About

Registered Number: 03269048
Date of Incorporation: 25/10/1996 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2015 (10 years and 3 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Established in 1996, Allen Hazell Ltd have registered office in Fareham, Hampshire, it's status is listed as "Dissolved". We don't currently know the number of employees at Allen Hazell Ltd. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZELL, Jennifer 25 October 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2015
4.71 - Return of final meeting in members' voluntary winding-up 08 October 2014
AA - Annual Accounts 18 February 2014
AD01 - Change of registered office address 20 January 2014
RESOLUTIONS - N/A 15 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2014
4.70 - N/A 15 January 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
AA - Annual Accounts 22 August 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 15 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2003
AA - Annual Accounts 13 June 2003
363a - Annual Return 22 October 2002
395 - Particulars of a mortgage or charge 08 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2002
395 - Particulars of a mortgage or charge 28 March 2002
AA - Annual Accounts 19 February 2002
363a - Annual Return 05 November 2001
AA - Annual Accounts 15 May 2001
363a - Annual Return 30 October 2000
395 - Particulars of a mortgage or charge 28 October 2000
AA - Annual Accounts 05 June 2000
395 - Particulars of a mortgage or charge 19 May 2000
395 - Particulars of a mortgage or charge 13 January 2000
363a - Annual Return 08 November 1999
395 - Particulars of a mortgage or charge 28 May 1999
395 - Particulars of a mortgage or charge 21 May 1999
AA - Annual Accounts 02 April 1999
363a - Annual Return 28 October 1998
AA - Annual Accounts 19 March 1998
363a - Annual Return 22 October 1997
395 - Particulars of a mortgage or charge 27 August 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
287 - Change in situation or address of Registered Office 06 February 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
NEWINC - New incorporation documents 25 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 May 2002 Fully Satisfied

N/A

Legal mortgage 22 March 2002 Fully Satisfied

N/A

Legal mortgage 27 October 2000 Fully Satisfied

N/A

Legal mortgage 16 May 2000 Fully Satisfied

N/A

Legal mortgage 04 January 2000 Fully Satisfied

N/A

Legal mortgage 24 May 1999 Fully Satisfied

N/A

Debenture 18 May 1999 Fully Satisfied

N/A

Legal mortgage 26 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.