HASSALL HOMES GROUP LIMITED

Register to unlock more data on OkredoRegister

HASSALL HOMES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01641046

Incorporation date

02/06/1982

Size

Dormant

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1984)
dot icon06/02/2015
Final Gazette dissolved following liquidation
dot icon06/11/2014
Return of final meeting in a members' voluntary winding up
dot icon30/04/2014
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 2014-05-01
dot icon29/04/2014
Declaration of solvency
dot icon29/04/2014
Appointment of a voluntary liquidator
dot icon29/04/2014
Resolutions
dot icon19/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon09/05/2013
Accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon30/05/2012
Accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon07/10/2011
Termination of appointment of Peter Anthony Carr as a director on 2011-09-30
dot icon19/05/2011
Accounts made up to 2010-12-31
dot icon30/03/2011
Director's details changed for Peter Anthony Carr on 2011-03-31
dot icon29/03/2011
Secretary's details changed for Colin Richard Clapham on 2011-03-28
dot icon29/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-03-30
dot icon05/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon11/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon09/09/2010
Accounts made up to 2009-12-31
dot icon31/03/2010
Director's details changed for Peter Anthony Carr on 2010-04-01
dot icon18/03/2010
Director's details changed for Peter Robert Andrew on 2010-03-18
dot icon04/02/2010
Termination of appointment of Christopher Carney as a director
dot icon03/02/2010
Appointment of Vikranth Chandran as a director
dot icon14/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon14/01/2010
Director's details changed for Peter Anthony Carr on 2009-10-01
dot icon11/01/2010
Secretary's details changed for Colin Richard Clapham on 2010-01-11
dot icon22/11/2009
Director's details changed for Peter Robert Andrew on 2009-11-16
dot icon06/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon02/08/2009
Accounts made up to 2008-12-31
dot icon18/01/2009
Secretary's change of particulars / colin clapham / 19/01/2009
dot icon12/01/2009
Return made up to 01/01/09; full list of members
dot icon07/01/2009
Director appointed peter robert andrew
dot icon07/01/2009
Appointment terminated director raymond peacock
dot icon01/01/2009
Appointment terminated secretary peter carr
dot icon01/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon01/01/2009
Secretary appointed colin richard clapham
dot icon30/09/2008
Registered office changed on 01/10/2008 from saint davids court union street wolverhampton west midlands WV1 3JE
dot icon07/07/2008
Accounts made up to 2007-12-31
dot icon26/05/2008
Director appointed christopher carney
dot icon22/05/2008
Appointment terminated director jonathan murrin
dot icon20/05/2008
Director appointed raymond anthony peacock
dot icon07/05/2008
Appointment terminated director ian sutcliffe
dot icon28/02/2008
Director and secretary appointed peter anthony carr
dot icon27/02/2008
Appointment terminated director and secretary james jordan
dot icon12/02/2008
Director's particulars changed
dot icon23/01/2008
Director's particulars changed
dot icon22/01/2008
Return made up to 01/01/08; full list of members
dot icon09/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon08/01/2008
New secretary appointed
dot icon08/01/2008
Secretary resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon01/07/2007
Accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 01/01/07; full list of members
dot icon14/01/2007
Secretary's particulars changed;director's particulars changed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon09/05/2006
Accounts made up to 2005-12-31
dot icon26/04/2006
New director appointed
dot icon26/04/2006
Director resigned
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
Secretary resigned
dot icon26/01/2006
Return made up to 01/01/06; full list of members
dot icon14/08/2005
Accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 01/01/05; full list of members
dot icon21/09/2004
Accounts made up to 2003-12-31
dot icon23/02/2004
Director's particulars changed
dot icon18/02/2004
New director appointed
dot icon25/01/2004
Return made up to 01/01/04; full list of members
dot icon31/10/2003
Accounts made up to 2002-12-31
dot icon24/03/2003
Return made up to 28/02/03; full list of members
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon04/11/2002
Registered office changed on 05/11/02 from: manning house 22 carlisle plce london SW1 1JA
dot icon01/11/2002
Accounts made up to 2001-12-31
dot icon11/03/2002
Return made up to 28/02/02; full list of members
dot icon14/02/2002
Director's particulars changed
dot icon04/12/2001
Director resigned
dot icon02/12/2001
New director appointed
dot icon28/11/2001
New secretary appointed;new director appointed
dot icon25/11/2001
Secretary resigned
dot icon25/11/2001
Director resigned
dot icon17/10/2001
Registered office changed on 18/10/01 from: 8 suffolk street london SW1Y 4HG
dot icon14/10/2001
Director resigned
dot icon14/10/2001
Director resigned
dot icon27/09/2001
Accounts made up to 2000-12-31
dot icon02/07/2001
Director's particulars changed
dot icon01/07/2001
Director's particulars changed
dot icon02/05/2001
Return made up to 28/02/01; full list of members
dot icon09/08/2000
Full accounts made up to 1999-12-31
dot icon17/04/2000
Return made up to 28/02/00; full list of members
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon12/04/1999
Return made up to 28/02/99; no change of members
dot icon14/12/1998
Auditor's resignation
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon23/07/1998
Director's particulars changed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New director appointed
dot icon31/05/1998
Return made up to 28/02/98; full list of members
dot icon24/02/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon01/01/1998
Auditor's resignation
dot icon13/11/1997
Director resigned
dot icon03/11/1997
Declaration of satisfaction of mortgage/charge
dot icon22/10/1997
Director resigned
dot icon25/09/1997
New director appointed
dot icon02/09/1997
New secretary appointed
dot icon14/08/1997
New director appointed
dot icon11/08/1997
Secretary resigned;director resigned
dot icon07/07/1997
Director resigned
dot icon03/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon02/07/1997
Registered office changed on 03/07/97 from: ashbourne road mackworth derby DE3 4NB
dot icon23/06/1997
Director resigned
dot icon10/03/1997
Return made up to 28/02/97; full list of members
dot icon04/03/1997
Auditor's resignation
dot icon07/11/1996
Full accounts made up to 1996-06-30
dot icon09/07/1996
Director resigned
dot icon24/03/1996
Full accounts made up to 1995-06-30
dot icon17/03/1996
Return made up to 28/02/96; full list of members
dot icon24/02/1996
New director appointed
dot icon07/12/1995
Particulars of mortgage/charge
dot icon12/11/1995
Resolutions
dot icon04/09/1995
Director resigned
dot icon18/04/1995
Director resigned
dot icon12/03/1995
Return made up to 28/02/95; full list of members
dot icon09/02/1995
Ad 01/07/94--------- £ si 8000000@1=8000000 £ ic 40325000/48325000
dot icon09/02/1995
Nc inc already adjusted 01/07/94
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/11/1994
New director appointed
dot icon27/10/1994
Full accounts made up to 1994-06-30
dot icon15/08/1994
Director resigned
dot icon17/03/1994
Return made up to 28/02/94; full list of members
dot icon24/01/1994
Secretary resigned;new secretary appointed
dot icon30/11/1993
Full accounts made up to 1993-06-30
dot icon21/07/1993
New director appointed
dot icon19/07/1993
Director resigned
dot icon23/06/1993
New director appointed
dot icon08/03/1993
Return made up to 28/02/93; full list of members
dot icon21/02/1993
Secretary's particulars changed
dot icon14/02/1993
New director appointed
dot icon25/01/1993
New director appointed
dot icon04/01/1993
Full accounts made up to 1992-06-30
dot icon17/10/1992
Secretary resigned;new secretary appointed
dot icon17/10/1992
Director resigned;new director appointed
dot icon13/10/1992
Director resigned
dot icon26/07/1992
Ad 30/06/92--------- £ si 20000000@1=20000000 £ ic 20325000/40325000
dot icon26/07/1992
Nc inc already adjusted 30/06/92
dot icon26/07/1992
Resolutions
dot icon26/07/1992
Resolutions
dot icon16/07/1992
New director appointed
dot icon15/03/1992
Return made up to 28/02/92; full list of members
dot icon13/02/1992
Secretary resigned
dot icon13/01/1992
Return made up to 28/11/91; full list of members
dot icon27/11/1991
Full accounts made up to 1991-06-30
dot icon27/08/1991
Resolutions
dot icon27/08/1991
Resolutions
dot icon05/06/1991
Return made up to 29/11/90; change of members
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon17/03/1991
Full accounts made up to 1990-06-30
dot icon18/04/1990
Director resigned
dot icon13/03/1990
Ad 01/01/90--------- £ si 825000@1=825000 £ ic 19500000/20325000
dot icon28/01/1990
Full accounts made up to 1989-06-30
dot icon28/01/1990
Return made up to 28/11/89; full list of members
dot icon05/10/1989
Full accounts made up to 1988-06-30
dot icon31/05/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon07/03/1989
Full accounts made up to 1987-06-30
dot icon03/02/1989
Return made up to 30/07/88; full list of members
dot icon03/02/1989
Secretary resigned;new secretary appointed
dot icon11/09/1988
Particulars of contract relating to shares
dot icon17/08/1988
Wd 11/07/88 ad 30/06/88--------- £ si 17386000@1=17386000 £ ic 2114000/19500000
dot icon16/08/1988
Resolutions
dot icon16/08/1988
£ nc 5000000/25000000
dot icon20/06/1988
New director appointed
dot icon24/05/1988
Wd 19/05/88 ad 26/01/88--------- £ si 1614000@1=1614000 £ ic 500000/2114000
dot icon17/04/1988
Certificate of change of name
dot icon01/03/1988
Nc inc already adjusted
dot icon01/03/1988
Resolutions
dot icon22/02/1988
Director resigned;new director appointed
dot icon21/02/1988
Certificate of change of name
dot icon07/10/1987
Director resigned;new director appointed
dot icon19/08/1987
Accounting reference date shortened from 30/09 to 30/06
dot icon04/08/1987
Registered office changed on 05/08/87 from: burnt tree house burnt tree tipton west midlands DY4 7UE
dot icon04/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1987
Full group accounts made up to 1986-09-30
dot icon17/06/1987
Return made up to 30/04/87; full list of members
dot icon04/03/1987
Director resigned;new director appointed
dot icon11/02/1987
Director's particulars changed
dot icon07/04/1986
Accounts made up to 1985-09-30
dot icon19/02/1985
Accounts made up to 1984-09-30
dot icon14/05/1984
Accounts made up to 1983-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Stephen Adrian
Director
01/02/2004 - 03/07/2007
151
Redfern, Peter Timothy
Director
09/11/2001 - 31/03/2006
101
Clapham, Colin Richard
Secretary
01/01/2009 - Present
98
Jordan, James John
Secretary
31/12/2007 - 06/02/2008
260
Phillips, James
Director
09/11/2001 - 19/04/2006
72

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HASSALL HOMES GROUP LIMITED

HASSALL HOMES GROUP LIMITED is an(a) Dissolved company incorporated on 02/06/1982 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HASSALL HOMES GROUP LIMITED?

toggle

HASSALL HOMES GROUP LIMITED is currently Dissolved. It was registered on 02/06/1982 and dissolved on 06/02/2015.

Where is HASSALL HOMES GROUP LIMITED located?

toggle

HASSALL HOMES GROUP LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does HASSALL HOMES GROUP LIMITED do?

toggle

HASSALL HOMES GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HASSALL HOMES GROUP LIMITED?

toggle

The latest filing was on 06/02/2015: Final Gazette dissolved following liquidation.