HEMMING ESTATES LIMITED

Register to unlock more data on OkredoRegister

HEMMING ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04702220

Incorporation date

18/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL ) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon16/04/2017
Final Gazette dissolved following liquidation
dot icon15/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon29/08/2016
Appointment of a voluntary liquidator
dot icon29/08/2016
Insolvency court order
dot icon29/08/2016
Notice of ceasing to act as a voluntary liquidator
dot icon11/01/2016
Liquidators' statement of receipts and payments to 2015-11-06
dot icon18/11/2014
Registered office address changed from 20/24 the Whitehouse Off Halford Street Tamworth Tamworth Staffordsfire B79 7QF to C/O Begbies Traynor (Central ) Llp 1 Winckley Court Chapel Street Preston Lancashire PR1 8BU on 2014-11-19
dot icon18/11/2014
Statement of affairs with form 4.19
dot icon18/11/2014
Appointment of a voluntary liquidator
dot icon18/11/2014
Resolutions
dot icon06/07/2014
Certificate of change of name
dot icon06/07/2014
Change of name notice
dot icon02/07/2014
Resolutions
dot icon02/07/2014
Change of name notice
dot icon29/05/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon18/03/2014
Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE on 2014-03-19
dot icon14/02/2014
Registration of charge 047022200001
dot icon12/02/2014
Termination of appointment of Anthony Sanders as a director
dot icon29/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
Compulsory strike-off action has been discontinued
dot icon31/07/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon22/07/2013
First Gazette notice for compulsory strike-off
dot icon31/10/2012
Appointment of Mr Ross Sanders as a director
dot icon31/10/2012
Termination of appointment of Ian Howard as a director
dot icon29/10/2012
Appointment of Mr Anthony Sanders as a director
dot icon29/10/2012
Registered office address changed from Piercefield Frieth Road Marlow Buckinghamshire SL7 2JQ on 2012-10-30
dot icon29/10/2012
Termination of appointment of Mary Howard as a secretary
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon16/01/2012
Termination of appointment of Simon Vetch as a director
dot icon29/12/2011
Statement by directors
dot icon29/12/2011
Statement of capital on 2011-12-30
dot icon29/12/2011
Solvency statement dated 14/12/11
dot icon29/12/2011
Resolutions
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon31/05/2010
Director's details changed for Simon Anderson Vetch on 2009-12-10
dot icon31/05/2010
Director's details changed for Mr Ian Charles Mckenzie Howard on 2010-03-19
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Director's change of particulars / simon vetch / 03/06/2009
dot icon28/05/2009
Return made up to 19/03/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 19/03/08; full list of members
dot icon04/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/07/2007
Return made up to 19/03/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/10/2006
Return made up to 19/03/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/09/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/09/2005
First Gazette notice for compulsory strike-off
dot icon09/02/2005
Registered office changed on 10/02/05 from: 7 pilgrim street london EC4V 6LB
dot icon27/06/2004
Return made up to 08/05/04; full list of members
dot icon02/11/2003
Ad 21/10/03--------- £ si 140000@1=140000 £ ic 350000/490000
dot icon02/11/2003
Nc inc already adjusted 21/10/03
dot icon02/11/2003
Resolutions
dot icon02/11/2003
Resolutions
dot icon03/06/2003
Ad 28/05/03--------- £ si 349998@1=349998 £ ic 2/350000
dot icon03/06/2003
Nc inc already adjusted 28/05/03
dot icon03/06/2003
Resolutions
dot icon03/06/2003
Resolutions
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New secretary appointed
dot icon13/05/2003
Secretary resigned
dot icon15/04/2003
New director appointed
dot icon15/04/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon03/04/2003
Certificate of change of name
dot icon18/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
dot iconNext due on
30/12/2014
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

8
psc login icon

Officers

This information is available in our reports to registered users.

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 HEMMING ESTATES LIMITED

HEMMING ESTATES LIMITED is an(a) Dissolved company incorporated on 18/03/2003 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL ) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEMMING ESTATES LIMITED?

toggle

HEMMING ESTATES LIMITED is currently Dissolved. It was registered on 18/03/2003 and dissolved on 16/04/2017.

Where is HEMMING ESTATES LIMITED located?

toggle

HEMMING ESTATES LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL ) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BU.

What does HEMMING ESTATES LIMITED do?

toggle

HEMMING ESTATES LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for HEMMING ESTATES LIMITED?

toggle

The latest filing was on 16/04/2017: Final Gazette dissolved following liquidation.