Dissolved 2016-11-07
Company Information for NO. EIGHT HASTINGS LIMITED
BRIGHTON, EAST SUSSEX, BN1 1NH,
|
Company Registration Number
05766734
Private Limited Company
Dissolved Dissolved 2016-11-07 |
Company Name | |
---|---|
NO. EIGHT HASTINGS LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX BN1 1NH Other companies in TN40 | |
Company Number | 05766734 | |
---|---|---|
Date formed | 2006-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2016-11-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 05:18:27 |
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 |
---|---|---|
MARTIN FREEMAN |
||
LIONEL COPLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDSAY JOAN WRIGHT |
Company Secretary | ||
LINDSAY JOAN WRIGHT |
Director | ||
HILARY JANE ROBERTSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
58-60 POW LIMITED | Director | 2004-02-20 | CURRENT | 2004-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 23 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HH | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 23 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HH | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 03/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 2 CAMBRIDGE GARDENS HASTINGS EAST SUSSEX TN34 1EH | |
AR01 | 03/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 03/04/06 | |
ELRES | S366A DISP HOLDING AGM 03/04/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-01 |
Notices to Creditors | 2015-04-28 |
Resolutions for Winding-up | 2015-04-28 |
Appointment of Liquidators | 2015-04-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Creditors Due After One Year | 2012-05-01 | £ 5,929 |
---|---|---|
Provisions For Liabilities Charges | 2012-05-01 | £ 168 |
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 NO. EIGHT HASTINGS LIMITED
Called Up Share Capital | 2012-05-01 | £ 9 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 50,498 |
Current Assets | 2012-05-01 | £ 50,498 |
Fixed Assets | 2012-05-01 | £ 840 |
Shareholder Funds | 2012-05-01 | £ 45,241 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as NO. EIGHT HASTINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NO. EIGHT HASTINGS LIMITED | Event Date | 2015-04-21 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 21 April 2015 : Special Resolution 1. That the Company be wound up voluntarily and that Susan Maund and Thomas DArcy be appointed for the purposes of such winding up. Ordinary Resolution 2. That Susan Maund and Thomas DArcy of White Maund , 44-46 Old Steine, Brighton BN1 1NH be and are hereby appointed Joint Liquidators for the company, to act on a joint and several basis. Susan Maund (IP number 8923) and Thomas DArcy (IP number 10852) both of White Maund, 44-46 Old Steine, Brighton BN1 1NH were appointed Joint Liquidators of the Company on 21 April 2015. Further information about this case is available from Alexandra Bell at the offices of White Maund at info@whitemaund.co.uk. Lionel Copley , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NO. EIGHT HASTINGS LIMITED | Event Date | 2015-04-21 |
Susan Maund and Thomas D’Arcy of White Maund , 44-46 Old Steine, Brighton BN1 1NH . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | NO. EIGHT HASTINGS LIMITED | Event Date | 2015-04-21 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at White Maund, 44-46 Old Steine, Brighton BN1 1NH on 29 July 2016 at 11:00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at White Maund, 44-46 Old Steine, Brighton BN1 1NH by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Susan Maund and Thomas D'Arcy (IP numbers 8923 and 10852 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 21 April 2015 . Further information about this case is available from Alexandra Bell at the offices of White Maund at info@whitemaund.co.uk. Susan Maund and Thomas D'Arcy , Joint Liquidators | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NO. EIGHT HASTINGS LIMITED | Event Date | |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at White Maund, 44-46 Old Steine, Brighton BN1 1NH by 24 June 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known creditors will be paid in full. Susan Maund and Thomas DArcy (IP numbers 8923 and 10852) of White Maund, 44-46 Old Steine, Brighton BN1 1NH were appointed Joint Liquidators of the Company on 21 April 2015. Further information about this case is available from Alexandra Bell at the offices of White Maund at info@whitemaund.co.uk. Susan Maund and Thomas DArcy , Joint Liquidators : | |||
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. |