Company NameLend Lease Fareham Limited
Company StatusDissolved
Company Number03324514
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 1 month ago)
Dissolution Date23 February 2011 (13 years, 1 month ago)
Previous NameHackremco (No.1218) Limited

Business Activity

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

Directors

Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(3 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 23 February 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Secretary NameMichael Donnavon Allison
NationalityBritish
StatusClosed
Appointed13 January 2005(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 23 February 2011)
RoleCompany Director
Correspondence Address12 Oxford Road
Harrow
Middlesex
HA1 4JQ
Director NamePeter Walichnowski
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed15 April 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address7 York Avenue
East Sheen
London
SW14 7LQ
Director NameMr Phillip Stephen Rose
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed15 April 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1999)
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 West End Lane
Pinner
Middlesex
HA5 1AQ
Secretary NameRoger Leonard Burrows
NationalityAustralian
StatusResigned
Appointed15 April 1997(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 September 1997)
RoleCompany Director
Correspondence Address51 Leyborne Park
Kew
Richmond
Surrey
TW9 3BH
Director NameRoger Leonard Burrows
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1997(5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 1997)
RoleCompany Director
Correspondence Address51 Leyborne Park
Kew
Richmond
Surrey
TW9 3BH
Director NameIan Marshall
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address43 Belsize Road
London
NW6 4RX
Secretary NamePenelope Ruth Sutton
NationalityBritish
StatusResigned
Appointed04 September 1997(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address32 Saxon Road
Bromley
Kent
BR1 3RP
Secretary NameAlison Louise Gough
NationalityAustralian
StatusResigned
Appointed07 December 1998(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 06 July 1999)
RoleCompany Director
Correspondence Address12 Redcliffe Mews
London
SW10 9JU
Director NameDerryn Sue Arthur
Date of BirthJune 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 December 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2000)
RoleAccountant
Correspondence Address21 Elsham Road
London
W14 8HA
Director NameAlison Louise Gough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2003)
RoleLawyer
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed06 July 1999(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address39 Saunderton Vale
Saunderton
High Wycombe
Buckinghamshire
HP14 4LJ
Director NameDavid Stewart Hutton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address2-138 Fellows Road
Swiss Cottage
London
NW3 3JH
Director NameMr David Keith Perry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Saint Leonards Road
Surbiton
Surrey
KT6 4DE
Secretary NameAlison Louise Gough
NationalityBritish
StatusResigned
Appointed10 March 2003(6 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 September 2003)
RoleCompany Director
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Secretary NameJacqueline Jordan
NationalityBritish
StatusResigned
Appointed29 September 2003(6 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 March 2004)
RoleSolicitor
Correspondence Address18 Coalbrook Mansions
Bedford Hill Balham
London
SW12 9RJ
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed31 March 2004(7 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address2nd Floor Davis House
69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 February 2011Final Gazette dissolved following liquidation (1 page)
23 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
23 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2008Liquidators' statement of receipts and payments to 27 July 2008 (4 pages)
8 September 2008Liquidators statement of receipts and payments to 27 July 2008 (4 pages)
6 June 2008Registered office changed on 06/06/2008 from 19 hanover square london W1S 1HY (1 page)
6 June 2008Registered office changed on 06/06/2008 from 19 hanover square london W1S 1HY (1 page)
10 July 2007Appointment of a voluntary liquidator (1 page)
10 July 2007Appointment of a voluntary liquidator (1 page)
10 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2007Declaration of solvency (3 pages)
3 July 2007Declaration of solvency (3 pages)
21 April 2007Accounts made up to 30 June 2006 (7 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
5 March 2007Return made up to 26/02/07; full list of members (2 pages)
5 March 2007Return made up to 26/02/07; full list of members (2 pages)
23 October 2006Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG (1 page)
23 October 2006Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG (1 page)
27 February 2006Return made up to 26/02/06; full list of members (2 pages)
27 February 2006Location of register of members (1 page)
27 February 2006Location of register of members (1 page)
27 February 2006Return made up to 26/02/06; full list of members (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
16 February 2006Full accounts made up to 30 June 2005 (10 pages)
16 February 2006Full accounts made up to 30 June 2005 (10 pages)
11 March 2005Full accounts made up to 30 June 2004 (10 pages)
11 March 2005Return made up to 26/02/05; full list of members (2 pages)
11 March 2005Return made up to 26/02/05; full list of members (2 pages)
11 March 2005Full accounts made up to 30 June 2004 (10 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: york house 23 kingsway london WC2B 6UJ (1 page)
2 July 2004Registered office changed on 02/07/04 from: york house 23 kingsway london WC2B 6UJ (1 page)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
10 March 2004Return made up to 26/02/04; full list of members (5 pages)
10 March 2004Return made up to 26/02/04; full list of members (5 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003Secretary resigned;director resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
6 March 2003Return made up to 26/02/03; full list of members (6 pages)
6 March 2003Return made up to 26/02/03; full list of members (6 pages)
17 December 2002Full accounts made up to 30 June 2002 (10 pages)
17 December 2002Full accounts made up to 30 June 2002 (10 pages)
3 September 2002New director appointed (3 pages)
3 September 2002Director resigned (2 pages)
3 September 2002New director appointed (3 pages)
3 September 2002Director resigned (2 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
26 April 2002Full accounts made up to 30 June 2001 (10 pages)
26 April 2002Full accounts made up to 30 June 2001 (10 pages)
18 April 2002Return made up to 26/02/02; full list of members (6 pages)
18 April 2002Return made up to 26/02/02; full list of members (6 pages)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
2 August 2001Full accounts made up to 30 June 2000 (11 pages)
2 August 2001Full accounts made up to 30 June 2000 (11 pages)
26 June 2001Secretary's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2001Return made up to 26/02/01; full list of members (6 pages)
7 March 2001Return made up to 26/02/01; full list of members (6 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (2 pages)
3 March 2000Return made up to 26/02/00; full list of members (10 pages)
3 March 2000Return made up to 26/02/00; full list of members (10 pages)
19 November 1999Full accounts made up to 30 June 1999 (10 pages)
19 November 1999Full accounts made up to 30 June 1999 (10 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
3 September 1999Secretary's particulars changed (1 page)
3 September 1999Secretary's particulars changed (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
19 April 1999Particulars of mortgage/charge (5 pages)
19 April 1999Particulars of mortgage/charge (5 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
31 March 1999Return made up to 26/02/99; full list of members (8 pages)
31 March 1999Return made up to 26/02/99; full list of members (8 pages)
20 January 1999Secretary's particulars changed (1 page)
20 January 1999Secretary's particulars changed (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998New director appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
5 November 1998Full accounts made up to 30 June 1998 (10 pages)
5 November 1998Full accounts made up to 30 June 1998 (10 pages)
17 March 1998Return made up to 26/02/98; full list of members (8 pages)
17 March 1998Return made up to 26/02/98; full list of members (8 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997New director appointed (2 pages)
2 July 1997Particulars of mortgage/charge (8 pages)
2 July 1997Particulars of mortgage/charge (8 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
21 April 1997Registered office changed on 21/04/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
18 April 1997Memorandum and Articles of Association (11 pages)
18 April 1997Memorandum and Articles of Association (11 pages)
4 April 1997Company name changed hackremco (no.1218) LIMITED\certificate issued on 07/04/97 (2 pages)
4 April 1997Company name changed hackremco (no.1218) LIMITED\certificate issued on 07/04/97 (2 pages)
26 February 1997Incorporation (15 pages)