HOTSPUR INVESTMENTS LIMITED

HOTSPUR INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHOTSPUR INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02876408
    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 HOTSPUR INVESTMENTS LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is HOTSPUR INVESTMENTS LIMITED located?

    Registered Office Address
    Leopold Villa
    45 Leopold Street
    DE1 2HF Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of HOTSPUR INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOTSPUR PROPERTY INTERESTS LIMITEDJan 31, 1994Jan 31, 1994
    HOTSPUR HOLDINGS LIMITEDJan 17, 1994Jan 17, 1994
    KAURI LIMITEDNov 30, 1993Nov 30, 1993

    What are the latest accounts for HOTSPUR INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for HOTSPUR INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption full accounts made up to Dec 31, 2012

    10 pagesAA

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Nov 30, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2012

    Statement of capital on Dec 06, 2012

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Jabin Philip Cussins on Nov 30, 2012

    2 pagesCH01

    Director's details changed for Mr Peter Ian Cussins on May 30, 2012

    2 pagesCH01

    Secretary's details changed for Mrs Susan Deirdre Milner Cussins on May 30, 2012

    2 pagesCH03

    Total exemption full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Jabin Philip Cussins on Nov 30, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Termination of appointment of Ian Percy as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for John Watson Anderson on Nov 30, 2009

    2 pagesCH01

    Director's details changed for James Robson Anderson on Nov 30, 2009

    2 pagesCH01

    Director's details changed for Ian Hails Percy on Nov 30, 2009

    2 pagesCH01

    Director's details changed for Jabin Philip Cussins on Nov 30, 2009

    2 pagesCH01

    Director's details changed for Peter Ian Cussins on Nov 30, 2009

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of HOTSPUR INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUSSINS, Susan Deirdre Milner
    Bondgate Within
    NE66 1TD Alnwick
    8
    Northumberland
    United Kingdom
    Secretary
    Bondgate Within
    NE66 1TD Alnwick
    8
    Northumberland
    United Kingdom
    British92101020001
    ANDERSON, James Robson
    57 Hatfield Drive
    NE23 7TU Seghill
    Northumberland
    Director
    57 Hatfield Drive
    NE23 7TU Seghill
    Northumberland
    United KingdomBritishSurveyor17357280002
    ANDERSON, John Watson
    78 Fairfield Green
    West Monkseaton
    NE25 9SD Whitley Bay
    Tyne & Wear
    Director
    78 Fairfield Green
    West Monkseaton
    NE25 9SD Whitley Bay
    Tyne & Wear
    United KingdomBritishBuilding Manager75820290002
    CUSSINS, Jabin Philip
    Bondgate Within
    NE66 1TD Alnwick
    8
    Northumberland
    United Kingdom
    Director
    Bondgate Within
    NE66 1TD Alnwick
    8
    Northumberland
    United Kingdom
    EnglandBritishProperty Developer111579330006
    CUSSINS, Peter Ian
    Bondgate Within
    NE66 1TD Alnwick
    8
    Northumberland
    United Kingdom
    Director
    Bondgate Within
    NE66 1TD Alnwick
    8
    Northumberland
    United Kingdom
    United KingdomBritishBuilder68297000003
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    SCOTT, George
    5 Beechfield Road
    Gosforth
    NE3 4DR Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    5 Beechfield Road
    Gosforth
    NE3 4DR Newcastle Upon Tyne
    Tyne & Wear
    BritishSolicitor39196280004
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    PERCY, Ian Hails
    Hawthorn House
    NE20 0AX Ogle
    Northumberland
    Director
    Hawthorn House
    NE20 0AX Ogle
    Northumberland
    United KingdomBritishSurveyor3596840003
    PERCY, Ian Hails
    Hawthorn House
    NE20 0AX Ogle
    Northumberland
    Director
    Hawthorn House
    NE20 0AX Ogle
    Northumberland
    United KingdomBritishSurveyor3596840003
    PERCY, Patricia Anne
    Hawthorn House
    NE20 0AX Ogle
    Northumberland
    Director
    Hawthorn House
    NE20 0AX Ogle
    Northumberland
    United KingdomBritishDirector19716020002

    Does HOTSPUR INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jan 19, 2007
    Delivered On Jan 24, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at mccracken park northern rugby club gosforth newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 24, 2007Registration of a charge (395)

    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