Sydney
Nsw
2000
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 April 2013(16 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 10 May 2017) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hugh Thornley Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | White House Farm Barn Dublin Road Occold Eye Suffolk IP23 7PY |
Director Name | George Nicholas Pavli |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 March 2008) |
Role | Insurance Broker |
Correspondence Address | 8 Osward Road London SW17 7SS |
Director Name | Mr Anthony John Barnett |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 650 London Road Isleworth Middlesex TW7 4EG |
Director Name | James Barry Horsley |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 January 2000) |
Role | Insurance Broker |
Correspondence Address | Breton Sheerwater Avenue Woodham Addlestone Surrey KT15 3DP |
Director Name | Mr Neil Allen Campling |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 January 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 650 London Road Isleworth Middlesex TW7 4EG |
Secretary Name | Jonathan Ian Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | Heligan 1 Furdies Denmead Waterlooville Hampshire PO7 6YT |
Secretary Name | Mr Anthony John Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hill Hammer Lane Grayshott Hindhead Surrey GU26 6JD |
Director Name | Justin Bock |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 March 2008(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | Unit 412 Beckett House New Road Brentwood Essex CM14 4GA |
Director Name | Mr Neil Alan Utley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2010) |
Role | Chief Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Secretary Name | Ms Victoria Louise Cuggy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Director Name | Mr Douglas Michael Morgan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Ian Russell Foy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Mr Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Michael John Wilkins |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 April 2013(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2015) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Level 26 388 George Street Sydney Nsw 2000 |
Secretary Name | SP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Correspondence Address | 26 Farringdon Street London EC4A 4AQ |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £3,941,062 |
Cash | £1,170 |
Current Liabilities | £6,871,130 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
10 February 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order INSOLVENCY:re block transfer replacement of liq (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
7 June 2016 | Liquidators statement of receipts and payments to 3 April 2016 (4 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 3 April 2016 (4 pages) |
24 November 2015 | Termination of appointment of Michael John Wilkins as a director on 16 November 2015 (1 page) |
5 June 2015 | Liquidators statement of receipts and payments to 3 April 2015 (4 pages) |
5 June 2015 | Liquidators statement of receipts and payments to 3 April 2015 (4 pages) |
5 June 2015 | Liquidators' statement of receipts and payments to 3 April 2015 (4 pages) |
10 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
14 April 2014 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England on 14 April 2014 (2 pages) |
11 April 2014 | Appointment of a voluntary liquidator (3 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Declaration of solvency (3 pages) |
25 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
17 June 2013 | Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages) |
17 June 2013 | Director's details changed for Michael John Wilkins on 19 April 2013 (2 pages) |
14 June 2013 | Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages) |
2 May 2013 | Termination of appointment of Ian Foy as a director (1 page) |
2 May 2013 | Appointment of Nicholas Barrie Hawkins as a director (2 pages) |
2 May 2013 | Termination of appointment of Andrew Gibson as a director (1 page) |
2 May 2013 | Termination of appointment of Victoria Cuggy as a secretary (1 page) |
2 May 2013 | Appointment of Michael John Wilkins as a director (2 pages) |
30 April 2013 | Appointment of Hackwood Secretaries Limited as a secretary (3 pages) |
24 April 2013 | Registered office address changed from Library House New Road Brentwood Essex CM14 4GD on 24 April 2013 (1 page) |
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
11 January 2013 | Termination of appointment of Anthony Barnett as a director (2 pages) |
10 January 2013 | Termination of appointment of Neil Campling as a director (2 pages) |
14 December 2012 | Company name changed barnett & barnett holdings LIMITED\certificate issued on 14/12/12
|
14 December 2012 | Change of name notice (2 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
20 July 2011 | Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages) |
6 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
14 October 2010 | Termination of appointment of Douglas Morgan as a director (2 pages) |
14 October 2010 | Termination of appointment of Neil Utley as a director (2 pages) |
14 October 2010 | Appointment of Andrew James Gibson as a director (3 pages) |
14 October 2010 | Appointment of Ian Russell Foy as a director (3 pages) |
7 July 2010 | Director's details changed for Neil Alan Utley on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Anthony John Barnett on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Neil Allen Campling on 17 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Neil Alan Utley on 2 October 2009 (3 pages) |
25 June 2010 | Director's details changed for Douglas Michael Morgan on 2 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Douglas Michael Morgan on 2 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Neil Allen Campling on 2 October 2009 (3 pages) |
25 June 2010 | Director's details changed for Neil Alan Utley on 2 October 2009 (3 pages) |
25 June 2010 | Director's details changed for Neil Allen Campling on 2 October 2009 (3 pages) |
24 June 2010 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
24 June 2010 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
23 June 2010 | Director's details changed for Anthony John Barnett on 2 October 2009 (3 pages) |
23 June 2010 | Director's details changed for Anthony John Barnett on 2 October 2009 (3 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
15 July 2009 | Return made up to 17/06/09; full list of members (5 pages) |
25 June 2009 | Resolutions
|
20 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
2 April 2009 | Auditor's resignation (1 page) |
16 February 2009 | Ad 29/01/09\gbp si 6000000@1=6000000\gbp ic 6146666/12146666\ (2 pages) |
16 February 2009 | Director appointed douglas michael morgan (3 pages) |
27 January 2009 | Appointment terminated director justin bock (1 page) |
12 January 2009 | Nc inc already adjusted 29/12/08 (1 page) |
12 January 2009 | Resolutions
|
12 January 2009 | Ad 29/12/08\gbp si 6000000@1=6000000\gbp ic 146666/6146666\ (2 pages) |
9 December 2008 | Director's change of particulars / neil campling / 12/11/2008 (1 page) |
20 November 2008 | Director appointed neil alan utley (4 pages) |
5 November 2008 | Secretary appointed victoria louise cuggy (2 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 650 london road isleworth middlesex TW7 4EG (1 page) |
5 November 2008 | Appointment terminated secretary anthony barnett (1 page) |
8 August 2008 | Return made up to 17/06/08; full list of members (4 pages) |
26 March 2008 | Appointment terminated director george pavli (1 page) |
26 March 2008 | Curr sho from 31/08/2008 to 30/06/2008 (1 page) |
26 March 2008 | Director appointed justin bock (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 March 2008 | Group of companies' accounts made up to 31 August 2007 (23 pages) |
25 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (23 pages) |
26 July 2006 | Return made up to 17/06/06; full list of members (8 pages) |
26 June 2006 | Group of companies' accounts made up to 31 August 2005 (23 pages) |
2 July 2005 | Group of companies' accounts made up to 31 August 2004 (22 pages) |
30 June 2005 | Return made up to 17/06/05; full list of members (8 pages) |
11 March 2005 | Memorandum and Articles of Association (13 pages) |
11 March 2005 | Resolutions
|
22 October 2004 | Registered office changed on 22/10/04 from: 223 twickenham road isleworth middlesex TW7 6DG (1 page) |
28 July 2004 | Resolutions
|
21 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
28 June 2004 | Ad 07/06/04--------- £ si 66666@1=66666 £ ic 40000/106666 (2 pages) |
28 June 2004 | Ad 07/06/04--------- £ si 40000@1=40000 £ ic 106666/146666 (2 pages) |
28 June 2004 | Particulars of contract relating to shares (4 pages) |
8 June 2004 | Group of companies' accounts made up to 31 August 2003 (21 pages) |
23 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
4 June 2003 | Group of companies' accounts made up to 31 August 2002 (21 pages) |
14 July 2002 | Return made up to 17/06/02; full list of members (7 pages) |
30 April 2002 | Group of companies' accounts made up to 31 August 2001 (19 pages) |
13 July 2001 | Return made up to 17/06/01; full list of members (7 pages) |
19 June 2001 | Full group accounts made up to 31 August 2000 (18 pages) |
19 July 2000 | Return made up to 17/06/00; full list of members (9 pages) |
10 July 2000 | Full group accounts made up to 31 August 1999 (18 pages) |
3 April 2000 | £ ic 50000/45000 30/09/99 £ sr 5000@1=5000 (1 page) |
3 April 2000 | £ sr 5000@1 31/03/99 (1 page) |
3 April 2000 | £ ic 55000/50000 31/12/99 £ sr 5000@1=5000 (1 page) |
3 April 2000 | £ ic 45000/40000 30/06/99 £ sr 5000@1=5000 (1 page) |
9 March 2000 | £ ic 305000/55000 07/02/00 £ sr 250000@1=250000 (1 page) |
21 February 2000 | £ ic 535000/305000 10/01/00 £ sr 230000@1=230000 (2 pages) |
17 January 2000 | Director resigned (1 page) |
16 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
4 May 1999 | Full group accounts made up to 31 August 1998 (18 pages) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Return made up to 17/06/98; full list of members
|
26 July 1998 | Full group accounts made up to 31 August 1997 (19 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
18 July 1997 | Return made up to 17/06/97; full list of members (5 pages) |
29 September 1996 | Particulars of contract relating to shares (3 pages) |
29 September 1996 | Ad 12/07/96--------- £ si 500000@1 (2 pages) |
18 September 1996 | Ad 12/07/96--------- £ si 500000@1=500000 £ ic 40000/540000 (2 pages) |
27 August 1996 | Director resigned (1 page) |
6 August 1996 | Accounting reference date shortened from 30/06/97 to 31/08/96 (1 page) |
30 July 1996 | Ad 12/07/96--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | Secretary resigned (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 June 1996 | Incorporation (25 pages) |