HOBART PLACE INVESTMENTS LIMITED
Overview
| Company Name | HOBART PLACE INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC133592 |
| Jurisdiction | Scotland |
| 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 HOBART PLACE INVESTMENTS LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is HOBART PLACE INVESTMENTS LIMITED located?
| Registered Office Address | 14 City Quay DD1 3JA Dundee United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOBART PLACE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINING MACHINERY LIMITED | Mar 08, 1995 | Mar 08, 1995 |
| ANDERSON GROUP LIMITED | Sep 28, 1992 | Sep 28, 1992 |
| CALEY LIMITED | Oct 16, 1991 | Oct 16, 1991 |
| WJB (258) LIMITED | Aug 23, 1991 | Aug 23, 1991 |
What are the latest accounts for HOBART PLACE INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HOBART PLACE INVESTMENTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 01, 2024 |
What are the latest filings for HOBART PLACE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Jun 01, 2024 with updates | 5 pages | CS01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||||||
Statement of capital on Dec 21, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Guy Rostron on Nov 01, 2022 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Curtis Evan Jewell as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Kevin Johnson as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Charter Overseas Holdings Limited as a person with significant control on Dec 30, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Hobart Overseas Holdings Limited as a person with significant control on Dec 30, 2019 | 1 pages | PSC07 | ||||||||||||||
Notification of Hobart Overseas Holdings Limited as a person with significant control on Dec 30, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Exelvia Overseas Limited as a person with significant control on Dec 30, 2019 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from Howden Group Limited Old Govan Road Renfrew PA4 8XJ Scotland to 14 City Quay Dundee DD1 3JA on May 04, 2020 | 1 pages | AD01 | ||||||||||||||
Who are the officers of HOBART PLACE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JEWELL, Curtis Evan | Director | City Quay DD1 3JA Dundee 14 United Kingdom | United States | American | 263196560001 | |||||||||
| JOHNSON, Kevin | Director | City Quay DD1 3JA Dundee 14 United Kingdom | United States | British | 284871020001 | |||||||||
| RAPERPORT, Eileen Annabelle | Director | Arden Road N3 3AD London 45 United Kingdom | United Kingdom | British | 111808790001 | |||||||||
| ROSTRON, Guy | Director | Horseshoe Hill EN9 3SL Upshire Warlies Park House Essex United Kingdom | United Kingdom | British | 75670570002 | |||||||||
| ANDERSON, Alexander | Secretary | The Coach House Dalserf ML9 3BJ Larkhall Lanarkshire | British | 35935160001 | ||||||||||
| GILES, Nicholas David Martin | Secretary | East Street Kimbolton PE28 0HJ Huntingdon 12 Cambridgeshire United Kingdom | British | 140922230001 | ||||||||||
| GOW, Morven | Secretary | 322 High Holborn WC1V 7PB London 7th Floor | British | 134101760001 | ||||||||||
| HOUSEGO, Frederick Donald Fordyce | Secretary | 7 Knowehead Road Crossford KY12 8PQ Dunfermline Fife | British | 35750400001 | ||||||||||
| THWAITE, Peter Maguire | Secretary | The Courtyard Lower Teddington Road Hampton Wick KT1 4HJ Kingston Upon Thames Surrey | British | 2979370002 | ||||||||||
| YAPP, Alison | Secretary | 19 Southfield Park HA2 6HF North Harrow Middlesex | British | 77951160001 | ||||||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| ANDERSON, Alexander | Director | The Coach House Dalserf ML9 3BJ Larkhall Lanarkshire | British | 35935160001 | ||||||||||
| AVERY, John Leonard | Director | 322 High Holborn WC1V 7PB London 7th Floor | United Kingdom | British | 82512570001 | |||||||||
| BRANNAN, Charles Scott | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | Usa | 165891740001 | |||||||||
| BRANNAN, Charles Scott | Director | 40 Bank Street Canary Wharf E14 5DS London Skadden Arps United Kingdom | United States | Usa | 165891740001 | |||||||||
| CARELESS, Robert Arthur | Director | 322 High Holborn WC1V 7PB London 7th Floor | United Kingdom | British | 652260002 | |||||||||
| CLARK, Robin Hurst | Director | 322 High Holborn WC1V 7PB London 6th Floor United Kingdom | United Kingdom | British | 169798940002 | |||||||||
| DEELEY, James Richard | Director | 322 High Holborn WC1V 7PB London 7th Floor | United Kingdom | British | 81474420002 | |||||||||
| EILBECK, David Maurice | Director | The Garden House Windmill Road TN13 1TN Sevenoaks Kent | United Kingdom | British | 156143190001 | |||||||||
| FLEXON, William (Bill) | Director | Telegraph Road Suite 201 23059 Glen Allen 10751 Virginia United States | United States | American | 168688030001 | |||||||||
| FRASER, Ian Cumming | Director | 1 Nyefield Park Walton On The Hill KT20 7QR Tadworth Surrey | British | 59326660001 | ||||||||||
| GLASSCOCK, Malcolm John | Director | Abbotts House High Street Seal TN15 0AJ Sevenoaks Kent | British | 33279090002 | ||||||||||
| HERBERT, Jeffrey William | Director | Baytrees Long Road West Dedham CO7 6EL Colchester Essex | England | British | 28246390001 | |||||||||
| HOUSEGO, Frederick Donald Fordyce | Director | 7 Kilburn Road Crossford KY12 8PH Dunfermline Fife | British | 19309150001 | ||||||||||
| HUNT, Robert Frederick, Sir | Director | Maple House Withington GL54 4DA Cheltenham Gloucestershire | British | 1235600001 | ||||||||||
| LEHMAN, Mark Paul | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland United States | United States | American | 168688010001 | |||||||||
| MACLAUCHLAN, Alasdair Boyd | Director | 42 Broadway Road WR11 6BQ Evesham Worcestershire | British | 694970001 | ||||||||||
| MENZIES, John Ian | Director | Fence House Tillietudlem ML11 9PN Lesmahagow Strathclyde | British | 40240720001 | ||||||||||
| PARKER, Charles Herbert | Director | Thatch Cottage Hill House Lane Cheriton SO24 0PT Alresford Hampshire | British | 35163560004 | ||||||||||
| PRYOR, Daniel Alexis | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | American | 263655630001 | |||||||||
| PUCKETT, Anne Lynne | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | American | 162847810001 | |||||||||
| ROBSON, Nigel Edward | Director | The Elms MK44 2AX Pertenhall Bedfordshire | British | 1306200001 | ||||||||||
| THWAITE, Peter Maguire | Director | The Courtyard Lower Teddington Road Hampton Wick KT1 4HJ Kingston Upon Thames Surrey | United Kingdom | British | 2979370002 | |||||||||
| UNDERHILL, Kenneth Norman | Director | 2 Belstane Park ML8 4BY Carluke Lanarkshire | British | 19309170001 |
Who are the persons with significant control of HOBART PLACE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hobart Overseas Holdings Limited | Dec 30, 2019 | 322 High Holborn WC1V 7PB London 6th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Charter Overseas Holdings Limited | Dec 30, 2019 | 322 High Holborn WC1V 7PB London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Exelvia Overseas Limited | Apr 06, 2016 | WC1V 7PB London 6th Floor 322 High Holborn United Kingdom | Yes | ||||||||||
| |||||||||||||
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