001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Church Street
    SW3 5BY London
    28
    England
    Aug 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 FIFTH HUNTER PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 31, 1999
    Delivered On Sep 07, 1999
    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
    • Sep 07, 1999Registration of a charge (395)
    • Oct 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 31, 1999
    Delivered On Sep 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flats 1-5,30-32 dresden rd,london N16 3BD; t/no 141848; flats 9-15 hermitage court,stansted mountfitchet,essex CR34 8JN; EX544247,EX544245,EX544244,EX544242,EX544241,EX544240,EX544239;flats 1,3,4,5,6,8,11,12,13,14,15,16,17 and 18 lynton court,honeycrag close,polegate,west sussex BN26 6QJ.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    • Oct 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment of rental income
    Created On Aug 31, 1999
    Delivered On Sep 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All right,title,benefit and interest in and to all rent/other sums of money from any tenant of the properties (as defined) and any other income whatsoever. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    • Oct 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Account charge (as defined)
    Created On Aug 31, 1999
    Delivered On Sep 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the banking documents (as defined)
    Short particulars
    All rights benefits and interest in connection with the secured amounts. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    • Oct 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 06, 1996
    Delivered On Mar 09, 1996
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 09, 1996Registration of a charge (395)
    • Aug 11, 1999Statement 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