HATCH INTERNATIONAL LIMITED
Overview
Company Name | HATCH INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04091288 |
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 HATCH INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HATCH INTERNATIONAL LIMITED located?
Registered Office Address | 8th Floor, Holborn Gate 26 Southampton Buildings WC2A 1AN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HATCH INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
DIPLEMA 498 LIMITED | Oct 17, 2000 | Oct 17, 2000 |
What are the latest accounts for HATCH INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HATCH INTERNATIONAL 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
legacy | 132 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
legacy | 115 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
legacy | 135 pages | PARENT_ACC | ||||||||||
legacy | 4 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Neil Garth Jones as a director on Sep 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Adele Horne as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on Aug 04, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mrs Rebecca Adele Morrow on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on Oct 15, 2015 | 1 pages | AD01 | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
Who are the officers of HATCH INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Neil Garth | Director | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate England | England | British | Finance Director | 204774750001 | ||||
MORROW, Martin | Director | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate England | United Kingdom | British | Chartered Accountant | 167225950001 | ||||
HATFIELD, Adam George Roland | Secretary | Old Berkeley Cottage Common Road WD3 5LW Chorleywood Hertfordshire | British | 84503340001 | ||||||
LEES, Jennifer Kathryn | Secretary | 15-17 Huntsworth Mews NW1 6DD London | British | 24587010002 | ||||||
MCGRIGOR, Robert Angus Buchanan | Secretary | 44 Endlesham Road SW12 8JL London | British | Director | 71640710001 | |||||
MCGRIGOR, Robert Angus Buchanan | Secretary | 44 Endlesham Road SW12 8JL London | British | Director | 71640710001 | |||||
MURPHY, Michael | Secretary | Terrace House 128 Richmond Hill, Richmond TW10 6RN London | British | Director | 115266830002 | |||||
SUCHAK, Ketan | Secretary | Flat 2 Orange Tree Court 5 Havil Street SE5 7SD London | British | 87550160001 | ||||||
TEACHEN, Sharon | Secretary | 49 Arthur Road ME8 9BT Rainham Kent | British | 72383680001 | ||||||
WHITE, Jeremy Mark | Secretary | 14 Parkway Ratton BN20 9DX Eastbourne Sussex | British | Chartered Accountant | 51297980001 | |||||
WILLIAMS, Samantha | Secretary | 4a Hadley Parade High Street EN5 5SX Barnet Hertfordshire | British | 86797540001 | ||||||
ADAMS, Colin Raymond | Director | 15-17 Huntsworth Mews London NW1 6DD | England | British | Finance Director | 39245820011 | ||||
BROADHEAD, Tymon Piers | Director | Huntsworth Mews NW1 6DD London 15-17 | England | British | Accountant | 105342600002 | ||||
BYFIELD, Stephen Keith | Director | 58 Mayford Road SW12 8SN London | England | British | Political Consultant | 31029520002 | ||||
CHADLINGTON, Lord | Director | Huntsworth Mews NW1 6DD London 15-17 United Kingdom | England | British | Company Director | 188597840001 | ||||
CLARKE, Alison Jane | Director | London Wall Buildings EC2M 5SY London 3 England | United Kingdom | British | Company Director | 93418210001 | ||||
HORNE, Rebecca Adele | Director | London Wall Buildings London Wall EC2M 5SY London 3rd Floor, 3 England | United Kingdom | British | Accountant | 188956200001 | ||||
MACLAURIN, Brian David | Director | The Malt House Home Farm Close KT10 9HA Esher Surrey | British | Director | 37128720002 | |||||
MCGRIGOR, Robert Angus Buchanan | Director | 44 Endlesham Road SW12 8JL London | British | Finance Director | 71640710001 | |||||
MURPHY, Michael | Director | Terrace House 128 Richmond Hill, Richmond TW10 6RN London | England | British | Director | 115266830002 | ||||
REARDON, Jonathan Andrew | Director | Westfield Latchmore Bank Little Hallingbury CM22 7PH Bishops Stortford Hertfordshire | British | Solicitor | 46067390002 | |||||
SELMAN, Roger Malcolm | Director | 5 Vineries Bank Milespit Hill Mill Hill NW7 2RP London | United Kingdom | British | Financial Director | 10691510002 | ||||
STACE, Victoria Penelope | Director | Yew Tree Cottage Sopworth SN14 6PR Chippenham Wiltshire | United Kingdom | British | Director | 58655150001 | ||||
WEBSTER, Martin | Director | 9 West Square SE11 4SN London | British | Solicitor | 56348760002 | |||||
WITHEY, Sally-Ann Patricia | Director | 15-17 Huntsworth Mews London NW1 6DD | England | British | Chief Operations Officer | 109428260052 |
Who are the persons with significant control of HATCH INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grayling Communications Limited | Apr 06, 2016 | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HATCH INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of admission to an omnibus letter of set-off dated 18 october 2004 and | Created On Apr 24, 2007 Delivered On May 15, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and | Created On Dec 21, 2006 Delivered On Jan 03, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off dated 18TH october 2004 | Created On Oct 16, 2006 Delivered On Oct 20, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and | Created On Aug 12, 2005 Delivered On Aug 26, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off dated 18 october 2004 and | Created On Jul 27, 2005 Delivered On Aug 04, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An omnibus letter of set-off | Created On Oct 18, 2004 Delivered On Oct 19, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an onmibus letter of set-off dated 13 july 2001 | Created On May 18, 2004 Delivered On May 21, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of keyman life policy | Created On Aug 13, 2001 Delivered On Aug 15, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Policy no L0192967502 dated 2/8/2001 for £500,000 over the life of brian maclaurin and in favour of scottish equitable PLC; all bonuses and benefits thereon and all right,title and interest. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of keyman life policy | Created On Jul 11, 2001 Delivered On Jul 13, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy, all sums assured by it and all bonuses and benefits which may arise under it and the assignors whole right title and interest in the policy no L019010502.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of keyman life policy | Created On May 22, 2001 Delivered On Jun 06, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The assignor with full title guarantee assigns to bank of scotland as a continuing security the policy of insurance detailed in the schedule to the assignment,all sums assured by it and all bonuses and benefits which may arise under it and the assignor's whole right,title and interest present and future in the policy. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 22, 2001 Delivered On Jun 02, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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