OLD CO HHL LIMITED

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

    Company NameOLD CO HHL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04666999
    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 OLD CO HHL LIMITED?

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

    Where is OLD CO HHL LIMITED located?

    Registered Office Address
    The Triangle
    5-17 Hammersmith Grove
    W6 0LG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD CO HHL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOSEASONS HOLIDAYS LIMITEDJul 11, 2011Jul 11, 2011
    HOSEASONS (LOWESTOFT) LIMITEDJun 09, 2010Jun 09, 2010
    HOSEASONS LIMITEDMay 19, 2003May 19, 2003
    DMWSL 400 LIMITEDFeb 14, 2003Feb 14, 2003

    What are the latest accounts for OLD CO HHL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for OLD CO HHL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom on Sep 10, 2013

    1 pagesAD01

    Director's details changed for The Hoseasons Group Limited on Aug 30, 2013

    1 pagesCH02

    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 Feb 14, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2013

    Statement of capital on Mar 13, 2013

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 06, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 05, 2013

    RES15

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

    1 pagesAA

    Director's details changed for Henry Francis John Bankes on Feb 21, 2012

    2 pagesCH01

    Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom on Feb 21, 2012

    1 pagesAD01

    Annual return made up to Feb 14, 2012 with full list of shareholders

    4 pagesAR01

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

    2 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2011

    RES15

    Change of name notice

    3 pagesCONNOT

    Director's details changed for Hoseasons Holidays Limited on Jun 30, 2011

    3 pagesCH02

    Annual return made up to Feb 14, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Hoseasons Holidays Limited as a director

    2 pagesAP02

    Termination of appointment of Ian Ailles as a director

    1 pagesTM01

    Current accounting period extended from Oct 31, 2010 to Dec 31, 2010

    1 pagesAA01

    Full accounts made up to Oct 31, 2009

    10 pagesAA

    Previous accounting period shortened from Dec 31, 2009 to Oct 31, 2009

    1 pagesAA01

    Certificate of change of name

    Company name changed hoseasons LIMITED\certificate issued on 09/06/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 28, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Auditor's resignation

    2 pagesAUD

    Previous accounting period extended from Oct 31, 2009 to Dec 31, 2009

    1 pagesAA01

    Who are the officers of OLD CO HHL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKES, Henry Francis John
    5-17 Hammersmith Grove
    W6 0LG London
    The Triangle
    England
    Director
    5-17 Hammersmith Grove
    W6 0LG London
    The Triangle
    England
    EnglandBritish102155820002
    WYNDHAM VACATION RENTALS (UK) LTD
    Earby
    BB94 0AA Barnoldswick
    Spring Mill
    Lancashire
    Director
    Earby
    BB94 0AA Barnoldswick
    Spring Mill
    Lancashire
    Identification TypeEuropean Economic Area
    Registration Number00965389
    156436780003
    GORDON, Samantha
    3 Loddon Hall
    Barns Hales Green, Loddon
    NR14 6TB Norwich
    Norfolk
    Secretary
    3 Loddon Hall
    Barns Hales Green, Loddon
    NR14 6TB Norwich
    Norfolk
    British110826830006
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    AILLES, Ian Simon
    Floor, Landmark House
    Hammersmith Bridge Road
    W6 9EJ London
    12th
    United Kingdom
    Director
    Floor, Landmark House
    Hammersmith Bridge Road
    W6 9EJ London
    12th
    United Kingdom
    United KingdomBritish149547220001
    CARRICK, Richard John
    Orchard House
    The Street Bergh Apton
    NR15 1BN Norwich
    Director
    Orchard House
    The Street Bergh Apton
    NR15 1BN Norwich
    United KingdomBritish94107110002
    GORDON, Samantha
    3 Loddon Hall
    Barns Hales Green, Loddon
    NR14 6TB Norwich
    Norfolk
    Director
    3 Loddon Hall
    Barns Hales Green, Loddon
    NR14 6TB Norwich
    Norfolk
    United KingdomBritish110826830006
    HEWETSON, Benjamin Anthony Patrick
    62 Sugden Road
    SW11 5EF London
    Director
    62 Sugden Road
    SW11 5EF London
    British105633050001
    JACOB, Frances Carol
    c/o Hg Capital
    More London Riverside
    SE1 2AP London
    2
    Director
    c/o Hg Capital
    More London Riverside
    SE1 2AP London
    2
    United KingdomBritish38154840002
    MATTHEWS, Richard
    17 Brookville Road
    SW6 7BH London
    Director
    17 Brookville Road
    SW6 7BH London
    British72517040001
    NEWELL, Carol Elizabeth
    Redcliffe Way
    Brundall
    NR13 5LS Norwich
    11
    Norfolk
    United Kingdom
    Director
    Redcliffe Way
    Brundall
    NR13 5LS Norwich
    11
    Norfolk
    United Kingdom
    United KingdomBritish137109510001
    SHARMAN, Jeremy William
    Harborough Hill House
    NN17 3DD Gretton
    Northamptonshire
    Director
    Harborough Hill House
    NN17 3DD Gretton
    Northamptonshire
    United KingdomBritish57824380002
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    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