HF OLD CO LIMITED

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

    Company NameHF OLD CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03096231
    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 HF OLD CO LIMITED?

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

    Where is HF OLD CO LIMITED located?

    Registered Office Address
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HF OLD CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HONEYSUCKLE FOODS LIMITEDNov 07, 1995Nov 07, 1995
    CENTREPACK LIMITEDAug 29, 1995Aug 29, 1995

    What are the latest accounts for HF OLD CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HF OLD CO 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

    Annual return made up to Sep 15, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2012

    Statement of capital on Sep 26, 2012

    • Capital: GBP 102,749
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Certificate of change of name

    Company name changed honeysuckle foods LIMITED\certificate issued on 12/06/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 12, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 11, 2012

    RES15

    Appointment of Emmett Mcevoy as a director on Apr 20, 2012

    2 pagesAP01

    Termination of appointment of Antony David Smith as a director on Apr 20, 2012

    1 pagesTM01

    Appointment of Mr Andrew Mcdonald as a director on Nov 15, 2011

    2 pagesAP01

    Termination of appointment of Suzanne Elizabeth Wise as a director on Nov 15, 2011

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Notice of removal of restriction on the company's articles

    2 pagesCC02

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Sep 15, 2011 with full list of shareholders

    4 pagesAR01

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

    4 pagesAR01

    Secretary's details changed for Mr Simon Nicholas Wilbraham on Jul 01, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Appointment of Mr Antony David Smith as a director

    3 pagesAP01

    Termination of appointment of Andrew Peeler as a director

    2 pagesTM01

    Appointment of Mr Simon Nicholas Wilbraham as a director

    2 pagesAP01

    Appointment of Mr Andrew Michael Peeler as a director

    2 pagesAP01

    Termination of appointment of Gwynfor Tyley as a director

    1 pagesTM01

    Appointment of Ms Suzanne Elizabeth Wise as a director

    2 pagesAP01

    Termination of appointment of Paul Leach as a director

    1 pagesTM01

    Annual return made up to Sep 15, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of HF OLD CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Secretary
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    British125719290002
    MCDONALD, Andrew John
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    EnglandBritish164670820001
    MCEVOY, Emmett
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    United KingdomIrish168590540001
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    EnglandBritish125719290002
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    JONES, Steven Nigel
    2 Markfield Rise
    Sutton
    CB6 2PL Ely
    Cambridgeshire
    Secretary
    2 Markfield Rise
    Sutton
    CB6 2PL Ely
    Cambridgeshire
    British38254480001
    LOAKE, Jonathan David
    The Close 4 North Place
    Headington
    OX3 9HX Oxford
    Secretary
    The Close 4 North Place
    Headington
    OX3 9HX Oxford
    British38177130001
    MACKEE, Stephen Patrick
    101 Gayton Road
    PE30 4EW Kings Lynn
    Norfolk
    Secretary
    101 Gayton Road
    PE30 4EW Kings Lynn
    Norfolk
    British29126720002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Director
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    JONES, Steven Nigel
    2 Markfield Rise
    Sutton
    CB6 2PL Ely
    Cambridgeshire
    Director
    2 Markfield Rise
    Sutton
    CB6 2PL Ely
    Cambridgeshire
    British38254480001
    KEYS, Lawrence
    Orchard Mill
    Coach Way Benson
    OX10 6SU Wallingford
    Oxon
    Director
    Orchard Mill
    Coach Way Benson
    OX10 6SU Wallingford
    Oxon
    United KingdomBritish22449600001
    LAND, Sian Louise
    11 Clover Drive
    Pickmere
    WA16 0WF Knutsford
    Cheshire
    Director
    11 Clover Drive
    Pickmere
    WA16 0WF Knutsford
    Cheshire
    United KingdomBritish86278210001
    LEACH, Paul Alan
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    Director
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    United KingdomBritish136797430001
    MACKEE, Stephen Patrick
    101 Gayton Road
    PE30 4EW Kings Lynn
    Norfolk
    Director
    101 Gayton Road
    PE30 4EW Kings Lynn
    Norfolk
    United KingdomBritish29126720002
    NICHOLS, John Ellis
    353 Hills Road
    CB2 2QT Cambridge
    Cambridgeshire
    Director
    353 Hills Road
    CB2 2QT Cambridge
    Cambridgeshire
    British7351450001
    O'NEILL, Anthony Christopher
    1 Ballyhannon Lane
    Portadown
    BT63 5YF County Armagh
    Northern Ireland
    Director
    1 Ballyhannon Lane
    Portadown
    BT63 5YF County Armagh
    Northern Ireland
    Northern IrelandBritish146393340001
    ORCHARD, Stephen William
    The Orchards
    Meadow Lane Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    Director
    The Orchards
    Meadow Lane Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    EnglandBritish36964770001
    PEELER, Andrew Michael
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    United KingdomBritish87359710001
    SCHOFIELD, Robert John
    Hunterswood
    Saint Johns Road
    HP15 7QS Hazlemere
    Buckinghamshire
    Director
    Hunterswood
    Saint Johns Road
    HP15 7QS Hazlemere
    Buckinghamshire
    British80018490001
    SMITH, Antony David
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    EnglandBritish147725160001
    TYLEY, Gwynfor Paul
    12 Prospect Road
    AL1 2AX St. Albans
    Hertfordshire
    Director
    12 Prospect Road
    AL1 2AX St. Albans
    Hertfordshire
    EnglandBritish66169120001
    WISE, Suzanne Elizabeth
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    United KingdomBritish136781050001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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