Liquidation
Company Information for HATCHMERE PARK LIMITED
TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LN1 1XW,
|
Company Registration Number
05453812
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HATCHMERE PARK LIMITED | ||
Legal Registered Office | ||
TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW Other companies in LN1 | ||
Previous Names | ||
|
Company Number | 05453812 | |
---|---|---|
Company ID Number | 05453812 | |
Date formed | 2005-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB179593937 |
Last Datalog update: | 2019-03-06 19:22:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HATCHMERE PARK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STREETS FINANCIAL CONSULTING PLC |
||
LOUISE WILLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL WILLETT |
Director | ||
LOUISE WILLETT |
Director | ||
THOMAS WILLETT |
Director | ||
LOUISE WILLETT |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMARTWAIT LIMITED | Company Secretary | 2018-02-20 | CURRENT | 1996-04-04 | Active | |
CELEY HOMES LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2017-08-16 | Active | |
D & R PROPERTY SERVICES LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2008-06-23 | Active | |
S & S DEVELOPMENTS LIMITED | Company Secretary | 2018-01-17 | CURRENT | 1990-12-10 | Active | |
D & R HOMES (FLEET) LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2017-08-09 | Active - Proposal to Strike off | |
D&R HOMES LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2007-11-20 | Active | |
D & R HOMES (EASTFIELD'S) LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2017-06-02 | Active | |
R.SPENCELEY LIMITED | Company Secretary | 2018-01-17 | CURRENT | 1949-11-15 | Active | |
PRETZEL LOGIC UK LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2011-07-08 | Active | |
PRETZEL LOGIC LEICESTER LTD | Company Secretary | 2018-01-15 | CURRENT | 2017-02-16 | Active | |
EZYTRAC PROPERTY CONSULTANTS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2010-02-23 | Active - Proposal to Strike off | |
JSW METALS LIMITED | Company Secretary | 2016-01-11 | CURRENT | 2006-12-05 | Active | |
B-LINE HEALTH & BEAUTY PRODUCTS LIMITED | Company Secretary | 2015-12-12 | CURRENT | 1990-12-12 | Active | |
WILL MCINTOSH PROPERTIES LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2015-05-28 | Liquidation | |
GET ACTIVE PHYSIOTHERAPY LTD | Company Secretary | 2015-03-05 | CURRENT | 2013-07-26 | Dissolved 2015-11-10 | |
M W STATICS LIMITED | Company Secretary | 2014-01-08 | CURRENT | 2014-01-08 | Active - Proposal to Strike off | |
GRAFTERS BREWERY LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2012-05-23 | Dissolved 2017-10-17 | |
RESILIENTI (ROSSINGTON) LIMITED | Company Secretary | 2012-06-07 | CURRENT | 2012-01-10 | Active | |
CAISTOR DISTRIBUTION LIMITED | Company Secretary | 2011-02-24 | CURRENT | 1994-03-21 | Active | |
BADLEY TECHNOLOGY LIMITED | Company Secretary | 2010-12-01 | CURRENT | 1988-02-12 | Liquidation | |
EMPROCOM CDM LIMITED | Company Secretary | 2010-10-25 | CURRENT | 2006-01-12 | Dissolved 2017-01-31 | |
EMPROCOM LIMITED | Company Secretary | 2010-10-25 | CURRENT | 2008-01-28 | Active | |
BRIDGE ESTATES (YORKS) LIMITED | Company Secretary | 2010-08-17 | CURRENT | 2010-08-17 | Active | |
EURO STATICS LIMITED | Company Secretary | 2010-08-03 | CURRENT | 2010-08-03 | Dissolved 2016-05-17 | |
GAYLER MANAGEMENT LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2003-09-08 | Active - Proposal to Strike off | |
CHARMILL CONSULTANTS LIMITED | Company Secretary | 2009-07-21 | CURRENT | 2009-07-21 | Active | |
UNIQUE FOODS LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2007-01-25 | Active | |
UNIQUE FINE FOODS LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2000-04-20 | Active | |
BECK MILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-10-09 | CURRENT | 2008-04-10 | Active | |
LINCOLN ENTERPRISE PARK LIMITED | Company Secretary | 2008-04-11 | CURRENT | 2008-04-11 | Active | |
DRIVESENSE LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2008-02-29 | Active | |
RESILIENTI (DEVELOPMENTS) LIMITED | Company Secretary | 2007-12-13 | CURRENT | 2007-12-03 | Active | |
DE FACTO MANAGEMENT LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Liquidation | |
TESSMILL LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2004-07-19 | Active | |
EURAM LIMITED | Company Secretary | 2007-10-06 | CURRENT | 2007-09-17 | Dissolved 2018-02-13 | |
KICKFIT LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2003-02-20 | Active | |
THE COATHANGER COMPANY LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2007-04-25 | Dissolved 2013-09-24 | |
ONE TO ONE FINANCIAL SERVICES LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Dissolved 2017-02-28 | |
CALLAWAY IT SOLUTIONS LIMITED | Company Secretary | 2007-02-14 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
MILTON PC SERVICES LIMITED | Company Secretary | 2006-11-22 | CURRENT | 1996-01-04 | Dissolved 2016-02-02 | |
RESILIENTI LIMITED | Company Secretary | 2006-10-20 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
ELLDAN TRADING AND PUBLISHING LIMITED | Company Secretary | 2006-05-19 | CURRENT | 2006-05-19 | Dissolved 2014-07-29 | |
A1 STEEL LIMITED | Company Secretary | 2006-03-09 | CURRENT | 1988-01-20 | Active | |
S J POLLARD TRANSPORT LIMITED | Company Secretary | 2006-02-02 | CURRENT | 1999-05-25 | Liquidation | |
CY PRODUCTION LABOUR SERVICES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2004-12-13 | Dissolved 2016-04-30 | |
G.P.T. AUTOMOTIVE LIMITED | Company Secretary | 2006-01-03 | CURRENT | 2003-11-24 | Active | |
HILLIER ECOLOGICAL ASSOCIATES LIMITED | Company Secretary | 2005-10-19 | CURRENT | 2005-10-19 | Dissolved 2017-11-10 | |
WHITES RECYCLING SOLUTIONS LIMITED | Company Secretary | 2005-09-29 | CURRENT | 2005-09-29 | Dissolved 2014-01-18 | |
LINCOLN STUDENT SOLUTIONS LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2004-10-04 | Dissolved 2013-08-27 | |
KEVIN WATKIN LIMITED | Company Secretary | 2005-08-26 | CURRENT | 2004-08-02 | Active | |
MEDICAL INNOVATION LTD | Company Secretary | 2005-06-27 | CURRENT | 2004-05-10 | Active | |
S. PIERPOINT INSTALLATIONS LIMITED | Company Secretary | 2005-03-24 | CURRENT | 2005-03-24 | Active | |
JAY HAWKINS PLUMBING & HEATING ENGINEER LIMITED | Company Secretary | 2005-03-17 | CURRENT | 2005-03-17 | Active | |
ERROL BOLGER LIMITED | Company Secretary | 2005-03-06 | CURRENT | 2002-10-16 | Live but Receiver Manager on at least one charge | |
VANTAGE CARAVANS LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2014-06-13 | |
A R GILLESPIE LIMITED | Company Secretary | 2004-09-09 | CURRENT | 2004-09-09 | Liquidation | |
INCUS SURGICAL LIMITED | Company Secretary | 2004-04-30 | CURRENT | 1988-06-14 | Active | |
CONVERSE THEATRE LIMITED | Company Secretary | 2004-01-30 | CURRENT | 1998-07-22 | Active - Proposal to Strike off | |
CAREFREE MOBILITY LIMITED | Company Secretary | 2003-10-20 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
GLOW WEST LIMITED | Company Secretary | 2003-04-30 | CURRENT | 2003-01-30 | Active - Proposal to Strike off | |
STOREMART LIMITED | Company Secretary | 2003-03-01 | CURRENT | 2000-10-11 | Active | |
M. IRELAND LIMITED | Company Secretary | 2002-10-29 | CURRENT | 2002-10-29 | Active | |
T.N. EVANS LIMITED | Company Secretary | 2002-10-09 | CURRENT | 2002-10-09 | Active - Proposal to Strike off | |
ETS REMOVALS AND STORAGE LIMITED | Company Secretary | 2002-09-20 | CURRENT | 2002-09-20 | Active | |
ROOFING MAINTENANCE SERVICES LIMITED | Company Secretary | 2002-06-10 | CURRENT | 1989-05-19 | Active - Proposal to Strike off | |
J KERR FLOORS LIMITED | Company Secretary | 2000-12-19 | CURRENT | 2000-12-19 | Active | |
IDGRANG LIMITED | Company Secretary | 1999-03-01 | CURRENT | 1987-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MRS LOUISE WILLETT | |
Annotation | ||
RP04AP01 | Second filing of director appointment of Louise Willet | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE WILLETT | |
Annotation | ||
CH01 | Director's details changed for Mrs Louise Willet on 2017-07-06 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LOUISE WILLET | |
AP01 | DIRECTOR APPOINTED MRS LOUISE WILLET | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054538120009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054538120008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054538120007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054538120006 | |
AR01 | 16/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE WILLETT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM SEDGEMEDE NOTTINGHAM ROAD SEDGEBROOK GRANTHAM LINCOLNSHIRE NG32 2EP UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLETT | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED STREETS FINANCIAL CONSULTING PLC | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE WILLETT | |
AR01 | 16/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLETT / 01/01/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 16/05/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED RIVERSIDE PARK LIMITED CERTIFICATE ISSUED ON 06/10/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: STREET CHARTERED ACCOUNTANTS TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2019-01-18 |
Petitions | 2018-10-02 |
Petitions to Wind Up (Companies) | 2016-09-21 |
Dismissal of Winding Up Petition | 2015-12-02 |
Petitions to Wind Up (Companies) | 2015-10-20 |
Dismissal of Winding Up Petition | 2013-07-09 |
Petitions to Wind Up (Companies) | 2013-05-22 |
Proposal to Strike Off | 2010-09-14 |
Petitions to Wind Up (Companies) | 2010-05-27 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 2,442,872 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 2,442,872 |
Creditors Due Within One Year | 2012-06-01 | £ 132,908 |
Creditors Due Within One Year | 2011-06-01 | £ 10,443 |
Provisions For Liabilities Charges | 2012-06-01 | £ 645 |
Provisions For Liabilities Charges | 2011-06-01 | £ 806 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 HATCHMERE PARK LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 2 |
Cash Bank In Hand | 2012-06-01 | £ 9,023 |
Cash Bank In Hand | 2011-06-01 | £ 4,247 |
Current Assets | 2012-06-01 | £ 521,734 |
Current Assets | 2011-06-01 | £ 357,369 |
Debtors | 2012-06-01 | £ 227,711 |
Debtors | 2011-06-01 | £ 228,122 |
Fixed Assets | 2012-06-01 | £ 2,463,226 |
Fixed Assets | 2011-06-01 | £ 2,360,632 |
Secured Debts | 2012-06-01 | £ 2,442,872 |
Secured Debts | 2011-06-01 | £ 2,442,872 |
Shareholder Funds | 2012-06-01 | £ 341,693 |
Shareholder Funds | 2011-06-01 | £ 254,580 |
Stocks Inventory | 2012-06-01 | £ 285,000 |
Stocks Inventory | 2011-06-01 | £ 125,000 |
Tangible Fixed Assets | 2012-06-01 | £ 2,463,226 |
Tangible Fixed Assets | 2011-06-01 | £ 2,360,632 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HATCHMERE PARK LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | HATCHMERE PARK LIMITED | Event Date | 2019-01-07 |
In the Manchester District Registry case number 2742 Liquidator appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | HATCHMERE PARK LIMITED | Event Date | 2018-10-02 |
In the High Court of Justice No. 2742 of 2018 In the matter of HATCHMERE PARK LIMITED Trading As: Hatchmere Park Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the abov… | |||
Initiating party | E.ON UK PLC | Event Type | Petitions to Wind Up (Companies) |
Defending party | HATCHMERE PARK LIMITED | Event Date | 2016-08-12 |
Solicitor | TLT LLP | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2738 A Petition to wind up the above-named company 05453812, TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LN1 1XW presented on 12 August 2016 by E.ON UK PLC OF WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG claiming to be a creditor of the company will be heard at Manchester District Registry, 1 Bridge Street West, Manchester, M60 9DJ Date: 3 October 2016 Time: 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 30 September 2016 . | |||
Initiating party | OMAR PARK HOMES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | HATCHMERE PARK LIMITED | Event Date | 2015-09-15 |
Solicitor | Freeths LLP | ||
In the High Court of Justice Manchester District Registry case number 2989 A petition to wind up the above named company of Tower House, Lucy Tower Street, Lincoln LN1 1XW (principal trading address) presented on 15 September 2015 by OMAR PARK HOMES LIMITED of London Road, Brandon, Suffolk IP27 0NE claiming to be a creditor of the company, will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ on 2 November 2015 at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16:00 hours on 30 October 2015 . | |||
Initiating party | OMAR PARK HOMES LIMITED | Event Type | Dismissal of Winding Up Petition |
Defending party | HATCHMERE PARK LIMITED | Event Date | 2015-09-15 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2989 A petition to wind up the above named company of Tower House, Lucy Tower Street, Lincoln LN1 1XW presented on 15 September 2015 by OMAR PARK HOMES LIMITED of London Road, Brandon, Suffolk IP27 0NE and advertised in the London Gazette on 22 October 2015 was heard by the Court on 2 November 2015 and was dismissed by the Court. The Petitioning Creditors solicitor is: Freeths LLP , Federation House, Station Road, Stoke on Trent ST4 2SA : Dated this day of November 2015 | |||
Initiating party | E.ON UK PLC | Event Type | Petitions to Wind Up (Companies) |
Defending party | HATCHMERE PARK LIMITED | Event Date | 2013-03-27 |
In the High Court (Chancery Division) Liverpool District Registry case number 307 A petition to wind up the above-named company having its registered office at Sedgemede Nottingham Road, Sedgebrook, Grantham, Lincolnshire NG32 2EP , presented on 27 March 2013 by E.ON UK PLC , Level 2 East, Greenwood House, Westwood Way CV4 8LG , claiming to be a creditor of the company, will be heard by Liverpool District Registry at Civil and Family Court, Vernon Street, Liverpool on 3 June 2013 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 31 May 2013 . The Solicitors to the Petitioning Creditor are Parry & Company Solicitors , Dovecote Court, Stanley Grange, Knowsley L34 4AR , Tel No: 0151 547 7870 , Fax No: 0151 548 3953. (Ref: 103621.098) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HATCHMERE PARK LIMITED | Event Date | 2010-09-14 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HATCHMERE PARK LIMITED | Event Date | 2010-04-13 |
In the High Court of Justice (Chancery Division} Liverpool District Registry case number 939 A petition to wind up the above-named company having its registered office at Tower House, Lucy Tower Street, Lincoln, Lincolnshire LN1 1XW , presented on 13 April 2010 by E.ON UK PLC , Westwood Way, Westwood Business Park, Coventry CV4 8LG , claiming to be a creditor of the company, will be heard by the Liverpool District Registry at the Civil and Family Court, Vernon Street, Liverpool , on 14 June 2010 at 10.00 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of their intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 16.00 hours on 11 June 2010. The Solicitors to the Petitioning Creditor are Parry & Company Solicitors , Dovecote Court, Stanley Grange, Knowsley L34 4AR , Telephone No: 0151 547 7870 Fax No: 0151 548 3953. (Ref: 102621.016.) : | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | HATCHMERE PARK LIMITED | Event Date | |
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 307 A petition to wind up the above-named company having its registered office at Sedgemede Nottingham Road, Sedgebrook, Grantham, Lincolnshire NG32 2EP , was heard by the Liverpool District Registry at the Civil and Family Court, Vernon Street, Liverpool on 3 June 2013 and was dismissed by the court. Notice of the hearing previously appeared in The London Gazette of 26 April 2013. The Solicitors to the Petitioning Creditor are Parry & Company Solicitors , Dovecote Court, Stanley Grange, Knowsley L34 4AR , Tel No: 0151 547 7870 , Fax No: 0151 548 3953. (Ref: 103621.098.) : | |||
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. |