Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 16 HOXTON SQUARE LIMITED
Company Information for

16 HOXTON SQUARE LIMITED

LONDON, ENGLAND, E14 4HD,
Company Registration Number
04483781
Private Limited Company
Dissolved

Dissolved 2017-11-09

Company Overview

About 16 Hoxton Square Ltd
16 HOXTON SQUARE LIMITED was founded on 2002-07-11 and had its registered office in London. The company was dissolved on the 2017-11-09 and is no longer trading or active.

Key Data
Company Name
16 HOXTON SQUARE LIMITED
 
Legal Registered Office
LONDON
ENGLAND
E14 4HD
Other companies in N1
 
Previous Names
3 C'S LIMITED18/02/2004
Filing Information
Company Number 04483781
Date formed 2002-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-11-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-16 18:17:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 16 HOXTON SQUARE 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 16 HOXTON SQUARE LIMITED

Current Directors
Officer Role Date Appointed
JACQUI ROBERTS WEBSTER
Company Secretary 2013-04-11
JEREMY MARK GARDNER
Director 2010-04-14
OLUSANYA JUNIOR IMODE
Director 2012-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN SMITH HILLCOAT MCARTHUR
Director 2011-09-25 2015-03-24
SYLVIE PIERCE
Director 2012-11-07 2015-03-24
JOHN ALFRED PULFORD
Director 2002-07-11 2015-03-24
EMMA JANE FOSTER
Company Secretary 2010-04-14 2012-12-06
HILARY CLAYTON
Director 2011-06-29 2012-12-01
JACK ARTHUR GORDON
Director 2007-07-01 2012-09-28
NUALA GEARY
Director 2011-12-15 2012-09-25
ADRIAN MICHAEL KOE
Company Secretary 2011-09-30 2012-03-22
GORDON PATRICK D'SILVA
Director 2002-07-11 2011-12-21
JOHN EDWARD CRUSE
Director 2011-09-25 2011-12-15
DEBORAH ROSE LEY
Director 2007-10-29 2011-11-04
PATRICIA HAIKIN
Director 2006-05-30 2011-09-30
PATRICIA HAIKIN
Company Secretary 2006-07-05 2010-04-14
CAROLYN CLARK
Director 2003-01-30 2009-04-02
JEREMY MARK GARDNER
Director 2006-05-31 2008-12-06
PETER KENDAL
Director 2006-05-30 2007-08-24
JAMES SCOTT MORRIS
Director 2006-05-31 2007-06-25
PATRICIA HAIKIN
Company Secretary 2006-05-30 2006-05-31
RONALD EDMUND PERRY
Company Secretary 2003-01-30 2006-05-30
PRUDENCE MARGARET LEITH
Director 2003-01-30 2006-05-30
SIMON WARD
Director 2003-01-30 2006-05-30
JAMES SCOTT MORRIS
Company Secretary 2002-07-11 2003-01-30
JAMES SCOTT MORRIS
Director 2003-01-30 2003-01-30
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2002-07-11 2002-07-11
L.C.I. DIRECTORS LIMITED
Nominated Director 2002-07-11 2002-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MARK GARDNER THE SHOREDITCH TRUST Director 2015-02-01 CURRENT 1999-12-09 Active
JEREMY MARK GARDNER TRAINING FOR LIFE LIMITED Director 2009-07-08 CURRENT 1994-08-17 Liquidation

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
2017-11-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2016
2015-09-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-254.70DECLARATION OF SOLVENCY
2015-09-25LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-254.70DECLARATION OF SOLVENCY
2015-09-25LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM C/O SHOREDITCH TRUST UNITS 1-2 8 ORSMAN ROAD LONDON N1 5QJ
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLUSANYA JUNIOR IMODE / 24/04/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLUSANYA JUNIOR IMODE / 24/04/2015
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-17AR0111/07/15 FULL LIST
2015-07-02AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PULFORD
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCARTHUR
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIE PIERCE
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-11AR0111/07/14 FULL LIST
2014-04-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-31AR0111/07/13 FULL LIST
2013-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 16 HOXTON SQAURE LONDON N1 6NT
2013-05-03AP03SECRETARY APPOINTED MS JACQUI ROBERTS WEBSTER
2013-01-21TM02APPOINTMENT TERMINATED, SECRETARY EMMA FOSTER
2012-12-05AP01DIRECTOR APPOINTED MR OLUSANYA JUNIOR IMODE
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR HILARY CLAYTON
2012-11-13AP01DIRECTOR APPOINTED MS SYLVIE PIERCE
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JACK GORDON
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NUALA GEARY
2012-07-17AR0111/07/12 FULL LIST
2012-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN KOE
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON D'SILVA
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRUSE
2012-03-22AP01DIRECTOR APPOINTED MS NUALA GEARY
2012-03-22AP01DIRECTOR APPOINTED MR IAIN MCARTHUR
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LEY
2011-10-27AP01DIRECTOR APPOINTED MR IAIN MCARTHUR
2011-10-20AP01DIRECTOR APPOINTED MR IAIN MCARTHUR
2011-10-20AP01DIRECTOR APPOINTED MR JOHN EDWARD CRUSE
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA HAIKIN
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HAIKIN
2011-09-30AP03SECRETARY APPOINTED MR ADRIAN MICHAEL KOE
2011-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-12AR0111/07/11 FULL LIST
2011-07-04AP01DIRECTOR APPOINTED MS HILARY CLAYTON
2010-07-20AR0111/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ROSE LEY / 11/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON PATRICK D'SILVA / 11/07/2010
2010-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-21AR0111/07/07 NO CHANGES AMEND
2010-05-21AR0111/07/06 NO CHANGES AMEND
2010-05-21AR0111/07/04 FULL LIST AMEND
2010-05-19AP01DIRECTOR APPOINTED DEBORAH ROSE LEY
2010-05-14AP01DIRECTOR APPOINTED JEREMY MARK GARDNER
2010-05-14AP03SECRETARY APPOINTED MRS EMMA JANE FOSTER
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN CLARK
2010-05-14TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA HAIKIN
2010-05-1388(2)CAPITALS NOT ROLLED UP
2010-05-05SH0105/05/10 STATEMENT OF CAPITAL GBP 10000
2009-09-22363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR JEREMY GARDNER
2009-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-22363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 37 HOUNDSDITCH LONDON EC3A 7DB
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-28363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-08-28288bDIRECTOR RESIGNED
2007-07-11288bDIRECTOR RESIGNED
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-07-25288aNEW SECRETARY APPOINTED
2006-06-30288bDIRECTOR RESIGNED
2006-05-31288aNEW SECRETARY APPOINTED
2006-05-31363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 16 HOXTON SQUARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-09-23
Appointment of Liquidators2015-09-23
Resolutions for Winding-up2015-09-23
Fines / Sanctions
No fines or sanctions have been issued against 16 HOXTON SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 16 HOXTON SQUARE LIMITED

Intangible Assets
Patents
We have not found any records of 16 HOXTON SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 16 HOXTON SQUARE LIMITED
Trademarks
We have not found any records of 16 HOXTON SQUARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 16 HOXTON SQUARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2011-09-28 GBP £1,271 Grants & Subscriptions
City of London 0000-00-00 GBP £1,337 Grants & Subscriptions
City of London 0000-00-00 GBP £667 Grants & Subscriptions
City of London 0000-00-00 GBP £1,940 Grants & Subscriptions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 16 HOXTON SQUARE 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 TypeNotices to Creditors
Defending party16 HOXTON SQUARE LIMITEDEvent Date2015-09-18
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD by 19 October 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Peter Hart will be paid in full. Peter Hart (IP number 13470 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD was appointed Liquidator of the Company on 18 September 2015 . Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Peter Hart , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending party16 HOXTON SQUARE LIMITEDEvent Date2015-09-18
Peter Hart of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . :
 
Initiating party Event TypeResolutions for Winding-up
Defending party16 HOXTON SQUARE LIMITEDEvent Date2015-09-18
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 18 September 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Peter Hart of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Peter Hart (IP number 13470 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD was appointed Liquidator of the Company on 18 September 2015 . Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Jeremy Gardner , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 16 HOXTON SQUARE 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 16 HOXTON SQUARE 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.