HARE IT HOUSE HOLDINGS LIMITED
Overview
| Company Name | HARE IT HOUSE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07708770 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARE IT HOUSE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HARE IT HOUSE HOLDINGS LIMITED located?
| Registered Office Address | 63 Trevarthian Road PL25 4BY St. Austell Cornwall England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARE IT HOUSE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for HARE IT HOUSE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Current accounting period extended from Aug 31, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 18, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Hare House Southway Drive Warmley Bristol BS30 5LW to 63 Trevarthian Road St. Austell Cornwall PL25 4BY on Jul 19, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Simon James Staughton as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Adam Luck as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin John Stratton as a secretary on Jun 30, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Roger Spickett Jones as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Iles as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Ewart Dempster as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Robert Harding as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Lewis as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Owen Malcolm Bloodworth as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Clarke as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2015 | 31 pages | AA | ||||||||||
Appointment of Mr Owen Malcolm Bloodworth as a director on Jan 26, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Roger Spickett Jones on Feb 01, 2016 | 2 pages | CH01 | ||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of HARE IT HOUSE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRATTON, Colin John | Secretary | Trevarthian Road PL25 4BY St. Austell 63 Cornwall England | 209788120001 | |||||||
| LUCK, Thomas Adam | Director | Trevarthian Road PL25 4BY St. Austell 63 Cornwall England | England | British | 15281730002 | |||||
| STAUGHTON, Simon James | Director | Trevarthian Road PL25 4BY St. Austell 63 Cornwall England | United Kingdom | British | 15281750002 | |||||
| BLOODWORTH, Owen Malcolm | Director | Southway Drive Warmley BS30 5LW Bristol Hare House | Wales | British | 208606110001 | |||||
| CLARKE, Robert | Director | Southway Drive Warmley BS30 5LW Bristol Hare House | England | British | 205332130001 | |||||
| COULING, Robin | Director | Southway Drive Warmley BS30 5LW Bristol Hare House United Kingdom | United Kingdom | British | 171797100001 | |||||
| DEMPSTER, Richard Ewart | Director | Southway Drive Warmley BS30 5LW Bristol Hare House | United Kingdom | British | 74442820004 | |||||
| DUFFY, Nicholas John | Director | Southway Drive Warmley BS30 5LW Bristol Hare House United Kingdom | Uk | British | 131916610001 | |||||
| HARDING, Mark Robert | Director | Southway Drive Warmley BS30 5LW Bristol Hare House United Kingdom | England | British | 131916000002 | |||||
| ILES, Geoffrey | Director | Southway Drive Warmley BS30 5LW Bristol Hare House United Kingdom | United Kingdom | British | 2814280004 | |||||
| LEWIS, Craig | Director | Southway Drive Warmley BS30 5LW Bristol Hare House | England | British | 68592490002 | |||||
| SPICKETT JONES, Roger | Director | Southway Drive Warmley BS30 5LW Bristol Hare House United Kingdom | England | British | 74442750007 |
Who are the persons with significant control of HARE IT HOUSE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St Austell Brewery Company Limited | Jun 30, 2016 | Trevarthian Road PL25 4BY St. Austell 63 Cornwall United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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