Company Information for ALISTAIR HACKING PROPERTIES LIMITED
BEGBIES TRAYNOR SUITE WG3, THE OFFICERS MESS BUSINESS CENTRE, ROYSTON ROAD, DUXFORD CAMBRIDGE, CB22 4QH,
|
Company Registration Number
03863753
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALISTAIR HACKING PROPERTIES LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR SUITE WG3 THE OFFICERS MESS BUSINESS CENTRE ROYSTON ROAD DUXFORD CAMBRIDGE CB22 4QH Other companies in WC1H | |
Company Number | 03863753 | |
---|---|---|
Company ID Number | 03863753 | |
Date formed | 1999-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-11-05 20:27:50 |
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 |
---|---|---|
MARYLYN LOUISE TREHARNE HACKING |
||
ALISTAIR JOHN HACKING |
||
MARYLYN LOUISE TREHARNE HACKING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ALISTAIR BAXTER |
Nominated Secretary | ||
ALUN TUDOR ALEXANDER |
Nominated Director | ||
RICHARD ALISTAIR BAXTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALISTAIR HACKING LIMITED | Company Secretary | 1996-01-22 | CURRENT | 1995-12-08 | Active | |
ALISTAIR HACKING LIMITED | Director | 1995-12-10 | CURRENT | 1995-12-08 | Active | |
TWYFORD MOORS LIMITED | Director | 1995-04-26 | CURRENT | 1995-04-25 | Dissolved 2013-11-26 | |
ALISTAIR HACKING LIMITED | Director | 1996-01-22 | CURRENT | 1995-12-08 | Active | |
TWYFORD MOORS LIMITED | Director | 1995-04-26 | CURRENT | 1995-04-25 | Dissolved 2013-11-26 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-17 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/20 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARYLYN LOUISE TREHARNE HACKING | |
PSC07 | CESSATION OF ALISTAIR JOHN HACKING AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 30/11/17 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 22/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/10/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/10 FROM C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARYLYN LOUISE TREHARNE HACKING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN HACKING / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/11/02 | |
363s | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/11/00 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 30/11/99--------- £ SI 14900@1=14900 £ IC 100/15000 | |
SRES01 | ALTERMEMORANDUM30/11/99 | |
123 | NC INC ALREADY ADJUSTED 30/11/99 | |
ORES04 | £ NC 1000/50000 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/99 | |
88(2)R | AD 25/11/99--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED STEVTON (NO.162) LIMITED CERTIFICATE ISSUED ON 26/11/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-09-29 |
Resolution | 2020-09-29 |
Appointmen | 2020-09-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
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 ALISTAIR HACKING PROPERTIES LIMITED
Called Up Share Capital | 2012-11-30 | £ 15,000 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 15,000 |
Cash Bank In Hand | 2012-11-30 | £ 18,520 |
Cash Bank In Hand | 2011-11-30 | £ 26,068 |
Current Assets | 2012-11-30 | £ 24,023 |
Current Assets | 2011-11-30 | £ 26,068 |
Debtors | 2012-11-30 | £ 5,503 |
Debtors | 2011-11-30 | £ 0 |
Fixed Assets | 2012-11-30 | £ 660,000 |
Fixed Assets | 2011-11-30 | £ 660,000 |
Shareholder Funds | 2012-11-30 | £ 672,406 |
Shareholder Funds | 2011-11-30 | £ 673,136 |
Tangible Fixed Assets | 2012-11-30 | £ 660,000 |
Tangible Fixed Assets | 2011-11-30 | £ 660,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ALISTAIR HACKING PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ALISTAIR HACKING PROPERTIES LIMITED | Event Date | 2020-09-29 |
Initiating party | Event Type | Resolution | |
Defending party | ALISTAIR HACKING PROPERTIES LIMITED | Event Date | 2020-09-29 |
Initiating party | Event Type | Appointmen | |
Defending party | ALISTAIR HACKING PROPERTIES LIMITED | Event Date | 2020-09-29 |
Name of Company: ALISTAIR HACKING PROPERTIES LIMITED Company Number: 03863753 Nature of Business: Others - not reported Previous Name of Company: Stevton (NO.162) Limited Registered office: Begbies Tr… | |||
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. |