Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HATCHMERE PARK LIMITED
Company Information for

HATCHMERE PARK LIMITED

TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LN1 1XW,
Company Registration Number
05453812
Private Limited Company
Liquidation

Company Overview

About Hatchmere Park Ltd
HATCHMERE PARK LIMITED was founded on 2005-05-16 and has its registered office in Lincoln. The organisation's status is listed as "Liquidation". Hatchmere Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HATCHMERE PARK LIMITED
 
Legal Registered Office
TOWER HOUSE
LUCY TOWER STREET
LINCOLN
LN1 1XW
Other companies in LN1
 
Previous Names
RIVERSIDE PARK LIMITED06/10/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HATCHMERE PARK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   STREETS EADIE YOUNG LIMITED   ENVEE CONSULTING LIMITED   I.S.A. ACCOUNTANCY, TAXATION AND BUSINESS ADVISORS LIMITED   MARK CARR & CO LIMITED   PAUL F TUTIN LTD   SMS CORPORATE PARTNER LIMITED   STREETS ISA LIMITED
Is this data useful to you?
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.
Companies with same name HATCHMERE PARK LIMITED
The following companies were found which have the same name as HATCHMERE PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HATCHMERE PARK LIMITED Unknown

Company Officers of HATCHMERE PARK LIMITED

Current Directors
Officer Role Date Appointed
STREETS FINANCIAL CONSULTING PLC
Company Secretary 2012-08-15
LOUISE WILLETT
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLETT
Director 2013-04-10 2018-06-11
LOUISE WILLETT
Director 2005-05-26 2013-04-30
THOMAS WILLETT
Director 2005-05-26 2013-04-30
LOUISE WILLETT
Company Secretary 2005-05-26 2012-08-15
HCS SECRETARIAL LIMITED
Nominated Secretary 2005-05-16 2005-05-17
HANOVER DIRECTORS LIMITED
Nominated Director 2005-05-16 2005-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STREETS FINANCIAL CONSULTING PLC SMARTWAIT LIMITED Company Secretary 2018-02-20 CURRENT 1996-04-04 Active
STREETS FINANCIAL CONSULTING PLC CELEY HOMES LIMITED Company Secretary 2018-01-17 CURRENT 2017-08-16 Active
STREETS FINANCIAL CONSULTING PLC D & R PROPERTY SERVICES LIMITED Company Secretary 2018-01-17 CURRENT 2008-06-23 Active
STREETS FINANCIAL CONSULTING PLC S & S DEVELOPMENTS LIMITED Company Secretary 2018-01-17 CURRENT 1990-12-10 Active
STREETS FINANCIAL CONSULTING PLC D & R HOMES (FLEET) LIMITED Company Secretary 2018-01-17 CURRENT 2017-08-09 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC D&R HOMES LIMITED Company Secretary 2018-01-17 CURRENT 2007-11-20 Active
STREETS FINANCIAL CONSULTING PLC D & R HOMES (EASTFIELD'S) LIMITED Company Secretary 2018-01-17 CURRENT 2017-06-02 Active
STREETS FINANCIAL CONSULTING PLC R.SPENCELEY LIMITED Company Secretary 2018-01-17 CURRENT 1949-11-15 Active
STREETS FINANCIAL CONSULTING PLC PRETZEL LOGIC UK LIMITED Company Secretary 2018-01-15 CURRENT 2011-07-08 Active
STREETS FINANCIAL CONSULTING PLC PRETZEL LOGIC LEICESTER LTD Company Secretary 2018-01-15 CURRENT 2017-02-16 Active
STREETS FINANCIAL CONSULTING PLC EZYTRAC PROPERTY CONSULTANTS LIMITED Company Secretary 2017-05-31 CURRENT 2010-02-23 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC JSW METALS LIMITED Company Secretary 2016-01-11 CURRENT 2006-12-05 Active
STREETS FINANCIAL CONSULTING PLC B-LINE HEALTH & BEAUTY PRODUCTS LIMITED Company Secretary 2015-12-12 CURRENT 1990-12-12 Active
STREETS FINANCIAL CONSULTING PLC WILL MCINTOSH PROPERTIES LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Liquidation
STREETS FINANCIAL CONSULTING PLC GET ACTIVE PHYSIOTHERAPY LTD Company Secretary 2015-03-05 CURRENT 2013-07-26 Dissolved 2015-11-10
STREETS FINANCIAL CONSULTING PLC M W STATICS LIMITED Company Secretary 2014-01-08 CURRENT 2014-01-08 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC GRAFTERS BREWERY LIMITED Company Secretary 2013-10-01 CURRENT 2012-05-23 Dissolved 2017-10-17
STREETS FINANCIAL CONSULTING PLC RESILIENTI (ROSSINGTON) LIMITED Company Secretary 2012-06-07 CURRENT 2012-01-10 Active
STREETS FINANCIAL CONSULTING PLC CAISTOR DISTRIBUTION LIMITED Company Secretary 2011-02-24 CURRENT 1994-03-21 Active
STREETS FINANCIAL CONSULTING PLC BADLEY TECHNOLOGY LIMITED Company Secretary 2010-12-01 CURRENT 1988-02-12 Liquidation
STREETS FINANCIAL CONSULTING PLC EMPROCOM CDM LIMITED Company Secretary 2010-10-25 CURRENT 2006-01-12 Dissolved 2017-01-31
STREETS FINANCIAL CONSULTING PLC EMPROCOM LIMITED Company Secretary 2010-10-25 CURRENT 2008-01-28 Active
STREETS FINANCIAL CONSULTING PLC BRIDGE ESTATES (YORKS) LIMITED Company Secretary 2010-08-17 CURRENT 2010-08-17 Active
STREETS FINANCIAL CONSULTING PLC EURO STATICS LIMITED Company Secretary 2010-08-03 CURRENT 2010-08-03 Dissolved 2016-05-17
STREETS FINANCIAL CONSULTING PLC GAYLER MANAGEMENT LIMITED Company Secretary 2009-10-02 CURRENT 2003-09-08 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC CHARMILL CONSULTANTS LIMITED Company Secretary 2009-07-21 CURRENT 2009-07-21 Active
STREETS FINANCIAL CONSULTING PLC UNIQUE FOODS LIMITED Company Secretary 2009-04-01 CURRENT 2007-01-25 Active
STREETS FINANCIAL CONSULTING PLC UNIQUE FINE FOODS LIMITED Company Secretary 2009-04-01 CURRENT 2000-04-20 Active
STREETS FINANCIAL CONSULTING PLC BECK MILL MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-09 CURRENT 2008-04-10 Active
STREETS FINANCIAL CONSULTING PLC LINCOLN ENTERPRISE PARK LIMITED Company Secretary 2008-04-11 CURRENT 2008-04-11 Active
STREETS FINANCIAL CONSULTING PLC DRIVESENSE LIMITED Company Secretary 2008-02-29 CURRENT 2008-02-29 Active
STREETS FINANCIAL CONSULTING PLC RESILIENTI (DEVELOPMENTS) LIMITED Company Secretary 2007-12-13 CURRENT 2007-12-03 Active
STREETS FINANCIAL CONSULTING PLC DE FACTO MANAGEMENT LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Liquidation
STREETS FINANCIAL CONSULTING PLC TESSMILL LIMITED Company Secretary 2007-10-12 CURRENT 2004-07-19 Active
STREETS FINANCIAL CONSULTING PLC EURAM LIMITED Company Secretary 2007-10-06 CURRENT 2007-09-17 Dissolved 2018-02-13
STREETS FINANCIAL CONSULTING PLC KICKFIT LIMITED Company Secretary 2007-08-01 CURRENT 2003-02-20 Active
STREETS FINANCIAL CONSULTING PLC THE COATHANGER COMPANY LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Dissolved 2013-09-24
STREETS FINANCIAL CONSULTING PLC ONE TO ONE FINANCIAL SERVICES LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Dissolved 2017-02-28
STREETS FINANCIAL CONSULTING PLC CALLAWAY IT SOLUTIONS LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC MILTON PC SERVICES LIMITED Company Secretary 2006-11-22 CURRENT 1996-01-04 Dissolved 2016-02-02
STREETS FINANCIAL CONSULTING PLC RESILIENTI LIMITED Company Secretary 2006-10-20 CURRENT 2006-10-20 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC ELLDAN TRADING AND PUBLISHING LIMITED Company Secretary 2006-05-19 CURRENT 2006-05-19 Dissolved 2014-07-29
STREETS FINANCIAL CONSULTING PLC A1 STEEL LIMITED Company Secretary 2006-03-09 CURRENT 1988-01-20 Active
STREETS FINANCIAL CONSULTING PLC S J POLLARD TRANSPORT LIMITED Company Secretary 2006-02-02 CURRENT 1999-05-25 Liquidation
STREETS FINANCIAL CONSULTING PLC CY PRODUCTION LABOUR SERVICES LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-13 Dissolved 2016-04-30
STREETS FINANCIAL CONSULTING PLC G.P.T. AUTOMOTIVE LIMITED Company Secretary 2006-01-03 CURRENT 2003-11-24 Active
STREETS FINANCIAL CONSULTING PLC HILLIER ECOLOGICAL ASSOCIATES LIMITED Company Secretary 2005-10-19 CURRENT 2005-10-19 Dissolved 2017-11-10
STREETS FINANCIAL CONSULTING PLC WHITES RECYCLING SOLUTIONS LIMITED Company Secretary 2005-09-29 CURRENT 2005-09-29 Dissolved 2014-01-18
STREETS FINANCIAL CONSULTING PLC LINCOLN STUDENT SOLUTIONS LIMITED Company Secretary 2005-09-20 CURRENT 2004-10-04 Dissolved 2013-08-27
STREETS FINANCIAL CONSULTING PLC KEVIN WATKIN LIMITED Company Secretary 2005-08-26 CURRENT 2004-08-02 Active
STREETS FINANCIAL CONSULTING PLC MEDICAL INNOVATION LTD Company Secretary 2005-06-27 CURRENT 2004-05-10 Active
STREETS FINANCIAL CONSULTING PLC S. PIERPOINT INSTALLATIONS LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-24 Active
STREETS FINANCIAL CONSULTING PLC JAY HAWKINS PLUMBING & HEATING ENGINEER LIMITED Company Secretary 2005-03-17 CURRENT 2005-03-17 Active
STREETS FINANCIAL CONSULTING PLC ERROL BOLGER LIMITED Company Secretary 2005-03-06 CURRENT 2002-10-16 Live but Receiver Manager on at least one charge
STREETS FINANCIAL CONSULTING PLC VANTAGE CARAVANS LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2014-06-13
STREETS FINANCIAL CONSULTING PLC A R GILLESPIE LIMITED Company Secretary 2004-09-09 CURRENT 2004-09-09 Liquidation
STREETS FINANCIAL CONSULTING PLC INCUS SURGICAL LIMITED Company Secretary 2004-04-30 CURRENT 1988-06-14 Active
STREETS FINANCIAL CONSULTING PLC CONVERSE THEATRE LIMITED Company Secretary 2004-01-30 CURRENT 1998-07-22 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC CAREFREE MOBILITY LIMITED Company Secretary 2003-10-20 CURRENT 1996-12-12 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC GLOW WEST LIMITED Company Secretary 2003-04-30 CURRENT 2003-01-30 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC STOREMART LIMITED Company Secretary 2003-03-01 CURRENT 2000-10-11 Active
STREETS FINANCIAL CONSULTING PLC M. IRELAND LIMITED Company Secretary 2002-10-29 CURRENT 2002-10-29 Active
STREETS FINANCIAL CONSULTING PLC T.N. EVANS LIMITED Company Secretary 2002-10-09 CURRENT 2002-10-09 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC ETS REMOVALS AND STORAGE LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Active
STREETS FINANCIAL CONSULTING PLC ROOFING MAINTENANCE SERVICES LIMITED Company Secretary 2002-06-10 CURRENT 1989-05-19 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC J KERR FLOORS LIMITED Company Secretary 2000-12-19 CURRENT 2000-12-19 Active
STREETS FINANCIAL CONSULTING PLC IDGRANG LIMITED Company Secretary 1999-03-01 CURRENT 1987-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-17L64.07Compulsory liquidation. Notice of completion of liquidation
2019-01-25COCOMPCompulsory winding up order
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLETT
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-05-09DISS40Compulsory strike-off action has been discontinued
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-01AP01DIRECTOR APPOINTED MRS LOUISE WILLETT
2017-09-01Annotation
2017-07-27RP04AP01Second filing of director appointment of Louise Willet
2017-07-27ANNOTATIONClarification
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE WILLETT
2017-07-11Annotation
2017-07-07CH01Director's details changed for Mrs Louise Willet on 2017-07-06
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-22AR0116/05/16 ANNUAL RETURN FULL LIST
2016-06-22AP01DIRECTOR APPOINTED MRS LOUISE WILLET
2016-06-22AP01DIRECTOR APPOINTED MRS LOUISE WILLET
2016-05-24DISS40Compulsory strike-off action has been discontinued
2016-05-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-19DISS40Compulsory strike-off action has been discontinued
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-16AR0116/05/15 ANNUAL RETURN FULL LIST
2015-09-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-31AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-20AR0116/05/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054538120009
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054538120008
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054538120007
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054538120006
2013-06-05AR0116/05/13 FULL LIST
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLETT
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE WILLETT
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM SEDGEMEDE NOTTINGHAM ROAD SEDGEBROOK GRANTHAM LINCOLNSHIRE NG32 2EP UNITED KINGDOM
2013-04-11AP01DIRECTOR APPOINTED MR MICHAEL WILLETT
2013-02-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-12AP04CORPORATE SECRETARY APPOINTED STREETS FINANCIAL CONSULTING PLC
2012-09-12TM02APPOINTMENT TERMINATED, SECRETARY LOUISE WILLETT
2012-06-15AR0116/05/12 FULL LIST
2012-02-24AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-05AR0116/05/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLETT / 01/01/2011
2011-05-12AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-25DISS40DISS40 (DISS40(SOAD))
2010-09-22AR0116/05/10 FULL LIST
2010-09-14GAZ1FIRST GAZETTE
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-03-30AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-11-25AA31/05/07 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-30363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06CERTNMCOMPANY NAME CHANGED RIVERSIDE PARK LIMITED CERTIFICATE ISSUED ON 06/10/05
2005-06-07288aNEW SECRETARY APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: STREET CHARTERED ACCOUNTANTS TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW
2005-05-24288bSECRETARY RESIGNED
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-05-24288bDIRECTOR RESIGNED
2005-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HATCHMERE PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-01-18
Petitions 2018-10-02
Petitions to Wind Up (Companies)2016-09-21
Dismissal of Winding Up Petition2015-12-02
Petitions to Wind Up (Companies)2015-10-20
Dismissal of Winding Up Petition2013-07-09
Petitions to Wind Up (Companies)2013-05-22
Proposal to Strike Off2010-09-14
Petitions to Wind Up (Companies)2010-05-27
Fines / Sanctions
No fines or sanctions have been issued against HATCHMERE PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-03 Outstanding HSBC BANK PLC
2014-01-03 Outstanding HSBC BANK PLC
2014-01-03 Outstanding HSBC BANK PLC
2013-12-20 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2007-05-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-04-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-12-01 Satisfied BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HATCHMERE PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HATCHMERE PARK LIMITED
Trademarks
We have not found any records of HATCHMERE PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HATCHMERE PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HATCHMERE PARK LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HATCHMERE PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyHATCHMERE PARK LIMITEDEvent Date2019-01-07
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 TypePetitions
Defending partyHATCHMERE PARK LIMITEDEvent Date2018-10-02
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 PLCEvent TypePetitions to Wind Up (Companies)
Defending partyHATCHMERE PARK LIMITEDEvent Date2016-08-12
SolicitorTLT 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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHATCHMERE PARK LIMITEDEvent Date2015-09-15
SolicitorFreeths 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 LIMITEDEvent TypeDismissal of Winding Up Petition
Defending partyHATCHMERE PARK LIMITEDEvent Date2015-09-15
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 PLCEvent TypePetitions to Wind Up (Companies)
Defending partyHATCHMERE PARK LIMITEDEvent Date2013-03-27
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 TypeProposal to Strike Off
Defending partyHATCHMERE PARK LIMITEDEvent Date2010-09-14
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHATCHMERE PARK LIMITEDEvent Date2010-04-13
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 TypeDismissal of Winding Up Petition
Defending partyHATCHMERE PARK LIMITEDEvent 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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HATCHMERE PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HATCHMERE PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.