HF PROPERTY ENTERPRISES LIMITED
Overview
Company Name | HF PROPERTY ENTERPRISES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04575458 |
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 HF PROPERTY ENTERPRISES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HF PROPERTY ENTERPRISES LIMITED located?
Registered Office Address | Maria House 35 Millers Road BN1 5NP Brighton East Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HF PROPERTY ENTERPRISES LIMITED?
Company Name | From | Until |
---|---|---|
HORSES FIRST RACING LIMITED | Jul 05, 2007 | Jul 05, 2007 |
EQUINE HEALTH CENTRE LIMITED | Oct 29, 2002 | Oct 29, 2002 |
What are the latest accounts for HF PROPERTY ENTERPRISES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for HF PROPERTY ENTERPRISES 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Oct 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Oct 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Graham John Doyle as a director on Aug 21, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Oct 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Graham John Doyle on Oct 15, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Jun 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Oct 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from * the Beeches, Deverill Road Sutton Veny Warminster Wiltshire BA12 7BY* on Aug 31, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Marc Louis Sugarman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Eamonn Wilmott as a director | 1 pages | TM01 | ||||||||||
Who are the officers of HF PROPERTY ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUGARMAN, Marc Louis | Director | 34-36 Jamestown Road NW1 7BY London The Iceworks England | England | British | Director | 135691840001 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
WILMOTT, Oriana Jessamy | Secretary | The Beeches Deverill Road, Sutton Veny BA12 7BY Warminster Wiltshire | British | Manager | 85444310005 | |||||
DOYLE, Graham John | Director | Chiswick Green Studios W4 5BW London 30 England | England | British | Director | 94887070003 | ||||
FINDLAY, Harry | Director | Rowas Lodge Conkwell BA2 7FD Limpley Stoke Avon | British | Company Director | 125770790001 | |||||
FRANKS, Adam Stephen | Director | 34-36 Jamestown Road NW1 7BY London The Iceworks England | England | British | Director | 112149890003 | ||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
WILMOTT, Eamonn | Director | The Beeches Sutton Veny BA12 7BY Warminster Wiltshire | United Kingdom | British | Director | 111501100001 | ||||
WILMOTT, Oriana Jessamy | Director | The Beeches Deverill Road, Sutton Veny BA12 7BY Warminster Wiltshire | England | British | Manager | 85444310005 |
Who are the persons with significant control of HF PROPERTY ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Blue Lizard Consulting Limited | Apr 06, 2016 | 35 Millers Road BN1 5NP Brighton Maria House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HF PROPERTY ENTERPRISES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge of deposit | Created On Feb 15, 2008 Delivered On Feb 19, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 69179816 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 24, 2007 Delivered On Oct 30, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The beeches sutton veny warminster wilsh. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 28, 2005 Delivered On Oct 28, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The beeches deverill road sutton veny warminster wilts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 29, 2005 Delivered On Aug 04, 2005 | 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