HAVISHAM ASSOCIATES LIMITED
Overview
| Company Name | HAVISHAM ASSOCIATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06804256 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HAVISHAM ASSOCIATES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HAVISHAM ASSOCIATES LIMITED located?
| Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAVISHAM ASSOCIATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUNTSWOOD ASSOCIATES LIMITED | Sep 25, 2009 | Sep 25, 2009 |
| GROUP PARADIS LIMITED | Jan 28, 2009 | Jan 28, 2009 |
What are the latest accounts for HAVISHAM ASSOCIATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for HAVISHAM ASSOCIATES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 28, 2024 |
What are the latest filings for HAVISHAM ASSOCIATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Registered office address changed from Great Martins Shurlock Row Reading RG10 0PN England to 5 Temple Square Temple Street Liverpool L2 5RH on Nov 01, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of Mr Seyed Bardia Hosseini Sohi as a director on Oct 09, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 15 pages | AA | ||||||||||
Director's details changed for Lord David Ellis Brownlow on Apr 01, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Seyed Bardia Hosseini Sohi on Apr 01, 2024 | 1 pages | CH03 | ||||||||||
Certificate of change of name Company name changed huntswood associates LIMITED\certificate issued on 14/02/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 2nd Floor Abbey Gardens Abbey Street Reading Berkshire RG1 3BA to Great Martins Shurlock Row Reading RG10 0PN on Feb 13, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 15 pages | AA | ||||||||||
Secretary's details changed for Mr Bardia Sohi on Jun 17, 2019 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Ellis Brownlow on Oct 09, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 13 pages | AA | ||||||||||
Termination of appointment of Noman Zafar Abbasi as a secretary on Jun 17, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of HAVISHAM ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOSSEINI SOHI, Seyed Bardia | Secretary | Temple Street L2 5RH Liverpool 5 Temple Square | 259639080002 | |||||||
| BROWNLOW, David Ellis, Lord | Director | Temple Street L2 5RH Liverpool 5 Temple Square | United Kingdom | British | 138479750002 | |||||
| HOSSEINI SOHI, Seyed Bardia | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | British | 196028790003 | |||||
| RAWSON, Benjamin James | Director | Temple Street L2 5RH Liverpool 5 Temple Square | United Kingdom | British | 175377570002 | |||||
| ABBASI, Noman Zafar | Secretary | Abbey Street RG1 3BA Reading 2nd Floor Abbey Gardens Berkshire | 241999620001 | |||||||
| WOODALL, Mark James | Secretary | 19 Wallis Road RG21 3DN Basingstoke Hampshire | British | 109282810001 | ||||||
| BONFIELD, Matthew | Director | Abbey Street RG1 3BA Reading 2nd Floor Abbey Gardens Berkshire England | United Kingdom | British | 139279560001 | |||||
| COFFIELD, Craig Stephen | Director | Abbey Street RG1 3BA Reading 2nd Floor Abbey Gardens Berkshire England | United Kingdom | British | 125909310005 | |||||
| EATON, Philip John | Director | Waltham Road RG10 0HB Ruscombe Eastlake Berkshire United Kingdom | Great Britain | British | 64576220002 | |||||
| ELAM, Ian James | Director | Abbey Street RG1 3BA Reading 2nd Floor Abbey Gardens Berkshire England | England | British | 159479290001 | |||||
| FOX, Philip Geoffrey | Director | Abbey Street RG1 3BA Reading Abbey Gardens Berkshire United Kingdom | United Kingdom | British | 152829790003 | |||||
| FOX, Philip Geoffrey | Director | 4 Abbey Street RG1 3BA Reading Abbey Gardens | England | British | 152829790001 | |||||
| HUMPHRIES, Mark Stephen | Director | Abbey Street RG1 3BA Reading 2nd Floor Abbey Gardens Berkshire England | England | British | 141490860001 | |||||
| KING, David John | Director | Abbey Street RG1 3BA Reading 2nd Floor Abbey Gardens Berkshire | England | British | 245935200001 | |||||
| KNIGHT, Donna Dawn | Director | Abbey Street RG1 3BA Reading 2nd Floor Abbey Gardens Berkshire | United Kingdom | British | 233668210001 | |||||
| LANE, Angela Claire | Director | Abbey Street RG1 3BA Reading 2nd Floor Abbey Gardens Berkshire England | England | British | 72210150001 | |||||
| MILLS, Stephen Geoffrey | Director | Abbey Street RG1 3BA Reading 2nd Floor Abbey Gardens Berkshire England | England | British | 163576000001 | |||||
| MOYNIHAN, Timothy Eugene | Director | Abbey Street RG1 3BA Reading 2nd Floor Abbey Gardens Berkshire England | England | Irish | 32978120002 | |||||
| OWEN-CONWAY, Charles Joseph | Director | Abbey Street RG1 3BA Reading 2nd Floor Abbey Gardens Berkshire England | England | British | 142846430001 | |||||
| ROBINSON, Sara Elizabeth | Director | Abbey Street RG1 3BA Reading 2nd Floor Abbey Gardens Berkshire England | England | British | 154996940005 | |||||
| SCOTT, Paul Anthony | Director | Abbey Street RG1 3BA Reading Abbey Gardens Berkshire England | England | British | 193659510001 | |||||
| SCOTT, Paul Anthony | Director | Wallingford Road Goring RG8 0AY Reading 16 England | England | British | 163403950001 | |||||
| WOODALL, Mark James | Director | 19 Wallis Road RG21 3DN Basingstoke Hampshire | England | British | 109282810001 |
Who are the persons with significant control of HAVISHAM ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Lord David Ellis Brownlow | Apr 06, 2016 | Temple Street L2 5RH Liverpool 5 Temple Square | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does HAVISHAM ASSOCIATES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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