HOBART PLACE HOLDINGS LIMITED

Linton Park Linton Park Linton Park Linton Park, Maidstone, ME17 4AB, Kent, England
StatusDISSOLVED
Company No.02854338
CategoryPrivate Limited Company
Incorporated17 Sep 1993
Age30 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution11 Feb 2022
Years2 years, 2 months, 25 days

SUMMARY

HOBART PLACE HOLDINGS LIMITED is an dissolved private limited company with number 02854338. It was incorporated 30 years, 7 months, 21 days ago, on 17 September 1993 and it was dissolved 2 years, 2 months, 25 days ago, on 11 February 2022. The company address is Linton Park Linton Park Linton Park Linton Park, Maidstone, ME17 4AB, Kent, England.



Company Fillings

Gazette dissolved liquidation

Date: 11 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change sail address company with new address

Date: 08 Jan 2021

Category: Address

Type: AD02

New address: Linton Park Linton Maidstone Kent ME17 4AB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Resolution

Date: 12 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Aug 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-07-08

Documents

View document PDF

Resolution

Date: 08 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/06/20

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Amarpal Takk

Appointment date: 2018-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Alison Morton

Termination date: 2018-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-30

Officer name: Mrs Julia Alison Morton

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Golding

Termination date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Old address: 2 Hobart Place London SW1W 0HU

Change date: 2017-12-21

New address: Linton Park Linton Park Linton Maidstone Kent ME17 4AB

Documents

View document PDF

Legacy

Date: 14 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-14

Capital : 3,000,000 GBP

Documents

View document PDF

Legacy

Date: 14 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/12/17

Documents

View document PDF

Resolution

Date: 14 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Ann Walker

Appointment date: 2016-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Resolution

Date: 15 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2016

Action Date: 23 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-23

Capital : 38,000,000 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-04

Officer name: Mr Thomas Kenric Franks

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-04

Officer name: Peter John Field

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Barnet Parden

Termination date: 2014-05-09

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Wastcoat

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Dawson

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Relleen

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Armstrong

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ames

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Greayer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-10

Officer name: Mr Malcolm Courtney Perkins

Documents

View document PDF

Resolution

Date: 30 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2013

Action Date: 12 Jun 2013

Category: Capital

Type: SH01

Capital : 33,000,000 GBP

Date: 2013-06-12

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2013

Action Date: 08 Mar 2013

Category: Capital

Type: SH01

Capital : 28,000,000 GBP

Date: 2013-03-08

Documents

View document PDF

Capital allotment shares

Date: 07 May 2013

Action Date: 08 Mar 2013

Category: Capital

Type: SH01

Capital : 26,000,000 GBP

Date: 2013-03-08

Documents

View document PDF

Accounts with accounts type group

Date: 30 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 18 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Armstrong

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Samantha Golding

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Parden

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Barnet Parden

Documents

View document PDF

Accounts with accounts type group

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Carleton Wastcoat

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2011

Action Date: 21 Oct 2011

Category: Capital

Type: SH01

Capital : 26,000,000 GBP

Date: 2011-10-21

Documents

View document PDF

Resolution

Date: 22 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Vaughan Johnson

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 25 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2010

Action Date: 20 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-20

Capital : 25,000,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Brian Anthony Greayer

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Field

Change date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Charles Philip Talbot Vaughan Johnson

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Mr Christopher John Relleen

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Mark Dawson

Change date: 2010-09-17

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Matthew Barnet Parden

Change date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Christopher John Ames

Documents

View document PDF

Accounts with accounts type group

Date: 23 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Courtney Perkins

Change date: 2009-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 17 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-17

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 30/06/09\gbp si 500000@1=500000\gbp ic 19500000/20000000\

Documents

View document PDF

Accounts with accounts type group

Date: 26 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / brian greayer / 31/01/2007

Documents

View document PDF

Accounts with accounts type group

Date: 06 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 17 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 15 Aug 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 21 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/05; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 08 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Feb 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF


Some Companies

B&S AUTO REFINISHING LTD

2 SCHOOL ROAD AVENUE,HAMPTON,TW12 1QJ

Number:09985772
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL EDUCATION ONLINE LTD

61 ADELAIDE GROVE,LONDON,W12 0JX

Number:11465820
Status:ACTIVE
Category:Private Limited Company

JKL TRANSPORT LTD

88 OLD MEADOW LANE,ALTRINCHAM,WA15 8JZ

Number:06852250
Status:LIQUIDATION
Category:Private Limited Company

KD FREELANCE LTD

72 THE BROADWAY,DIDCOT,OX11 8AE

Number:10187869
Status:ACTIVE
Category:Private Limited Company

NOBLE HOLDING UK LIMITED

10 BROOK STREET,LONDON,W1S 1BG

Number:09510250
Status:ACTIVE
Category:Private Limited Company

THISTLE PHARMA LIMITED

10 ARDROSS STREET,INVERNESS,IV3 5NS

Number:SC481884
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source