Shenfield
Brentwood
Essex
CM15 8QT
Director Name | Mr Ian Christopher Woodward |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 12 September 2017) |
Role | Ch Surveyor |
Country of Residence | England |
Correspondence Address | 54 Brooklands Park Blackheath London SE3 9AJ |
Director Name | Mr Robin Shedden Broadhurst |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 12 September 2017) |
Role | Ch Surveyor |
Country of Residence | England |
Correspondence Address | 21 Addison Avenue London W11 2QS |
Director Name | Mr Stephen Marius Gray |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Maze Hill Greenwich London SE10 8XQ |
Director Name | Mr Desmond Roger Wingate Harrison |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Itchen Stoke Mill Alresford Hampshire SO24 0RA |
Director Name | Mr James Reid Mackenzie |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2002) |
Role | Solicitor |
Correspondence Address | 20 Japonica House Woburn Hill Park Woburn Hill Weybridge Surrey KT15 2NZ |
Secretary Name | Mr John Charles Kindness Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 22 Oaklands Park Bishops Stortford Hertfordshire CM23 2BY |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Sableknight LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,186,912 |
Current Liabilities | £76,780 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 May 2007 | Delivered on: 1 June 2007 Satisfied on: 29 June 2007 Persons entitled: Bayerische Landesbank, London Branch as Agent and Trustee for Each of the Finance Parties(The "Agent") Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
18 May 2006 | Delivered on: 31 May 2006 Satisfied on: 29 June 2007 Persons entitled: Bayerische Landesbank as Agent and Trustee for the Finance Parties Classification: Debenture with floating charge Secured details: All monies due or to become due from each obligor to teh finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
23 May 2001 | Delivered on: 7 June 2001 Satisfied on: 3 August 2006 Persons entitled: Bayerische Landesbank Girozentrale Classification: Debenture between the company and bayerische landesbank girozentrale (acting through its london branch) as agent and trustee for the finance parties under (and as defined in) the credit agreement (the "agent") Secured details: All present and future obligation and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by an obligor or by some other person) of each obligor to the finance parties (or any of them) under each of the finance documents. 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. Fully Satisfied |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2017 | Application to strike the company off the register (3 pages) |
15 June 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
6 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
9 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1PT on 20 March 2012 (2 pages) |
20 March 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1PT on 20 March 2012 (2 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
9 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 July 2007 | Return made up to 05/06/07; no change of members (7 pages) |
16 July 2007 | Return made up to 05/06/07; no change of members (7 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 June 2007 | Resolutions
|
8 June 2007 | Resolutions
|
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
31 May 2006 | Particulars of mortgage/charge (14 pages) |
31 May 2006 | Particulars of mortgage/charge (14 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 July 2003 | Return made up to 05/06/03; full list of members
|
9 July 2003 | Return made up to 05/06/03; full list of members
|
28 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Location of register of members (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Location of register of members (1 page) |
3 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
20 June 2002 | Auditor's resignation (2 pages) |
20 June 2002 | Auditor's resignation (2 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
7 June 2001 | Particulars of mortgage/charge (17 pages) |
7 June 2001 | Particulars of mortgage/charge (17 pages) |
7 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 July 2000 | Return made up to 05/06/00; full list of members
|
7 July 2000 | Return made up to 05/06/00; full list of members
|
21 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 July 1999 | Return made up to 05/06/99; full list of members
|
15 July 1999 | Return made up to 05/06/99; full list of members
|
10 August 1998 | New director appointed (3 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
10 August 1998 | New director appointed (3 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (3 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (3 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (3 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | New director appointed (3 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
17 July 1998 | Company name changed hackremco (no.1361) LIMITED\certificate issued on 20/07/98 (2 pages) |
17 July 1998 | Company name changed hackremco (no.1361) LIMITED\certificate issued on 20/07/98 (2 pages) |
5 June 1998 | Incorporation (17 pages) |
5 June 1998 | Incorporation (17 pages) |