Company NameHacking Property Investments 17B Limited
Company StatusDissolved
Company Number01517815
CategoryPrivate Limited Company
Incorporation Date17 September 1980(43 years, 7 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NamesMelcroft Limited and P.N.P. Associates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2018(37 years, 8 months after company formation)
Appointment Duration1 year (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, One George Yard
London
EC3V 9DF
Director NameBrian Arthur George Pitts
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(11 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 17 July 2007)
RoleCompany Director
Correspondence AddressHartswell Farm
Herodsfoot
Liskeard
Cornwall
PL14 4QX
Director NameJohn Pye
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(11 years, 8 months after company formation)
Appointment Duration14 years, 12 months (resigned 06 May 2007)
RoleCompany Director
Correspondence AddressTreetops 28 East Drive
Angmering
Littlehampton
West Sussex
BN16 4JH
Secretary NameJohn Pye
NationalityBritish
StatusResigned
Appointed14 May 1992(11 years, 8 months after company formation)
Appointment Duration14 years, 12 months (resigned 06 May 2007)
RoleCompany Director
Correspondence AddressTreetops 28 East Drive
Angmering
Littlehampton
West Sussex
BN16 4JH
Director NameMr Christopher John Pye
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(24 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Church Hill Road
Tetenhall
Wolverhampton
WV6 9AT
Director NameMr Richard William Pye
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(24 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Waldrons
Oxted
Surrey
RH8 9DY
Secretary NameMr Richard William Pye
NationalityBritish
StatusResigned
Appointed06 May 2007(26 years, 7 months after company formation)
Appointment Duration11 years (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Waldrons
Oxted
Surrey
RH8 9DY

Location

Registered AddressLower Ground Floor, One
George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,398,326
Cash£143,056
Current Liabilities£69,235

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

8 November 2010Delivered on: 11 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 2 cygent house 45/47 high street leatherhead together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 January 2010Delivered on: 23 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bonehurst farm bonehurst road horley surrey t/no SY509955 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 August 2009Delivered on: 4 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 September 1987Delivered on: 6 October 1987
Satisfied on: 19 June 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land at bonehurst road, horley, surrey. T.N. sy 509955. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019Application to strike the company off the register (1 page)
25 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
(3 pages)
24 May 2018Cessation of R & C Pye Limited as a person with significant control on 18 May 2018 (1 page)
24 May 2018Registered office address changed from 9 the Waldrons Oxted Surrey RH8 9DY to Lower Ground Floor, One George Yard London EC3V 9DF on 24 May 2018 (1 page)
24 May 2018Termination of appointment of Richard William Pye as a secretary on 18 May 2018 (1 page)
24 May 2018Notification of Hacking Property Investments 17 Ltd as a person with significant control on 18 May 2018 (2 pages)
24 May 2018Appointment of Mr David Malcolm Kaye as a director on 18 May 2018 (2 pages)
24 May 2018Termination of appointment of Christopher John Pye as a director on 18 May 2018 (1 page)
24 May 2018Termination of appointment of Richard William Pye as a director on 18 May 2018 (1 page)
14 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 May 2018Cessation of Richard William Pye as a person with significant control on 6 April 2016 (1 page)
10 May 2018Cessation of Christopher John Pye as a person with significant control on 6 April 2016 (1 page)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
30 March 2018Satisfaction of charge 2 in full (1 page)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 April 2016Director's details changed for Mr Richard William Pye on 1 October 2015 (2 pages)
28 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(5 pages)
28 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(5 pages)
28 April 2016Director's details changed for Christopher John Pye on 1 October 2015 (2 pages)
28 April 2016Director's details changed for Christopher John Pye on 1 October 2015 (2 pages)
28 April 2016Secretary's details changed for Mr Richard William Pye on 1 October 2015 (1 page)
28 April 2016Secretary's details changed for Mr Richard William Pye on 1 October 2015 (1 page)
28 April 2016Director's details changed for Mr Richard William Pye on 1 October 2015 (2 pages)
11 December 2015Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to 9 the Waldrons Oxted Surrey RH8 9DY on 11 December 2015 (2 pages)
11 December 2015Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to 9 the Waldrons Oxted Surrey RH8 9DY on 11 December 2015 (2 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
20 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
29 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 July 2013Director's details changed for Mr Richard William Pye on 19 June 2013 (2 pages)
16 July 2013Director's details changed for Mr Richard William Pye on 19 June 2013 (2 pages)
3 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
3 May 2011Director's details changed for Christopher John Pye on 1 March 2011 (2 pages)
3 May 2011Director's details changed for Christopher John Pye on 1 March 2011 (2 pages)
3 May 2011Director's details changed for Christopher John Pye on 1 March 2011 (2 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Christopher John Pye on 29 August 2009 (1 page)
5 May 2010Director's details changed for Christopher John Pye on 29 August 2009 (1 page)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 April 2009Return made up to 11/04/09; full list of members (4 pages)
22 April 2009Return made up to 11/04/09; full list of members (4 pages)
20 January 2009Return made up to 11/04/08; full list of members (4 pages)
20 January 2009Return made up to 11/04/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Secretary appointed richard william pye (2 pages)
5 March 2008Appointment terminated director and secretary john pye (1 page)
5 March 2008Appointment terminated director and secretary john pye (1 page)
5 March 2008Appointment terminated director brian pitts (1 page)
5 March 2008Appointment terminated director brian pitts (1 page)
5 March 2008Secretary appointed richard william pye (2 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 May 2007Return made up to 11/04/07; full list of members (7 pages)
8 May 2007Return made up to 11/04/07; full list of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Return made up to 11/04/06; full list of members (7 pages)
7 August 2006Return made up to 11/04/06; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 May 2005Return made up to 11/04/05; full list of members (7 pages)
10 May 2005Return made up to 11/04/05; full list of members (7 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
13 May 2004Return made up to 21/04/04; full list of members (6 pages)
13 May 2004Return made up to 21/04/04; full list of members (6 pages)
28 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 May 2003Return made up to 06/05/03; full list of members (7 pages)
23 May 2003Return made up to 06/05/03; full list of members (7 pages)
27 May 2002Return made up to 14/05/02; full list of members (6 pages)
27 May 2002Return made up to 14/05/02; full list of members (6 pages)
20 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 May 2001Return made up to 14/05/01; full list of members (6 pages)
22 May 2001Return made up to 14/05/01; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 June 2000Return made up to 14/05/00; full list of members (5 pages)
5 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 June 2000Return made up to 14/05/00; full list of members (5 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 June 1999Return made up to 14/05/99; full list of members (5 pages)
1 June 1999Return made up to 14/05/99; full list of members (5 pages)
4 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 May 1998Return made up to 14/05/98; full list of members (5 pages)
28 May 1998Return made up to 14/05/98; full list of members (5 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 June 1997Return made up to 14/05/97; full list of members (5 pages)
9 June 1997Return made up to 14/05/97; full list of members (5 pages)
18 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 May 1996Return made up to 14/05/96; full list of members (5 pages)
21 May 1996Return made up to 14/05/96; full list of members (5 pages)
30 May 1995Return made up to 14/05/95; full list of members (12 pages)
30 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 May 1995Return made up to 14/05/95; full list of members (12 pages)
30 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 March 1995Registered office changed on 29/03/95 from: gable house 239 regents park road london N3 3LF (1 page)
29 March 1995Registered office changed on 29/03/95 from: gable house 239 regents park road london N3 3LF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
15 December 1980Company name changed\certificate issued on 15/12/80 (2 pages)
15 December 1980Company name changed\certificate issued on 15/12/80 (2 pages)
17 September 1980Incorporation (16 pages)
17 September 1980Incorporation (16 pages)
17 September 1980Certificate of incorporation (1 page)
17 September 1980Certificate of incorporation (1 page)