HUNTER PAGE ESTATES LIMITED
Overview
Company Name | HUNTER PAGE ESTATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05136680 |
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 HUNTER PAGE ESTATES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HUNTER PAGE ESTATES LIMITED located?
Registered Office Address | Suite G2 Montpellier House Montpellier Drive GL50 1TY Cheltenham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HUNTER PAGE ESTATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 22, 2021 |
What are the latest filings for HUNTER PAGE ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 30 pages | LIQ13 | ||||||||||
Registered office address changed from 3rd Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on Mar 16, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Feb 22, 2021 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2021 to Feb 22, 2021 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from May 31, 2021 to Feb 28, 2021 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 25, 2020 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Thornbury House 18 High Street Cheltenham Gloucester GL50 1DZ to 3rd Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX on Jan 07, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Mar 16, 2017 to May 31, 2017 | 1 pages | AA01 | ||||||||||
Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX | 1 pages | AD02 | ||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Jonathan Fong as a director on Apr 06, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 16, 2016 | 7 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2016 to Mar 16, 2016 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 8 pages | AA | ||||||||||
Who are the officers of HUNTER PAGE ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MITCHELLS SECRETARIAL SERVICES LIMITED | Secretary | 41 Rodney Road GL50 1HX Cheltenham Gloucestershire |
| 76025430001 | ||||||||||
DALTON MORRIS, Robert John | Director | 23 Montpellier Grove GL50 2XB Cheltenham Gloucestershire | United Kingdom | British | Co Director | 98445990002 | ||||||||
FONG, Paul Jonathan | Secretary | Ocker Hill Randwick GL6 6HY Stroud Highfield Cottage Gloucestershire United Kingdom | British | Company Director | 122933150003 | |||||||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||||||
FONG, Paul Jonathan | Director | Ocker Hill Randwick GL6 6HY Stroud Highfield Cottage Gloucestershire United Kingdom | United Kingdom | British | Company Director | 122933150003 | ||||||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of HUNTER PAGE ESTATES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert John Dalton-Morris | Apr 06, 2016 | GL50 2XB Cheltenham 23 Montpellier Grove Gloucestershire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does HUNTER PAGE ESTATES 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