Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANBOROUGH DEVELOPMENTS LIMITED
Company Information for

HANBOROUGH DEVELOPMENTS LIMITED

HATTERS LANE, WATFORD, WD18 8YH,
Company Registration Number
02334323
Private Limited Company
Dissolved

Dissolved 2017-10-12

Company Overview

About Hanborough Developments Ltd
HANBOROUGH DEVELOPMENTS LIMITED was founded on 1989-01-11 and had its registered office in Hatters Lane. The company was dissolved on the 2017-10-12 and is no longer trading or active.

Key Data
Company Name
HANBOROUGH DEVELOPMENTS LIMITED
 
Legal Registered Office
HATTERS LANE
WATFORD
WD18 8YH
Other companies in WD3
 
Filing Information
Company Number 02334323
Date formed 1989-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-10-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 14:29:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANBOROUGH DEVELOPMENTS LIMITED
Is this data useful to you?
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.

Company Officers of HANBOROUGH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID TUCKER
Company Secretary 2011-04-19
DAVID IAN LAWTON
Director 1992-01-11
PETER DAVID TUCKER
Director 2011-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANDREW LAWTON
Director 2010-12-17 2013-12-31
PETER JOHN WILTSHIRE
Company Secretary 2007-10-26 2011-04-19
SALLY LAWTON
Company Secretary 1994-01-07 2007-10-26
JOSEPH CHRISTOPHER GEORGE HANNIGAN
Company Secretary 1992-01-11 1994-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN LAWTON OXFORD MEDIA PRODUCTIONS LIMITED Director 2009-11-10 CURRENT 2009-11-10 Dissolved 2014-03-18
PETER DAVID TUCKER DORENE PROPERTIES LIMITED Director 2017-08-29 CURRENT 1963-03-26 Active
PETER DAVID TUCKER DICKINSONS TRUSTEES LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
PETER DAVID TUCKER OXFORD MEDIA PRODUCTIONS LIMITED Director 2013-03-04 CURRENT 2009-11-10 Dissolved 2014-03-18
PETER DAVID TUCKER DICKINSONS ACCOUNTANCY SERVICES LIMITED Director 2004-02-26 CURRENT 1996-02-26 Active
PETER DAVID TUCKER GANMOR SERVICES LIMITED Director 1996-05-01 CURRENT 1996-03-05 Dissolved 2015-09-29
PETER DAVID TUCKER GANMOR LIMITED Director 1996-05-01 CURRENT 1996-02-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS
2016-06-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-294.70DECLARATION OF SOLVENCY
2016-06-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0111/01/16 FULL LIST
2015-11-13AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0111/01/15 FULL LIST
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN LAWTON / 01/01/2015
2014-09-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0111/01/14 FULL LIST
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW LAWTON
2013-06-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID TUCKER / 27/02/2013
2013-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / PETER DAVID TUCKER / 27/02/2013
2013-01-14AR0111/01/13 FULL LIST
2012-11-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-11AR0111/01/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-26AP01DIRECTOR APPOINTED MR PETER DAVID TUCKER
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY PETER WILTSHIRE
2011-04-26AP03SECRETARY APPOINTED PETER DAVID TUCKER
2011-04-01AA31/03/10 TOTAL EXEMPTION FULL
2011-02-02AR0111/01/11 FULL LIST
2010-12-22AP01DIRECTOR APPOINTED MICHAEL ANDREW LAWTON
2010-03-01AA31/03/09 TOTAL EXEMPTION FULL
2010-02-25AR0111/01/10 FULL LIST
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2009-01-20363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-31363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-11-12288aNEW SECRETARY APPOINTED
2007-10-31288bSECRETARY RESIGNED
2007-02-01363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-08363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-03-07288cSECRETARY'S PARTICULARS CHANGED
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-27363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-23363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-31363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-31363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-26363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-26363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-09-18287REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 167 OXFORD ROAD COWLEY OXFORD OX4 2ES
2001-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-18395PARTICULARS OF MORTGAGE/CHARGE
2001-07-18395PARTICULARS OF MORTGAGE/CHARGE
2001-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-23363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-23363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-03-08403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-28363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-07-05395PARTICULARS OF MORTGAGE/CHARGE
1999-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-28395PARTICULARS OF MORTGAGE/CHARGE
1999-02-08363sRETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-04363sRETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS
1998-04-27287REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 16 WINCHESTER ROAD OXFORD OX2 6NA
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-02395PARTICULARS OF MORTGAGE/CHARGE
1997-03-19363sRETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HANBOROUGH DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-06-24
Notices to Creditors2016-06-24
Resolutions for Winding-up2016-06-24
Fines / Sanctions
No fines or sanctions have been issued against HANBOROUGH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-07-18 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2001-07-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-06-25 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1999-06-17 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1997-08-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-10-18 Satisfied DUNBAR BANK PLC
DEBENTURE 1989-10-18 Satisfied DUNBAR BANK PLC
LETTER OF SET OFF 1989-10-18 Satisfied DUNBAR BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 HANBOROUGH DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HANBOROUGH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANBOROUGH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of HANBOROUGH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANBOROUGH DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HANBOROUGH DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HANBOROUGH DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHANBOROUGH DEVELOPMENTS LIMITEDEvent Date2016-06-16
Michael Finch , (IP No. 009672) of Moore Stephens LLP , Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH . : For further details contact: Lorraine Humphreys, Tel: 01923 236622, Email: lorraine.humphreys@moorestephens.com, Ref: W87132.
 
Initiating party Event TypeNotices to Creditors
Defending partyHANBOROUGH DEVELOPMENTS LIMITEDEvent Date2016-06-16
I, Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH give notice that on 16 June 2016 I was appointed liquidator of Hanborough Developments Limited by resolution of members. Please note that this is a solvent liquidation. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that I intend to make a distribution to creditors. Creditors of the Company are required, on or before the 26 July 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH the Liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 26 July 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the company they should send in full details forthwith. Date of Appointment: 16 June 2016 Office Holder details: Michael Finch , (IP No. 009672) of Moore Stephens LLP , Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH . For further details contact: Lorraine Humphreys, Tel: 01923 236622, Email: lorraine.humphreys@moorestephens.com, Ref: W87132.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHANBOROUGH DEVELOPMENTS LIMITEDEvent Date2016-06-16
At a General Meeting of the above Company held at Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DS on 16 June 2016 , at 11.30 am, the following special and ordinary resolutions were passed: That the Company be wound up voluntarily and that Michael Finch , (IP No. 009672) of Moore Stephens LLP , Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH be appointed liquidator for the purposes of the voluntary winding-up. For further details contact: Lorraine Humphreys, Tel: 01923 236622, Email: lorraine.humphreys@moorestephens.com, Ref: W87132.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANBOROUGH DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANBOROUGH DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.