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

HATCHAM HOLDINGS LIMITED

LONDON, EC1A 4AB,
Company Registration Number
05523402
Private Limited Company
Dissolved

Dissolved 2015-02-06

Company Overview

About Hatcham Holdings Ltd
HATCHAM HOLDINGS LIMITED was founded on 2005-08-01 and had its registered office in London. The company was dissolved on the 2015-02-06 and is no longer trading or active.

Key Data
Company Name
HATCHAM HOLDINGS LIMITED
 
Legal Registered Office
LONDON
EC1A 4AB
Other companies in EC1A
 
Filing Information
Company Number 05523402
Date formed 2005-08-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-02-06
Type of accounts FULL
Last Datalog update: 2015-06-04 18:59:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HATCHAM HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RUSSELL SQUARE HOUSE (GIBRALTAR) LIMITED   RUSSELL SQUARE HOUSE NO.1 LIMITED   MOORE STEPHENS IT ADVISORY SERVICES (CIS) LIMITED   MOORE STEPHENS KUBAN LIMITED   MOORE STEPHENS RUSSIA LIMITED   MOORE STEPHENS SAKHALIN LIMITED   MOORE STEPHENS ST PETERSBURG 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.

Company Officers of HATCHAM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
COLM MICHAEL EGAN
Company Secretary 2010-12-31
COLM MICHAEL EGAN
Director 2005-08-01
MARTIN ROBERT NASH
Director 2011-05-25
GRAEME DAVID OLSEN
Director 2005-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES FLOOK
Company Secretary 2005-08-01 2010-12-31
ROBERT JAMES FLOOK
Director 2008-12-18 2010-12-31
KEVIN MICHAEL CUBITT
Director 2008-03-01 2008-12-02
KENNETH CHRISTOPHER COWDERY
Director 2006-08-23 2008-01-31
GRAHAM ROSS MACDONALD
Director 2005-08-01 2006-07-21
CHARTERHOUSE SECRETARIAT LIMITED
Company Secretary 2005-08-01 2005-08-01
CHARTERHOUSE DIRECTORATE LIMITED
Director 2005-08-01 2005-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLM MICHAEL EGAN CAMERON DRIVE LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
COLM MICHAEL EGAN 56 TURNERS HILL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
COLM MICHAEL EGAN 134 CROSSBROOK LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
COLM MICHAEL EGAN ECONOVATE LIMITED Director 2016-08-04 CURRENT 2006-10-19 In Administration/Administrative Receiver
COLM MICHAEL EGAN EGAN AND NASH LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
COLM MICHAEL EGAN MACDONALD EGAN ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
COLM MICHAEL EGAN TRIM STREET LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
COLM MICHAEL EGAN CHEVAL TRADING LTD Director 2015-10-06 CURRENT 2015-10-06 Active
COLM MICHAEL EGAN BONNERHILL ROAD LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
COLM MICHAEL EGAN MALPAS MR LIMITED Director 2015-02-10 CURRENT 2013-10-10 Dissolved 2017-07-13
COLM MICHAEL EGAN NASH RESIDENTIAL LIMITED Director 2014-06-16 CURRENT 2013-09-18 Active
COLM MICHAEL EGAN BHL MANAGEMENT COMPANY LIMITED Director 2013-02-07 CURRENT 2011-06-14 Liquidation
COLM MICHAEL EGAN ME INVESTMENTS LIMITED Director 2011-11-17 CURRENT 2010-11-10 Dissolved 2013-09-17
COLM MICHAEL EGAN MACDONALD EGAN CONSULTING LIMITED Director 2010-08-16 CURRENT 2010-07-21 Active
COLM MICHAEL EGAN MACDONALD EGAN REGEN LIMITED Director 2008-08-05 CURRENT 2007-10-08 Dissolved 2018-01-09
COLM MICHAEL EGAN NANSEN DEVELOPMENTS HOLDINGS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
COLM MICHAEL EGAN MED TRUSTEES LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
COLM MICHAEL EGAN HALESVILLE LIMITED Director 2008-02-20 CURRENT 2004-06-23 Active - Proposal to Strike off
COLM MICHAEL EGAN ME (LUXMORE) LIMITED Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2015-07-14
COLM MICHAEL EGAN ME (TRINITY) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Live but Receiver Manager on at least one charge
COLM MICHAEL EGAN YEOMAN REGEN LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2015-07-14
COLM MICHAEL EGAN BARMESTON DEVELOPMENTS LIMITED Director 2007-02-16 CURRENT 2007-02-16 Dissolved 2015-07-14
COLM MICHAEL EGAN HATCHAM (PARKSIDE) LIMITED Director 2006-04-24 CURRENT 2006-04-24 Dissolved 2014-08-15
COLM MICHAEL EGAN OVER THE CREEK LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-03-25
COLM MICHAEL EGAN KH LAND LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active
COLM MICHAEL EGAN ME VENTURES LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active
COLM MICHAEL EGAN HATCHAM (LEWISHAM) LIMITED Director 2005-07-29 CURRENT 2005-07-29 Dissolved 2014-10-26
COLM MICHAEL EGAN HATCHAM (NEPTUNE) LIMITED Director 2005-07-29 CURRENT 2005-07-29 Live but Receiver Manager on at least one charge
COLM MICHAEL EGAN ARKLOW ROAD DEVELOPMENTS LIMITED Director 2004-01-19 CURRENT 2004-01-19 Dissolved 2016-11-01
COLM MICHAEL EGAN NANSEN DEVELOPMENTS LIMITED Director 2002-07-12 CURRENT 2002-05-15 Active - Proposal to Strike off
COLM MICHAEL EGAN ME (STANLEY) LIMITED Director 2000-07-12 CURRENT 2000-07-12 Active - Proposal to Strike off
COLM MICHAEL EGAN BLADEMINSTER LIMITED Director 1998-02-24 CURRENT 1996-07-08 Dissolved 2016-02-02
COLM MICHAEL EGAN MACDONALD EGAN LIMITED Director 1993-05-19 CURRENT 1993-05-19 Active
MARTIN ROBERT NASH HATCHAM (LEWISHAM) LIMITED Director 2011-05-25 CURRENT 2005-07-29 Dissolved 2014-10-26
MARTIN ROBERT NASH BARMESTON DEVELOPMENTS LIMITED Director 2011-05-25 CURRENT 2007-02-16 Dissolved 2015-07-14
MARTIN ROBERT NASH YEOMAN REGEN LIMITED Director 2011-05-25 CURRENT 2007-02-27 Dissolved 2015-07-14
MARTIN ROBERT NASH ME (LUXMORE) LIMITED Director 2011-05-25 CURRENT 2007-11-14 Dissolved 2015-07-14
MARTIN ROBERT NASH HATCHAM (NEPTUNE) LIMITED Director 2011-05-25 CURRENT 2005-07-29 Live but Receiver Manager on at least one charge
MARTIN ROBERT NASH ME INVESTMENTS LIMITED Director 2010-11-10 CURRENT 2010-11-10 Dissolved 2013-09-17
MARTIN ROBERT NASH HOLLIVALE LIMITED Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2015-04-28
GRAEME DAVID OLSEN STRIVESIGN LIMITED Director 2017-06-05 CURRENT 1992-08-21 Active
GRAEME DAVID OLSEN INCOMEGAIN LIMITED Director 2017-06-05 CURRENT 1991-03-26 Active
GRAEME DAVID OLSEN GOODWEIGHT LIMITED Director 2017-06-05 CURRENT 1991-03-26 Active
GRAEME DAVID OLSEN R.T.WATERS LIMITED Director 2014-03-31 CURRENT 1960-08-09 Active
GRAEME DAVID OLSEN CARLTON ASSET MANAGEMENT LIMITED Director 2012-02-01 CURRENT 1986-11-17 Active
GRAEME DAVID OLSEN NAMECO (NO. 11) LIMITED Director 2009-09-08 CURRENT 1997-09-09 Active
GRAEME DAVID OLSEN KH LAND LIMITED Director 2009-03-06 CURRENT 2005-11-22 Active
GRAEME DAVID OLSEN PROTECTASEAL LIMITED Director 2007-05-11 CURRENT 1994-03-17 Active
GRAEME DAVID OLSEN EPSOM WEBWORKS LIMITED Director 2000-02-23 CURRENT 1999-05-28 Active
GRAEME DAVID OLSEN HERITAGE CAPITAL MANAGEMENT LIMITED Director 1996-06-17 CURRENT 1979-07-09 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
2015-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-062.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-06-032.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-06-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/05/2014
2014-01-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/12/2013
2013-08-21F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-07-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-07-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ UNITED KINGDOM
2013-06-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT NASH / 27/11/2012
2013-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / COLM MICHAEL EGAN / 26/11/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLM MICHAEL EGAN / 26/11/2012
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10LATEST SOC10/08/12 STATEMENT OF CAPITAL;GBP 160
2012-08-10AR0129/07/12 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11AR0129/07/11 FULL LIST
2011-07-29AP01DIRECTOR APPOINTED MARTIN ROBERT NASH
2011-02-09AP03SECRETARY APPOINTED COLM MICHAEL EGAN
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLOOK
2011-02-09TM02APPOINTMENT TERMINATED, SECRETARY ROBERT FLOOK
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-30AR0129/07/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLM MICHAEL EGAN / 01/05/2010
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES FLOOK / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FLOOK / 01/05/2010
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-07363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-01-19288aDIRECTOR APPOINTED ROBERT JAMES FLOOK
2009-01-19288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT FLOOK / 29/11/2008
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR KEVIN CUBITT
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-19363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-05-07288aDIRECTOR APPOINTED KEVIN CUBITT
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR KENNETH COWDERY
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP
2007-08-23363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-09-06288cSECRETARY'S PARTICULARS CHANGED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-04288bDIRECTOR RESIGNED
2006-08-14RES12VARYING SHARE RIGHTS AND NAMES
2006-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-15288aNEW DIRECTOR APPOINTED
2005-09-06225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-08-22288bDIRECTOR RESIGNED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW SECRETARY APPOINTED
2005-08-22288bSECRETARY RESIGNED
2005-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HATCHAM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-06-13
Fines / Sanctions
No fines or sanctions have been issued against HATCHAM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-29 Outstanding INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 HATCHAM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HATCHAM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HATCHAM HOLDINGS LIMITED
Trademarks
We have not found any records of HATCHAM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HATCHAM HOLDINGS 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 (70100 - Activities of head offices) as HATCHAM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HATCHAM HOLDINGS 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 TypeAppointment of Administrators
Defending partyHATCHAM HOLDINGS LIMITEDEvent Date2013-06-06
In the High Court of Justice case number 3993 Bill Beach and Philip Sykes (IP Nos 9104 and 6119 ), both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB Further details contact: Sarah Forbes, Email: sarah.forbes@moorestephens.com, Tel: 0207 334 9191, Reference: L68483. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HATCHAM HOLDINGS 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 HATCHAM HOLDINGS 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.