Company NameHazeview Properties Limited
Company StatusDissolved
Company Number05602643
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePatrick Joseph McGowan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(3 weeks, 6 days after company formation)
Appointment Duration11 years, 2 months (closed 07 February 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pastures 2 Warrenhoe Gdns
Warren Park Road
Benged
Hertfordshire
SG14 3GR
Secretary NameMr John Edward Dray
NationalityBritish
StatusClosed
Appointed21 November 2005(3 weeks, 6 days after company formation)
Appointment Duration11 years, 2 months (closed 07 February 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Wallenger Avenue
Gidea Park
Romford
Essex
RM2 6ER
Director NameMr John Edward Dray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(2 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 07 February 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Wallenger Avenue
Gidea Park
Romford
Essex
RM2 6ER
Director NameJamie Paul McGowan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 07 February 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Trinity Grove
Bengeo
Hertfordshire
SG14 3HB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnion Works
Farmer Road
Leyton
London
E10 5DJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London

Shareholders

10 at £1J. Mcgowan
5.00%
Ordinary
95 at £1John Edward Dray
47.50%
Ordinary
95 at £1Patrick Joseph Mcgowan
47.50%
Ordinary

Financials

Year2014
Net Worth-£239,154
Cash£22,211
Current Liabilities£450

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

17 January 2006Delivered on: 20 January 2006
Satisfied on: 25 April 2009
Persons entitled: National Westminster 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: The goat 27 forty hill enfield t/n EGL316261. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
14 November 2016Application to strike the company off the register (3 pages)
26 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(6 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
(6 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 200
(6 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
6 February 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
15 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
16 September 2010Amended accounts made up to 31 October 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
13 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Jamie Paul Mcgowan on 25 October 2009 (2 pages)
13 November 2009Director's details changed for John Edward Dray on 25 October 2009 (2 pages)
13 November 2009Director's details changed for Patrick Joseph Mcgowan on 25 October 2009 (2 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 October 2008Return made up to 25/10/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
25 January 2008Return made up to 25/10/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 November 2006Return made up to 25/10/06; full list of members (7 pages)
31 January 2006New director appointed (1 page)
31 January 2006Ad 11/01/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006New director appointed (3 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Registered office changed on 06/12/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
6 December 2005Secretary resigned (1 page)
25 October 2005Incorporation (12 pages)