OPENBOOK HIPS LIMITED

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

    Company NameOPENBOOK HIPS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05491661
    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 OPENBOOK HIPS LIMITED?

    • (5118) /

    Where is OPENBOOK HIPS LIMITED located?

    Registered Office Address
    One
    New Change
    EC4M 9AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of OPENBOOK HIPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPENBOOK ESTATES LIMITEDJun 27, 2005Jun 27, 2005

    What are the latest accounts for OPENBOOK HIPS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for OPENBOOK HIPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Jun 30, 2010

    11 pagesAA

    Secretary's details changed for Gravitas Company Secretarial Services Limited on May 03, 2011

    3 pagesCH04

    Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on May 05, 2011

    2 pagesAD01

    Director's details changed for Timir Patel on Nov 02, 2010

    3 pagesCH01

    Director's details changed for Mr Giles Patrick Cyril Mackay on Nov 02, 2010

    3 pagesCH01

    Full accounts made up to Jun 30, 2009

    11 pagesAA

    Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on Aug 03, 2010

    2 pagesAD01

    Appointment of Gravitas Company Secretarial Services Limited as a secretary

    3 pagesAP04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 27, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2010

    Statement of capital on Jul 09, 2010

    • Capital: GBP 101
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Jun 30, 2008

    12 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2007

    12 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288c

    Full accounts made up to Jun 30, 2006

    11 pagesAA

    legacy

    6 pages395

    legacy

    1 pages288b

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of OPENBOOK HIPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Timir
    129 Burdon Lane
    SM2 7DB Cheam
    Surrey
    Secretary
    129 Burdon Lane
    SM2 7DB Cheam
    Surrey
    British114730780001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    New Change
    EC4M 9AF London
    One
    Secretary
    New Change
    EC4M 9AF London
    One
    Identification TypeEuropean Economic Area
    Registration Number02540309
    48725320001
    COLEMAN, Barnaby William
    56 Windsor Crescent
    BA11 2EA Frome
    Somerset
    Director
    56 Windsor Crescent
    BA11 2EA Frome
    Somerset
    British93650730002
    MACKAY, Giles Patrick Cyril
    Chelsea Harbour
    SW10 0XF London
    6th Floor The Chambers
    Director
    Chelsea Harbour
    SW10 0XF London
    6th Floor The Chambers
    EnglandBritish57807880003
    PATEL, Timir
    Chelsea Harbour
    SW10 0XF London
    6th Floor The Chambers
    Director
    Chelsea Harbour
    SW10 0XF London
    6th Floor The Chambers
    United KingdomBritish114730780001
    SNOWBALL, Timothy William
    56 Canterbury Way
    Croxley Green
    WD3 3SS Rickmansworth
    Hertfordshire
    Director
    56 Canterbury Way
    Croxley Green
    WD3 3SS Rickmansworth
    Hertfordshire
    United KingdomBritish66061090002
    WITHERSPOON, Mark
    Oaklands
    Spring Lane
    RH13 0RT Slinfold
    West Sussex
    Secretary
    Oaklands
    Spring Lane
    RH13 0RT Slinfold
    West Sussex
    British90946030001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    BUCKLEY, Gerard
    57 Aberdeen Road
    Highbury
    N5 2XB London
    Director
    57 Aberdeen Road
    Highbury
    N5 2XB London
    United KingdomIrish93327370002
    COLEMAN, Maria Bernadetta
    2 Grange Road
    Saltford
    BS31 3AR Bristol
    Avon
    Director
    2 Grange Road
    Saltford
    BS31 3AR Bristol
    Avon
    British78224770001
    CURRIE, Patrick Regan
    37a Onslow Gardens
    SW7 3PY London
    Director
    37a Onslow Gardens
    SW7 3PY London
    British86400410001
    WITHERSPOON, Mark
    Oaklands
    Spring Lane
    RH13 0RT Slinfold
    West Sussex
    Director
    Oaklands
    Spring Lane
    RH13 0RT Slinfold
    West Sussex
    British90946030001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Does OPENBOOK HIPS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jul 31, 2007
    Delivered On Aug 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Hometrack Data Systems Limited
    Transactions
    • Aug 13, 2007Registration of a charge (395)

    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