HOBART REVENUE MANAGEMENT LIMITED

HOBART REVENUE MANAGEMENT LIMITED

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

    Company NameHOBART REVENUE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05556947
    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 HOBART REVENUE MANAGEMENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is HOBART REVENUE MANAGEMENT LIMITED located?

    Registered Office Address
    Petersgate House 64 St Petersgate
    SK1 1HE Stockport
    Undeliverable Registered Office AddressNo

    What were the previous names of HOBART REVENUE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAXDEBTS LIMITEDSep 07, 2005Sep 07, 2005

    What are the latest accounts for HOBART REVENUE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for HOBART REVENUE MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOBART REVENUE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Sep 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Sep 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2013

    Statement of capital on Sep 13, 2013

    • Capital: GBP 100
    SH01

    Registration of charge 055569470003

    8 pagesMR01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Sep 07, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Michael Kelsey as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Appointment of Lisa Marie Tabor-Thickett as a director

    3 pagesAP01

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    legacy

    3 pagesMG02

    Certificate of change of name

    Company name changed taxdebts LIMITED\certificate issued on 17/01/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 17, 2012

    Change company name resolution on Jan 12, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Jason Mcclean as a director

    3 pagesAP01

    Registered office address changed from * 6Th Floor Portland Tower Portland Street Manchester M1 3LD* on Jan 10, 2012

    2 pagesAD01

    Appointment of Mr Michael James Kelsey as a director

    3 pagesAP01

    Termination of appointment of Ian Aspinall as a director

    1 pagesTM01

    Termination of appointment of Jason Mcclean as a director

    2 pagesTM01

    Termination of appointment of Ian Aspinall as a secretary

    2 pagesTM02

    Annual return made up to Sep 07, 2011

    11 pagesAR01

    Who are the officers of HOBART REVENUE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALI, Syed Tariq
    80 Marlborough Avenue
    Cheadle Hulme
    SK8 7AR Cheadle
    Cheshire
    Director
    80 Marlborough Avenue
    Cheadle Hulme
    SK8 7AR Cheadle
    Cheshire
    United KingdomBritish113637570001
    MCCLEAN, Jason
    64 Petersgate
    SK1 1HE Stockport
    2nd Floor Petersgate House
    Director
    64 Petersgate
    SK1 1HE Stockport
    2nd Floor Petersgate House
    EnglandBritish113637580001
    TABOR-THICKETT, Lisa Marie
    St Petersgate
    SK1 1HE Stockport
    64 Petersgate House
    United Kingdom
    Director
    St Petersgate
    SK1 1HE Stockport
    64 Petersgate House
    United Kingdom
    BritishBritish168654560001
    ASPINALL, Ian
    9 Beechfield Drive
    CW10 9QE Middlewich
    Cheshire
    Secretary
    9 Beechfield Drive
    CW10 9QE Middlewich
    Cheshire
    British69706580001
    MCCLEAN, Jason
    11 Woodlands Crescent
    High Legh
    WA16 6LP Knutsford
    Cheshire
    Secretary
    11 Woodlands Crescent
    High Legh
    WA16 6LP Knutsford
    Cheshire
    British113637580001
    @UK DORMANT COMPANY SECRETARY LIMITED
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    Nominee Secretary
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    900030280001
    ASPINALL, Ian
    Beechfield Drive
    CW10 9QE Middlewich
    9
    Cheshire
    Director
    Beechfield Drive
    CW10 9QE Middlewich
    9
    Cheshire
    EnglandBritish69706580001
    KELSEY, Michael James
    Albert Road East
    WA15 9AL Hale
    1
    Cheshire
    England
    Director
    Albert Road East
    WA15 9AL Hale
    1
    Cheshire
    England
    EnglandBritish164844690001
    MCCLEAN, Jason
    11 Woodlands Crescent
    High Legh
    WA16 6LP Knutsford
    Cheshire
    Director
    11 Woodlands Crescent
    High Legh
    WA16 6LP Knutsford
    Cheshire
    EnglandBritish113637580001
    @UK DORMANT COMPANY DIRECTOR LIMITED
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    Nominee Director
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    900030270001

    Does HOBART REVENUE MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 07, 2013
    Delivered On Aug 10, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 10, 2013Registration of a charge (MR01)
    Debenture
    Created On Sep 09, 2011
    Delivered On Sep 17, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Sterling Green Group PLC
    Transactions
    • Sep 17, 2011Registration of a charge (MG01)
    • Jul 02, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Sep 29, 2008
    Delivered On Oct 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hawkstone Capital LTD
    Transactions
    • Oct 03, 2008Registration of a charge (395)
    • Jan 20, 2012Statement of satisfaction of a charge in full or part (MG02)

    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