London
W8 4TR
Secretary Name | Ann Sara Tomsett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 15 October 2009) |
Role | Chief Solicitor |
Country of Residence | England |
Correspondence Address | 3a Palace Green London W8 4TR |
Director Name | Malcolm Clays |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 October 2009) |
Role | Director Of Finance |
Correspondence Address | 9 Llewelyn Park Twyford Berkshire RG10 9NG |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2004) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Simon Charles Kingdon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2004) |
Role | Finance Director |
Correspondence Address | 64 Waterman's Quay William Morris Way London SW6 2UU |
Director Name | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 2004) |
Role | Trustee Official |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Director Name | Mr Steven James Colsell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Limes House Bytham Road Ogbourne St George Marlborough Wiltshire SN8 1TD |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2006) |
Role | Corporate Services Director |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 2007) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 61 Vineyard Hill Road London SW19 7JL |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Status | Resigned |
Appointed | 15 July 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 July 2007) |
Correspondence Address | 7th Floor Phoenix House 18 King William Street London EC4N 7HE |
Director Name | Capita Trust Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 July 2007) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 2 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,000 |
Cash | £57,363,000 |
Current Liabilities | £13,444,000 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
---|---|
15 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 5 February 2009 (5 pages) |
16 February 2008 | Resolutions
|
16 February 2008 | Appointment of a voluntary liquidator (1 page) |
16 February 2008 | Declaration of solvency (3 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page) |
5 November 2007 | Auditor's resignation (1 page) |
5 October 2007 | New director appointed (3 pages) |
26 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
25 September 2007 | Director resigned (1 page) |
18 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
12 June 2007 | Accounts made up to 30 November 2006 (18 pages) |
26 April 2007 | Director's particulars changed (1 page) |
16 November 2006 | New director appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (6 pages) |
31 August 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 01/08/06; full list of members (11 pages) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2006 | Accounts made up to 30 November 2005 (21 pages) |
30 August 2005 | Return made up to 01/08/05; full list of members (11 pages) |
26 July 2005 | Director's particulars changed (1 page) |
1 June 2005 | Accounts made up to 30 November 2004 (21 pages) |
9 February 2005 | New director appointed (4 pages) |
29 December 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (1 page) |
12 October 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 01/08/04; full list of members (11 pages) |
29 July 2004 | New director appointed (3 pages) |
21 July 2004 | Director resigned (1 page) |
28 April 2004 | Accounts made up to 30 November 2003 (20 pages) |
11 February 2004 | New director appointed (4 pages) |
11 February 2004 | New secretary appointed (1 page) |
11 February 2004 | New director appointed (7 pages) |
11 February 2004 | New director appointed (4 pages) |
11 February 2004 | New director appointed (8 pages) |
11 February 2004 | Return made up to 04/10/03; full list of members
|
11 January 2004 | Resolutions
|
11 January 2004 | Memorandum and Articles of Association (11 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: 1 derry street london W8 5HY (1 page) |
30 July 2003 | Particulars of mortgage/charge (5 pages) |
18 July 2003 | Particulars of mortgage/charge (7 pages) |
9 July 2003 | Listing of particulars (212 pages) |
23 May 2003 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Memorandum and Articles of Association (10 pages) |
16 May 2003 | Notice of intention to trade as an investment co. (1 page) |
16 May 2003 | Ad 07/05/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
16 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Application to commence business (2 pages) |
8 May 2003 | Certificate of authorisation to commence business and borrow (1 page) |
29 April 2003 | Company name changed hackplimco (no.109) PLC\certificate issued on 29/04/03 (2 pages) |