THE ATHERSTONE HUNT LIMITED
Overview
| Company Name | THE ATHERSTONE HUNT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04724991 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE ATHERSTONE HUNT LIMITED?
- Hunting, trapping and related service activities (01700) / Agriculture, Forestry and Fishing
Where is THE ATHERSTONE HUNT LIMITED located?
| Registered Office Address | No 9 Hockley Court Hockley Heath B94 6NW Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE ATHERSTONE HUNT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What is the status of the latest confirmation statement for THE ATHERSTONE HUNT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 21, 2022 |
What are the latest filings for THE ATHERSTONE HUNT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 21 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 24, 2024 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 24, 2023 | 18 pages | LIQ03 | ||||||||||
Establishment of creditors or liquidation committee | 7 pages | COM1 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 21 Market Place Cirencester GL7 2NX England to No 9 Hockley Court Hockley Heath Solihull B94 6NW on Mar 18, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Henry Stephen Mumford as a director on Feb 18, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Francis Woodward as a director on Feb 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rachel Mary Tomlinson as a director on Feb 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Suzanne Carole Sherwin as a director on Feb 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Iris Faith Pollard as a director on Feb 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Harriet Elizabeth Parkes as a director on Feb 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Rosemary Milner as a director on Feb 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Jane Milner as a director on Feb 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Andrew March Phillipps De Lisle as a director on Feb 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Cecil Lewis as a director on Feb 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Mary Hulme as a director on Feb 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jessica Grace Corser as a director on Feb 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Judith Carol Burrin as a director on Feb 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sam Luke Booker as a director on Feb 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne Rosemary Bodycote as a director on Feb 18, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of THE ATHERSTONE HUNT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Joanna Mary | Director | Hockley Heath B94 6NW Solihull No 9 Hockley Court England | England | British | 168718660001 | |||||
| CRAWFORD, Mary Joanne | Director | Hockley Heath B94 6NW Solihull No 9 Hockley Court England | United Kingdom | British | 204309090001 | |||||
| EVANS, Sarah Elizabeth | Director | Hockley Heath B94 6NW Solihull No 9 Hockley Court England | England | British | 171603400001 | |||||
| DAVENPORT, Hazel Jane | Secretary | c/o The Kennels Kennel Lane Witherley CV9 3LJ Atherstone 57 Warwickshire England | 168718680001 | |||||||
| HERRICK, Jane Margaret | Secretary | Glenaber 59 Church Street LE9 7DA Earl Shilton 59 Leicestershire | British | 127776260002 | ||||||
| MINSHULL, Jacqueline Heidi | Secretary | Home Farm Packington Park, Meriden CV7 7HF Coventry Warwickshire | British | 88705660001 | ||||||
| ARTHERS, Malcolm Edward | Director | Highfield House Bedworth CV12 0NL Nuneaton Warwickshire | England | British | 88705650001 | |||||
| BARBER, Anita Mary | Director | Naneby Hall Cottage Cadeby CV13 0BB Nuneaton Warwickshire | British | 88705490001 | ||||||
| BISHTON-PAVER, Alivia Faye | Director | c/o The Kennels Kennel Lane Witherley CV9 3LJ Atherstone 57 Warwickshire England | United Kingdom | British | 158003140001 | |||||
| BLACKBURN, Mary Elizabeth | Director | Park Farm, Willesley, Woodside LE65 2UN Ashby De La Zouch Pendle Barn Leicestershire Uk | England | British | 135618160001 | |||||
| BODYCOTE, Anne Rosemary | Director | Suttons Field Farm Broughton Astley LE9 6RB Leicester Leicestershire | England | British | 88705640001 | |||||
| BODYCOTE, John | Director | Sutton Fields Farm Broughton Astley LE9 6RB Leicester Leicestershire | England | British | 88705630001 | |||||
| BOOKER, Sam Luke | Director | Market Place GL7 2NX Cirencester 21 England | United Kingdom | British | 168718670001 | |||||
| BUNTING, Matthew Thomas | Director | Market Place GL7 2NX Cirencester 21 England | England | British | 193425840001 | |||||
| BUNTING, Matthew Thomas | Director | c/o The Kennels Kennel Lane Witherley CV9 3LJ Atherstone 57 Warwickshire | England | British | 193425840001 | |||||
| BURRIN, Judith Carol | Director | Market Place GL7 2NX Cirencester 21 England | United Kingdom | British | 253433700001 | |||||
| CARTER, Marion Joan, Dr | Director | Glenfield Cottage Sheepy Road Sibson CV13 6LE Nuneaton Warwickshire | United Kingdom | British | 35572380001 | |||||
| CHURCHILL, James Loveden | Director | The Old House Shackerstone CV13 6NN Nuneaton Warwickshire | England | British | 3576070001 | |||||
| CLIFT, Kathryn Elizabeth | Director | c/o The Kennels Kennel Lane Witherley CV9 3LJ Atherstone 57 Warwickshire | England | British | 193425910001 | |||||
| CORSER, Jessica Grace | Director | Market Place GL7 2NX Cirencester 21 England | England | British | 253412690001 | |||||
| DAVENPORT, Paul Geoffrey, Dr | Director | Willows, Shackerstone Walk CV13 0BY Carlton Warwickshire | United Kingdom | British | 88705620001 | |||||
| DENBIGH, Suzanne Jane, Countess | Director | c/o The Kennels Kennel Lane Witherley CV9 3LJ Atherstone 57 Warwickshire England | United Kingdom | British | 158004030001 | |||||
| DOCKER, David Thomas | Director | Hawks End Farm, Hawkes Mill Lane Allesley CV5 9FP Coventry Warwickshire | British | 88705610001 | ||||||
| FINNEGAN, John Oliver | Director | c/o The Kennels Kennel Lane Witherley CV9 3LJ Atherstone 57 Warwickshire England | England | Irish | 178257100001 | |||||
| FRANKLIN, Laura Jane | Director | c/o The Kennels Kennel Lane Witherley CV9 3LJ Atherstone 57 Warwickshire | England | British | 180927410001 | |||||
| GROVES, Andrew Stuart | Director | 4a Pump Street Shenton CV13 6DL Nuneaton Warwickshire | England | British | 88705600001 | |||||
| HALFORD, Mark Andrew | Director | c/o The Kennels Kennel Lane Witherley CV9 3LJ Atherstone 57 Warwickshire | United Kingdom | British | 231211770001 | |||||
| HERRICK, William Frank | Director | Church St LE9 7DA Earl Shilton Glenaber 59 Leicestershire Uk | England | British | 135617640001 | |||||
| HOLT, John Roger | Director | Hall Farm Peckleton LE9 3JR Leicester Leicestershire | British | 88705590001 | ||||||
| HULME, Elizabeth Mary | Director | Market Place GL7 2NX Cirencester 21 England | United Kingdom | British | 204348570001 | |||||
| IKIN, Paul John | Director | c/o The Kennels Kennel Lane Witherley CV9 3LJ Atherstone 57 Warwickshire England | England | British | 178256720001 | |||||
| JAMES, Angela Mary | Director | Cottage Farm, Moathouse Lane Shustoke B46 2RH Coleshill Warwickshire | British | 88705580001 | ||||||
| JEWELL, Josephine Mary | Director | c/o The Kennels Kennel Lane Witherley CV9 3LJ Atherstone 57 Warwickshire England | England | British | 178256990001 | |||||
| KINGSLEY, David Charles | Director | 51 Arnold Road Stoke Golding CV13 6JG Nuneaton Warwickshire | British | 88705570001 | ||||||
| LANE, Michael Geoffrey | Director | c/o The Kennels Kennel Lane Witherley CV9 3LJ Atherstone 57 Warwickshire | England | British | 152982460001 |
What are the latest statements on persons with significant control for THE ATHERSTONE HUNT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does THE ATHERSTONE HUNT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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