Company Information for HAZELWOOD (NEWTON ABBOT) LIMITED
12 ORCHARD COURT, HERON ROAD, EXETER, EX2 7LL,
|
Company Registration Number
06269459
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HAZELWOOD (NEWTON ABBOT) LIMITED | ||
Legal Registered Office | ||
12 ORCHARD COURT HERON ROAD EXETER EX2 7LL Other companies in EX4 | ||
Previous Names | ||
|
Company Number | 06269459 | |
---|---|---|
Company ID Number | 06269459 | |
Date formed | 2007-06-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 27/05/2019 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-05 19:10:59 |
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 | ||
---|---|---|---|---|
HAZELWOOD (NEWTON ABBOT) LIMITED | HAZELWOOD HOTEL 33A TORQUAY ROAD NEWTON ABBOT DEVON TQ12 2LW | Dissolved | Company formed on the 2007-10-12 |
Officer | Role | Date Appointed |
---|---|---|
LUCY MARGUERITE PRICE |
||
DAVID PRICE |
||
LUCY MARGUERITE PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MICHAEL ARNOLD BARTLETT |
Company Secretary | ||
PETER MICHAEL ARNOLD BARTLETT |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAZELWOOD (NEWTON ABBOT) LIMITED | Director | 2011-11-01 | CURRENT | 2007-10-12 | Dissolved 2015-05-26 | |
HAZELWOOD (NEWTON ABBOT) LIMITED | Director | 2007-10-12 | CURRENT | 2007-10-12 | Dissolved 2015-05-26 |
Date | Document Type | Document Description |
---|---|---|
AA01 | Previous accounting period shortened from 26/03/19 TO 25/03/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES | |
PSC07 | CESSATION OF DAVID PRICE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/19 FROM Suite D, Pinbrook Court Venny Bridge Exeter EX4 8JQ | |
AA01 | Previous accounting period shortened from 27/03/18 TO 26/03/18 | |
AA01 | Previous accounting period shortened from 28/03/18 TO 27/03/18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/03/17 TO 28/03/17 | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/16 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
RES15 | CHANGE OF NAME 01/07/2015 | |
CERTNM | Company name changed geomart LIMITED\certificate issued on 21/12/15 | |
AP03 | Appointment of Lucy Marguerite Price as company secretary on 2015-07-01 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 01/07/15 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED DAVID PRICE | |
AP01 | DIRECTOR APPOINTED LUCY MARGUERITE PRICE | |
TM02 | Termination of appointment of Peter Michael Arnold Bartlett on 2015-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL ARNOLD BARTLETT | |
AA01 | Previous accounting period shortened from 30/06/15 TO 31/03/15 | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 05/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 05/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 05/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED PETER BARTLETT | |
288a | DIRECTOR APPOINTED PETER BARTLETT | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
|
|
|
|
|
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 HAZELWOOD (NEWTON ABBOT) LIMITED
Shareholder Funds | 2012-07-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-07-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as HAZELWOOD (NEWTON ABBOT) 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. |