HOBART PLACE INVESTMENTS LIMITED

HOBART PLACE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOBART PLACE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC133592
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HOBART PLACE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINING MACHINERY LIMITEDMar 08, 1995Mar 08, 1995
    ANDERSON GROUP LIMITEDSep 28, 1992Sep 28, 1992
    CALEY LIMITEDOct 16, 1991Oct 16, 1991
    WJB (258) LIMITEDAug 23, 1991Aug 23, 1991

    What are the latest accounts for HOBART PLACE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HOBART PLACE INVESTMENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024

    What are the latest filings for HOBART PLACE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 01, 2024 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Statement of capital on Dec 21, 2023

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel and extinguish the entire amount standing to the credit of the share premium account with the amount arising credited to other reserves 21/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Guy Rostron on Nov 01, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Appointment of Curtis Evan Jewell as a director on Feb 14, 2022

    2 pagesAP01

    Appointment of Mr Kevin Johnson as a director on Feb 14, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Jun 01, 2020 with updates

    4 pagesCS01

    Notification of Charter Overseas Holdings Limited as a person with significant control on Dec 30, 2019

    2 pagesPSC02

    Cessation of Hobart Overseas Holdings Limited as a person with significant control on Dec 30, 2019

    1 pagesPSC07

    Notification of Hobart Overseas Holdings Limited as a person with significant control on Dec 30, 2019

    2 pagesPSC02

    Cessation of Exelvia Overseas Limited as a person with significant control on Dec 30, 2019

    1 pagesPSC07

    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 pagesAD01

    Who are the officers of HOBART PLACE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEWELL, Curtis Evan
    City Quay
    DD1 3JA Dundee
    14
    United Kingdom
    Director
    City Quay
    DD1 3JA Dundee
    14
    United Kingdom
    United StatesAmerican263196560001
    JOHNSON, Kevin
    City Quay
    DD1 3JA Dundee
    14
    United Kingdom
    Director
    City Quay
    DD1 3JA Dundee
    14
    United Kingdom
    United StatesBritish284871020001
    RAPERPORT, Eileen Annabelle
    Arden Road
    N3 3AD London
    45
    United Kingdom
    Director
    Arden Road
    N3 3AD London
    45
    United Kingdom
    United KingdomBritish111808790001
    ROSTRON, Guy
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    Director
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    United KingdomBritish75670570002
    ANDERSON, Alexander
    The Coach House
    Dalserf
    ML9 3BJ Larkhall
    Lanarkshire
    Secretary
    The Coach House
    Dalserf
    ML9 3BJ Larkhall
    Lanarkshire
    British35935160001
    GILES, Nicholas David Martin
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    Secretary
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    British140922230001
    GOW, Morven
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Secretary
    322 High Holborn
    WC1V 7PB London
    7th Floor
    British134101760001
    HOUSEGO, Frederick Donald Fordyce
    7 Knowehead Road
    Crossford
    KY12 8PQ Dunfermline
    Fife
    Secretary
    7 Knowehead Road
    Crossford
    KY12 8PQ Dunfermline
    Fife
    British35750400001
    THWAITE, Peter Maguire
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    Secretary
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    British2979370002
    YAPP, Alison
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    Secretary
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    British77951160001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ANDERSON, Alexander
    The Coach House
    Dalserf
    ML9 3BJ Larkhall
    Lanarkshire
    Director
    The Coach House
    Dalserf
    ML9 3BJ Larkhall
    Lanarkshire
    British35935160001
    AVERY, John Leonard
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United KingdomBritish82512570001
    BRANNAN, Charles Scott
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesUsa165891740001
    BRANNAN, Charles Scott
    40 Bank Street
    Canary Wharf
    E14 5DS London
    Skadden Arps
    United Kingdom
    Director
    40 Bank Street
    Canary Wharf
    E14 5DS London
    Skadden Arps
    United Kingdom
    United StatesUsa165891740001
    CARELESS, Robert Arthur
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United KingdomBritish652260002
    CLARK, Robin Hurst
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    United KingdomBritish169798940002
    DEELEY, James Richard
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United KingdomBritish81474420002
    EILBECK, David Maurice
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    Director
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    United KingdomBritish156143190001
    FLEXON, William (Bill)
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    Director
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    United StatesAmerican168688030001
    FRASER, Ian Cumming
    1 Nyefield Park
    Walton On The Hill
    KT20 7QR Tadworth
    Surrey
    Director
    1 Nyefield Park
    Walton On The Hill
    KT20 7QR Tadworth
    Surrey
    British59326660001
    GLASSCOCK, Malcolm John
    Abbotts House High Street
    Seal
    TN15 0AJ Sevenoaks
    Kent
    Director
    Abbotts House High Street
    Seal
    TN15 0AJ Sevenoaks
    Kent
    British33279090002
    HERBERT, Jeffrey William
    Baytrees
    Long Road West Dedham
    CO7 6EL Colchester
    Essex
    Director
    Baytrees
    Long Road West Dedham
    CO7 6EL Colchester
    Essex
    EnglandBritish28246390001
    HOUSEGO, Frederick Donald Fordyce
    7 Kilburn Road
    Crossford
    KY12 8PH Dunfermline
    Fife
    Director
    7 Kilburn Road
    Crossford
    KY12 8PH Dunfermline
    Fife
    British19309150001
    HUNT, Robert Frederick, Sir
    Maple House
    Withington
    GL54 4DA Cheltenham
    Gloucestershire
    Director
    Maple House
    Withington
    GL54 4DA Cheltenham
    Gloucestershire
    British1235600001
    LEHMAN, Mark Paul
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican168688010001
    MACLAUCHLAN, Alasdair Boyd
    42 Broadway Road
    WR11 6BQ Evesham
    Worcestershire
    Director
    42 Broadway Road
    WR11 6BQ Evesham
    Worcestershire
    British694970001
    MENZIES, John Ian
    Fence House
    Tillietudlem
    ML11 9PN Lesmahagow
    Strathclyde
    Director
    Fence House
    Tillietudlem
    ML11 9PN Lesmahagow
    Strathclyde
    British40240720001
    PARKER, Charles Herbert
    Thatch Cottage Hill House Lane
    Cheriton
    SO24 0PT Alresford
    Hampshire
    Director
    Thatch Cottage Hill House Lane
    Cheriton
    SO24 0PT Alresford
    Hampshire
    British35163560004
    PRYOR, Daniel Alexis
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican263655630001
    PUCKETT, Anne Lynne
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican162847810001
    ROBSON, Nigel Edward
    The Elms
    MK44 2AX Pertenhall
    Bedfordshire
    Director
    The Elms
    MK44 2AX Pertenhall
    Bedfordshire
    British1306200001
    THWAITE, Peter Maguire
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    Director
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    United KingdomBritish2979370002
    UNDERHILL, Kenneth Norman
    2 Belstane Park
    ML8 4BY Carluke
    Lanarkshire
    Director
    2 Belstane Park
    ML8 4BY Carluke
    Lanarkshire
    British19309170001

    Who are the persons with significant control of HOBART PLACE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Dec 30, 2019
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03076940
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Dec 30, 2019
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02996022
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    WC1V 7PB London
    6th Floor 322 High Holborn
    United Kingdom
    Apr 06, 2016
    WC1V 7PB London
    6th Floor 322 High Holborn
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03442796
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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