About

Registered Number: 00465757
Date of Incorporation: 15/03/1949 (75 years and 1 month ago)
Company Status: Liquidation
Registered Address: 3rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD

 

P.J.Hare Ltd was registered on 15 March 1949 with its registered office in Bristol, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this business. The companies directors are Bennett, Amanda Louise, Hare, Christiane Maria, Hare, Michael John, Hare, Penelope Anne, Westlake, Richard Charles, Beattie, John, Cornell, Philip Ian, Crago, Kenneth Alexander, Downing, Roger Alan, Dunn, Alexandra Penelope, Hare, Diana Barbara, Hare, Emily Anne, Hare, Nancy Barbara, Hare, Nicola Caroline, Hare, Phillipa Louise, Hare, Victoria Pamela, Hull, Mark David, Sully, John Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARE, Christiane Maria N/A - 1
HARE, Michael John N/A - 1
HARE, Penelope Anne N/A - 1
BEATTIE, John 01 November 1991 15 March 2002 1
CORNELL, Philip Ian 11 October 2001 30 September 2003 1
CRAGO, Kenneth Alexander N/A 20 September 2013 1
DOWNING, Roger Alan N/A 06 July 2001 1
DUNN, Alexandra Penelope 21 October 2015 03 June 2019 1
HARE, Diana Barbara 06 July 2011 03 June 2019 1
HARE, Emily Anne 06 July 2011 03 June 2019 1
HARE, Nancy Barbara N/A 03 January 1997 1
HARE, Nicola Caroline 06 July 2011 03 June 2019 1
HARE, Phillipa Louise 06 July 2011 03 June 2019 1
HARE, Victoria Pamela 06 July 2011 03 June 2019 1
HULL, Mark David 01 July 2002 30 June 2004 1
SULLY, John Brian N/A 05 August 1997 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Amanda Louise 11 June 2015 - 1
WESTLAKE, Richard Charles 01 June 2007 20 August 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2019
AM22 - N/A 29 November 2019
AM07 - N/A 07 September 2019
AM03 - N/A 21 August 2019
AM02 - N/A 05 August 2019
AD01 - Change of registered office address 18 July 2019
AM01 - N/A 17 July 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 11 September 2017
MR04 - N/A 31 August 2017
MR04 - N/A 31 August 2017
MR01 - N/A 29 June 2017
MR01 - N/A 16 June 2017
MR01 - N/A 20 October 2016
MR01 - N/A 23 September 2016
CS01 - N/A 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
RESOLUTIONS - N/A 01 July 2016
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 23 November 2015
RP04 - N/A 27 October 2015
CH01 - Change of particulars for director 22 October 2015
AD01 - Change of registered office address 22 October 2015
CH01 - Change of particulars for director 22 October 2015
CH01 - Change of particulars for director 22 October 2015
CH01 - Change of particulars for director 22 October 2015
CH01 - Change of particulars for director 22 October 2015
CH01 - Change of particulars for director 22 October 2015
CH03 - Change of particulars for secretary 22 October 2015
AR01 - Annual Return 07 October 2015
TM02 - Termination of appointment of secretary 07 October 2015
AA - Annual Accounts 29 June 2015
AP03 - Appointment of secretary 18 June 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 08 October 2014
TM01 - Termination of appointment of director 05 November 2013
AR01 - Annual Return 18 October 2013
MR04 - N/A 12 September 2013
MR04 - N/A 12 September 2013
MR04 - N/A 12 September 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 06 October 2011
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 04 October 2010
CH04 - Change of particulars for corporate secretary 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 28 October 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 22 October 2008
363a - Annual Return 19 October 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
AA - Annual Accounts 04 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
AUD - Auditor's letter of resignation 17 May 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 04 October 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
123 - Notice of increase in nominal capital 13 September 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 23 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
363s - Annual Return 05 October 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 27 July 2000
AA - Annual Accounts 15 December 1999
288c - Notice of change of directors or secretaries or in their particulars 02 December 1999
AA - Annual Accounts 19 November 1999
363s - Annual Return 28 October 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 26 January 1998
288b - Notice of resignation of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
363s - Annual Return 07 November 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 08 October 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 24 November 1995
AA - Annual Accounts 01 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 14 October 1993
395 - Particulars of a mortgage or charge 07 October 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 22 January 1992
288 - N/A 12 November 1991
363b - Annual Return 11 November 1991
288 - N/A 01 November 1990
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
395 - Particulars of a mortgage or charge 30 January 1990
395 - Particulars of a mortgage or charge 25 January 1990
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
AA - Annual Accounts 18 November 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
363 - Annual Return 18 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1987
AA - Annual Accounts 26 September 1986
363 - Annual Return 26 September 1986
288 - N/A 29 July 1986
AA - Annual Accounts 23 March 1983
MISC - Miscellaneous document 15 March 1949

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2017 Outstanding

N/A

A registered charge 16 June 2017 Outstanding

N/A

A registered charge 13 October 2016 Fully Satisfied

N/A

A registered charge 19 September 2016 Fully Satisfied

N/A

Legal charge 01 October 1993 Fully Satisfied

N/A

Legal mortgage 17 January 1990 Fully Satisfied

N/A

Mortgage debenture 17 January 1990 Fully Satisfied

N/A

Mortgage debenture 19 March 1985 Fully Satisfied

N/A

Fixed and floating charge 12 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.