HOBBS HOLDINGS NO.3 LIMITED
Overview
| Company Name | HOBBS HOLDINGS NO.3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05270883 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOBBS HOLDINGS NO.3 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HOBBS HOLDINGS NO.3 LIMITED located?
| Registered Office Address | Milton Gate 60 Chiswell Street EC1Y 4AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOBBS HOLDINGS NO.3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 1167 LIMITED | Oct 27, 2004 | Oct 27, 2004 |
What are the latest accounts for HOBBS HOLDINGS NO.3 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 27, 2021 |
What are the latest filings for HOBBS HOLDINGS NO.3 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Mar 27, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 27, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Aleksandra Didymiotis as a director on May 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Catherine Ann Lambert as a director on May 28, 2021 | 1 pages | TM01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Accounts for a dormant company made up to Mar 28, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 27, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2019 | 3 pages | AA | ||
Appointment of Ms Catherine Ann Lambert as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Anastasia Fadeeva as a director on Dec 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 27, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Appointment of James Justin Hampshire as a director on Jan 02, 2019 | 2 pages | AP01 | ||
Termination of appointment of Margaret Eve Lustman as a director on Jan 02, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 27, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Ms Anastasia Fadeeva on Oct 22, 2018 | 2 pages | CH01 | ||
Appointment of Ms Anastasia Fadeeva as a director on Apr 06, 2018 | 2 pages | AP01 | ||
Termination of appointment of Mehul Tank as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Current accounting period extended from Jan 31, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Jan 28, 2017 | 5 pages | AA | ||
Confirmation statement made on Oct 27, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of HOBBS HOLDINGS NO.3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIDYMIOTIS, Aleksandra | Director | Kimber Road SW18 4NX London 55 United Kingdom | England | Polish | 200874440001 | |||||
| HAMPSHIRE, James Justin | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | England | British | 253963520001 | |||||
| DULIEU, Nicola Joy | Secretary | Sycamore Way CM2 9LZ Chelmsford 13 Essex | British | 77393360001 | ||||||
| EASTEAL, Christopher James | Secretary | Little Wigborough CO5 7RD Colchester Copt Hall Essex | British | 132740310001 | ||||||
| LUSCOMBE, Simon | Secretary | Welbeck Street W1G 0AY London 72 | British | 155632850001 | ||||||
| TROTMAN, Michael Patrick Mayo | Secretary | 24 Stradella Road SE24 9HA London | British | 28018730003 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
| DULIEU, Nicola Joy | Director | Welbeck Street W1G 0AY London 72 United Kingdom | United Kingdom | British | 77393360001 | |||||
| EASTEAL, Christopher James | Director | Copt Hall Little Wigborough CO5 7RD Colchester Essex | England | British | 127284180001 | |||||
| FADEEVA, Anastasia | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate | United Kingdom | British | 245030110001 | |||||
| HENRY, Karl | Director | Flat 4 9 Hogarth Road SW5 0QH London | British | 57555480001 | ||||||
| LAMBERT, Catherine Ann | Director | Kimber Road SW18 4NX London 55 United Kingdom | England | British | 247607390001 | |||||
| LUSCOMBE, Simon | Director | Welbeck Street W1G 0AY London 72 United Kingdom | United Kingdom | British | 155762000001 | |||||
| LUSTMAN, Margaret Eve | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate | England | British | 40930620002 | |||||
| SAMUEL, Nicolas Michael | Director | Newbridge House Kelston Road BA1 3QH Bath | United Kingdom | British | 78875220003 | |||||
| SPEARING, Michael | Director | Welbeck Street W1G 0AY London 72 United Kingdom | England | British | 86514980001 | |||||
| TANK, Mehul | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate | United Kingdom | British | 222844240001 | |||||
| TROTMAN, Michael Patrick Mayo | Director | 24 Stradella Road SE24 9HA London | England | British | 28018730003 | |||||
| WILLIAMSON, Helen Alison | Director | Welbeck Street W1G 0AY London 72 United Kingdom | United Kingdom | British | 169059300001 | |||||
| WOODHOUSE, Loraine | Director | Welbeck Street W1G 0AY London 72 | England | British | 134205550001 | |||||
| TRAVERS SMITH LIMITED | Director | 10 Snow Hill EC1A 2AL London | 47670880001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of HOBBS HOLDINGS NO.3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hobbs Holdings No.2 Limited | Apr 06, 2016 | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HOBBS HOLDINGS NO.3 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 02, 2004 Delivered On Nov 13, 2004 | Satisfied | Amount secured All monies due or to become due from any member of the group to the security trustee and/or the other secured parties (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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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