HOFFBURY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHOFFBURY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05797392
    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 HOFFBURY LIMITED?

    • Development of building projects (41100) / Construction

    Where is HOFFBURY LIMITED located?

    Registered Office Address
    C/O Pmb Holdings Ltd Suite 5, 11 Riverside
    Dogflud Way
    GU9 7UG Farnham
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOFFBURY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for HOFFBURY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Peter Michael Beckwith on Jun 01, 2020

    2 pagesCH01

    Termination of appointment of Edward Antony George Jones as a director on May 26, 2020

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Jan 31, 2019

    11 pagesAA

    Director's details changed for Mr Peter Michael Beckwith on Oct 07, 2019

    2 pagesCH01

    Director's details changed for Mr Edward Antony George Jones on Oct 07, 2019

    2 pagesCH01

    Director's details changed for Mr Peter Michael Beckwith on Oct 07, 2019

    2 pagesCH01

    Secretary's details changed for Mr Adam David Parker on Oct 07, 2019

    1 pagesCH03

    Registered office address changed from 3rd Floor 4 Hill Street London W1J 5NE United Kingdom to C/O Pmb Holdings Ltd Suite 5, 11 Riverside Dogflud Way Farnham Surrey GU9 7UG on Jul 29, 2019

    2 pagesAD01

    Confirmation statement made on Mar 25, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    8 pagesAA

    Register inspection address has been changed to 25 Moorgate London EC2R 6AY

    1 pagesAD02

    Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 3rd Floor 4 Hill Street London W1J 5NE on May 15, 2018

    1 pagesAD01

    Confirmation statement made on Mar 25, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Jan 31, 2017

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 057973920005 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Director's details changed for Mr Peter Michael Beckwith on Apr 06, 2017

    2 pagesCH01

    Who are the officers of HOFFBURY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKER, Adam David
    Suite 5, 11 Riverside
    Dogflud Way
    GU9 7UG Farnham
    C/O Pmb Holdings Ltd
    Surrey
    Secretary
    Suite 5, 11 Riverside
    Dogflud Way
    GU9 7UG Farnham
    C/O Pmb Holdings Ltd
    Surrey
    189781350001
    BECKWITH, Peter Michael
    Suite 5, 11 Riverside
    Dogflud Way
    GU9 7UG Farnham
    C/O Pmb Holdings Ltd
    Surrey
    Director
    Suite 5, 11 Riverside
    Dogflud Way
    GU9 7UG Farnham
    C/O Pmb Holdings Ltd
    Surrey
    ItalyBritishCompany Director44336530007
    LAWRIE, Edwin John
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    Secretary
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    British21957820002
    WOOLLEY, Roderic Harry
    55a High Street
    SW19 5BA London
    Hill Place House
    United Kingdom
    Secretary
    55a High Street
    SW19 5BA London
    Hill Place House
    United Kingdom
    BritishChartered Accountant1017530001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    DAVIES, Stephen Jeremy
    75 Vineyard Hill Road
    Wimbledon
    SW19 7JL London
    Director
    75 Vineyard Hill Road
    Wimbledon
    SW19 7JL London
    EnglandBritishCompany Director18128510001
    GAY, Philip
    55a High Street
    SW19 5BA London
    Hill Place House
    United Kingdom
    Director
    55a High Street
    SW19 5BA London
    Hill Place House
    United Kingdom
    United KingdomBritishCompany Director149004230001
    JONES, Edward Antony George
    Suite 5, 11 Riverside
    Dogflud Way
    GU9 7UG Farnham
    C/O Pmb Holdings Ltd
    Surrey
    Director
    Suite 5, 11 Riverside
    Dogflud Way
    GU9 7UG Farnham
    C/O Pmb Holdings Ltd
    Surrey
    United KingdomBritishProperty Director114727800004
    WALLWORK, Paul Anthony Hewitt
    Baytree Cottage
    Church Road Lyndon
    LE15 8TU Oakham
    Rutland
    Director
    Baytree Cottage
    Church Road Lyndon
    LE15 8TU Oakham
    Rutland
    BritishCompany Director113014520001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of HOFFBURY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pmb Holdings Limited
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    Surrey
    United Kingdom
    Apr 06, 2016
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    Surrey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does HOFFBURY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 30, 2013
    Delivered On Nov 06, 2013
    Satisfied
    Brief description
    F/H property being the land on the south east side of raans road, amersham, bucks t/no BM88883. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 06, 2013Registration of a charge (MR01)
    • Jul 25, 2017Satisfaction of a charge (MR04)
    A deed of charge over bank accounts
    Created On Mar 03, 2011
    Delivered On Mar 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge its entire right, title and interest in and to its deposit and its deposit account see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (Bos)
    Transactions
    • Mar 10, 2011Registration of a charge (MG01)
    • Jul 25, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 03, 2011
    Delivered On Mar 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including book debts, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 10, 2011Registration of a charge (MG01)
    • Jul 25, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 27, 2006
    Delivered On Aug 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the baco unit raans road amersham t/n BM88883. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 04, 2006Registration of a charge (395)
    • Jul 25, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 21, 2006
    Delivered On Aug 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the baco unit raans road amersham t/n BM88883. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 04, 2006Registration of a charge (395)
    • Jul 25, 2017Satisfaction of a charge (MR04)

    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