HOFFBURY LIMITED
Overview
Company Name | HOFFBURY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05797392 |
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 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 Address | No |
What are the latest accounts for HOFFBURY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for HOFFBURY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Director's details changed for Mr Peter Michael Beckwith on Jun 01, 2020 | 2 pages | CH01 | ||
Termination of appointment of Edward Antony George Jones as a director on May 26, 2020 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 11 pages | AA | ||
Director's details changed for Mr Peter Michael Beckwith on Oct 07, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Edward Antony George Jones on Oct 07, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Michael Beckwith on Oct 07, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Mr Adam David Parker on Oct 07, 2019 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 25, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 8 pages | AA | ||
Register inspection address has been changed to 25 Moorgate London EC2R 6AY | 1 pages | AD02 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 25, 2018 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Jan 31, 2017 | 8 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Satisfaction of charge 057973920005 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
Director's details changed for Mr Peter Michael Beckwith on Apr 06, 2017 | 2 pages | CH01 | ||
Who are the officers of HOFFBURY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKER, Adam David | Secretary | Suite 5, 11 Riverside Dogflud Way GU9 7UG Farnham C/O Pmb Holdings Ltd Surrey | 189781350001 | |||||||
BECKWITH, Peter Michael | Director | Suite 5, 11 Riverside Dogflud Way GU9 7UG Farnham C/O Pmb Holdings Ltd Surrey | Italy | British | Company Director | 44336530007 | ||||
LAWRIE, Edwin John | Secretary | 25 Downside Road SM2 5HR Sutton Surrey | British | 21957820002 | ||||||
WOOLLEY, Roderic Harry | Secretary | 55a High Street SW19 5BA London Hill Place House United Kingdom | British | Chartered Accountant | 1017530001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
DAVIES, Stephen Jeremy | Director | 75 Vineyard Hill Road Wimbledon SW19 7JL London | England | British | Company Director | 18128510001 | ||||
GAY, Philip | Director | 55a High Street SW19 5BA London Hill Place House United Kingdom | United Kingdom | British | Company Director | 149004230001 | ||||
JONES, Edward Antony George | Director | Suite 5, 11 Riverside Dogflud Way GU9 7UG Farnham C/O Pmb Holdings Ltd Surrey | United Kingdom | British | Property Director | 114727800004 | ||||
WALLWORK, Paul Anthony Hewitt | Director | Baytree Cottage Church Road Lyndon LE15 8TU Oakham Rutland | British | Company Director | 113014520001 | |||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of HOFFBURY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Pmb Holdings Limited | Apr 06, 2016 | Woolsack Way GU7 1LQ Godalming Ashcombe Court Surrey United Kingdom | No | ||||
| |||||||
Natures of Control
|
Does HOFFBURY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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