Active - Proposal to Strike off
Company Information for HALEBOURNE BERROC LIMITED
Ground Floor 4 Tanners Yard, London Road, Bagshot, GU19 5HD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HALEBOURNE BERROC LIMITED | |
Legal Registered Office | |
Ground Floor 4 Tanners Yard London Road Bagshot GU19 5HD | |
Company Number | 09193808 | |
---|---|---|
Company ID Number | 09193808 | |
Date formed | 2014-08-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-03-08 03:52:36 |
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 |
---|---|---|
JULIE MANN |
||
CRAIG GRIFFIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEDHAMPTON CARE HOME LIMITED | Director | 2018-04-26 | CURRENT | 2018-04-26 | Active | |
BUCKLERS PARK CARE HOME LIMITED | Director | 2018-04-26 | CURRENT | 2018-04-26 | Active - Proposal to Strike off | |
HALEBOURNE LAND LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active - Proposal to Strike off | |
THE CRESCENT COLCHESTER LIMITED | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
HALEBOURNE STAG LODGE LIMITED | Director | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
THE RIDGE SUNNINGDALE MANAGEMENT COMPANY LIMITED | Director | 2015-11-12 | CURRENT | 2015-09-24 | Active | |
HALEBOURNE DORMY LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active - Proposal to Strike off | |
HALEBOURNE EATON PARK LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active - Proposal to Strike off | |
ARIA HEALTHCARE GROUP LTD | Director | 2014-12-22 | CURRENT | 2007-09-11 | Active | |
MHL HOLDCO LIMITED | Director | 2014-12-22 | CURRENT | 2013-06-26 | Active | |
HALEBOURNE HUNTERS MOON LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active - Proposal to Strike off | |
HALEBOURNE REGENTS WALK LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active - Proposal to Strike off | |
HALEBOURNE WALTHAM ABBEY LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
HEDGE END CARE HOME LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Active | |
HALEBOURNE SUNNINGDALE (RIDGE) LIMITED | Director | 2013-07-26 | CURRENT | 2013-07-26 | Active - Proposal to Strike off | |
HALEBOURNE JORDANS LIMITED | Director | 2013-07-09 | CURRENT | 2013-07-09 | Active - Proposal to Strike off | |
HALEBOURNE LAND & PLANNING LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2017-11-08 | |
HALEBOURNE ESTATES (COACH HOUSE) LIMITED | Director | 2010-09-15 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
SILLERY CARE LIMITED | Director | 2010-07-22 | CURRENT | 2010-07-14 | Dissolved 2014-06-24 | |
HALEBOURNE GROUP LIMITED | Director | 2009-11-30 | CURRENT | 2009-11-30 | Active | |
HALEBOURNE DEVELOPMENTS LIMITED | Director | 2009-11-30 | CURRENT | 2009-11-30 | Active - Proposal to Strike off | |
ST WILFRIDS DEVELOPMENT COMPANY LIMITED | Director | 2009-11-05 | CURRENT | 1998-04-17 | Active | |
ELITE SERVICE GROUP LIMITED | Director | 2003-08-07 | CURRENT | 2003-07-18 | Active - Proposal to Strike off | |
CAP II LIMITED | Director | 2000-01-06 | CURRENT | 2000-01-06 | Active | |
METROPOLITAN LAUNDRY SERVICES LIMITED | Director | 1999-04-27 | CURRENT | 1999-04-27 | Dissolved 2014-10-14 | |
ELITE LAUNDRY SERVICES LIMITED | Director | 1999-04-23 | CURRENT | 1999-04-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/22 FROM Halebourne House Halebourne Lane Chobham Woking GU24 8SL England | |
CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/21 FROM Gate 2, Halebourne House Halebourne Lane Chobham Woking Surrey GU24 8SL United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/21 FROM Cbw Llp - Floor 3 66 Prescot Street London E1 8NN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091938080003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/08/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091938080003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091938080002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091938080001 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/15 FROM 35 Paul Street London EC2A 4UQ United Kingdom | |
RES01 | ADOPT ARTICLES 17/09/14 | |
AA01 | Current accounting period shortened from 31/08/15 TO 31/03/15 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
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 HALEBOURNE BERROC LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HALEBOURNE BERROC LIMITED are:
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. |