London
EC4A 2BB
Director Name | Mr Gavin Anthony Wills |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2010(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Secretary Name | Mark Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2010(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 November 2015) |
Role | Company Director |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2013(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 November 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Roger Charles Kitchener |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 October 2002) |
Role | Chartered Engineer |
Correspondence Address | 7 Half Acre Hitchin Hertfordshire SG5 2XL |
Director Name | Susan Jane Hunt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 31 Morden Road London SE3 0AD |
Director Name | Paul Clive Deighton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 January 2003) |
Role | Investment Banker |
Correspondence Address | 14 Marryat Road Wimbledon London SW19 5BD |
Secretary Name | David John Grounsell |
---|---|
Status | Resigned |
Appointed | 12 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 May 2011) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Richard Jonathan Twidale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Timothy Joseph Cole |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 2003) |
Role | Operations Manager |
Correspondence Address | Orchard Corner Netherhall Gardens London NW3 5RJ |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Patrick Edmund Mulvihill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2006) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Trevor Alexander Smith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 June 2013) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Dermot William McDonogh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 29 November 2006) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr James Robert Charnley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 October 2013) |
Role | Investment Banking Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 07 April 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 2010) |
Role | In-House Counsel |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Dermot William McDonogh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2009(7 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
15.5m at £1 | Goldman Sachs Group Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,000 |
Cash | £2,246,000 |
Current Liabilities | £2,295,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2015 | Final Gazette dissolved following liquidation (1 page) |
26 August 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
14 August 2015 | Liquidators statement of receipts and payments to 13 July 2015 (13 pages) |
14 August 2015 | Liquidators' statement of receipts and payments to 13 July 2015 (13 pages) |
28 July 2014 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 28 July 2014 (2 pages) |
24 July 2014 | Appointment of a voluntary liquidator (2 pages) |
24 July 2014 | Declaration of solvency (3 pages) |
21 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
22 October 2013 | Termination of appointment of Dermot Mcdonogh as a director (1 page) |
22 October 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
22 October 2013 | Termination of appointment of James Charnley as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 July 2013 | Termination of appointment of Trevor Smith as a director (1 page) |
14 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (17 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 August 2011 | Resolutions
|
1 June 2011 | Termination of appointment of David Grounsell as a secretary (2 pages) |
5 April 2011 | Annual return made up to 13 February 2011 (18 pages) |
6 October 2010 | Appointment of Gavin Wills as a director (3 pages) |
7 September 2010 | Appointment of Mark Pearce as a secretary (3 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
27 August 2010 | Termination of appointment of Kirsten Pullan as a secretary (2 pages) |
9 April 2010 | Annual return made up to 13 February 2010 (17 pages) |
21 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
1 September 2009 | Full accounts made up to 28 November 2008 (10 pages) |
5 March 2009 | Director appointed mr dermot william mcdonogh (1 page) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 February 2009 | Appointment terminate, secretary nola jean brown logged form (1 page) |
13 February 2009 | Appointment terminated director stephen davies (1 page) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
1 October 2008 | Full accounts made up to 30 November 2007 (10 pages) |
24 June 2008 | Secretary appointed mr deian wyn rhys (1 page) |
24 June 2008 | Appointment terminated secretary richard twidale (1 page) |
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
19 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
1 October 2007 | Full accounts made up to 24 November 2006 (11 pages) |
18 July 2007 | New secretary appointed (2 pages) |
2 April 2007 | Return made up to 13/02/07; full list of members (8 pages) |
20 December 2006 | New director appointed (3 pages) |
15 December 2006 | Director resigned (1 page) |
25 September 2006 | Full accounts made up to 25 November 2005 (11 pages) |
19 April 2006 | New director appointed (3 pages) |
13 April 2006 | Director resigned (1 page) |
7 March 2006 | Return made up to 13/02/06; full list of members (8 pages) |
16 September 2005 | Full accounts made up to 26 November 2004 (11 pages) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Secretary's particulars changed (1 page) |
23 March 2005 | Secretary's particulars changed (1 page) |
2 March 2005 | Return made up to 13/02/05; full list of members (8 pages) |
10 September 2004 | Full accounts made up to 28 November 2003 (11 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
24 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
11 September 2003 | Full accounts made up to 29 November 2002 (10 pages) |
1 September 2003 | Director's particulars changed (1 page) |
19 March 2003 | Return made up to 13/02/03; full list of members (8 pages) |
7 March 2003 | New director appointed (3 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
11 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
27 June 2002 | £ nc 100/20000000 17/04/02 (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Ad 17/04/02--------- £ si 15500000@1=15500000 £ ic 1/15500001 (2 pages) |
28 May 2002 | New director appointed (3 pages) |
1 May 2002 | New director appointed (3 pages) |
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Resolutions
|
18 April 2002 | Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page) |
18 April 2002 | Resolutions
|
12 April 2002 | Company name changed hackremco (no.1927) LIMITED\certificate issued on 12/04/02 (48 pages) |
13 February 2002 | Incorporation (17 pages) |