HESTDRIVE LIMITED
Status | DISSOLVED |
Company No. | 01095577 |
Category | Private Limited Company |
Incorporated | 12 Feb 1973 |
Age | 51 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 18 Dec 2019 |
Years | 4 years, 5 months, 17 days |
SUMMARY
HESTDRIVE LIMITED is an dissolved private limited company with number 01095577. It was incorporated 51 years, 3 months, 20 days ago, on 12 February 1973 and it was dissolved 4 years, 5 months, 17 days ago, on 18 December 2019. The company address is C/O LIBERTAS C/O LIBERTAS, Bushey, Hertfordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 May 2019
Action Date: 21 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-21
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-07
New address: 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire
Old address: Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
Documents
Liquidation voluntary statement of affairs
Date: 06 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 16 Feb 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Resolution
Date: 11 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 21 Jul 2017
Action Date: 29 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-29
Made up date: 2016-10-30
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 16 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Arthur Burns
Change date: 2015-01-31
Documents
Change person director company with change date
Date: 16 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-31
Officer name: Mr Brian Berman
Documents
Change person secretary company with change date
Date: 16 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-31
Officer name: Mr John Arthur Burns
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company previous shortened
Date: 18 Jul 2014
Action Date: 30 Oct 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-10-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Gazette filings brought up to date
Date: 23 Nov 2013
Category: Gazette
Type: DISS40
Documents
Mortgage satisfy charge full
Date: 26 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 66
Documents
Mortgage satisfy charge full
Date: 26 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 73
Documents
Mortgage satisfy charge full
Date: 26 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 69
Documents
Mortgage satisfy charge full
Date: 26 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 71
Documents
Mortgage satisfy charge full
Date: 26 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 72
Documents
Mortgage satisfy charge full
Date: 26 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 68
Documents
Mortgage satisfy charge full
Date: 26 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 65
Documents
Mortgage satisfy charge full
Date: 26 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 55
Documents
Mortgage satisfy charge full
Date: 26 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 67
Documents
Mortgage satisfy charge full
Date: 26 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 58
Documents
Mortgage satisfy charge full
Date: 26 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 59
Documents
Mortgage satisfy charge full
Date: 26 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 61
Documents
Mortgage satisfy charge full
Date: 26 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 60
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Change account reference date company previous extended
Date: 21 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2012-04-30
Documents
Accounts with accounts type small
Date: 12 Jun 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 12 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Lewin
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Bruce Colin Lewin
Documents
Accounts with accounts type small
Date: 04 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john rochman
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed bruce lewin
Documents
Accounts with accounts type small
Date: 03 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Legacy
Date: 09 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 02 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Legacy
Date: 30 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/05; full list of members
Documents
Legacy
Date: 04 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 04 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 01 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jul 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Mar 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 05 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 06 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/03; full list of members
Documents
Legacy
Date: 03 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 04 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 12 Feb 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Feb 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Feb 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/02; full list of members
Documents
Legacy
Date: 20 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
2 BELGRAVE CRESCENT,SCARBOROUGH,YO11 1UB
Number: | 00986483 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOP LOWES DEVELOPMENTS LIMITED
304 HIGH ROAD,,SS7 5HB
Number: | 05833328 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADPLACE ADVERTISING LIMITED
LAN2LAN HOUSE,LEATHERHEAD,KT22 7NA
Number: | 05435843 |
Status: | ACTIVE |
Category: | Private Limited Company |
POSITIVE ACTION IN HOUSING LIMITED
JAMES MILLER HOUSE, 6TH FLOOR,GLASGOW,G2 1PJ
Number: | SC158867 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PROFESSIONAL DIRECTOR NETWORK LTD
84 STEAMSHIP HOUSE,BRISTOL,BS1 6GL
Number: | 08572135 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GARSDEN AVENUE,BLACKBURN,BB1 2DZ
Number: | 08264106 |
Status: | ACTIVE |
Category: | Private Limited Company |