Active - Proposal to Strike off
Company Information for HALL COPPICE INVESTMENTS (NO. 3) LIMITED
41 THE BROADWAY, JOEL STREET, NORTHWOOD, MIDDLESEX, HA6 1NZ,
|
Company Registration Number
04958469
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HALL COPPICE INVESTMENTS (NO. 3) LIMITED | |
Legal Registered Office | |
41 THE BROADWAY, JOEL STREET NORTHWOOD MIDDLESEX HA6 1NZ Other companies in HA6 | |
Company Number | 04958469 | |
---|---|---|
Company ID Number | 04958469 | |
Date formed | 2003-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-10-04 22:51:19 |
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 |
---|---|---|
PRAKASH KUMAR PATEL |
||
FALGUNI SANJIV PATEL |
||
MAHENDRA KUMAR PATEL |
||
SANJIV KUMAR PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALICE SHACKLETON |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUEWATER ASSETS LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-05-07 | Active | |
HALL COPPICE INVESTMENTS (NO. 2) LIMITED | Company Secretary | 2003-07-22 | CURRENT | 2003-07-04 | Active - Proposal to Strike off | |
HALL COPPICE INVESTMENTS (NO. 1) LIMITED | Company Secretary | 2003-07-22 | CURRENT | 2003-07-04 | Active - Proposal to Strike off | |
ASSET INSURANCE SERVICES LTD | Director | 2009-09-04 | CURRENT | 2009-09-04 | Active - Proposal to Strike off | |
TRANSGOAL ASSOCIATES LIMITED | Director | 2008-06-20 | CURRENT | 1998-03-23 | Active - Proposal to Strike off | |
AATMA LIMITED | Director | 2005-10-11 | CURRENT | 2005-07-18 | Dissolved 2014-07-29 | |
HALL COPPICE INVESTMENTS (NO. 2) LIMITED | Director | 2005-04-28 | CURRENT | 2003-07-04 | Active - Proposal to Strike off | |
HALL COPPICE INVESTMENTS (NO. 1) LIMITED | Director | 2005-04-28 | CURRENT | 2003-07-04 | Active - Proposal to Strike off | |
CHENIES NORTHWOOD MANAGEMENT LIMITED | Director | 2004-04-01 | CURRENT | 2004-01-22 | Dissolved 2016-12-06 | |
QUESTSIDE MANAGEMENT LIMITED | Director | 2004-03-01 | CURRENT | 2001-09-12 | Active | |
ADSWOOD PROPERTIES LIMITED | Director | 2001-08-28 | CURRENT | 2001-08-28 | Active | |
HALL COPPICE INVESTMENTS (NO. 2) LIMITED | Director | 2003-11-19 | CURRENT | 2003-07-04 | Active - Proposal to Strike off | |
HALL COPPICE INVESTMENTS (NO. 1) LIMITED | Director | 2003-11-19 | CURRENT | 2003-07-04 | Active - Proposal to Strike off | |
TRANSGOAL ASSOCIATES LIMITED | Director | 1998-03-23 | CURRENT | 1998-03-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 10/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 10/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 10/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FALGUNI SANJIV PATEL / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANJIV PATEL / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAHENDRA KUMAR PATEL / 10/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FALGUNI PATEL / 08/08/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 273 PRESTON ROAD HARROW MIDDX HA3 0PX | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/02/05 | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALL COPPICE INVESTMENTS (NO. 3) LIMITED
Shareholder Funds | 2012-12-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-12-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HALL COPPICE INVESTMENTS (NO. 3) 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. |