HERNE BAY 100 LIMITED
Overview
| Company Name | HERNE BAY 100 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08252357 |
| 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 HERNE BAY 100 LIMITED?
- Physical well-being activities (96040) / Other service activities
Where is HERNE BAY 100 LIMITED located?
| Registered Office Address | 158 High Street CT6 5NW Herne Bay England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HERNE BAY 100 LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOAN A LIFEGUARD LTD. | Oct 15, 2012 | Oct 15, 2012 |
What are the latest accounts for HERNE BAY 100 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for HERNE BAY 100 LIMITED?
| 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 | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 082523570001 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Oct 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 082523570001, created on May 30, 2017 | 16 pages | MR01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Registered office address changed from 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX to 158 High Street Herne Bay CT6 5NW on Feb 15, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 2 Garden Close Rough Common Canterbury Kent CT2 9BP England to 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX on Jun 30, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Jack Mcculloch 28 Harkness Drive Canterbury Kent CT2 7RW England to 2 Garden Close Rough Common Canterbury Kent CT2 9BP on Jun 16, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Harriett Chapman as a director on Jun 16, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jack Mcculloch as a director on Jun 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dennis Chapman as a director on Jun 16, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of HERNE BAY 100 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPMAN, Dennis | Director | Garden Close Rough Common CT2 9BP Canterbury 2 Kent England | United Kingdom | British | 111465970001 | |||||
| CHAPMAN, Harriett | Director | Garden Close Rough Common CT2 9BP Canterbury 2 Kent England | United Kingdom | British | 172838010001 | |||||
| MCCULLOCH, Jack | Director | Winchcombe Street GL52 2NW Cheltenham Flat 1, 96 Gloucestershire England | England | British | 172838000002 |
Who are the persons with significant control of HERNE BAY 100 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Dennis Chapman | Oct 15, 2016 | Burnt Oak Broadway HA8 0AX Edgware 156a Middlesex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does HERNE BAY 100 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 30, 2017 Delivered On Jun 02, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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