Company NameHegeman Limited
Company StatusDissolved
Company Number07546775
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Reginald Hitchen
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(3 days after company formation)
Appointment Duration6 years, 1 month (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIst Floor Rational House Bridge Street
Manchester
M3 3BN
Director NameMr Guy Benedict Hitchen
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed27 June 2011(3 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIst Floor Rational House Bridge Street
Manchester
M3 3BN
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMrs Karina Sujata Jadhav Hitchen
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G26 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitewww.neighbourhoodrestaurant.com
Telephone020 89717261
Telephone regionLondon

Location

Registered AddressIst Floor Rational House
Bridge Street
Manchester
M3 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

17 at £1James Reginald Hitchen
85.00%
Ordinary
3 at £1Guy Benedict Hitchen
15.00%
Ordinary

Financials

Year2014
Net Worth-£475,631
Cash£38,972
Current Liabilities£560,654

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 August 2011Delivered on: 9 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017Application to strike the company off the register (3 pages)
7 March 2016Registered office address changed from Unit G26 Hardman Square Spinningfields Manchester M3 3EB to Ist Floor Rational House Bridge Street Manchester M3 3BN on 7 March 2016 (1 page)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 20
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 September 2015Termination of appointment of Karina Sujata Jadhav Hitchen as a director on 2 September 2015 (1 page)
7 September 2015Termination of appointment of Karina Sujata Jadhav Hitchen as a director on 2 September 2015 (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 20
(4 pages)
15 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 20
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 August 2013Director's details changed for Ms Karina Jadhav on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Ms Karina Jadhav on 2 August 2013 (2 pages)
17 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
17 May 2013Director's details changed for Mr James Reginald Hitchen on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Guy Benedict Hitchen on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Ms Karina Jadhav on 17 May 2013 (2 pages)
17 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 September 2011Registered office address changed from 4 St. Andrews Place Blackburn BB1 8AL United Kingdom on 29 September 2011 (1 page)
9 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 June 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 10
(3 pages)
27 June 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 20
(3 pages)
27 June 2011Appointment of Mr Guy Benedict Hitchen as a director (2 pages)
27 June 2011Appointment of Ms Karina Jadhav as a director (2 pages)
8 March 2011Appointment of Mr James Reginald Hitchen as a director (2 pages)
4 March 2011Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 4 March 2011 (1 page)
4 March 2011Termination of appointment of Aderyn Hurworth as a director (1 page)
4 March 2011Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 4 March 2011 (1 page)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)