OLD COMPANY 13 LIMITED
Overview
| Company Name | OLD COMPANY 13 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02862971 |
| 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 OLD COMPANY 13 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OLD COMPANY 13 LIMITED located?
| Registered Office Address | Hampden House Great Hampden HP16 9RD Great Missenden Bucks England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLD COMPANY 13 LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUT HOLDINGS LIMITED | Jan 17, 2001 | Jan 17, 2001 |
| ANGERSTEIN UNDERWRITING HOLDINGS LIMITED | Oct 27, 1993 | Oct 27, 1993 |
| HACKREMCO (NO.877) LIMITED | Oct 15, 1993 | Oct 15, 1993 |
What are the latest accounts for OLD COMPANY 13 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for OLD COMPANY 13 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 | ||||||||||
Appointment of Mr Francis William Johnston as a director on Dec 04, 2019 | 2 pages | AP01 | ||||||||||
Cessation of Ms Amlin Plc as a person with significant control on Dec 04, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from The Leadenhall Building 122 Leadenhall Street London EC3V 4AG to Hampden House Great Hampden Great Missenden Bucks HP16 9rd on Dec 20, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Charles Horncastle as a director on Dec 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Malcolm Foster as a director on Dec 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frances Moule as a secretary on Dec 04, 2019 | 1 pages | TM02 | ||||||||||
Notification of Hampden Group Management Limited as a person with significant control on Dec 04, 2019 | 2 pages | PSC02 | ||||||||||
Appointment of Hampden Legal Plc as a secretary on Dec 04, 2019 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Oct 14, 2019 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 03, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 15, 2018 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Julian Nicholas Scofield as a director on Sep 24, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Appointment of Mr Julian Nicholas Scofield as a director on Jun 28, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Who are the officers of OLD COMPANY 13 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMPDEN LEGAL PLC | Secretary | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England |
| 56301100002 | ||||||||||
| JOHNSTON, Francis William | Director | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England | England | British | 252387340001 | |||||||||
| MANSELL, Jeanette Mary | Secretary | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | British | 14954830003 | ||||||||||
| MOULE, Frances | Secretary | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building | 212224250001 | |||||||||||
| PENDER, Charles Christopher Tresilian | Secretary | 66 Fentiman Road SW8 1LA London | British | 63509920002 | ||||||||||
| FRIENDS IVORY & SIME PLC | Secretary | 80 George Street EH2 3BU Edinburgh | 597700003 | |||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| ANDREWS, John Michael Geoffrey | Director | 80 Palace Gardens Terrace W8 4RS London | United Kingdom | British | 4263690001 | |||||||||
| ARNOLD, Simon Rory | Director | Bulls Barn Ditchling Common, Ditchling BN6 8TN Hassocks West Sussex | British | 66604710003 | ||||||||||
| CLEGG, Trevor Alan | Director | 10 Clairvale Emerson Park RM11 3NA Hornchurch Essex | British | 10133370002 | ||||||||||
| FOSTER, Anthony Malcolm | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building | England | British | 173431180001 | |||||||||
| HEWETT, Martin Clive | Director | The Cottages 15 Crowtree Street Great Gransden SG19 3AZ Sandy Bedfordshire | British | 4205220001 | ||||||||||
| HEXTALL, Richard Anthony | Director | 1 Undershaft EC3A 8ND London St Helen's | England | British | 70872550004 | |||||||||
| HORNCASTLE, Paul Charles | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building | England | British | 163368890001 | |||||||||
| ILLINGWORTH, James Le Tall | Director | 1 Undershaft EC3A 8ND London St Helen's | England | British | 51360900002 | |||||||||
| KENNEDY, John Maxwell | Director | 16 Kensington Park Road W11 3BU London | British | 51075830001 | ||||||||||
| MCMURRAY, Steven Roy | Director | 1 Undershaft EC3A 8ND London St Helens | England | British | 123383270001 | |||||||||
| MUMFORD, John Edward | Director | Thorndon Approach Herongate CM13 3PA Brentwood Rowlandson House Essex | England | British | 131981410001 | |||||||||
| OLSEN, Philip Vernon | Director | 34 Lebanon Park TW1 3DG Twickenham Middlesex | United Kingdom | British | 20752310002 | |||||||||
| PATTERSON, Andrew John | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building | United Kingdom | British | 212737420001 | |||||||||
| PHILIPPS, Charles Edward Laurence | Director | Dalham Hall Dalham CB8 8TB Newmarket Suffolk | England | British | 26818810004 | |||||||||
| SANDERS, John Roland | Director | Redwood House 12 Temple Gardens WD3 1QJ Rickmansworth Hertfordshire | British | 5381180001 | ||||||||||
| SCOFIELD, Julian Nicholas | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building | United Kingdom | British | 180523160001 | |||||||||
| SHAKERLEY, Charles Frederick Eardley | Director | Leighton House Leighton SY21 8HT Welshpool Powys | British | 37371340003 | ||||||||||
| SMITHERS, Andrew Reeve Waldron | Director | 55 Melbury Court W8 6NJ London | England | British | 3419540001 | |||||||||
| STACE, John Lawrence | Director | Lower Vexford Farm Lydeard St Lawrence TA4 3QJ Taunton Somerset | New Zealand | 23882090001 | ||||||||||
| STEWARTBY, Bernard Harold Ian Halley, Lord | Director | Broughton Green Broughton ML12 6HQ Biggar Lanarkshire | British | 58908640001 | ||||||||||
| WALKER, Adrian Jeremy | Director | Upland House, Saxham Street Stowupland IP14 5DD Stowmarket Suffolk | United Kingdom | British | 4205230002 | |||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of OLD COMPANY 13 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hampden Group Management Limited | Dec 04, 2019 | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Amlin Plc | Apr 06, 2016 | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | Yes | ||||||||||
| |||||||||||||
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