HENDRA SPACE LTD
Overview
Company Name | HENDRA SPACE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06403789 |
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 HENDRA SPACE LTD?
- Development of building projects (41100) / Construction
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is HENDRA SPACE LTD located?
Registered Office Address | Lower Hendra Cottage St. Teath PL30 3LP Bodmin Cornwall |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HENDRA SPACE LTD?
Company Name | From | Until |
---|---|---|
WAVE MOUNTAIN LIMITED | Aug 13, 2009 | Aug 13, 2009 |
SNJ HEATING LTD | Oct 19, 2007 | Oct 19, 2007 |
What are the latest accounts for HENDRA SPACE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2020 |
What are the latest filings for HENDRA SPACE LTD?
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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 28, 2017 with updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Lower Hendra Cottage St. Teath Bodmin Cornwall PL30 3LP | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to Lower Hendra Cottage St. Teath Bodmin Cornwall PL30 3LP on Feb 13, 2015 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed wave mountain LIMITED\certificate issued on 16/10/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Aug 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of HENDRA SPACE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DANIELS, Nicholas David | Director | St Teath PL30 3LP Bodmin Lower Hendra Cottage Cornwall | England | British | Director | 140146560001 | ||||
DANIELS, Nicholas David | Secretary | St Teath PL30 3LP Bodmin Lower Hendra Cottage Cornwall | British | Director | 140146560001 | |||||
BRIGHTON SECRETARY LIMITED | Secretary | Midstall Randolph's Farm, Brighton Road BN6 9EL Hurstpierpoint West Sussex | 119868160001 | |||||||
BRIGHTON SECRETARY LIMITED | Secretary | Midstall Randolph's Farm, Brighton Road BN6 9EL Hurstpierpoint West Sussex | 119868160001 | |||||||
MACHAN, Martin William | Director | Bedlam Street BN6 9EW Hurstpierpoint The Pest House West Sussex United Kingdom | United Kingdom | British | Accountant Fcca | 134504570001 | ||||
SMITH, David George | Director | 3 Brook Close Holcombe EX7 0JS Dawlish Devon | United Kingdom | British | Director | 49418280003 | ||||
STOCKER, Peter Alan | Director | Advent PL32 9QJ Camelford Poldue | United Kingdom | British | Builder | 118171910002 | ||||
BRIGHTON DIRECTOR LIMITED | Director | Midstall Randolph's Farm, Brighton Road BN6 9EL Hurstpierpoint West Sussex | 119868010001 | |||||||
BRIGHTON DIRECTOR LIMITED | Director | Midstall Randolph's Farm, Brighton Road BN6 9EL Hurstpierpoint West Sussex | 119868010001 |
Who are the persons with significant control of HENDRA SPACE LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nicholas David Daniels | Apr 06, 2016 | St. Teath PL30 3LP Bodmin Lower Hendra Cottage Cornwall | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does HENDRA SPACE LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage deed | Created On Oct 04, 2012 Delivered On Oct 05, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a lower kingcombe aston road chipping camden gloucs t/no.GR285492: GR283802 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 21, 2012 Delivered On Jun 23, 2012 | 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 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
| ||||
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