Company NameHunter Macrae Limited
Company StatusDissolved
Company Number01447649
CategoryPrivate Limited Company
Incorporation Date10 September 1979(44 years, 8 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Hunter Lawrie
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1992(13 years after company formation)
Appointment Duration25 years, 4 months (closed 09 January 2018)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Pincents Lane
Tilehurst
Reading
Berkshire
RG31 4UQ
Director NameMrs Joan Janice Lawrie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1992(13 years after company formation)
Appointment Duration25 years, 4 months (closed 09 January 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Cottage Pincents Lane
Tilehurst
Reading
Berkshire
RG31 4UQ
Secretary NameMr Brian Hunter Lawrie
NationalityBritish
StatusClosed
Appointed11 September 1992(13 years after company formation)
Appointment Duration25 years, 4 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Pincents Lane
Tilehurst
Reading
Berkshire
RG31 4UQ

Contact

Telephone020 86967474
Telephone regionLondon

Location

Registered Address278 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Mrs Joan Janice Lawrie
75.00%
Ordinary
1 at £1Mr Brian Hunter Lawrie
25.00%
Ordinary

Financials

Year2014
Net Worth£47,192
Cash£153
Current Liabilities£57,148

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

22 December 1986Delivered on: 6 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 335 haydons road london borough of merton title no sgl 426177.
Outstanding
4 December 1986Delivered on: 10 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 335, haydons road, london borough of merton title no. Sy 176582.
Outstanding
4 December 1986Delivered on: 10 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 335 haydons road london borough of merton. Title no. Sgl 426177.
Outstanding
15 August 1985Delivered on: 27 August 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 towton road lambeth london title no.ln 128816.
Outstanding
27 November 1984Delivered on: 30 November 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat, 84 east dulwich road,london borough of southwark.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 September 1982Delivered on: 16 September 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 dafforne road, S.W.17. wandsworth,T.n - ln 193380.
Outstanding
22 January 1982Delivered on: 4 February 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 263 haydons road lambeth SW19 sgl 61190.
Outstanding
22 January 1981Delivered on: 11 February 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 51 cromford road, wandsworth, SW18 london borough, of wandsworth.
Outstanding
6 June 1991Delivered on: 25 June 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 bickley street, tooting, london, wandsworth.
Outstanding
28 November 1990Delivered on: 18 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9, boundaries road balham l/b of wandsworth title no 349367.
Outstanding
31 May 1988Delivered on: 3 June 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat a and first floor flat b at 317 haydons road wimbledon, l/b of merton.
Outstanding
9 February 1987Delivered on: 13 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 335 haydons road, l/b of merton, title no sy 176582.
Outstanding
9 February 1987Delivered on: 13 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 335 haydons road, l/b of merton, title no sgl 426177.
Outstanding
22 December 1986Delivered on: 6 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 335 haydon road london borough of merton title no. Sy 176582.
Outstanding
2 October 1979Delivered on: 19 October 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 17 & 17A crealock street wandsworth SW18.
Outstanding

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
4 September 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 September 2017Notification of Joan Janice Lawrie as a person with significant control on 4 October 2016 (2 pages)
4 September 2017Confirmation statement made on 4 October 2016 with updates (4 pages)
4 September 2017Confirmation statement made on 4 October 2016 with updates (4 pages)
4 September 2017Notification of Joan Janice Lawrie as a person with significant control on 4 October 2016 (2 pages)
9 August 2017Restoration by order of the court (3 pages)
9 August 2017Restoration by order of the court (3 pages)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016Application to strike the company off the register (3 pages)
12 July 2016Application to strike the company off the register (3 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(5 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(5 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(5 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(5 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(5 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(5 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(5 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
14 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
6 October 2009Registered office address changed from Reddin House 278 Mitcham Lane London SW16 6NU on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Reddin House 278 Mitcham Lane London SW16 6NU on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr Brian Hunter Lawrie on 4 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Brian Hunter Lawrie on 4 October 2009 (2 pages)
6 October 2009Registered office address changed from , Reddin House, 278 Mitcham Lane, London, SW16 6NU on 6 October 2009 (1 page)
6 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Mrs Joan Janice Lawrie on 4 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Brian Hunter Lawrie on 4 October 2009 (2 pages)
6 October 2009Director's details changed for Mrs Joan Janice Lawrie on 4 October 2009 (2 pages)
6 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
6 October 2009Registered office address changed from , Reddin House, 278 Mitcham Lane, London, SW16 6NU on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mrs Joan Janice Lawrie on 4 October 2009 (2 pages)
16 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
16 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
10 October 2008Return made up to 04/10/08; full list of members (4 pages)
10 October 2008Director and secretary's change of particulars / brian lawrie / 31/03/2008 (1 page)
10 October 2008Director and secretary's change of particulars / brian lawrie / 31/03/2008 (1 page)
10 October 2008Director's change of particulars / joan lawrie / 31/03/2008 (1 page)
10 October 2008Return made up to 04/10/08; full list of members (4 pages)
10 October 2008Director's change of particulars / joan lawrie / 31/03/2008 (1 page)
5 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
5 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
2 November 2007Return made up to 04/10/07; full list of members (2 pages)
2 November 2007Return made up to 04/10/07; full list of members (2 pages)
12 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
12 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
18 October 2006Return made up to 04/10/06; full list of members (7 pages)
18 October 2006Return made up to 04/10/06; full list of members (7 pages)
23 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
23 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
1 November 2005Return made up to 04/10/05; full list of members (7 pages)
1 November 2005Return made up to 04/10/05; full list of members (7 pages)
21 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
21 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
30 September 2004Return made up to 04/10/04; full list of members (7 pages)
30 September 2004Return made up to 04/10/04; full list of members (7 pages)
21 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
21 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
8 October 2003Return made up to 04/10/03; full list of members (7 pages)
8 October 2003Return made up to 04/10/03; full list of members (7 pages)
9 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
9 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
15 October 2002Return made up to 04/10/02; full list of members (7 pages)
15 October 2002Return made up to 04/10/02; full list of members (7 pages)
29 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
29 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
9 October 2001Return made up to 04/10/01; full list of members (6 pages)
9 October 2001Return made up to 04/10/01; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
29 December 2000Return made up to 04/10/00; full list of members (6 pages)
29 December 2000Return made up to 04/10/00; full list of members (6 pages)
6 June 2000Full accounts made up to 30 September 1999 (9 pages)
6 June 2000Full accounts made up to 30 September 1999 (9 pages)
7 October 1999Return made up to 04/10/99; full list of members (6 pages)
7 October 1999Return made up to 04/10/99; full list of members (6 pages)
29 June 1999Full accounts made up to 30 September 1998 (10 pages)
29 June 1999Full accounts made up to 30 September 1998 (10 pages)
12 October 1998Return made up to 04/10/98; full list of members (6 pages)
12 October 1998Return made up to 04/10/98; full list of members (6 pages)
8 June 1998Full accounts made up to 30 September 1997 (10 pages)
8 June 1998Full accounts made up to 30 September 1997 (10 pages)
2 October 1997Return made up to 04/10/97; full list of members (6 pages)
2 October 1997Return made up to 04/10/97; full list of members (6 pages)
9 July 1997Full accounts made up to 30 September 1996 (10 pages)
9 July 1997Full accounts made up to 30 September 1996 (10 pages)
19 October 1996Return made up to 04/10/96; full list of members (6 pages)
19 October 1996Return made up to 04/10/96; full list of members (6 pages)
7 July 1996Full accounts made up to 30 September 1995 (8 pages)
7 July 1996Full accounts made up to 30 September 1995 (8 pages)
24 October 1995Return made up to 04/10/95; full list of members (6 pages)
24 October 1995Return made up to 04/10/95; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
25 June 1991Particulars of mortgage/charge (3 pages)
25 June 1991Particulars of mortgage/charge (3 pages)
10 September 1979Incorporation (18 pages)
10 September 1979Incorporation (18 pages)