About

Registered Number: 02134593
Date of Incorporation: 27/05/1987 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/05/2019 (5 years and 1 month ago)
Registered Address: KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

 

Having been setup in 1987, Hare Hatch Holdings Ltd have registered office in Reading. The companies director is Mabey, Juliet. We do not know the number of employees at Hare Hatch Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MABEY, Juliet 11 November 2004 23 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 May 2019
LIQ13 - N/A 18 February 2019
LIQ03 - N/A 26 July 2018
LIQ03 - N/A 25 August 2017
AD01 - Change of registered office address 12 September 2016
4.68 - Liquidator's statement of receipts and payments 11 August 2016
4.68 - Liquidator's statement of receipts and payments 24 August 2015
TM01 - Termination of appointment of director 29 July 2014
AD01 - Change of registered office address 25 June 2014
MR04 - N/A 24 June 2014
RESOLUTIONS - N/A 20 June 2014
RESOLUTIONS - N/A 20 June 2014
4.70 - N/A 20 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2014
AA - Annual Accounts 20 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 08 July 2013
TM01 - Termination of appointment of director 17 April 2013
AD01 - Change of registered office address 23 January 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA01 - Change of accounting reference date 08 April 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 04 July 2009
169 - Return by a company purchasing its own shares 17 April 2009
RESOLUTIONS - N/A 09 April 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
RESOLUTIONS - N/A 09 December 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 17 July 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
MEM/ARTS - N/A 03 October 2007
CERTNM - Change of name certificate 27 September 2007
363s - Annual Return 21 July 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 18 July 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
RESOLUTIONS - N/A 22 November 2005
MEM/ARTS - N/A 22 November 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 11 July 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 09 July 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 14 July 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 28 July 1998
288a - Notice of appointment of directors or secretaries 01 December 1997
363s - Annual Return 24 July 1997
AA - Annual Accounts 20 July 1997
288c - Notice of change of directors or secretaries or in their particulars 11 December 1996
363s - Annual Return 28 July 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 19 July 1995
AA - Annual Accounts 12 July 1995
288 - N/A 09 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 07 July 1994
288 - N/A 23 December 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 21 June 1993
RESOLUTIONS - N/A 23 November 1992
RESOLUTIONS - N/A 23 November 1992
AA - Annual Accounts 06 October 1992
395 - Particulars of a mortgage or charge 05 October 1992
395 - Particulars of a mortgage or charge 26 September 1992
363s - Annual Return 11 August 1992
288 - N/A 08 November 1991
363b - Annual Return 12 September 1991
288 - N/A 22 August 1991
AA - Annual Accounts 06 August 1991
288 - N/A 28 June 1991
RESOLUTIONS - N/A 21 May 1991
RESOLUTIONS - N/A 21 May 1991
RESOLUTIONS - N/A 21 May 1991
363 - Annual Return 26 September 1990
288 - N/A 10 July 1990
AA - Annual Accounts 09 July 1990
288 - N/A 04 July 1990
363 - Annual Return 28 September 1989
288 - N/A 26 September 1989
AA - Annual Accounts 06 April 1989
SA - Shares agreement 16 March 1989
CERTNM - Change of name certificate 16 December 1988
288 - N/A 14 December 1988
363 - Annual Return 29 November 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 13 May 1988
RESOLUTIONS - N/A 10 May 1988
123 - Notice of increase in nominal capital 10 May 1988
PUC 3 - N/A 10 May 1988
PUC 5 - N/A 10 May 1988
CERTNM - Change of name certificate 13 April 1988
288 - N/A 07 April 1988
287 - Change in situation or address of Registered Office 07 April 1988
288 - N/A 15 September 1987
288 - N/A 15 September 1987
287 - Change in situation or address of Registered Office 15 September 1987
NEWINC - New incorporation documents 27 May 1987

Mortgages & Charges

Description Date Status Charge by
Fixed equitable charge 15 September 1992 Fully Satisfied

N/A

Legal mortgage 15 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.