About

Registered Number: 06930599
Date of Incorporation: 11/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (5 years and 11 months ago)
Registered Address: Highfield Court Toll Gate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

 

Based in Eastleigh in Hampshire, Havard Tisdale Properties Ltd was registered on 11 June 2009, it's status in the Companies House registry is set to "Dissolved". Havard Tisdale Properties Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2018
LIQ14 - N/A 08 February 2018
4.68 - Liquidator's statement of receipts and payments 15 May 2017
AD01 - Change of registered office address 30 March 2016
RESOLUTIONS - N/A 29 March 2016
4.20 - N/A 29 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 March 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 18 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 February 2012
SH01 - Return of Allotment of shares 08 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2012
SH01 - Return of Allotment of shares 16 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 January 2012
RESOLUTIONS - N/A 28 December 2011
SH01 - Return of Allotment of shares 28 December 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
CH01 - Change of particulars for director 01 July 2011
AD01 - Change of registered office address 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AR01 - Annual Return 15 June 2011
CH03 - Change of particulars for secretary 15 June 2011
AA - Annual Accounts 11 March 2011
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
MG01 - Particulars of a mortgage or charge 09 October 2010
AR01 - Annual Return 15 September 2010
AR01 - Annual Return 25 June 2010
RESOLUTIONS - N/A 04 March 2010
SH01 - Return of Allotment of shares 04 March 2010
SH01 - Return of Allotment of shares 16 January 2010
SH01 - Return of Allotment of shares 10 December 2009
MG01 - Particulars of a mortgage or charge 13 October 2009
RESOLUTIONS - N/A 17 September 2009
225 - Change of Accounting Reference Date 20 August 2009
CERTNM - Change of name certificate 13 August 2009
NEWINC - New incorporation documents 11 June 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 October 2011 Outstanding

N/A

Legal charge 04 October 2011 Outstanding

N/A

Debenture 05 October 2010 Outstanding

N/A

Debenture 07 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.