HOSEBAY LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8LY

Company number 03215741
Status Liquidation
Incorporation Date 24 June 1996
Company Type Private Limited Company
Address PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Liquidators statement of receipts and payments to 22 June 2016; Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 7 July 2015; Appointment of a voluntary liquidator. The most likely internet sites of HOSEBAY LIMITED are www.hosebay.co.uk, and www.hosebay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Hosebay Limited is a Private Limited Company. The company registration number is 03215741. Hosebay Limited has been working since 24 June 1996. The present status of the company is Liquidation. The registered address of Hosebay Limited is Pearl Assurance House 319 Ballards Lane London N12 8ly. . MORRIS, John Peter Gibson is a Director of the company. Secretary WOOD, John has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director CANN, Glenda Maureen has been resigned. Director WOOD, John has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MORRIS, John Peter Gibson
Appointed Date: 20 August 1996
84 years old

Resigned Directors

Secretary
WOOD, John
Resigned: 01 May 2014
Appointed Date: 20 August 1996

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 20 August 1996
Appointed Date: 24 June 1996

Director
CANN, Glenda Maureen
Resigned: 01 May 2014
Appointed Date: 22 February 2001
75 years old

Director
WOOD, John
Resigned: 01 May 2014
Appointed Date: 20 August 1996
82 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 20 August 1996
Appointed Date: 24 June 1996

HOSEBAY LIMITED Events

15 Aug 2016
Liquidators statement of receipts and payments to 22 June 2016
07 Jul 2015
Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 7 July 2015
06 Jul 2015
Appointment of a voluntary liquidator
06 Jul 2015
Statement of affairs with form 4.19
06 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23

...
... and 66 more events
28 Aug 1996
New director appointed
28 Aug 1996
Registered office changed on 28/08/96 from: po box 55 7 spa road london SE16 3QQ
28 Aug 1996
Secretary resigned
28 Aug 1996
Director resigned
24 Jun 1996
Incorporation

HOSEBAY LIMITED Charges

2 March 2001
Debenture
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Property known as 29 rosary gardens london title number…
19 October 1999
Legal charge
Delivered: 21 October 1999
Status: Satisfied on 12 December 2002
Persons entitled: Close Brothers Limited
Description: F/H property k/a 54 queens gate kensington in the royal…
4 October 1996
Legal charge
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Legal mortgage over the property k/a 39 rosary gardens t/n…
4 October 1996
Legal charge
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: 31 rosary gardens t/n NGL183745 and the proceeds of sale…
4 October 1996
Legal charge
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Property k/a 29 rosary gardens london SW7 t/n NGL23250 and…
12 September 1996
Mortgage debenture
Delivered: 16 September 1996
Status: Satisfied on 12 December 2002
Persons entitled: Close Brothers Limited
Description: .. fixed and floating charges over the undertaking and all…