OLD CO HHL LIMITED
Overview
| Company Name | OLD CO HHL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04666999 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OLD CO HHL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOSEASONS HOLIDAYS LIMITED | Jul 11, 2011 | Jul 11, 2011 |
| HOSEASONS (LOWESTOFT) LIMITED | Jun 09, 2010 | Jun 09, 2010 |
| HOSEASONS LIMITED | May 19, 2003 | May 19, 2003 |
| DMWSL 400 LIMITED | Feb 14, 2003 | Feb 14, 2003 |
What are the latest accounts for OLD CO HHL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for OLD CO HHL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
Director's details changed for The Hoseasons Group Limited on Aug 30, 2013 | 1 pages | CH02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 14, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Director's details changed for Henry Francis John Bankes on Feb 21, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom on Feb 21, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 3 pages | CONNOT | ||||||||||
Director's details changed for Hoseasons Holidays Limited on Jun 30, 2011 | 3 pages | CH02 | ||||||||||
Annual return made up to Feb 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Hoseasons Holidays Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Ian Ailles as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Oct 31, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Full accounts made up to Oct 31, 2009 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2009 to Oct 31, 2009 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed hoseasons LIMITED\certificate issued on 09/06/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Previous accounting period extended from Oct 31, 2009 to Dec 31, 2009 | 1 pages | AA01 | ||||||||||
Who are the officers of OLD CO HHL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BANKES, Henry Francis John | Director | 5-17 Hammersmith Grove W6 0LG London The Triangle England | England | British | 102155820002 | |||||||||
| WYNDHAM VACATION RENTALS (UK) LTD | Director | Earby BB94 0AA Barnoldswick Spring Mill Lancashire |
| 156436780003 | ||||||||||
| GORDON, Samantha | Secretary | 3 Loddon Hall Barns Hales Green, Loddon NR14 6TB Norwich Norfolk | British | 110826830006 | ||||||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||||||
| AILLES, Ian Simon | Director | Floor, Landmark House Hammersmith Bridge Road W6 9EJ London 12th United Kingdom | United Kingdom | British | 149547220001 | |||||||||
| CARRICK, Richard John | Director | Orchard House The Street Bergh Apton NR15 1BN Norwich | United Kingdom | British | 94107110002 | |||||||||
| GORDON, Samantha | Director | 3 Loddon Hall Barns Hales Green, Loddon NR14 6TB Norwich Norfolk | United Kingdom | British | 110826830006 | |||||||||
| HEWETSON, Benjamin Anthony Patrick | Director | 62 Sugden Road SW11 5EF London | British | 105633050001 | ||||||||||
| JACOB, Frances Carol | Director | c/o Hg Capital More London Riverside SE1 2AP London 2 | United Kingdom | British | 38154840002 | |||||||||
| MATTHEWS, Richard | Director | 17 Brookville Road SW6 7BH London | British | 72517040001 | ||||||||||
| NEWELL, Carol Elizabeth | Director | Redcliffe Way Brundall NR13 5LS Norwich 11 Norfolk United Kingdom | United Kingdom | British | 137109510001 | |||||||||
| SHARMAN, Jeremy William | Director | Harborough Hill House NN17 3DD Gretton Northamptonshire | United Kingdom | British | 57824380002 | |||||||||
| 25 NOMINEES LIMITED | 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