Dissolved
Dissolved 2017-04-04
Company Information for HANWELL HOLDINGS LIMITED
LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6,
|
Company Registration Number
02061934
Private Limited Company
Dissolved Dissolved 2017-04-04 |
Company Name | |
---|---|
HANWELL HOLDINGS LIMITED | |
Legal Registered Office | |
LETCHWORTH GARDEN CITY HERTFORDSHIRE | |
Company Number | 02061934 | |
---|---|---|
Date formed | 1986-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-04-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 09:21:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HANWELL HOLDINGS LIMITED | JALAN BOON LAY Singapore 619529 | Active | Company formed on the 2008-09-09 | |
HANWELL HOLDINGS LIMITED | Active | Company formed on the 2011-06-09 | ||
HANWELL HOLDINGS LIMITED | Second Floor, The Quadrant Manglier Street, PO BOX 1312 Victoria, Mahe WC2E 9RA | Active | Company formed on the 2023-01-30 |
Officer | Role | Date Appointed |
---|---|---|
EMMA JAYNE BRIGGS |
||
MARTIN STUART HANCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA MAY GOODAIR |
Company Secretary | ||
HILARY KATE THOMAS |
Company Secretary | ||
IRENE LESLEY HARRISON |
Company Secretary | ||
GARY BIRNIE |
Company Secretary | ||
NIGEL EDEY |
Director | ||
MICHAEL JAMES KEITH RONALD |
Company Secretary | ||
GARY BIRNIE |
Company Secretary | ||
CLAIRE NORREYS EDEY |
Company Secretary | ||
CLAIRE NORREYS EDEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HORIZON GLOBAL HOLDINGS LIMITED | Director | 2014-04-01 | CURRENT | 2003-10-14 | Dissolved 2017-04-04 | |
HORIZON GLOBAL ELECTRONICS LTD | Director | 2014-04-01 | CURRENT | 2001-08-03 | Dissolved 2017-09-01 | |
IS QUARTERS LIMITED | Director | 2014-01-02 | CURRENT | 2014-01-02 | Active | |
SILVERTREE ENGINEERING LIMITED | Director | 2011-05-01 | CURRENT | 1988-10-03 | Dissolved 2017-09-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 4715 | |
AR01 | 30/04/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 4715 | |
AR01 | 30/04/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 4715 | |
AR01 | 30/04/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA JAYNE MAYES / 11/06/2010 | |
AR01 | 30/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA JAYNE MAYES / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 12 MEAD BUSINESS CENTRE MEAD LANE HERTFORD HERTFORDSHIRE SG13 7BJ | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | AUTH TO DESIGNATE SHARE 10/07/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 10/07/03--------- £ SI 700@1=700 £ IC 4015/4715 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED DIVE TIME SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/07/03 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 8020/4015 27/03/01 £ SR 4005@1=4005 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANWELL HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HANWELL HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |