Company Information for HANFORD DEVELOPMENTS LIMITED
SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ,
|
Company Registration Number
06660462
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HANFORD DEVELOPMENTS LIMITED | |
Legal Registered Office | |
SWISS HOUSE BECKINGHAM STREET TOLLESHUNT MAJOR ESSEX CM9 8LZ Other companies in CM9 | |
Company Number | 06660462 | |
---|---|---|
Company ID Number | 06660462 | |
Date formed | 2008-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-11-05 12:22:57 |
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 |
---|---|---|
CHRISTOPHER MARK POOLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALAN REYNOLDS |
Company Secretary | ||
DAVID ALAN REYNOLDS |
Director | ||
NOMINEE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
NOMINEE COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEATON2 LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Dissolved 2018-05-15 | |
SEATON3 LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Dissolved 2018-05-15 | |
MARINER DAY CARE (HARTLEPOOL) LTD | Director | 2013-05-20 | CURRENT | 2013-05-20 | Active - Proposal to Strike off | |
MARINER CARE SERVICES (HARTLEPOOL) LTD | Director | 2013-05-20 | CURRENT | 2013-05-20 | Active - Proposal to Strike off | |
MARINER CARE GROUP LTD | Director | 2013-05-20 | CURRENT | 2013-05-20 | Active - Proposal to Strike off | |
SALUS HEALTHCARE INVESTMENTS LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active - Proposal to Strike off | |
PRIMASOL LIMITED | Director | 2010-06-08 | CURRENT | 2010-06-04 | Liquidation | |
CAVENDISH ROSE LIMITED | Director | 2010-04-16 | CURRENT | 2010-04-16 | Active - Proposal to Strike off | |
HUNTERGRAZE LTD | Director | 2009-10-30 | CURRENT | 2009-10-22 | Liquidation | |
HANFORD COMMERCIAL LIMITED | Director | 2008-08-07 | CURRENT | 2008-07-30 | Dissolved 2013-08-08 |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK POOLEY / 31/07/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM THE COACH HOUSE BADDOW PARK WEST HANNINGFIELD ROAD GREAT BADDOW CHELMSFORD ESSEX CM2 7SY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 30/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 30/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM KNAPTON HOUSE 12 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 30/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 30/07/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID REYNOLDS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID REYNOLDS | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID REYNOLDS / 29/07/2009 | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2009 FROM SUITE 19 HADLEIGH BUSINESS CENTRE CROCKATT ROAD HADLEIGH SUFFOLK IP7 6RH | |
88(2) | AD 30/07/08 GBP SI 1@1=1 GBP IC 1/2 | |
288a | DIRECTOR AND SECRETARY APPOINTED DAVID ALAN REYNOLDS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM SUITE 14, FIRST FLOOR OLD ANGLO HOUSE MITTON STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 9AQ ENGLAND | |
288a | DIRECTOR APPOINTED CHRISTOPHER MARK POOLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR NOMINEE COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY NOMINEE COMPANY SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-11-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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 HANFORD DEVELOPMENTS LIMITED
Cash Bank In Hand | 2012-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 100 |
Shareholder Funds | 2012-08-01 | £ 100 |
Shareholder Funds | 2011-08-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HANFORD DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HANFORD DEVELOPMENTS LIMITED | Event Date | 2010-11-23 |
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. |