Company NameHexworthy Estates Limited
Company StatusDissolved
Company Number05050443
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NamePolperro Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Stuart Holmwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Director NameMr Mark Andrew Cook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address8 Durweston Street
London
W1H 1EW
Secretary NameMr Andrew Stuart Holmwood
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Director NameMr John Richard Bird
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47a Wimbledon Hill Road
London
SW19 7NA
Director NameDominic Ebbans
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Gordondale Road
Wimbledon
London
SW19 8EN
Director NameRobin Harwin Butcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St. Leonards Road
Claygate
Esher
Surrey
KT10 0EL

Location

Registered Address8 Durweston Street
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£111,711
Cash£2,015
Current Liabilities£1,839,196

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

23 November 2004Delivered on: 3 December 2004
Satisfied on: 12 October 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
27 October 2004Delivered on: 28 October 2004
Satisfied on: 12 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 29 william road london.
Fully Satisfied

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
21 October 2019Application to strike the company off the register (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 March 2018Change of details for Mr Mark Cook as a person with significant control on 12 December 2017 (2 pages)
27 March 2018Change of details for Mr Mark Cook as a person with significant control on 12 December 2017 (2 pages)
27 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
26 February 2018Director's details changed for Mr Mark Andrew Cook on 12 December 2017 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-19
(2 pages)
3 August 2017Change of name notice (2 pages)
3 August 2017Change of name notice (2 pages)
3 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-19
(2 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Director's details changed for Mr Mark Andrew Cook on 21 February 2013 (2 pages)
3 March 2014Director's details changed for Mr Mark Andrew Cook on 21 February 2013 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 March 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
22 March 2012Secretary's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (1 page)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
22 March 2012Director's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (2 pages)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
22 March 2012Secretary's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (1 page)
22 March 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
22 March 2012Secretary's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (1 page)
22 March 2012Director's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (2 pages)
22 March 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
22 March 2012Director's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 June 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 28 June 2011 (1 page)
4 April 2011Termination of appointment of Robin Butcher as a director (1 page)
4 April 2011Termination of appointment of Robin Butcher as a director (1 page)
4 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 July 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Andrew Stuart Holmwood on 6 January 2010 (1 page)
13 July 2010Director's details changed for Mark Andrew Cook on 6 January 2010 (2 pages)
13 July 2010Secretary's details changed for Andrew Stuart Holmwood on 6 January 2010 (1 page)
13 July 2010Secretary's details changed for Andrew Stuart Holmwood on 7 December 2009 (1 page)
13 July 2010Director's details changed for Mark Andrew Cook on 6 January 2010 (2 pages)
13 July 2010Director's details changed for Andrew Stuart Holmwood on 6 January 2010 (2 pages)
13 July 2010Director's details changed for Andrew Stuart Holmwood on 7 December 2009 (2 pages)
13 July 2010Director's details changed for Andrew Stuart Holmwood on 7 December 2009 (2 pages)
13 July 2010Secretary's details changed for Andrew Stuart Holmwood on 7 December 2009 (1 page)
13 July 2010Secretary's details changed for Andrew Stuart Holmwood on 7 December 2009 (1 page)
13 July 2010Director's details changed for Andrew Stuart Holmwood on 6 January 2010 (2 pages)
13 July 2010Director's details changed for Andrew Stuart Holmwood on 6 January 2010 (2 pages)
13 July 2010Director's details changed for Andrew Stuart Holmwood on 7 December 2009 (2 pages)
13 July 2010Secretary's details changed for Andrew Stuart Holmwood on 6 January 2010 (1 page)
13 July 2010Director's details changed for Mark Andrew Cook on 6 January 2010 (2 pages)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 July 2009Appointment terminated director dominic ebbans (1 page)
8 July 2009Appointment terminated director john bird (1 page)
8 July 2009Appointment terminated director dominic ebbans (1 page)
8 July 2009Appointment terminated director john bird (1 page)
19 March 2009Appointment terminate, secretary janet sheppard logged form (1 page)
19 March 2009Appointment terminate, secretary janet sheppard logged form (1 page)
16 March 2009Location of register of members (1 page)
16 March 2009Return made up to 20/02/09; full list of members (5 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Return made up to 20/02/09; full list of members (5 pages)
16 March 2009Location of debenture register (1 page)
16 March 2009Location of debenture register (1 page)
16 December 2008Director appointed robin harwin butcher (4 pages)
16 December 2008Director appointed robin harwin butcher (4 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 May 2008Return made up to 20/02/08; full list of members (5 pages)
16 May 2008Director's change of particulars / john bird / 01/01/2008 (1 page)
16 May 2008Director's change of particulars / john bird / 01/01/2008 (1 page)
16 May 2008Return made up to 20/02/08; full list of members (5 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 April 2007Return made up to 20/03/07; full list of members (4 pages)
24 April 2007Return made up to 20/03/07; full list of members (4 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Return made up to 20/02/06; full list of members (3 pages)
28 April 2006Return made up to 20/02/06; full list of members (3 pages)
3 February 2006Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
3 February 2006Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
3 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 February 2005Return made up to 20/02/05; full list of members (4 pages)
23 February 2005Return made up to 20/02/05; full list of members (4 pages)
3 December 2004Particulars of mortgage/charge (9 pages)
3 December 2004Particulars of mortgage/charge (9 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
1 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
1 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (3 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (3 pages)
10 March 2004New director appointed (3 pages)
10 March 2004Ad 20/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2004Ad 20/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2004New director appointed (3 pages)
20 February 2004Incorporation (16 pages)
20 February 2004Incorporation (16 pages)