Company NameHoseasons Est Limited
Company StatusDissolved
Company Number04113125
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameDe Facto 892 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Francis John Bankes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2010(9 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 04 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG
Director NameMr Garry Clark Adam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2017(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Mill Stoney Bank Road
Earby
Lancashire
BB94 0AA
Director NameKenneth Ernest Gaylard
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
Mill Road Burgh St Peter
Beccles
Suffolk
NR34 0BA
Director NamePaul Edward Temple
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressGrove Farm
Frostenden
Beccles
Suffolk
NR34 8BS
Secretary NamePaul Edward Temple
NationalityBritish
StatusResigned
Appointed21 December 2000(4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressGrove Farm
Frostenden
Beccles
Suffolk
NR34 8BS
Director NameMr Richard John Carrick
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(3 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
The Street Bergh Apton
Norwich
NR15 1BN
Director NameSamantha Gordon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Loddon Hall
Barns Hales Green, Loddon
Norwich
Norfolk
NR14 6TB
Secretary NameSamantha Gordon
NationalityBritish
StatusResigned
Appointed02 February 2006(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Loddon Hall
Barns Hales Green, Loddon
Norwich
Norfolk
NR14 6TB
Director NameMs Carol Elizabeth Newell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Redcliffe Way
Brundall
Norwich
Norfolk
NR13 5LS
Director NameMr Ian Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(9 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12th Floor Landmark House
Hammersmith Bridge Road
London
W6 9EJ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameWyndham Vacation Rentals (UK) Ltd (Corporation)
StatusResigned
Appointed17 December 2010(10 years after company formation)
Appointment Duration6 years, 7 months (resigned 07 August 2017)
Correspondence AddressSpring Mill Earby
Barnoldswick
Lancashire
BB94 0AA

Contact

Websitehoseasons.co.uk
Email address[email protected]
Telephone01502 500505
Telephone regionLowestoft

Location

Registered AddressThe Triangle
5-17 Hammersmith Grove
London
W6 0LG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Hoseasons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
8 November 2017Change of details for Hoseasons Limited as a person with significant control on 8 November 2017 (2 pages)
8 November 2017Change of details for Hoseasons Limited as a person with significant control on 8 November 2017 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 August 2017Appointment of Mr Garry Adam as a director on 7 August 2017 (2 pages)
10 August 2017Termination of appointment of Wyndham Vacation Rentals (Uk) Ltd as a director on 7 August 2017 (1 page)
10 August 2017Termination of appointment of Wyndham Vacation Rentals (Uk) Ltd as a director on 7 August 2017 (1 page)
10 August 2017Appointment of Mr Garry Adam as a director on 7 August 2017 (2 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 September 2015Director's details changed for Mr Henry Francis John Bankes on 24 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Henry Francis John Bankes on 24 September 2015 (2 pages)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
11 September 2013Registered office address changed from C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom on 11 September 2013 (1 page)
6 September 2013Director's details changed for The Hoseasons Group Limited on 30 August 2013 (1 page)
6 September 2013Director's details changed for The Hoseasons Group Limited on 30 August 2013 (1 page)
12 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
29 March 2012Director's details changed for Henry Francis John Bankes on 21 February 2012 (2 pages)
29 March 2012Director's details changed for Henry Francis John Bankes on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom on 21 February 2012 (1 page)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 July 2011Director's details changed for Hoseasons Holidays Limited on 30 June 2011 (3 pages)
6 July 2011Director's details changed for Hoseasons Holidays Limited on 30 June 2011 (3 pages)
17 December 2010Termination of appointment of Ian Ailles as a director (1 page)
17 December 2010Termination of appointment of Ian Ailles as a director (1 page)
17 December 2010Appointment of Hoseasons Holidays Limited as a director (2 pages)
17 December 2010Appointment of Hoseasons Holidays Limited as a director (2 pages)
29 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
17 August 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
17 August 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
13 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
13 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
5 August 2010Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page)
5 August 2010Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page)
30 July 2010Auditor's resignation (4 pages)
30 July 2010Auditor's resignation (4 pages)
19 April 2010Auditor's resignation (2 pages)
19 April 2010Auditor's resignation (2 pages)
12 April 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
12 April 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
7 April 2010Termination of appointment of Richard Carrick as a director (1 page)
7 April 2010Termination of appointment of Carol Newell as a director (1 page)
7 April 2010Termination of appointment of Carol Newell as a director (1 page)
7 April 2010Termination of appointment of Richard Carrick as a director (1 page)
24 March 2010Appointment of Mr Ian Simon Ailles as a director (2 pages)
24 March 2010Appointment of Henry Francis John Bankes as a director (2 pages)
24 March 2010Appointment of Mr Ian Simon Ailles as a director (2 pages)
24 March 2010Appointment of Henry Francis John Bankes as a director (2 pages)
23 March 2010Registered office address changed from Sunway House Raglan Road Lowestoft Suffolk NR32 2LW on 23 March 2010 (1 page)
23 March 2010Registered office address changed from Sunway House Raglan Road Lowestoft Suffolk NR32 2LW on 23 March 2010 (1 page)
5 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
11 June 2009Full accounts made up to 31 October 2008 (10 pages)
11 June 2009Full accounts made up to 31 October 2008 (10 pages)
20 March 2009Director appointed ms carol elizabeth newell (1 page)
20 March 2009Director appointed ms carol elizabeth newell (1 page)
22 December 2008Return made up to 23/11/08; full list of members (3 pages)
22 December 2008Return made up to 23/11/08; full list of members (3 pages)
1 November 2008Resolutions
  • RES13 ‐ Re - section 175(5)(a) 21/10/2008
(1 page)
1 November 2008Resolutions
  • RES13 ‐ Re - section 175(5)(a) 21/10/2008
(1 page)
28 August 2008Full accounts made up to 31 October 2007 (10 pages)
28 August 2008Full accounts made up to 31 October 2007 (10 pages)
29 April 2008Appointment terminated director samantha gordon (1 page)
29 April 2008Appointment terminated secretary samantha gordon (1 page)
29 April 2008Appointment terminated secretary samantha gordon (1 page)
29 April 2008Appointment terminated director samantha gordon (1 page)
13 December 2007Return made up to 23/11/07; full list of members (2 pages)
13 December 2007Return made up to 23/11/07; full list of members (2 pages)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Full accounts made up to 31 October 2006 (10 pages)
4 September 2007Full accounts made up to 31 October 2006 (10 pages)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Return made up to 23/11/06; full list of members (2 pages)
14 March 2007Return made up to 23/11/06; full list of members (2 pages)
4 September 2006Full accounts made up to 31 October 2005 (9 pages)
4 September 2006Full accounts made up to 31 October 2005 (9 pages)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
17 February 2006New secretary appointed;new director appointed (2 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
27 November 2005Return made up to 23/11/05; full list of members (2 pages)
27 November 2005Return made up to 23/11/05; full list of members (2 pages)
30 August 2005Full accounts made up to 31 October 2004 (9 pages)
30 August 2005Full accounts made up to 31 October 2004 (9 pages)
10 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2004Full accounts made up to 31 October 2003 (9 pages)
26 August 2004Full accounts made up to 31 October 2003 (9 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
24 January 2004Return made up to 23/11/03; full list of members (7 pages)
24 January 2004Return made up to 23/11/03; full list of members (7 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
2 September 2003Full accounts made up to 31 October 2002 (9 pages)
2 September 2003Full accounts made up to 31 October 2002 (9 pages)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 May 2003Memorandum and Articles of Association (5 pages)
9 May 2003Memorandum and Articles of Association (5 pages)
31 March 2003Auditor's resignation (2 pages)
31 March 2003Auditor's resignation (2 pages)
15 January 2003Return made up to 23/11/02; full list of members (7 pages)
15 January 2003Return made up to 23/11/02; full list of members (7 pages)
16 August 2002Full accounts made up to 31 October 2001 (9 pages)
16 August 2002Full accounts made up to 31 October 2001 (9 pages)
13 December 2001Return made up to 23/11/01; full list of members (6 pages)
13 December 2001Return made up to 23/11/01; full list of members (6 pages)
25 January 2001Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
25 January 2001Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
18 January 2001Memorandum and Articles of Association (10 pages)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (3 pages)
18 January 2001New secretary appointed;new director appointed (3 pages)
18 January 2001Registered office changed on 18/01/01 from: 10 snow hill london EC1A 2AL (1 page)
18 January 2001New director appointed (3 pages)
18 January 2001Memorandum and Articles of Association (10 pages)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned;director resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: 10 snow hill london EC1A 2AL (1 page)
18 January 2001New secretary appointed;new director appointed (3 pages)
18 January 2001Secretary resigned;director resigned (1 page)
22 December 2000Company name changed de facto 892 LIMITED\certificate issued on 22/12/00 (5 pages)
22 December 2000Company name changed de facto 892 LIMITED\certificate issued on 22/12/00 (5 pages)
23 November 2000Incorporation (16 pages)
23 November 2000Incorporation (16 pages)