Liquidation
Company Information for HARE HATCH HOLDINGS LIMITED
KRE CORPORATE RECOVERY LLP, 1ST FLOOR HEDRICH HOUSE, 14-16 CROSS STREET, READING, RG1 1SN,
|
Company Registration Number
02134593
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HARE HATCH HOLDINGS LIMITED | ||
Legal Registered Office | ||
KRE CORPORATE RECOVERY LLP 1ST FLOOR HEDRICH HOUSE 14-16 CROSS STREET READING RG1 1SN Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 02134593 | |
---|---|---|
Company ID Number | 02134593 | |
Date formed | 1987-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2014 | |
Account next due | 30/11/2015 | |
Latest return | 30/06/2013 | |
Return next due | 28/07/2014 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 00:20:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD GODWIN WILCOX |
||
ALAN GEORGE DALIDAY |
||
DAWN MARY MABEY |
||
BRIDGET ANN NELSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN BRISTER |
Director | ||
SUSAN MARGARET PRECIOUS |
Director | ||
DAVID GUY MABEY |
Director | ||
JULIET MABEY |
Director | ||
SUSAN MARGARET PRECIOUS |
Company Secretary | ||
JOHN ALAN REDWOOD |
Director | ||
BEVIL GUY MABEY |
Director | ||
ISABEL DENISE MABEY |
Director | ||
TINA SUSAN MABEY |
Director | ||
FIONA CAROLINE STOCKER |
Director | ||
ISABEL DENISE MABEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MABEY BRIDGING (AMERICAS) LIMITED | Company Secretary | 1999-05-12 | CURRENT | 1985-11-20 | Liquidation | |
HARE HATCH REAL ESTATE LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Liquidation | |
HARE HATCH (3) LIMITED | Director | 1993-07-31 | CURRENT | 1981-11-17 | Dissolved 2014-04-07 | |
00273640 LIMITED | Director | 1992-08-01 | CURRENT | 1933-03-06 | Liquidation | |
MAYFAIR LAND & DEVELOPMENTS LIMITED | Director | 1991-09-13 | CURRENT | 1988-12-13 | Dissolved 2014-04-07 | |
HARE HATCH DEVELOPMENTS LIMITED | Director | 1991-08-17 | CURRENT | 1987-11-19 | Dissolved 2014-04-07 | |
HARE HATCH REAL ESTATE LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Liquidation | |
MABEY FAMILY TRUSTEES LIMITED | Director | 2002-03-11 | CURRENT | 2002-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/16 FROM C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-12 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BRISTER | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/14 FROM Mabey House Floral Mile Hare Hatch Reading RG10 9SQ England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/07/13 STATEMENT OF CAPITAL;GBP 373200 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David John Brister on 2013-07-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN PRECIOUS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/13 FROM One the Courtyard Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP Uk | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/12 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DAWN MARY MABEY | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN BRISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MABEY | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET ANN NELSON / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUY MABEY / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE DALIDAY / 30/06/2010 | |
AA01 | CURREXT FROM 30/09/2010 TO 28/02/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
169 | GBP IC 446000/373200 26/03/09 GBP SR 72800@1=72800 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIET MABEY | |
288a | SECRETARY APPOINTED MR EDWARD GODWIN WILCOX | |
287 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 1 THE COURTYARD TIMOTHY BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP UK | |
287 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM MABEY HOUSE FLORAL MILE TWYFORD, READING BERKS RG10 9SQ | |
288b | APPOINTMENT TERMINATED SECRETARY SUSAN PRECIOUS | |
RES13 | SECTION 175(50)(A) 06/11/2008 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN REDWOOD | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MABEY SECURITIES LIMITED CERTIFICATE ISSUED ON 27/09/07 | |
363s | RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2014-06-18 |
Resolutions for Winding-up | 2014-06-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | B.G.MABEY, I.D.MABEY, F.C.MABEY AND B.A.NELSON | |
FIXED EQUITABLE CHARGE | Satisfied | BEVIL GUY MABEY |
|
|
|
|
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 HARE HATCH HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HARE HATCH HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HARE HATCH HOLDINGS LIMITED | Event Date | 2014-06-13 |
Paul William Ellison and Gareth Wyn Roberts , both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA : The Joint Liquidators can be contacted by telephone: 01189 479090, Alternative contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HARE HATCH HOLDINGS LIMITED | Event Date | 2014-06-13 |
At a general meeting of the members of the above named Company duly convened and held at Mabey House, Floral Mile, Twyford, Reading, Berkshire RG10 9SQ, on 13 June 2014 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Paul Ellison and Gareth Roberts , both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA, (IP Nos. 007254 and 001162) be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately. The Joint Liquidators can be contacted by telephone: 01189 479090. Alternative contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk | |||
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. |