HATCHPOINT LIMITED

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

    Company NameHATCHPOINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02893196
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HATCHPOINT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HATCHPOINT LIMITED located?

    Registered Office Address
    26th Floor
    Portland House Bressenden Place
    SW1E 5BG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HATCHPOINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MADEMUCH LIMITEDJan 31, 1994Jan 31, 1994

    What are the latest accounts for HATCHPOINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HATCHPOINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 22, 2013

    LRESSP

    Appointment of David Allan Turner as a director on Nov 21, 2012

    2 pagesAP01

    Termination of appointment of Michael Smalley as a director on Nov 21, 2012

    1 pagesTM01

    Annual return made up to Jun 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2012

    Statement of capital on Jun 06, 2012

    • Capital: GBP 100,002
    SH01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Michael Smalley on May 20, 2010

    3 pagesCH01

    Appointment of Michael Smalley as a director

    2 pagesAP01

    Termination of appointment of Robert Ross as a director

    1 pagesTM01

    Termination of appointment of Robert Ross as a director

    1 pagesTM01

    Appointment of Michael Smalley as a director

    2 pagesAP01

    Director's details changed for Mr Robert Leonard Gordon Knox Ross on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Sec.28 14/09/2009
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of HATCHPOINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O.H. SECRETARIAT LIMITED
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    Secretary
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    129226660002
    SMALLEY, Michael
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    Director
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    EnglandBritish147906100002
    TURNER, David Allan, Mr.
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    Director
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    United KingdomBritish147932780001
    O.H. DIRECTOR LIMITED
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    Director
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    130092470002
    DAVIS, Philip Stephen James
    Two Pearman Cottages
    29 Chertsey Road
    GU24 8PD Chobham
    Surrey
    Secretary
    Two Pearman Cottages
    29 Chertsey Road
    GU24 8PD Chobham
    Surrey
    British71932630001
    GROSSET, Margaret Wilhelmina
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    Secretary
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    British54009620001
    MCCARTHY, Anne Patricia
    46 Torcross Road
    HA4 0TD South Ruislip
    Middlesex
    Secretary
    46 Torcross Road
    HA4 0TD South Ruislip
    Middlesex
    British8702280009
    SPARKS, Raymond Richard
    19 Queens Road
    Byfleet
    KT14 7AD West Byfleet
    Surrey
    Secretary
    19 Queens Road
    Byfleet
    KT14 7AD West Byfleet
    Surrey
    British35662370002
    STEEL, John Charles Kindness
    22 Oaklands Park
    CM23 2BY Bishops Stortford
    Hertfordshire
    Secretary
    22 Oaklands Park
    CM23 2BY Bishops Stortford
    Hertfordshire
    British1791230001
    THORN-DAVIS, Scott Peter
    5 Latham Road
    TW1 1BN Twickenham
    Middlesex
    Secretary
    5 Latham Road
    TW1 1BN Twickenham
    Middlesex
    British68718610003
    TURNER, George St John
    The Manse
    Main Street
    PE28 0QR Bythorn
    Cambridgeshire
    Secretary
    The Manse
    Main Street
    PE28 0QR Bythorn
    Cambridgeshire
    British88865090002
    GD SECRETARIAL SERVICES LIMITED
    Goodman Derrick
    6th Floor 90 Fetter Lane
    EC4A 1PT London
    Secretary
    Goodman Derrick
    6th Floor 90 Fetter Lane
    EC4A 1PT London
    66216820001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASTOR, Michael Ramon Langhorne
    Hatley Park
    SG19 3HL Sandy
    Bedfordshire
    Director
    Hatley Park
    SG19 3HL Sandy
    Bedfordshire
    EnglandBritish1956740002
    BLACKWOOD, David Charles
    7 Mizen Close
    KT11 2RJ Cobham
    Surrey
    Director
    7 Mizen Close
    KT11 2RJ Cobham
    Surrey
    United KingdomBritish,69535430001
    CHARLTON, John Michael
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    Director
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    EnglandBritish73081460001
    EDWARDS, David Patrick
    Sleaford House
    George Street
    MK45 2DE Maulden
    Bedfordshire
    Director
    Sleaford House
    George Street
    MK45 2DE Maulden
    Bedfordshire
    United KingdomBritish37256040001
    GEE, David John
    Manchester Square
    W1U 3AN London
    20
    Director
    Manchester Square
    W1U 3AN London
    20
    EnglandBritish43451240003
    GILLETT, Philip John
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    Director
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    United KingdomBritish6838010001
    GRAY, Stephen Marius
    47 Maze Hill
    Greenwich
    SE10 8XQ London
    Director
    47 Maze Hill
    Greenwich
    SE10 8XQ London
    United KingdomBritish28306430001
    HARRISON, Desmond Roger Wingate
    Itchen Stoke Mill
    SO24 0RA Alresford
    Hampshire
    Director
    Itchen Stoke Mill
    SO24 0RA Alresford
    Hampshire
    EnglandBritish98607150001
    HERLIHY, Michael Hugh Creedon
    Greensands
    Pine Grove
    PO19 3PN Chichester
    West Sussex
    England
    Director
    Greensands
    Pine Grove
    PO19 3PN Chichester
    West Sussex
    England
    United KingdomBritish34548990001
    HIRST, John Raymond
    53b Windsor Road
    SL6 2DN Maidenhead
    Buckinghamshire
    Director
    53b Windsor Road
    SL6 2DN Maidenhead
    Buckinghamshire
    British59246220001
    LADD, Ian Richard
    Flat 4, 22 Greencroft Gardens
    NW6 3LS London
    Director
    Flat 4, 22 Greencroft Gardens
    NW6 3LS London
    British42846300002
    O'MEARA, Barry Desmond
    Blue Cedars 44b Tupwood Lane
    CR3 6DP Caterham
    Surrey
    Director
    Blue Cedars 44b Tupwood Lane
    CR3 6DP Caterham
    Surrey
    British57854540001
    REVILL, Ian
    11 Kevan Drive
    Send
    GU23 7BU Woking
    Surrey
    Director
    11 Kevan Drive
    Send
    GU23 7BU Woking
    Surrey
    United KingdomBritish33088030001
    ROSS, Robert Leonard Gordon Knox
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    Director
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    United KingdomBritish103698440001
    SEARLES, David Arthur
    Oak Tree Cottage
    Tower Road Coleshill
    HP7 0LB Amersham
    Buckinghamshire
    Director
    Oak Tree Cottage
    Tower Road Coleshill
    HP7 0LB Amersham
    Buckinghamshire
    British40322970002
    SMALLEY, Michael
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    Director
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    EnglandBritish147906100002
    SMITH, Michael Hedley
    8 Ewhurst Close
    Cheam
    SM2 7LN Sutton
    Surrey
    Director
    8 Ewhurst Close
    Cheam
    SM2 7LN Sutton
    Surrey
    British39858180001
    SPALL, Alan George
    Fairacre
    The Drive Wonersh Park Wonersh
    GU5 0QW Guildford
    Surrey
    Director
    Fairacre
    The Drive Wonersh Park Wonersh
    GU5 0QW Guildford
    Surrey
    British14624980004
    SPARKS, Raymond Richard
    19 Queens Road
    Byfleet
    KT14 7AD West Byfleet
    Surrey
    Director
    19 Queens Road
    Byfleet
    KT14 7AD West Byfleet
    Surrey
    British35662370002
    VALLANCE, Christopher, Dr
    Rivendell
    Oxlea Road
    TQ1 2HF Torquay
    Devon
    Director
    Rivendell
    Oxlea Road
    TQ1 2HF Torquay
    Devon
    British55985410001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does HATCHPOINT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2013Dissolved on
    Mar 22, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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