About

Registered Number: 00664793
Date of Incorporation: 12/07/1960 (63 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 4 months ago)
Registered Address: Mindrum Farm, Mindrum, Northumberland, TD12 4QN

 

Based in Northumberland, Havering Properties Ltd was established in 1960, it has a status of "Dissolved". The company has no directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 15 November 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 16 September 2019
RESOLUTIONS - N/A 29 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2019
SH19 - Statement of capital 29 March 2019
CAP-SS - N/A 29 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2018
TM02 - Termination of appointment of secretary 05 December 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 13 August 2018
MR04 - N/A 08 March 2018
MR04 - N/A 08 March 2018
MR04 - N/A 08 March 2018
MR04 - N/A 05 February 2018
CH01 - Change of particulars for director 30 August 2017
CS01 - N/A 29 August 2017
PSC05 - N/A 29 August 2017
CH01 - Change of particulars for director 29 August 2017
CH01 - Change of particulars for director 29 August 2017
AA - Annual Accounts 12 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2017
AA - Annual Accounts 02 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 August 2016
CS01 - N/A 27 August 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 15 September 2014
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH03 - Change of particulars for secretary 17 April 2014
CH01 - Change of particulars for director 11 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 15 August 2013
MR04 - N/A 11 June 2013
MR04 - N/A 11 June 2013
MR04 - N/A 11 June 2013
MR04 - N/A 11 June 2013
MR04 - N/A 11 June 2013
MR01 - N/A 23 May 2013
MR01 - N/A 23 May 2013
MR01 - N/A 23 May 2013
MR01 - N/A 23 May 2013
AP01 - Appointment of director 09 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 31 August 2012
TM01 - Termination of appointment of director 30 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 02 September 2009
AAMD - Amended Accounts 16 February 2009
AA - Annual Accounts 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
363a - Annual Return 27 August 2008
225 - Change of Accounting Reference Date 12 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 07 September 2007
395 - Particulars of a mortgage or charge 20 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 19 January 2006
395 - Particulars of a mortgage or charge 17 December 2005
395 - Particulars of a mortgage or charge 17 December 2005
395 - Particulars of a mortgage or charge 17 December 2005
395 - Particulars of a mortgage or charge 17 December 2005
363a - Annual Return 24 August 2005
363a - Annual Return 07 September 2004
AA - Annual Accounts 09 July 2004
AA - Annual Accounts 29 September 2003
363a - Annual Return 05 September 2003
AA - Annual Accounts 23 September 2002
363a - Annual Return 10 September 2002
AA - Annual Accounts 01 October 2001
363a - Annual Return 28 August 2001
363a - Annual Return 30 August 2000
AA - Annual Accounts 08 June 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 29 August 1996
395 - Particulars of a mortgage or charge 25 July 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 30 August 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 05 September 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 09 July 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
AA - Annual Accounts 18 October 1992
363x - Annual Return 01 September 1992
AA - Annual Accounts 10 September 1991
363x - Annual Return 21 August 1991
288 - N/A 19 October 1990
363 - Annual Return 20 August 1990
AA - Annual Accounts 08 August 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 05 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1989
363 - Annual Return 06 December 1988
AA - Annual Accounts 28 November 1988
363 - Annual Return 29 October 1987
AA - Annual Accounts 22 October 1987
AA - Annual Accounts 22 October 1986
363 - Annual Return 22 October 1986
MISC - Miscellaneous document 12 July 1960
MA - Memorandum and Articles 12 July 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2013 Fully Satisfied

N/A

A registered charge 16 May 2013 Fully Satisfied

N/A

A registered charge 16 May 2013 Fully Satisfied

N/A

A registered charge 16 May 2013 Fully Satisfied

N/A

Debenture 17 April 2007 Fully Satisfied

N/A

Charge over construction documentation 06 September 2005 Fully Satisfied

N/A

Legal charge 06 September 2005 Fully Satisfied

N/A

Legal charge 06 September 2005 Fully Satisfied

N/A

Legal charge 06 September 2005 Fully Satisfied

N/A

Debenture 15 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.