HOBBYHIRE LIMITED

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

    Company NameHOBBYHIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02973951
    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 HOBBYHIRE LIMITED?

    • (7499) /

    Where is HOBBYHIRE LIMITED located?

    Registered Office Address
    Steynings House
    Summerlock Approach
    SP2 7RJ Salisbury
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HOBBYHIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TURFTRAX LIMITEDJul 10, 2009Jul 10, 2009
    ARTEON LIMITEDApr 22, 2009Apr 22, 2009
    HOBBYHIRE LIMITEDOct 06, 1994Oct 06, 1994

    What are the latest accounts for HOBBYHIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for HOBBYHIRE 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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 09, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Memorandum and Articles of Association

    11 pagesMA

    Certificate of change of name

    Company name changed arteon LIMITED\certificate issued on 10/07/09
    2 pagesCERTNM

    Memorandum and Articles of Association

    12 pagesMA

    Certificate of change of name

    Company name changed hobbyhire LIMITED\certificate issued on 22/04/09
    3 pagesCERTNM

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    10 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2007

    14 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    legacy

    1 pages288c

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2006

    13 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2005

    15 pagesAA

    legacy

    7 pages363s

    Who are the officers of HOBBYHIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, Adam Francis
    Exbury Road
    Beaulieu
    SO42 7YS Brockenhurst
    Otterwood Gate
    Hampshire
    Secretary
    Exbury Road
    Beaulieu
    SO42 7YS Brockenhurst
    Otterwood Gate
    Hampshire
    British133040810001
    WILSONS (COMPANY SECRETARIES) LIMITED
    Summerlock Approach
    SP2 7RJ Salisbury
    Steynings House
    Wiltshire
    Secretary
    Summerlock Approach
    SP2 7RJ Salisbury
    Steynings House
    Wiltshire
    134788560001
    MILLS, Adam Francis
    Otterwood Gate
    Exbury Road, Beaulieu
    SO42 7YS Brockenhurst
    Hampshire
    Director
    Otterwood Gate
    Exbury Road, Beaulieu
    SO42 7YS Brockenhurst
    Hampshire
    United KingdomBritish4058810013
    GREEN, Nicholette Elizabeth
    22 Rockleigh Road
    SO16 7AR Southampton
    Hampshire
    Secretary
    22 Rockleigh Road
    SO16 7AR Southampton
    Hampshire
    British84693130001
    MILLS, Hugo Christopher Adam
    Pathways 11 The Hummicks
    Dock Lane
    SO42 7YU Beaulieu
    Hampshire
    Secretary
    Pathways 11 The Hummicks
    Dock Lane
    SO42 7YU Beaulieu
    Hampshire
    British90795070001
    SAWYER, Mark
    Flat 8 No Linden Gardens
    Notting Hill Gate
    W2 London
    Secretary
    Flat 8 No Linden Gardens
    Notting Hill Gate
    W2 London
    British59903440002
    WIKE, Robert Justinian Raffles
    1 Howard Road
    Westbury Park
    BS6 7US Bristol
    Secretary
    1 Howard Road
    Westbury Park
    BS6 7US Bristol
    British6864890001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    EVELEIGH, David Charles
    45 Bennerley Road
    Clapham
    SW11 6DR London
    Director
    45 Bennerley Road
    Clapham
    SW11 6DR London
    British82904530001
    MILLS, Hugo Christopher Adam
    Forest Moon
    Moonhills Lane
    SO42 7YW Beaulieu
    Hampshire
    Director
    Forest Moon
    Moonhills Lane
    SO42 7YW Beaulieu
    Hampshire
    British90795070002
    MILLS, Hugo Christopher Adam
    The Walton Canonry 69 The Close
    SP1 2EN Salisbury
    Director
    The Walton Canonry 69 The Close
    SP1 2EN Salisbury
    British62554860001
    MILLS, Patricia Deidre
    The Walton Canonry
    69 The Close
    SP1 2EN Salisbury
    Wiltshire
    Director
    The Walton Canonry
    69 The Close
    SP1 2EN Salisbury
    Wiltshire
    British60810470003
    SAWYER, Mark
    Flat 8 No Linden Gardens
    Notting Hill Gate
    W2 London
    Director
    Flat 8 No Linden Gardens
    Notting Hill Gate
    W2 London
    British59903440002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does HOBBYHIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of pledge
    Created On Dec 20, 2002
    Delivered On Jan 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £100,000 as well as any smaller or larger sum or sums standing at the credit of the company with the bank on a special interest bearing account number 10299666 together with any interest accrued or accruing thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 04, 2003Registration of a charge (395)
    • Sep 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Aug 03, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stock exchange securities to a minimum value of £4,000,000 held by mercury asset management to the banks order..all dividends interest and other distributions and all accretions rights benefits etc. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    • Dec 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Aug 06, 1998
    Delivered On Aug 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks,shares,bonds,debentures or other deposits with all interest and dividends thereon. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 22, 1998Registration of a charge (395)
    • Dec 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 07, 1996
    Delivered On Mar 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any security document (as defined)
    Short particulars
    (1) by way of first fixed charge, all shares and the related dividends, (2) by way of second fixed charge, all mills shares and the related dividends, (3) by way of first floating charge, its undertaking and all its assets, both present and future (including assets expressed to be charged by paragraphs (1) and (2) above.).
    Persons Entitled
    • The First National Bank of Boston
    Transactions
    • Mar 12, 1996Registration of a charge (395)
    • Jun 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Jan 17, 1996
    Delivered On Feb 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from adam francis mills and patricia deidre mills to the chargee on any account whatsoever
    Short particulars
    620,000 shares in national express group PLC held by the company, including all dividends interest or other distributions and all allotments accretions offers rights benefits and advantages at any time accruing offered or arising in respect of the same. See the mortgage charge document for full details.
    Persons Entitled
    • The First National Bank of Boston
    Transactions
    • Feb 01, 1996Registration of a charge (395)
    • Feb 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Dec 29, 1994
    Delivered On Jan 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter
    Short particulars
    The shares or other securities tog with all rights moneys or property accruing bonus preference option or otherwise.
    Persons Entitled
    • The First National Bank of Boston
    Transactions
    • Jan 04, 1995Registration of a charge (395)
    • Feb 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Dec 29, 1994
    Delivered On Jan 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    620,000 shares held by the company tog with all dividends interest or other distributions.
    Persons Entitled
    • The First National Bank of Boston
    Transactions
    • Jan 04, 1995Registration of a charge (395)
    • Feb 05, 1997Statement of satisfaction of a charge in full or part (403a)

    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