Company NameHogsmill Properties Limited
Company StatusDissolved
Company Number00565641
CategoryPrivate Limited Company
Incorporation Date4 May 1956(68 years ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAlan Ernest Edward Adams
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(35 years, 7 months after company formation)
Appointment Duration28 years, 1 month (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameArthur David Denis Adams
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(35 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 June 1995)
RoleCompany Director
Correspondence Address9 Newton Court
Old Windsor
Windsor
Berkshire
SL4 2SN
Secretary NameSandra Diana Peta Adams
NationalityBritish
StatusResigned
Appointed19 December 1991(35 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 April 2003)
RoleCompany Director
Correspondence AddressNorth Court Lodsworth House
Lodsworth
Petworth
West Sussex
GU28 9BY
Secretary NameWendy Jane Spruce
NationalityBritish
StatusResigned
Appointed06 April 2003(46 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 May 2013)
RoleCompany Director
Correspondence Address44 Hill Head Road
Hill Head
Fareham
Hampshire
PO14 3JL

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

6k at £1Adams Bros (Super Transport) LTD
99.98%
Ordinary
1 at £1Alan Ernest Edward Adams
0.02%
Ordinary

Financials

Year2014
Turnover£82,219
Gross Profit£47,887
Net Worth£889,668
Current Liabilities£74,136

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

14 February 1975Delivered on: 24 February 1975
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 1A manorgate road, kingsley-upon thames, london.
Outstanding
22 June 1972Delivered on: 7 July 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or adams brothers (super transport) LTD. To the chargee on any account whatsoever.
Particulars: The old mill, old malden lane, & land on the n/west side of old malden lane, worcester park, surrey.
Outstanding

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
17 October 2019Application to strike the company off the register (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
25 January 2019Confirmation statement made on 29 November 2018 with updates (4 pages)
28 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 August 2018Solvency Statement dated 12/08/18 (1 page)
28 August 2018Statement of capital on 28 August 2018
  • GBP 1
(4 pages)
28 August 2018Statement by Directors (1 page)
16 July 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
18 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 October 2017Satisfaction of charge 1 in full (4 pages)
28 October 2017Satisfaction of charge 1 in full (4 pages)
17 October 2017Satisfaction of charge 2 in full (4 pages)
17 October 2017Satisfaction of charge 2 in full (4 pages)
16 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
16 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
18 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 6,000
(3 pages)
18 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 6,000
(3 pages)
28 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
28 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 6,000
(3 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 6,000
(3 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
20 January 2014Director's details changed for Alan Ernest Edward Adams on 28 November 2013 (2 pages)
20 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 6,000
(3 pages)
20 January 2014Termination of appointment of Wendy Spruce as a secretary (1 page)
20 January 2014Director's details changed for Alan Ernest Edward Adams on 28 November 2013 (2 pages)
20 January 2014Termination of appointment of Wendy Spruce as a secretary (1 page)
20 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 6,000
(3 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
25 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
27 October 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 27 October 2011 (1 page)
12 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Return made up to 29/11/08; full list of members (3 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Return made up to 29/11/08; full list of members (3 pages)
15 May 2008Registered office changed on 15/05/2008 from neville house, 55 eden street kingston upon thames surrey KT1 1BW (1 page)
15 May 2008Registered office changed on 15/05/2008 from neville house, 55 eden street kingston upon thames surrey KT1 1BW (1 page)
12 December 2007Return made up to 29/11/07; full list of members (2 pages)
12 December 2007Return made up to 29/11/07; full list of members (2 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 January 2007Return made up to 29/11/06; full list of members (2 pages)
5 January 2007Return made up to 29/11/06; full list of members (2 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 December 2005Return made up to 29/11/05; full list of members (2 pages)
21 December 2005Return made up to 29/11/05; full list of members (2 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 December 2004Return made up to 29/11/04; full list of members (6 pages)
13 December 2004Return made up to 29/11/04; full list of members (6 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
16 December 2003Return made up to 08/12/03; full list of members (6 pages)
16 December 2003Return made up to 08/12/03; full list of members (6 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 December 2002Return made up to 17/12/02; full list of members (6 pages)
30 December 2002Return made up to 17/12/02; full list of members (6 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 December 2001Return made up to 17/12/01; full list of members (6 pages)
20 December 2001Return made up to 17/12/01; full list of members (6 pages)
20 February 2001Return made up to 19/12/00; full list of members (6 pages)
20 February 2001Return made up to 19/12/00; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
18 February 2000Return made up to 19/12/99; full list of members (6 pages)
18 February 2000Return made up to 19/12/99; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
23 January 2000Registered office changed on 23/01/00 from: 116 richmond road kingston-upon-thames surrey KT2 5EP (1 page)
23 January 2000Registered office changed on 23/01/00 from: 116 richmond road kingston-upon-thames surrey KT2 5EP (1 page)
27 January 1999Return made up to 19/12/98; no change of members (4 pages)
27 January 1999Return made up to 19/12/98; no change of members (4 pages)
1 December 1998Full accounts made up to 31 March 1998 (9 pages)
1 December 1998Full accounts made up to 31 March 1998 (9 pages)
26 February 1998Return made up to 19/12/97; no change of members (4 pages)
26 February 1998Return made up to 19/12/97; no change of members (4 pages)
26 February 1998Director's particulars changed (1 page)
26 February 1998Secretary's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
26 February 1998Secretary's particulars changed (1 page)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
24 December 1996Return made up to 19/12/96; full list of members (6 pages)
24 December 1996Return made up to 19/12/96; full list of members (6 pages)
9 September 1996Full accounts made up to 31 March 1996 (11 pages)
9 September 1996Full accounts made up to 31 March 1996 (11 pages)
11 January 1996Return made up to 19/12/95; no change of members (4 pages)
11 January 1996Return made up to 19/12/95; no change of members (4 pages)
4 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)