HOTSPUR INVESTMENTS LIMITED
Overview
Company Name | HOTSPUR INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02876408 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HOTSPUR INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
HOTSPUR PROPERTY INTERESTS LIMITED | Jan 31, 1994 | Jan 31, 1994 |
HOTSPUR HOLDINGS LIMITED | Jan 17, 1994 | Jan 17, 1994 |
KAURI LIMITED | Nov 30, 1993 | Nov 30, 1993 |
What are the latest accounts for HOTSPUR INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for HOTSPUR INVESTMENTS 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) | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jabin Philip Cussins on Nov 30, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Ian Cussins on May 30, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Susan Deirdre Milner Cussins on May 30, 2012 | 2 pages | CH03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Jabin Philip Cussins on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Termination of appointment of Ian Percy as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for John Watson Anderson on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for James Robson Anderson on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Hails Percy on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Jabin Philip Cussins on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Ian Cussins on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a small company made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a |
Who are the officers of HOTSPUR INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUSSINS, Susan Deirdre Milner | Secretary | Bondgate Within NE66 1TD Alnwick 8 Northumberland United Kingdom | British | 92101020001 | ||||||
ANDERSON, James Robson | Director | 57 Hatfield Drive NE23 7TU Seghill Northumberland | United Kingdom | British | Surveyor | 17357280002 | ||||
ANDERSON, John Watson | Director | 78 Fairfield Green West Monkseaton NE25 9SD Whitley Bay Tyne & Wear | United Kingdom | British | Building Manager | 75820290002 | ||||
CUSSINS, Jabin Philip | Director | Bondgate Within NE66 1TD Alnwick 8 Northumberland United Kingdom | England | British | Property Developer | 111579330006 | ||||
CUSSINS, Peter Ian | Director | Bondgate Within NE66 1TD Alnwick 8 Northumberland United Kingdom | United Kingdom | British | Builder | 68297000003 | ||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
SCOTT, George | Secretary | 5 Beechfield Road Gosforth NE3 4DR Newcastle Upon Tyne Tyne & Wear | British | Solicitor | 39196280004 | |||||
DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
PERCY, Ian Hails | Director | Hawthorn House NE20 0AX Ogle Northumberland | United Kingdom | British | Surveyor | 3596840003 | ||||
PERCY, Ian Hails | Director | Hawthorn House NE20 0AX Ogle Northumberland | United Kingdom | British | Surveyor | 3596840003 | ||||
PERCY, Patricia Anne | Director | Hawthorn House NE20 0AX Ogle Northumberland | United Kingdom | British | Director | 19716020002 |
Does HOTSPUR INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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