HOTBED CAMBERLEY PI LIMITED

HOTBED CAMBERLEY PI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHOTBED CAMBERLEY PI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07662887
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HOTBED CAMBERLEY PI LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HOTBED CAMBERLEY PI LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOTBED CAMBERLEY PI LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for HOTBED CAMBERLEY PI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Director's details changed for Mr Sasha Stupar on Mar 21, 2018

    2 pagesCH01

    Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 30 Finsbury Square London EC2P 2YU on Mar 07, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 14, 2018

    LRESSP

    Accounts for a small company made up to Mar 31, 2017

    16 pagesAA

    Satisfaction of charge 076628870003 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Appointment of Mr Sasha Stupar as a director on Aug 08, 2017

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 08, 2017 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2016

    15 pagesAA

    Annual return made up to Jun 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 272
    SH01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Annual return made up to Jun 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 272
    SH01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Jun 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2014

    Statement of capital on Jun 13, 2014

    • Capital: GBP 272
    SH01

    Registration of charge 076628870003

    27 pagesMR01
    Annotations
    DateAnnotation
    Feb 27, 2014The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

    Appointment of Dominic Marcus Wright as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Termination of appointment of Edward Henson as a director

    1 pagesTM01

    Annual return made up to Jun 08, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of HOTBED CAMBERLEY PI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3512570
    93910510003
    STUPAR, Sasha
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritish153043870001
    WILCOX, Ashley John
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritish161790320001
    WRIGHT, Dominic Marcus
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish153001030002
    COX, Helen Louise
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Secretary
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    160673510001
    HAWKES, Peter Michael
    Segraves
    Boxworth
    CB3 8LS Cambridge
    7
    Cambridgeshire
    United Kingdom
    Director
    Segraves
    Boxworth
    CB3 8LS Cambridge
    7
    Cambridgeshire
    United Kingdom
    EnglandEnglish11768200002
    HENSON, Edward Guy
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United KingdomBritish160163540001
    POPE, Russell Charles
    Albemarle Street
    W1S 4HH London
    10
    United Kingdom
    Director
    Albemarle Street
    W1S 4HH London
    10
    United Kingdom
    EnglandBritish126200290001
    WHITELEY, Andrew Richard
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United KingdomBritish160673500001
    HOTBED DIRECTORS ONE LIMITED
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07836471
    165034960001
    HOTBED DIRECTORS TWO LIMITED
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07836478
    165034950001

    What are the latest statements on persons with significant control for HOTBED CAMBERLEY PI LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does HOTBED CAMBERLEY PI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 19, 2014
    Delivered On Feb 26, 2014
    Satisfied
    Brief description
    The freehold property known as 191 london road, camberley, land at the back of 193-195 london road, camberley and 12, 14 and 16 park street, camberley, surrey and registered at the land registry under title numbers SY373020, SY776285, SY129352, SY141132 and SY155259.. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Feb 26, 2014Registration of a charge (MR01)
    • Sep 15, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On May 03, 2012
    Delivered On May 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Santander UK PLC
    Transactions
    • May 12, 2012Registration of a charge (MG01)
    • Sep 15, 2017Satisfaction of a charge (MR04)
    Charge and release over deposit account
    Created On Jul 29, 2011
    Delivered On Aug 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Deposit account with account number 01771523 see image for full details.
    Persons Entitled
    • Santander UK PLC (The Bank)
    Transactions
    • Aug 06, 2011Registration of a charge (MG01)
    • Sep 15, 2017Satisfaction of a charge (MR04)

    Does HOTBED CAMBERLEY PI LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2018Commencement of winding up
    Feb 14, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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