OLD COMPANY 13 LIMITED

OLD COMPANY 13 LIMITED

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

    Company NameOLD COMPANY 13 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02862971
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OLD COMPANY 13 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUT HOLDINGS LIMITEDJan 17, 2001Jan 17, 2001
    ANGERSTEIN UNDERWRITING HOLDINGS LIMITEDOct 27, 1993Oct 27, 1993
    HACKREMCO (NO.877) LIMITEDOct 15, 1993Oct 15, 1993

    What are the latest accounts for OLD COMPANY 13 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for OLD COMPANY 13 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

    Appointment of Mr Francis William Johnston as a director on Dec 04, 2019

    2 pagesAP01

    Cessation of Ms Amlin Plc as a person with significant control on Dec 04, 2019

    1 pagesPSC07

    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 pagesAD01

    Termination of appointment of Paul Charles Horncastle as a director on Dec 04, 2019

    1 pagesTM01

    Termination of appointment of Anthony Malcolm Foster as a director on Dec 04, 2019

    1 pagesTM01

    Termination of appointment of Frances Moule as a secretary on Dec 04, 2019

    1 pagesTM02

    Notification of Hampden Group Management Limited as a person with significant control on Dec 04, 2019

    2 pagesPSC02

    Appointment of Hampden Legal Plc as a secretary on Dec 04, 2019

    2 pagesAP04

    Confirmation statement made on Oct 14, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 09, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jun 03, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 15, 2018 with updates

    6 pagesCS01

    Termination of appointment of Julian Nicholas Scofield as a director on Sep 24, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Appointment of Mr Julian Nicholas Scofield as a director on Jun 28, 2018

    2 pagesAP01

    Confirmation statement made on Oct 15, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Who are the officers of OLD COMPANY 13 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPDEN LEGAL PLC
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Secretary
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Identification TypeEuropean Economic Area
    Registration Number01988859
    56301100002
    JOHNSTON, Francis William
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Director
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    EnglandBritish252387340001
    MANSELL, Jeanette Mary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Secretary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    British14954830003
    MOULE, Frances
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    Secretary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    212224250001
    PENDER, Charles Christopher Tresilian
    66 Fentiman Road
    SW8 1LA London
    Secretary
    66 Fentiman Road
    SW8 1LA London
    British63509920002
    FRIENDS IVORY & SIME PLC
    80 George Street
    EH2 3BU Edinburgh
    Secretary
    80 George Street
    EH2 3BU Edinburgh
    597700003
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ANDREWS, John Michael Geoffrey
    80 Palace Gardens Terrace
    W8 4RS London
    Director
    80 Palace Gardens Terrace
    W8 4RS London
    United KingdomBritish4263690001
    ARNOLD, Simon Rory
    Bulls Barn
    Ditchling Common, Ditchling
    BN6 8TN Hassocks
    West Sussex
    Director
    Bulls Barn
    Ditchling Common, Ditchling
    BN6 8TN Hassocks
    West Sussex
    British66604710003
    CLEGG, Trevor Alan
    10 Clairvale
    Emerson Park
    RM11 3NA Hornchurch
    Essex
    Director
    10 Clairvale
    Emerson Park
    RM11 3NA Hornchurch
    Essex
    British10133370002
    FOSTER, Anthony Malcolm
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    EnglandBritish173431180001
    HEWETT, Martin Clive
    The Cottages 15 Crowtree Street
    Great Gransden
    SG19 3AZ Sandy
    Bedfordshire
    Director
    The Cottages 15 Crowtree Street
    Great Gransden
    SG19 3AZ Sandy
    Bedfordshire
    British4205220001
    HEXTALL, Richard Anthony
    1 Undershaft
    EC3A 8ND London
    St Helen's
    Director
    1 Undershaft
    EC3A 8ND London
    St Helen's
    EnglandBritish70872550004
    HORNCASTLE, Paul Charles
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    EnglandBritish163368890001
    ILLINGWORTH, James Le Tall
    1 Undershaft
    EC3A 8ND London
    St Helen's
    Director
    1 Undershaft
    EC3A 8ND London
    St Helen's
    EnglandBritish51360900002
    KENNEDY, John Maxwell
    16 Kensington Park Road
    W11 3BU London
    Director
    16 Kensington Park Road
    W11 3BU London
    British51075830001
    MCMURRAY, Steven Roy
    1 Undershaft
    EC3A 8ND London
    St Helens
    Director
    1 Undershaft
    EC3A 8ND London
    St Helens
    EnglandBritish123383270001
    MUMFORD, John Edward
    Thorndon Approach
    Herongate
    CM13 3PA Brentwood
    Rowlandson House
    Essex
    Director
    Thorndon Approach
    Herongate
    CM13 3PA Brentwood
    Rowlandson House
    Essex
    EnglandBritish131981410001
    OLSEN, Philip Vernon
    34 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    Director
    34 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    United KingdomBritish20752310002
    PATTERSON, Andrew John
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United KingdomBritish212737420001
    PHILIPPS, Charles Edward Laurence
    Dalham Hall
    Dalham
    CB8 8TB Newmarket
    Suffolk
    Director
    Dalham Hall
    Dalham
    CB8 8TB Newmarket
    Suffolk
    EnglandBritish26818810004
    SANDERS, John Roland
    Redwood House
    12 Temple Gardens
    WD3 1QJ Rickmansworth
    Hertfordshire
    Director
    Redwood House
    12 Temple Gardens
    WD3 1QJ Rickmansworth
    Hertfordshire
    British5381180001
    SCOFIELD, Julian Nicholas
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United KingdomBritish180523160001
    SHAKERLEY, Charles Frederick Eardley
    Leighton House
    Leighton
    SY21 8HT Welshpool
    Powys
    Director
    Leighton House
    Leighton
    SY21 8HT Welshpool
    Powys
    British37371340003
    SMITHERS, Andrew Reeve Waldron
    55 Melbury Court
    W8 6NJ London
    Director
    55 Melbury Court
    W8 6NJ London
    EnglandBritish3419540001
    STACE, John Lawrence
    Lower Vexford Farm
    Lydeard St Lawrence
    TA4 3QJ Taunton
    Somerset
    Director
    Lower Vexford Farm
    Lydeard St Lawrence
    TA4 3QJ Taunton
    Somerset
    New Zealand23882090001
    STEWARTBY, Bernard Harold Ian Halley, Lord
    Broughton Green
    Broughton
    ML12 6HQ Biggar
    Lanarkshire
    Director
    Broughton Green
    Broughton
    ML12 6HQ Biggar
    Lanarkshire
    British58908640001
    WALKER, Adrian Jeremy
    Upland House, Saxham Street
    Stowupland
    IP14 5DD Stowmarket
    Suffolk
    Director
    Upland House, Saxham Street
    Stowupland
    IP14 5DD Stowmarket
    Suffolk
    United KingdomBritish4205230002
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of OLD COMPANY 13 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Dec 04, 2019
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01085256
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Apr 06, 2016
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2854310
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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