Company NameHanborough Developments Limited
Company StatusDissolved
Company Number02334323
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 3 months ago)
Dissolution Date12 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Ian Lawton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1992(3 years after company formation)
Appointment Duration25 years, 9 months (closed 12 October 2017)
RoleCompany Director/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Director NameMr Peter David Tucker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(22 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 12 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 17 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Secretary NamePeter David Tucker
NationalityBritish
StatusClosed
Appointed19 April 2011(22 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 12 October 2017)
RoleCompany Director
Correspondence AddressSuite 17 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Secretary NameMr Joseph Christopher George Hannigan
NationalityIrish
StatusResigned
Appointed11 January 1992(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address22 Western Road
Oxford
Oxfordshire
OX1 4LG
Secretary NameSally Lawton
NationalityBritish
StatusResigned
Appointed07 January 1994(4 years, 12 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 October 2007)
RoleRetired
Correspondence Address108 Marlborough Road
Oxford
Oxfordshire
OX2 7AA
Secretary NamePeter John Wiltshire
NationalityBritish
StatusResigned
Appointed26 October 2007(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Forest Road
Headington
Oxford
Oxfordshire
OX3 8LF
Director NameMichael Andrew Lawton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 2013)
RoleBio Chemist
Country of ResidenceUnited States
Correspondence Address333 Harper Place
Highland Park
New Jersey
08904
United States

Location

Registered AddressSuite 17 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

100 at £1David Lawton
100.00%
Ordinary

Financials

Year2014
Net Worth£326,280
Cash£197,619
Current Liabilities£3,407

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

13 July 2001Delivered on: 18 July 2001
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all property and assets, both present and futureand from time to time owned by the company or in which the company may have an interest.
Outstanding
13 July 2001Delivered on: 18 July 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h land k/a units 25-30 hanborough business park, long hanborough, oxford t/n ON129956. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
25 June 1999Delivered on: 5 July 1999
Satisfied on: 5 November 2003
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: Property k/a little barn house crow lane great bourton banbury oxfordshire t/no ON153526.
Fully Satisfied
17 June 1999Delivered on: 28 June 1999
Satisfied on: 29 June 2001
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
1 August 1997Delivered on: 2 August 1997
Satisfied on: 28 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 19 rectory road st.clements oxford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 October 1989Delivered on: 21 October 1989
Satisfied on: 5 November 2003
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any bank account both present & future and/or by the company with the bank.
Fully Satisfied
18 October 1989Delivered on: 21 October 1989
Satisfied on: 14 August 2001
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the undertaking & assets of the company present & future.
Fully Satisfied
18 October 1989Delivered on: 21 October 1989
Satisfied on: 14 August 2001
Persons entitled: Dunbar 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: Property situate at harborough business park long harborough oxfordshire & all fixtures fittings plant & machinery.
Fully Satisfied

Filing History

12 October 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
30 June 2016Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to Suite 17 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 30 June 2016 (2 pages)
29 June 2016Appointment of a voluntary liquidator (1 page)
29 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-16
(1 page)
29 June 2016Declaration of solvency (3 pages)
8 June 2016Satisfaction of charge 7 in full (2 pages)
8 June 2016Satisfaction of charge 8 in full (1 page)
20 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
6 February 2015Director's details changed for Mr David Ian Lawton on 1 January 2015 (2 pages)
6 February 2015Director's details changed for Mr David Ian Lawton on 1 January 2015 (2 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
14 January 2014Termination of appointment of Michael Andrew Lawton as a director (1 page)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2013Director's details changed for Mr Peter David Tucker on 27 February 2013 (2 pages)
7 March 2013Secretary's details changed for Peter David Tucker on 27 February 2013 (1 page)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Appointment of Peter David Tucker as a secretary (3 pages)
26 April 2011Termination of appointment of Peter Wiltshire as a secretary (2 pages)
26 April 2011Appointment of Mr Peter David Tucker as a director (3 pages)
1 April 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
22 December 2010Appointment of Michael Andrew Lawton as a director (2 pages)
1 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
25 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
20 January 2009Return made up to 11/01/09; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 January 2008Return made up to 11/01/08; full list of members (2 pages)
12 November 2007New secretary appointed (2 pages)
31 October 2007Secretary resigned (1 page)
1 February 2007Return made up to 11/01/07; full list of members (2 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 March 2006Return made up to 11/01/06; full list of members (2 pages)
7 March 2006Secretary's particulars changed (1 page)
19 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 January 2004Return made up to 11/01/04; full list of members (6 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2001Registered office changed on 18/09/01 from: 167 oxford road cowley oxford OX4 2ES (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2001Particulars of mortgage/charge (4 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2000Declaration of mortgage charge released/ceased (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Return made up to 11/01/00; full list of members (6 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
28 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 February 1999Return made up to 11/01/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 June 1998Return made up to 11/01/98; no change of members (4 pages)
27 April 1998Registered office changed on 27/04/98 from: 16 winchester road oxford OX2 6NA (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
19 March 1997Return made up to 11/01/97; full list of members (6 pages)
29 January 1997Registered office changed on 29/01/97 from: 47 walton street oxford OX2 6AD (1 page)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 June 1996Return made up to 11/01/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 October 1992Accounts made up to 31 March 1991 (15 pages)
4 July 1992Accounts made up to 31 March 1990 (10 pages)
11 January 1989Incorporation (13 pages)