Hayes Lane, Peasmarsh
Rye
East Sussex
TN31 6XW
Director Name | Bruce Gordon Scott Coles |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1995(24 years, 7 months after company formation) |
Appointment Duration | 23 years (closed 20 May 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flimwell Grange Flimwell East Sussex TN5 7QG |
Secretary Name | Noreen Maria Coles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(29 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 20 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flimwell Grange Flimwell East Sussex TN5 7QG |
Director Name | John David Howell Jones |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 1995) |
Role | Solicitor |
Correspondence Address | 19 Bagleys Lane London SW6 2AZ |
Director Name | Kenneth Maclachlan Ostler |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 November 1995) |
Role | Solicitor |
Correspondence Address | High Trees Woodland Rise Seal Sevenoaks Kent TN15 0HY |
Secretary Name | Kenneth Maclachlan Ostler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 November 1995) |
Role | Company Director |
Correspondence Address | High Trees Woodland Rise Seal Sevenoaks Kent TN15 0HY |
Secretary Name | Mr Bruce Gordon Scott Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 21 Broxash Road London SW11 6AD |
Director Name | Noreen Maria Coles |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(29 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flimwell Grange Flimwell East Sussex TN5 7QG |
Director Name | Sophie Rose Stork |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(30 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 13 March 2015) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Dinglesden Hayes Lane Peasmarsh East Sussex TN31 6XW |
Registered Address | 4 & 5 Baltic Street East First Floor Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £11,056 |
Current Liabilities | £30,462 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
12 January 2018 | Satisfaction of charge 1 in full (4 pages) |
12 January 2018 | Satisfaction of charge 2 in full (4 pages) |
12 January 2018 | Satisfaction of charge 1 in full (4 pages) |
12 January 2018 | Satisfaction of charge 2 in full (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 June 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
8 June 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
1 April 2015 | Declaration of solvency (3 pages) |
1 April 2015 | Appointment of a voluntary liquidator (1 page) |
1 April 2015 | Declaration of solvency (3 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 March 2015 | Registered office address changed from 40 Great James Street London WC1N 3HB to C/O T a Clunie D M Patel 4 & 5 Baltic Street East First Floor Baltic Street East London EC1Y 0UJ on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Noreen Maria Coles as a director on 13 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 40 Great James Street London WC1N 3HB to C/O T a Clunie D M Patel 4 & 5 Baltic Street East First Floor Baltic Street East London EC1Y 0UJ on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Sophie Rose Stork as a director on 13 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Noreen Maria Coles as a director on 13 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Sophie Rose Stork as a director on 13 March 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Resolutions
|
18 March 2013 | Statement of company's objects (2 pages) |
18 March 2013 | Resolutions
|
18 March 2013 | Statement of company's objects (2 pages) |
1 March 2013 | Change of name notice (2 pages) |
1 March 2013 | Change of name notice (2 pages) |
1 March 2013 | Company name changed hypotheca investments LIMITED\certificate issued on 01/03/13
|
1 March 2013 | Company name changed hypotheca investments LIMITED\certificate issued on 01/03/13
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Bruce Gordon Scott Coles on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Noreen Maria Coles on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Sophie Rose Stork on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Sophie Rose Stork on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Noreen Maria Coles on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Noreen Maria Coles on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Bruce Gordon Scott Coles on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Sophie Rose Stork on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Bruce Gordon Scott Coles on 1 April 2010 (2 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
15 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
13 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members
|
3 May 2006 | Return made up to 31/03/06; full list of members
|
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members
|
13 April 2004 | Return made up to 31/03/04; full list of members
|
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members
|
29 April 2003 | Return made up to 31/03/03; full list of members
|
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
18 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
25 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
21 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
21 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
8 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
8 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
20 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
7 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
3 February 1997 | Resolutions
|
3 February 1997 | Resolutions
|
17 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
17 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: high trees woodland rise seal kent TN15 0HY (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: high trees woodland rise seal kent TN15 0HY (1 page) |
19 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Return made up to 31/03/95; no change of members
|
24 April 1995 | Return made up to 31/03/95; no change of members
|