Hemming Estates Limited

DataGardener
dissolved
Unknown

Hemming Estates Limited

04702220Private Limited With Share Capital

1 Winckley Court, Chapel Street, Preston, PR18BU
Incorporated

19/03/2003

Company Age

23 years

Directors

1

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Hemming Estates Limited (04702220) is a private limited with share capital incorporated on 19/03/2003 (23 years old) and registered in preston, PR18BU. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 19/03/2003
PR18BU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

70
Gazette Dissolved Liquidation
Category:Gazette
Date:17-04-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-08-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:30-08-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:30-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-11-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-11-2014
Resolution
Category:Resolution
Date:19-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:07-07-2014
Change Of Name Notice
Category:Change Of Name
Date:07-07-2014
Resolution
Category:Resolution
Date:03-07-2014
Change Of Name Notice
Category:Change Of Name
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-02-2014
Termination Director Company With Name
Category:Officers
Date:13-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2013
Gazette Notice Compulsary
Category:Gazette
Date:23-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2012
Termination Director Company With Name
Category:Officers
Date:01-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-10-2012
Termination Secretary Company With Name
Category:Officers
Date:30-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Termination Director Company With Name
Category:Officers
Date:17-01-2012
Legacy
Category:Capital
Date:30-12-2011
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-12-2011
Legacy
Category:Insolvency
Date:30-12-2011
Resolution
Category:Resolution
Date:30-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2010
Legacy
Category:Officers
Date:04-06-2009
Legacy
Category:Annual Return
Date:29-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2008
Legacy
Category:Annual Return
Date:08-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2007
Legacy
Category:Annual Return
Date:02-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2007
Legacy
Category:Annual Return
Date:26-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2005
Gazette Notice Compulsary
Category:Gazette
Date:06-09-2005
Legacy
Category:Address
Date:10-02-2005
Legacy
Category:Annual Return
Date:28-06-2004
Legacy
Category:Capital
Date:03-11-2003
Legacy
Category:Capital
Date:03-11-2003
Resolution
Category:Resolution
Date:03-11-2003
Resolution
Category:Resolution
Date:03-11-2003
Legacy
Category:Capital
Date:04-06-2003
Legacy
Category:Capital
Date:04-06-2003
Resolution
Category:Resolution
Date:04-06-2003
Resolution
Category:Resolution
Date:04-06-2003
Legacy
Category:Officers
Date:14-05-2003
Legacy
Category:Officers
Date:14-05-2003
Legacy
Category:Officers
Date:14-05-2003
Legacy
Category:Officers
Date:16-04-2003
Legacy
Category:Officers
Date:16-04-2003
Legacy
Category:Officers
Date:16-04-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:04-04-2003
Incorporation Company
Category:Incorporation
Date:19-03-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2014
Filing Date30/01/2014
Latest Accounts31/03/2013

Trading Addresses

1 Winckley Court, Chapel Street, Preston, Lancashire, PR18BURegistered
Avonbridge Wharf, Bridgefoot, Stratford-Upon-Avon, Warwickshire, CV376YY

Related Companies

1

Contact

1 Winckley Court, Chapel Street, Preston, PR18BU