Company NameHemel Hempstead Estate Management Limited
Company StatusDissolved
Company Number04289649
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Dissolution Date17 November 2021 (2 years, 5 months ago)
Previous NameGrowhost Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2020(19 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 17 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish,German
StatusClosed
Appointed09 December 2020(19 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 17 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 October 2001(2 weeks, 1 day after company formation)
Appointment Duration20 years, 1 month (closed 17 November 2021)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(2 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (resigned 13 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(2 weeks, 1 day after company formation)
Appointment Duration12 years, 2 months (resigned 14 December 2013)
RoleCharteredc Surveyor
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Secretary NameLila Spencer
NationalityBritish
StatusResigned
Appointed03 October 2001(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 03 October 2001)
RoleCompany Director
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Matthew Timothy Leach
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Michael Charles Luscombe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Julian Miles Cobourne
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 2020)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Barry Steven Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Catherine Jane McCall
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaviva.com
Telephone0117 3788361
Telephone regionBristol

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Aviva Life & Pensions Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£521,709
Net Worth£424,214
Cash£704,152
Current Liabilities£303,444

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 November 2021Final Gazette dissolved following liquidation (1 page)
17 August 2021Return of final meeting in a members' voluntary winding up (9 pages)
19 January 2021Registered office address changed from 30 Finsbury Square London EC2A 1AG to 30 Finsbury Square London EC2A 1AG on 19 January 2021 (2 pages)
12 January 2021Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 12 January 2021 (2 pages)
21 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-14
(1 page)
21 December 2020Appointment of a voluntary liquidator (3 pages)
21 December 2020Declaration of solvency (5 pages)
9 December 2020Appointment of Mrs Karina Jane Bye as a director on 9 December 2020 (2 pages)
9 December 2020Termination of appointment of Julian Miles Cobourne as a director on 9 December 2020 (1 page)
9 December 2020Appointment of Ms Helen Potter as a director on 9 December 2020 (2 pages)
9 December 2020Termination of appointment of Catherine Jane Mccall as a director on 9 December 2020 (1 page)
13 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
8 October 2019Termination of appointment of Barry Steven Hill as a director on 27 September 2019 (1 page)
8 October 2019Appointment of Ms Catherine Jane Mccall as a director on 8 October 2019 (2 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
2 August 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
20 June 2019Full accounts made up to 30 June 2018 (29 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
24 August 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
6 April 2018Full accounts made up to 30 June 2017 (30 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
29 March 2017Full accounts made up to 30 June 2016 (29 pages)
29 March 2017Full accounts made up to 30 June 2016 (29 pages)
27 January 2017Director's details changed for Mr Julian Miles Cobourne on 16 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Julian Miles Cobourne on 16 January 2017 (2 pages)
16 January 2017Appointment of Mr Barry Steven Hill as a director on 11 January 2017 (2 pages)
16 January 2017Appointment of Mr Barry Steven Hill as a director on 11 January 2017 (2 pages)
5 January 2017Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
17 May 2016Full accounts made up to 30 June 2015 (27 pages)
17 May 2016Full accounts made up to 30 June 2015 (27 pages)
29 March 2016Appointment of Mr Julian Miles Cobourne as a director on 24 March 2016 (2 pages)
29 March 2016Appointment of Mr Julian Miles Cobourne as a director on 24 March 2016 (2 pages)
10 February 2016Termination of appointment of Matthew Timothy Leach as a director on 1 February 2016 (1 page)
10 February 2016Termination of appointment of Matthew Timothy Leach as a director on 1 February 2016 (1 page)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(5 pages)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(5 pages)
10 February 2015Director's details changed for Mr Matthew Timothy Leach on 1 January 2015 (2 pages)
10 February 2015Director's details changed for Mr Matthew Timothy Leach on 1 January 2015 (2 pages)
10 February 2015Director's details changed for Mr Matthew Timothy Leach on 1 January 2015 (2 pages)
6 January 2015Full accounts made up to 30 June 2014 (23 pages)
6 January 2015Full accounts made up to 30 June 2014 (23 pages)
29 August 2014Register inspection address has been changed from 14 Cornhill London EC3V 3NR United Kingdom to St Helens 1 Undershaft London EC3P 3DQ (1 page)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
29 August 2014Register inspection address has been changed from 14 Cornhill London EC3V 3NR United Kingdom to St Helens 1 Undershaft London EC3P 3DQ (1 page)
3 March 2014Full accounts made up to 30 June 2013 (20 pages)
3 March 2014Full accounts made up to 30 June 2013 (20 pages)
20 January 2014Appointment of Mr Michael Charles Luscombe as a director (2 pages)
20 January 2014Appointment of Mr Michael Charles Luscombe as a director (2 pages)
16 December 2013Appointment of Mr Matthew Timothy Leach as a director (2 pages)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
16 December 2013Termination of appointment of Andrew Appleyard as a director (1 page)
16 December 2013Appointment of Mr Matthew Timothy Leach as a director (2 pages)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
16 December 2013Termination of appointment of Andrew Appleyard as a director (1 page)
9 September 2013Register(s) moved to registered office address (1 page)
9 September 2013Register(s) moved to registered office address (1 page)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
5 April 2013Full accounts made up to 30 June 2012 (17 pages)
5 April 2013Full accounts made up to 30 June 2012 (17 pages)
21 March 2013Auditor's resignation (1 page)
21 March 2013Auditor's resignation (1 page)
19 September 2012Register inspection address has been changed (1 page)
19 September 2012Register(s) moved to registered inspection location (1 page)
19 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
19 September 2012Register inspection address has been changed (1 page)
19 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
19 September 2012Register(s) moved to registered inspection location (1 page)
3 April 2012Full accounts made up to 30 June 2011 (17 pages)
3 April 2012Full accounts made up to 30 June 2011 (17 pages)
22 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
22 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
6 January 2011Full accounts made up to 31 December 2009 (15 pages)
6 January 2011Full accounts made up to 31 December 2009 (15 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
10 December 2010Statement of company's objects (2 pages)
8 September 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 14 August 2010 (2 pages)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
8 September 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 14 August 2010 (2 pages)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
8 January 2010Full accounts made up to 31 December 2008 (17 pages)
8 January 2010Full accounts made up to 31 December 2008 (17 pages)
6 January 2010Director's details changed for Mr Richard Peter Jones on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Richard Peter Jones on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Richard Peter Jones on 6 January 2010 (2 pages)
26 October 2009Appointment of Mr Andrew Charles Appleyard as a director (2 pages)
26 October 2009Appointment of Mr Andrew Charles Appleyard as a director (2 pages)
27 August 2009Return made up to 14/08/09; full list of members (3 pages)
27 August 2009Return made up to 14/08/09; full list of members (3 pages)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
16 September 2008Full accounts made up to 31 December 2007 (17 pages)
16 September 2008Full accounts made up to 31 December 2007 (17 pages)
20 August 2008Return made up to 14/08/08; full list of members (3 pages)
20 August 2008Return made up to 14/08/08; full list of members (3 pages)
24 July 2008Appointment terminated director julius gottlieb (1 page)
24 July 2008Appointment terminated director julius gottlieb (1 page)
30 October 2007Full accounts made up to 31 December 2006 (16 pages)
30 October 2007Full accounts made up to 31 December 2006 (16 pages)
5 September 2007Return made up to 14/08/07; full list of members (2 pages)
5 September 2007Return made up to 14/08/07; full list of members (2 pages)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
6 September 2006Return made up to 14/08/06; full list of members (2 pages)
6 September 2006Return made up to 14/08/06; full list of members (2 pages)
22 March 2006Registered office changed on 22/03/06 from: 2 rougier street york YO90 1UU (1 page)
22 March 2006Registered office changed on 22/03/06 from: 2 rougier street york YO90 1UU (1 page)
17 October 2005Full accounts made up to 31 December 2004 (12 pages)
17 October 2005Full accounts made up to 31 December 2004 (12 pages)
18 August 2005Return made up to 14/08/05; full list of members (2 pages)
18 August 2005Return made up to 14/08/05; full list of members (2 pages)
3 December 2004Amended full accounts made up to 31 December 2003 (12 pages)
3 December 2004Amended full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
6 September 2004Return made up to 14/08/04; full list of members (2 pages)
6 September 2004Return made up to 14/08/04; full list of members (2 pages)
12 November 2003Return made up to 16/10/03; full list of members (5 pages)
12 November 2003Return made up to 16/10/03; full list of members (5 pages)
21 July 2003Full accounts made up to 31 December 2002 (11 pages)
21 July 2003Full accounts made up to 31 December 2002 (11 pages)
14 October 2002Return made up to 16/10/02; full list of members (3 pages)
14 October 2002Return made up to 16/10/02; full list of members (3 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
2 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
5 July 2002Secretary's particulars changed (1 page)
5 July 2002Secretary's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
29 November 2001New secretary appointed (17 pages)
29 November 2001New secretary appointed (17 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: 2 rougier street york YO90 1UU (1 page)
17 October 2001Registered office changed on 17/10/01 from: 2 rougier street york YO90 1UU (1 page)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director's particulars changed (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001New director appointed (1 page)
12 October 2001Registered office changed on 12/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 October 2001New secretary appointed (1 page)
12 October 2001New secretary appointed (1 page)
12 October 2001Registered office changed on 12/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (1 page)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (1 page)
12 October 2001New director appointed (1 page)
8 October 2001Company name changed growhost LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed growhost LIMITED\certificate issued on 08/10/01 (2 pages)
18 September 2001Incorporation (13 pages)
18 September 2001Incorporation (13 pages)