HOPPY INVESTMENTS (BASILDON) LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS12 9JE

Company number 05569335
Status Active
Incorporation Date 20 September 2005
Company Type Private Limited Company
Address VIDOR, HONILEY AVENUE, WICKFORD, ESSEX, ENGLAND, SS12 9JE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registration of charge 055693350007, created on 14 February 2017; Accounts for a small company made up to 30 June 2016; Confirmation statement made on 19 November 2016 with updates. The most likely internet sites of HOPPY INVESTMENTS (BASILDON) LIMITED are www.hoppyinvestmentsbasildon.co.uk, and www.hoppy-investments-basildon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Basildon Rail Station is 3.4 miles; to Laindon Rail Station is 4.7 miles; to Billericay Rail Station is 5.4 miles; to Leigh-on-Sea Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hoppy Investments Basildon Limited is a Private Limited Company. The company registration number is 05569335. Hoppy Investments Basildon Limited has been working since 20 September 2005. The present status of the company is Active. The registered address of Hoppy Investments Basildon Limited is Vidor Honiley Avenue Wickford Essex England Ss12 9je. . WRAY, Marie Rose is a Director of the company. WRAY, Simon Francis is a Director of the company. Secretary GOOSEN, John Robert has been resigned. Secretary WRAY, Marie Rose has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WRAY, Marie Rose
Appointed Date: 20 September 2005
68 years old

Director
WRAY, Simon Francis
Appointed Date: 20 September 2005
60 years old

Resigned Directors

Secretary
GOOSEN, John Robert
Resigned: 18 August 2011
Appointed Date: 19 July 2007

Secretary
WRAY, Marie Rose
Resigned: 19 July 2007
Appointed Date: 20 September 2005

Persons With Significant Control

Mrs Marie-Rose Francoise Wray
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

HOPPY INVESTMENTS (BASILDON) LIMITED Events

14 Feb 2017
Registration of charge 055693350007, created on 14 February 2017
25 Nov 2016
Accounts for a small company made up to 30 June 2016
22 Nov 2016
Confirmation statement made on 19 November 2016 with updates
15 Nov 2016
Satisfaction of charge 055693350004 in full
15 Nov 2016
Satisfaction of charge 055693350005 in full
...
... and 49 more events
28 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

28 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

28 Sep 2005
Accounting reference date shortened from 30/09/06 to 30/06/06
22 Sep 2005
Registered office changed on 22/09/05 from: hoppy investments (basildon) LIMITED, essex house burnt mills, basildon essex SS67AW
20 Sep 2005
Incorporation

HOPPY INVESTMENTS (BASILDON) LIMITED Charges

14 February 2017
Charge code 0556 9335 0007
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Essex house, josselin road, burnt mill, basildon, essex…
16 August 2016
Charge code 0556 9335 0006
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: Essex house, josselin road, burnt mills, basildon, essex…
14 January 2016
Charge code 0556 9335 0005
Delivered: 29 January 2016
Status: Satisfied on 15 November 2016
Persons entitled: Gqs Finance LTD
Description: F/H essex house, josselyn road, burnt mills, basildon…
14 January 2016
Charge code 0556 9335 0004
Delivered: 29 January 2016
Status: Satisfied on 15 November 2016
Persons entitled: Gqs Finance Limited
Description: F/H essex house, josselyn road, burnt mills, basildon…
27 September 2007
Legal charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Essex house burnt mills basildon essex t/n EX713650. Fixed…
27 September 2007
Debenture
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 2005
Mortgage deed
Delivered: 13 October 2005
Status: Satisfied on 6 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Essex house josselin road burnt mills industrial estate…