Company NameHunter Properties Limited
Company StatusDissolved
Company Number00187664
CategoryPrivate Limited Company
Incorporation Date8 February 1923(101 years, 2 months ago)
Dissolution Date12 January 2010 (14 years, 2 months ago)
Previous NameFHE Freeman Produce Group Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NamePaul Manuel
NationalityBritish
StatusClosed
Appointed12 December 2001(78 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 12 January 2010)
RoleCompany Director
Correspondence Address3 St James Road
Harpenden
Hertfordshire
AL5 4NX
Director NamePaul Manuel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(79 years after company formation)
Appointment Duration7 years, 11 months (closed 12 January 2010)
RoleChartered Secretary
Correspondence Address3 St James Road
Harpenden
Hertfordshire
AL5 4NX
Director NameDavid John Downes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(69 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 July 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolden Brook
New Barn Lane
Ockley
Surrey
RH5 5PF
Director NameNicholas Peter George Saphir
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(69 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressHeronden
Chart Hill Chart Sutton
Maidstone
Kent
ME17 3EZ
Secretary NameMr Kenneth Edward Cyril Payne
NationalityBritish
StatusResigned
Appointed18 July 1992(69 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 July 1993)
RoleCompany Director
Correspondence AddressAvondale
Hole Hill Road
Chestfield
Kent
CT5 3PA
Director NameIan Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(70 years, 3 months after company formation)
Appointment Duration6 years (resigned 07 May 1999)
RoleCompany Director
Correspondence Address1 Linden Court
Middleton Road
Camberley
Surrey
GU15 3TU
Director NameMrs Mary Angela Skelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(70 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 August 2002)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address44 Hartswood Road
Stamford Brook
London
W12 9NF
Director NameDonald Grant Lockhart-White
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(74 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 July 1998)
RoleFinancial Controller
Correspondence Address26 Overstone Road
Harpenden
Hertfordshire
AL5 5PJ
Director NameDuncan Robert Hyde
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(76 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 29 August 2002)
RoleChartered Accountant
Correspondence Address48 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Secretary NamePatricia Frances Emery
NationalityBritish
StatusResigned
Appointed24 February 1999(76 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2000)
RoleCompany Director
Correspondence Address52a Church Road
Chavey Down
Ascot
Berkshire
SL5 8RR
Secretary NameMrs Mary Angela Skelly
NationalityBritish
StatusResigned
Appointed20 April 2000(77 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hartswood Road
Stamford Brook
London
W12 9NF
Secretary NameMrs Mary Angela Skelly
NationalityBritish
StatusResigned
Appointed20 April 2000(77 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hartswood Road
Stamford Brook
London
W12 9NF

Location

Registered AddressKpmg
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,324,000
Current Liabilities£29,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Receiver's abstract of receipts and payments to 22 December 2008 (2 pages)
6 January 2009Receiver's abstract of receipts and payments to 22 December 2008 (2 pages)
6 January 2009Notice of ceasing to act as receiver or manager (1 page)
6 January 2009Notice of ceasing to act as receiver or manager (1 page)
25 June 2008Receiver's abstract of receipts and payments to 17 June 2009 (2 pages)
25 June 2008Receiver's abstract of receipts and payments to 17 June 2009 (2 pages)
13 July 2007Receiver's abstract of receipts and payments (2 pages)
13 July 2007Receiver's abstract of receipts and payments (2 pages)
9 August 2006Receiver's abstract of receipts and payments (2 pages)
9 August 2006Receiver's abstract of receipts and payments (2 pages)
8 July 2005Receiver's abstract of receipts and payments (2 pages)
8 July 2005Receiver's abstract of receipts and payments (2 pages)
26 July 2004Receiver's abstract of receipts and payments (2 pages)
26 July 2004Receiver's abstract of receipts and payments (2 pages)
18 July 2003Receiver's abstract of receipts and payments (5 pages)
18 July 2003Receiver's abstract of receipts and payments (5 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
22 August 2002Administrative Receiver's report (23 pages)
22 August 2002Administrative Receiver's report (23 pages)
22 August 2002Statement of affairs (2 pages)
22 August 2002Statement of affairs (2 pages)
27 June 2002Registered office changed on 27/06/02 from: focus 31 mark road hemel hempstead industri hemel hempstead hertfordshire HP2 7BW (1 page)
27 June 2002Registered office changed on 27/06/02 from: focus 31 mark road hemel hempstead industri hemel hempstead hertfordshire HP2 7BW (1 page)
24 June 2002Appointment of receiver/manager (1 page)
24 June 2002Appointment of receiver/manager (1 page)
15 May 2002Particulars of mortgage/charge (8 pages)
15 May 2002Particulars of mortgage/charge (8 pages)
14 March 2002Resolutions
  • RES13 ‐ Agreement 30/01/02
(1 page)
14 March 2002Resolutions
  • RES13 ‐ Agreement 30/01/02
(1 page)
11 March 2002Particulars of mortgage/charge (16 pages)
11 March 2002Particulars of mortgage/charge (16 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2002New secretary appointed (1 page)
14 January 2002New secretary appointed (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
21 August 2001Return made up to 18/07/01; full list of members (6 pages)
21 August 2001Return made up to 18/07/01; full list of members (6 pages)
29 May 2001Full accounts made up to 31 August 2000 (12 pages)
29 May 2001Full accounts made up to 31 August 2000 (12 pages)
13 September 2000Auditor's resignation (1 page)
13 September 2000Auditor's resignation (1 page)
8 August 2000Return made up to 18/07/00; full list of members (6 pages)
8 August 2000Return made up to 18/07/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (12 pages)
4 July 2000Full accounts made up to 31 August 1999 (12 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Secretary resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: c sefton park bells hill stoke poges buckinghamshire SL2 4FG (1 page)
15 March 2000Registered office changed on 15/03/00 from: c sefton park bells hill stoke poges buckinghamshire SL2 4FG (1 page)
2 August 1999Return made up to 18/07/99; full list of members (5 pages)
2 August 1999Return made up to 18/07/99; full list of members (5 pages)
2 June 1999Full accounts made up to 31 August 1998 (11 pages)
2 June 1999Full accounts made up to 31 August 1998 (11 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
13 August 1998Return made up to 18/07/98; no change of members (7 pages)
13 August 1998Return made up to 18/07/98; no change of members (7 pages)
29 May 1998Full accounts made up to 31 August 1997 (11 pages)
29 May 1998Full accounts made up to 31 August 1997 (11 pages)
23 March 1998Registered office changed on 23/03/98 from: c sefton park bells hill stoke poges buckinghamshire SL2 4HS (1 page)
23 March 1998Registered office changed on 23/03/98 from: c sefton park bells hill stoke poges buckinghamshire SL2 4HS (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
23 July 1997Return made up to 18/07/97; full list of members (7 pages)
23 July 1997Return made up to 18/07/97; full list of members (7 pages)
27 March 1997Full accounts made up to 31 August 1996 (12 pages)
27 March 1997Full accounts made up to 31 August 1996 (12 pages)
25 July 1996Return made up to 18/07/96; full list of members (8 pages)
25 July 1996Return made up to 18/07/96; full list of members (8 pages)
14 June 1996Full accounts made up to 31 August 1995 (11 pages)
14 June 1996Full accounts made up to 31 August 1995 (11 pages)
24 July 1995Return made up to 18/07/95; full list of members (18 pages)
24 July 1995Return made up to 18/07/95; full list of members (9 pages)
4 July 1995Full accounts made up to 31 August 1994 (11 pages)
4 July 1995Full accounts made up to 31 August 1994 (11 pages)
28 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (127 pages)
24 May 1990Memorandum and Articles of Association (9 pages)
24 May 1990Memorandum and Articles of Association (9 pages)