TREEWALK (HLH) LIMITED

TREEWALK (HLH) LIMITED

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

    Company NameTREEWALK (HLH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04825366
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TREEWALK (HLH) LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is TREEWALK (HLH) LIMITED located?

    Registered Office Address
    57 Ladymead
    GU1 1DB Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of TREEWALK (HLH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOME AND LEGACY (HOLDINGS) LIMITEDSep 02, 2003Sep 02, 2003
    SALEX MATERIALS LIMITEDJul 08, 2003Jul 08, 2003

    What are the latest accounts for TREEWALK (HLH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for TREEWALK (HLH) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TREEWALK (HLH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Neil David Brettell on Sep 28, 2015

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 17, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium totalling £1,195,520 extinguished 17/08/2015
    RES13

    Annual return made up to Aug 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 14,290
    SH01

    Certificate of change of name

    Company name changed home and legacy (holdings) LIMITED\certificate issued on 11/05/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 11, 2015

    Change of name notice

    CONNOT

    Termination of appointment of Philip John Dennis as a director on May 06, 2015

    1 pagesTM01

    Termination of appointment of Mark Wooldridge as a director on May 06, 2015

    1 pagesTM01

    Termination of appointment of Adrian Garry Ewington as a director on May 06, 2015

    1 pagesTM01

    Auditor's resignation

    4 pagesAUD

    Annual return made up to Aug 05, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 14,290
    SH01

    Appointment of Mr Adrian Garry Ewington as a director

    2 pagesAP01

    Appointment of Mr Mark Wooldridge as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Appointment of Mr Neil David Brettell as a director

    2 pagesAP01

    Termination of appointment of Jonathan Dye as a director

    1 pagesTM01

    Director's details changed for Mr Jonathan Mark Dye on Oct 07, 2013

    2 pagesCH01

    Annual return made up to Aug 05, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2013

    Statement of capital following an allotment of shares on Aug 08, 2013

    SH01

    Termination of appointment of David Torrance as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Director's details changed for Mr Jonathan Mark Dye on Nov 06, 2012

    2 pagesCH01

    Who are the officers of TREEWALK (HLH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACK-KEE, Robin Christian
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Secretary
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    British140015900001
    BRETTELL, Neil David
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    EnglandBritish181295960002
    CHURCHLOW, Mark John
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    United KingdomBritish136620380001
    O'NEILL, Barry
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    EnglandBritish124689450001
    CALLANT, Jean Marc
    27 Delamere Road
    W5 3JL London
    Secretary
    27 Delamere Road
    W5 3JL London
    British92439250001
    HUTCHNIGS, Steven James
    Picketts Hill
    Headley
    GU35 8TD Bordon
    Spire House
    Hants
    Secretary
    Picketts Hill
    Headley
    GU35 8TD Bordon
    Spire House
    Hants
    British133627070001
    IQBAL, Sadia
    58 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Secretary
    58 Harts Grove
    IG8 0BN Woodford Green
    Essex
    British90888370001
    KIDDLE MORRIS, Christopher John
    207 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    207 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British50927730001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    BURKE, Gary Anthony
    7 Markham Square
    SW3 4UY London
    Director
    7 Markham Square
    SW3 4UY London
    United KingdomBritish91715520002
    CALLANT, Jean Marc
    27 Delamere Road
    W5 3JL London
    Director
    27 Delamere Road
    W5 3JL London
    British92439250001
    DENNIS, Philip John
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    United KingdomBritish131448530001
    DYE, Jonathan Mark
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    United KingdomBritish110704810002
    EWINGTON, Adrian Garry
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    EnglandBritish187398980001
    HALL, Nicholas Timothy Charles
    One Blackwater View
    Finchampstead
    RG40 3TF Wokingham
    Berkshire
    Director
    One Blackwater View
    Finchampstead
    RG40 3TF Wokingham
    Berkshire
    United KingdomUnited Kingdom100551570001
    HART, Michael
    Holly Tree Barn Mewith
    High Bentham
    LA2 7AY Lancaster
    Lancashire
    Director
    Holly Tree Barn Mewith
    High Bentham
    LA2 7AY Lancaster
    Lancashire
    United KingdomBritish25693330012
    LAWTON, John Richard
    14 Harmers Way
    Egerton
    TN27 9DN Ashford
    Kent
    Director
    14 Harmers Way
    Egerton
    TN27 9DN Ashford
    Kent
    EnglandBritish113854670001
    LLOYD, Simon Walter
    2 Larkhill Rise
    Rushmere St. Andrew
    IP4 5WA Ipswich
    Suffolk
    Director
    2 Larkhill Rise
    Rushmere St. Andrew
    IP4 5WA Ipswich
    Suffolk
    British92439200001
    STOW, Graham Harold
    The Hawthorns
    Roston
    DE6 2EH Ashbourne
    Derbyshire
    Director
    The Hawthorns
    Roston
    DE6 2EH Ashbourne
    Derbyshire
    United KingdomBritish49223530002
    STRATFORD, George Richard
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Great BritainBritish47707660002
    TORRANCE, David Andrew
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    EnglandBritish196745360001
    WOOLDRIDGE, Mark
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    EnglandBritish187390900001

    Does TREEWALK (HLH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 23, 2005
    Delivered On Apr 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 2005Registration of a charge (395)
    • Jul 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Sep 03, 2003
    Delivered On Sep 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security beneficiaries (or any of them) or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Sand Aire Private Equity Limited (The "Trustee")
    Transactions
    • Sep 23, 2003Registration of a charge (395)
    • Jul 12, 2006Statement of satisfaction of a charge in full or part (403a)

    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