Dissolved
Dissolved 2017-06-13
Company Information for HACKNEY ESTATES (U.K.) LIMITED
WESTBOURNE, BOURNMOUTH, BH4 8DT,
|
Company Registration Number
04463801
Private Limited Company
Dissolved Dissolved 2017-06-13 |
Company Name | |
---|---|
HACKNEY ESTATES (U.K.) LIMITED | |
Legal Registered Office | |
WESTBOURNE BOURNMOUTH BH4 8DT Other companies in BH4 | |
Company Number | 04463801 | |
---|---|---|
Date formed | 2002-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-06-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-19 22:18:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAM MACKEE |
||
TUDOR ESTATES PROPERTY MANAGEMENT LIMITED |
||
SAM MACKEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOTTSDENE LTD |
Company Secretary | ||
ERWYN ALEXANDER MACKEE |
Director | ||
AR NOMINEES LIMITED |
Nominated Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/06/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAM MACKEE / 09/10/2009 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/06/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/06/14 FULL LIST | |
AR01 | 18/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAM MACKEE / 10/09/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NOTTSDENE LTD | |
AA01 | CURREXT FROM 30/06/2013 TO 31/12/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED TUDOR ESTATES PROPERTY MANAGEMENT LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERWYN MACKEE | |
AR01 | 18/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS SAM MACKEE LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ERWYN MACKEE / 01/06/2009 | |
288a | DIRECTOR APPOINTED SAM MACKEE | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/07/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HACKNEY ESTATES (U.K.) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |