Company NameSixth Hunter Properties Limited
Company StatusDissolved
Company Number02850064
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Gwynne Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(2 weeks after company formation)
Appointment Duration23 years, 8 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Old Church Street
London
SW3 5BY
Secretary NameMr Geoffrey John Griggs
NationalityBritish
StatusClosed
Appointed02 June 2006(12 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Church Street
London
SW3 5BY
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Director NameDiana Dimitra Spouders
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleSolicitor
Correspondence Address54 Gurney Drive
London
N2 0DE
Secretary NameAntony John Hopkins
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBroomleaf Cottage Church Lane
Ewshot
Farnham
Surrey
GU10 5BD
Director NameDavid Simmonds Franks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 1994)
RoleChartered Accountant
Correspondence Address35 Eton Court
Eton Avenue
London
NW3 3HJ
Director NameAntony John Hopkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 05 July 1999)
RoleMarketing Executive
Correspondence AddressBroomleaf Cottage Church Lane
Ewshot
Farnham
Surrey
GU10 5BD
Director NameMaurice Clifford Webb
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 24 February 2004)
RoleChartered Accountant
Correspondence Address32b Argyle Street
London
WC1H 8EN
Director NameSir James Herbert Ingham Whitaker
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(2 weeks after company formation)
Appointment Duration3 years (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressGarden House
Babworth
Retford
Nottinghamshire
DN22 8EW
Director NameMr Stuart Chapell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 June 1998)
RoleFinancial Advisor
Correspondence Address6 Ayloffs Close
Hornchurch
Essex
RM11 2RH
Director NameChristopher James Hawkins
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 1999)
RoleCompany Director
Correspondence Address20 Northweald Lane
Kingston Upon Thames
Surrey
KT2 5GW
Secretary NameLynne Joyce Dearling
NationalityWelsh
StatusResigned
Appointed05 July 1999(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address55 Huntingdon Road
London
N2 9DX
Secretary NameRupert Thomas James Wilkes
NationalityBritish
StatusResigned
Appointed31 May 2002(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Wisbech
Cambridgeshire
PE13 1EH
Director NameRupert Thomas James Wilkes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Wisbech
Cambridgeshire
PE13 1EH
Secretary NameDuncan Barrington John Sweetland
NationalityBritish
StatusResigned
Appointed19 December 2007(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2010)
RoleAccountant
Correspondence AddressPeriwinkle Cottage
Perry Hill, Worplesdon
Guildford
Surrey
GU3 3RG

Contact

Websiteltcplc.com
Telephone020 77951881
Telephone regionLondon

Location

Registered Address28 Old Church Street
London
SW3 5BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Charges

31 August 1999Delivered on: 7 September 1999
Satisfied on: 7 October 2011
Persons entitled: The British Linen Bank Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 August 1999Delivered on: 7 September 1999
Satisfied on: 7 October 2011
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) flats 4,8,13,14 and 16 antony court,112-116 croydon rd,reigate,london SE20 7YZ; SGL573568,SGL573572,SGL573570,SGL573569,SGL573577; (ii) antony court land,SGL21040;(iii) flats 1-8 beaumont house,2 park ave,london NW2 5AP; NGL666994 plus two other properties listed. See the mortgage charge document for full details.
Fully Satisfied
31 August 1999Delivered on: 7 September 1999
Satisfied on: 7 October 2011
Persons entitled: The British Linen Bank Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All right,title,benefit and interest in and to all rent or other sums of money received from any tenant of the properties (as defined) and any other income whatsoever. See the mortgage charge document for full details.
Fully Satisfied
31 August 1999Delivered on: 7 September 1999
Satisfied on: 7 October 2011
Persons entitled: The British Linen Bank Limited

Classification: Account charge (as defined)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the banking documents (as defined).
Particulars: The charged accounts and secured amounts and all rights title interest and benefits thereon. See the mortgage charge document for full details.
Fully Satisfied
19 September 1995Delivered on: 21 September 1995
Satisfied on: 11 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
9 February 2017Application to strike the company off the register (3 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2015Director's details changed for Mr Richard Gwynne Smith on 1 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Richard Gwynne Smith on 1 August 2015 (2 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Director's details changed for Mr Richard Gwynne Smith on 1 August 2015 (2 pages)
12 August 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
12 August 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
3 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Director's details changed for Mr Richard Gwynne Smith on 1 September 2014 (2 pages)
3 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Director's details changed for Mr Richard Gwynne Smith on 1 September 2014 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
12 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
22 December 2011Full accounts made up to 31 March 2011 (12 pages)
22 December 2011Full accounts made up to 31 March 2011 (12 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
2 October 2010Full accounts made up to 31 March 2010 (12 pages)
2 October 2010Full accounts made up to 31 March 2010 (12 pages)
15 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
26 January 2010Termination of appointment of Duncan Sweetland as a secretary (1 page)
26 January 2010Termination of appointment of Duncan Sweetland as a secretary (1 page)
18 December 2009Statement by directors (1 page)
18 December 2009Statement of capital on 18 December 2009
  • GBP 1
(4 pages)
18 December 2009Statement by directors (1 page)
18 December 2009Solvency statement dated 09/12/09 (1 page)
18 December 2009Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 09/12/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2009Solvency statement dated 09/12/09 (1 page)
18 December 2009Statement of capital on 18 December 2009
  • GBP 1
(4 pages)
18 December 2009Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 09/12/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
13 October 2009Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page)
26 August 2009Return made up to 26/08/09; full list of members (3 pages)
26 August 2009Return made up to 26/08/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
26 August 2008Return made up to 26/08/08; full list of members (3 pages)
26 August 2008Return made up to 26/08/08; full list of members (3 pages)
28 December 2007New secretary appointed (2 pages)
28 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
29 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
28 August 2007Return made up to 26/08/07; full list of members (2 pages)
28 August 2007Return made up to 26/08/07; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
25 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
8 September 2006Return made up to 26/08/06; full list of members (7 pages)
8 September 2006Return made up to 26/08/06; full list of members (7 pages)
20 June 2006New secretary appointed (1 page)
20 June 2006New secretary appointed (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 September 2005Return made up to 26/08/05; full list of members (6 pages)
9 September 2005Return made up to 26/08/05; full list of members (6 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
7 September 2004Return made up to 26/08/04; full list of members (7 pages)
7 September 2004Return made up to 26/08/04; full list of members (7 pages)
1 September 2004Secretary's particulars changed;director's particulars changed (1 page)
1 September 2004Secretary's particulars changed;director's particulars changed (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
7 October 2003Return made up to 26/08/03; full list of members (7 pages)
7 October 2003Return made up to 26/08/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 September 2002Return made up to 26/08/02; full list of members (7 pages)
4 September 2002Return made up to 26/08/02; full list of members (7 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
18 October 2001Full accounts made up to 31 March 2001 (10 pages)
18 October 2001Full accounts made up to 31 March 2001 (10 pages)
10 September 2001Return made up to 26/08/01; full list of members (6 pages)
10 September 2001Return made up to 26/08/01; full list of members (6 pages)
18 October 2000Full accounts made up to 31 March 2000 (14 pages)
18 October 2000Full accounts made up to 31 March 2000 (14 pages)
21 September 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
21 September 2000Return made up to 26/08/00; full list of members (6 pages)
21 September 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
21 September 2000Return made up to 26/08/00; full list of members (6 pages)
27 September 1999Return made up to 26/08/99; no change of members (6 pages)
27 September 1999Return made up to 26/08/99; no change of members (6 pages)
7 September 1999Particulars of mortgage/charge (6 pages)
7 September 1999Particulars of mortgage/charge (9 pages)
7 September 1999Particulars of mortgage/charge (9 pages)
7 September 1999Particulars of mortgage/charge (6 pages)
7 September 1999Particulars of mortgage/charge (7 pages)
7 September 1999Particulars of mortgage/charge (6 pages)
7 September 1999Particulars of mortgage/charge (7 pages)
7 September 1999Particulars of mortgage/charge (6 pages)
16 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
16 August 1999Full accounts made up to 28 February 1999 (16 pages)
16 August 1999Full accounts made up to 28 February 1999 (16 pages)
16 August 1999Declaration of assistance for shares acquisition (6 pages)
16 August 1999Declaration of assistance for shares acquisition (6 pages)
16 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
11 August 1999Declaration of satisfaction of mortgage/charge (1 page)
11 August 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Re-registration of Memorandum and Articles (62 pages)
10 August 1999Application for reregistration from PLC to private (1 page)
10 August 1999Certificate of re-registration from Public Limited Company to Private (1 page)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 August 1999Re-registration of Memorandum and Articles (62 pages)
10 August 1999Application for reregistration from PLC to private (1 page)
10 August 1999Certificate of re-registration from Public Limited Company to Private (1 page)
3 August 1999New secretary appointed (1 page)
3 August 1999New secretary appointed (1 page)
22 July 1999Secretary resigned;director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned;director resigned (1 page)
22 July 1999Director resigned (1 page)
11 June 1999Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
11 June 1999Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
17 May 1999Director's particulars changed (1 page)
17 May 1999Director's particulars changed (1 page)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1998Full accounts made up to 31 May 1998 (18 pages)
10 December 1998Full accounts made up to 31 May 1998 (18 pages)
11 November 1998Registered office changed on 11/11/98 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
11 November 1998Registered office changed on 11/11/98 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
2 October 1998Return made up to 26/08/98; bulk list available separately (5 pages)
2 October 1998Return made up to 26/08/98; bulk list available separately (5 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
16 January 1998Full accounts made up to 31 May 1997 (13 pages)
16 January 1998Full accounts made up to 31 May 1997 (13 pages)
3 October 1997Return made up to 26/08/97; full list of members (27 pages)
3 October 1997Return made up to 26/08/97; full list of members (27 pages)
7 November 1996New director appointed (3 pages)
7 November 1996Director resigned (1 page)
7 November 1996New director appointed (3 pages)
7 November 1996Director resigned (1 page)
5 November 1996Full accounts made up to 31 May 1996 (14 pages)
5 November 1996Full accounts made up to 31 May 1996 (14 pages)
25 September 1996Return made up to 26/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(22 pages)
25 September 1996Return made up to 26/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(22 pages)
28 November 1995Full accounts made up to 31 May 1995 (14 pages)
28 November 1995Full accounts made up to 31 May 1995 (14 pages)
26 September 1995Return made up to 26/08/95; full list of members (56 pages)
26 September 1995Return made up to 26/08/95; full list of members (56 pages)
21 September 1995Particulars of mortgage/charge (10 pages)
21 September 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)