Company NameHHRF Ltd
Company StatusDissolved
Company Number02214047
CategoryPrivate Limited Company
Incorporation Date26 January 1988(36 years, 3 months ago)
Dissolution Date9 December 2014 (9 years, 5 months ago)
Previous NameHammerhead Television Facilities Limited

Business Activity

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

Directors

Director NameMr Nigel Alan Hoban
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(4 years, 2 months after company formation)
Appointment Duration22 years, 8 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgrove Ausewell
Ashburton
Newton Abbot
Devon
TQ13 7HD
Director NameMr Paul Anthony Turtle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(4 years, 2 months after company formation)
Appointment Duration22 years, 8 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm House
Evesham Road Greet
Cheltenham
Gloucestershire
GL54 5BX
Wales
Director NamePeter Morgan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 1994)
RoleLighting Camerman
Correspondence Address55 Cleveland Road
London
SW13 0AA
Director NameJeremy Braben
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish/Australian
StatusResigned
Appointed01 January 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 1996)
RoleLighting Cameraman
Correspondence Address4 Kingsley Mews
London
W8 5TY
Secretary NamePaul Anthony Turtle
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 June 2001)
RoleCompany Director
Correspondence Address28 Streatham Common South
London
SW16 3BX
Director NameDavid William Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(7 years after company formation)
Appointment Duration6 years, 2 months (resigned 24 April 2001)
RoleCompany Director
Correspondence Address3 Hilton View
Pattiesmuir
Dunfermline
Fife
KY11 3ES
Scotland
Director NameCharles William Alexander Wilkinson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2003)
RoleFacilities Manager
Correspondence Address3 Hereward Road
London
SW17 7EY
Director NameBrian Charles McCormick
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(13 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Skylands Rise
Hamilton
South Lanarkshire
ML3 8TS
Scotland
Secretary NameRachel Ann Kelly
NationalityBritish
StatusResigned
Appointed04 June 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2003)
RoleAdministrator
Correspondence AddressFlat 4
23 Balham Hill
London
SW12 9DY
Director NameChristine Leah Orvis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressFlat 1, 27 Lower Granton Road
Edinburgh
EH5 3RT
Scotland
Secretary NameChristine Leah Orvis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressFlat 1, 27 Lower Granton Road
Edinburgh
EH5 3RT
Scotland
Secretary NameChristine Leah Orvis
NationalityBritish
StatusResigned
Appointed31 March 2005(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressFlat 1, 27 Lower Granton Road
Edinburgh
EH5 3RT
Scotland
Secretary NameBrian Charles McCormick
NationalityBritish
StatusResigned
Appointed09 June 2006(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2007)
RoleManager
Country of ResidenceScotland
Correspondence Address37 Skylands Rise
Hamilton
South Lanarkshire
ML3 8TS
Scotland

Location

Registered AddressUnit 19 Liongate Enterprise Park
Morden Road
Mitcham
Surrey
CR4 4DA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London

Shareholders

168 at £1Nigel Kemp
4.89%
Ordinary A
142 at £1Jan Nicholas Pester
4.13%
Ordinary A
1.1k at £1Nigel Alan Hoban
30.73%
Ordinary A
768 at £1Paul Anthony Turtle
22.35%
Ordinary A
745 at £1Chandra Turtle
21.68%
Ordinary A
457 at £1Jane Hoban
13.30%
Ordinary A
25 at £1Chandra Turtle
0.73%
Ordinary B
25 at £1Jane Hoban
0.73%
Ordinary B
25 at £1Nigel Alan Hoban
0.73%
Ordinary B
25 at £1Paul Anthony Turtle
0.73%
Ordinary B

Financials

Year2014
Net Worth£47,049
Cash£38,914
Current Liabilities£9,152

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
18 August 2014Application to strike the company off the register (3 pages)
18 August 2014Application to strike the company off the register (3 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3,436
(5 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3,436
(5 pages)
18 March 2014Change of name notice (2 pages)
18 March 2014Company name changed hammerhead television facilities LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
(2 pages)
18 March 2014Company name changed hammerhead television facilities LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
(2 pages)
18 March 2014Change of name notice (2 pages)
19 September 2013Satisfaction of charge 4 in full (7 pages)
19 September 2013Satisfaction of charge 4 in full (7 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 September 2013Satisfaction of charge 5 in full (3 pages)
5 September 2013Satisfaction of charge 2 in full (3 pages)
5 September 2013Satisfaction of charge 5 in full (3 pages)
5 September 2013Satisfaction of charge 3 in full (3 pages)
5 September 2013Satisfaction of charge 2 in full (3 pages)
5 September 2013Satisfaction of charge 1 in full (3 pages)
5 September 2013Satisfaction of charge 3 in full (3 pages)
5 September 2013Satisfaction of charge 1 in full (3 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 April 2012Director's details changed for Mr Paul Anthony Turtle on 1 May 2011 (2 pages)
29 April 2012Director's details changed for Mr Paul Anthony Turtle on 1 May 2011 (2 pages)
29 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
29 April 2012Director's details changed for Mr Paul Anthony Turtle on 1 May 2011 (2 pages)
29 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 March 2010Director's details changed for Paul Anthony Turtle on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Nigel Alan Hoban on 1 March 2010 (2 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Paul Anthony Turtle on 1 March 2010 (2 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Mr Nigel Alan Hoban on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Nigel Alan Hoban on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Paul Anthony Turtle on 1 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 April 2009Return made up to 29/03/09; full list of members (6 pages)
6 April 2009Return made up to 29/03/09; full list of members (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 April 2008Return made up to 29/03/08; full list of members (7 pages)
25 April 2008Return made up to 29/03/08; full list of members (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
15 November 2007Secretary resigned;director resigned (1 page)
15 November 2007Secretary resigned;director resigned (1 page)
14 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 July 2007Ad 31/05/07--------- £ si 100@1=100 £ ic 3336/3436 (2 pages)
26 July 2007Ad 31/05/07--------- £ si 100@1=100 £ ic 3336/3436 (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Return made up to 29/03/07; full list of members (10 pages)
12 June 2007Return made up to 29/03/07; full list of members (10 pages)
9 May 2007Secretary resigned;director resigned (1 page)
9 May 2007Secretary resigned;director resigned (1 page)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
25 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 February 2006New secretary appointed;new director appointed (2 pages)
8 February 2006New secretary appointed;new director appointed (2 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 July 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Secretary resigned (1 page)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 September 2004Registered office changed on 15/09/04 from: 42 webbs road london SW11 6SF (1 page)
15 September 2004Registered office changed on 15/09/04 from: 42 webbs road london SW11 6SF (1 page)
24 May 2004Return made up to 29/03/04; full list of members (11 pages)
24 May 2004Return made up to 29/03/04; full list of members (11 pages)
13 February 2004 (7 pages)
13 February 2004 (7 pages)
31 July 2003Accounts made up to 31 March 2002 (21 pages)
31 July 2003Accounts made up to 31 March 2002 (21 pages)
29 April 2003Return made up to 29/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 April 2003Return made up to 29/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 April 2003Secretary's particulars changed;director's particulars changed (1 page)
29 April 2003Secretary's particulars changed;director's particulars changed (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003New secretary appointed (2 pages)
14 May 2002Return made up to 29/03/02; full list of members (9 pages)
14 May 2002Return made up to 29/03/02; full list of members (9 pages)
7 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 May 2002£ ic 3268/3194 19/04/02 £ sr 74@1=74 (2 pages)
7 May 2002£ ic 3268/3194 19/04/02 £ sr 74@1=74 (2 pages)
19 April 2002£ ic 3343/3268 15/03/02 £ sr 75@1=75 (1 page)
19 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 April 2002£ ic 3343/3268 15/03/02 £ sr 75@1=75 (1 page)
17 December 2001 (9 pages)
17 December 2001 (9 pages)
9 November 2001Particulars of mortgage/charge (5 pages)
9 November 2001Particulars of mortgage/charge (5 pages)
7 July 2001Ad 28/03/01--------- £ si 142@1 (2 pages)
7 July 2001Ad 28/03/01--------- £ si 142@1 (2 pages)
7 July 2001Statement of affairs (5 pages)
7 July 2001Statement of affairs (5 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
2 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2001Return made up to 29/03/01; full list of members (8 pages)
2 May 2001Return made up to 29/03/01; full list of members (8 pages)
2 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
2 February 2001 (9 pages)
2 February 2001 (9 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
10 October 2000Location of register of members (1 page)
10 October 2000Location of register of members (1 page)
29 March 2000Return made up to 29/03/00; full list of members (9 pages)
29 March 2000Return made up to 29/03/00; full list of members (9 pages)
4 February 2000 (9 pages)
4 February 2000 (9 pages)
20 April 1999Return made up to 29/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 1999Return made up to 29/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 1999Secretary's particulars changed;director's particulars changed (1 page)
10 April 1999Secretary's particulars changed;director's particulars changed (1 page)
4 March 1999 (8 pages)
4 March 1999 (8 pages)
19 June 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1998Director's particulars changed (1 page)
24 April 1998Director's particulars changed (1 page)
3 February 1998 (7 pages)
3 February 1998 (7 pages)
17 July 1997Particulars of mortgage/charge (6 pages)
17 July 1997Particulars of mortgage/charge (6 pages)
29 April 1997Return made up to 10/04/97; no change of members (4 pages)
29 April 1997Return made up to 10/04/97; no change of members (4 pages)
2 February 1997 (7 pages)
2 February 1997 (7 pages)
24 April 1996Return made up to 10/04/96; no change of members (4 pages)
24 April 1996Return made up to 10/04/96; no change of members (4 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
16 January 1996 (7 pages)
16 January 1996 (7 pages)
11 April 1995Ad 17/02/95--------- £ si 333@1 (2 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 17/02/95--------- £ si 333@1 (2 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
29 March 1995Return made up to 10/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 1995Return made up to 10/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 1995Ad 17/02/95--------- £ si 333@1=333 £ ic 3010/3343 (2 pages)
1 March 1995Ad 17/02/95--------- £ si 10@1=10 £ ic 3000/3010 (2 pages)
1 March 1995Ad 17/02/95--------- £ si 333@1=333 £ ic 3010/3343 (2 pages)
1 March 1995Ad 17/02/95--------- £ si 10@1=10 £ ic 3000/3010 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
5 January 1994Particulars of mortgage/charge (2 pages)
5 January 1994Particulars of mortgage/charge (2 pages)
16 July 1993Particulars of mortgage/charge (4 pages)
16 July 1993Particulars of mortgage/charge (4 pages)
24 September 1992Particulars of mortgage/charge (2 pages)
24 September 1992Particulars of mortgage/charge (2 pages)
22 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 January 1988Incorporation (16 pages)
26 January 1988Incorporation (16 pages)