RICHARD DANIELS (HITCHIN) LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 6AY

Company number 02073242
Status Liquidation
Incorporation Date 12 November 1986
Company Type Private Limited Company
Address C/O SMITH & WILLIAMSON, 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Liquidators' statement of receipts and payments to 18 March 2017; Liquidators' statement of receipts and payments to 18 September 2016; Liquidators' statement of receipts and payments to 18 March 2016. The most likely internet sites of RICHARD DANIELS (HITCHIN) LIMITED are www.richarddanielshitchin.co.uk, and www.richard-daniels-hitchin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard Daniels Hitchin Limited is a Private Limited Company. The company registration number is 02073242. Richard Daniels Hitchin Limited has been working since 12 November 1986. The present status of the company is Liquidation. The registered address of Richard Daniels Hitchin Limited is C O Smith Williamson 25 Moorgate London Ec2r 6ay. . DANIELS, Jacqueline Doris is a Secretary of the company. DANIELS, Jacqueline Doris is a Director of the company. DANIELS, Martin Gerald is a Director of the company. DANIELS, Richard Jack is a Director of the company. DANIELS, Richard John is a Director of the company. Director LEWIS, Nigel has been resigned. Director SIBLEY, Edward has been resigned. Director THOMPSON, Clive Robert has been resigned. The company operates in "Development & sell real estate".


Current Directors


Director

Director

Director

Director

Resigned Directors

Director
LEWIS, Nigel
Resigned: 25 March 2002
69 years old

Director
SIBLEY, Edward
Resigned: 14 December 2005
Appointed Date: 30 November 2005
90 years old

Director
THOMPSON, Clive Robert
Resigned: 01 June 1993
80 years old

RICHARD DANIELS (HITCHIN) LIMITED Events

09 Apr 2017
Liquidators' statement of receipts and payments to 18 March 2017
18 Oct 2016
Liquidators' statement of receipts and payments to 18 September 2016
13 Apr 2016
Liquidators' statement of receipts and payments to 18 March 2016
10 Mar 2016
Court order insolvency:court order replacement of liqidator
10 Mar 2016
Appointment of a voluntary liquidator
...
... and 100 more events
26 Aug 1987
Director resigned;new director appointed

26 Aug 1987
Secretary resigned;new secretary appointed

06 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jan 1987
Registered office changed on 06/01/87 from: temple house 20 holywell row london EC2A 4JB

12 Nov 1986
Certificate of Incorporation

RICHARD DANIELS (HITCHIN) LIMITED Charges

6 February 1995
Legal charge
Delivered: 8 February 1995
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: F/Hold land to the south of hazelwood close and west of…
10 June 1994
Legal charge
Delivered: 14 June 1994
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: A charge over companys interest in an agreement dated 2…
23 September 1992
Charge
Delivered: 24 September 1992
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: Fixed charge over all goodwill and patents and uncalled…
31 July 1992
Legal charge
Delivered: 6 August 1992
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: F/H lands being 7 hazelwood close hitchin hertfordshire…
16 April 1992
Legal charge
Delivered: 1 May 1992
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: F/H property ka plot n, straton business park london road…
16 April 1992
Legal charge
Delivered: 1 May 1992
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: F/H property forming part of title no:19171 k/a plot n…
21 May 1990
Legal charge
Delivered: 2 June 1990
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being lane at bancroft…
26 October 1989
Legal charge
Delivered: 8 November 1989
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: L/H land k/a phase ii stratton business park, london road…
16 October 1989
Legal charge
Delivered: 18 October 1989
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: Land at the rear of 1 hazelwood close hitchin (formerly…
26 September 1989
Legal charge
Delivered: 16 October 1989
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: 6-8 knowl piece wilbury way hitchin t/no. Hd 235246.
26 September 1989
Legal charge
Delivered: 16 October 1989
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: Land k/a former tarmey at bancroft hitchin t/n HD241233.
14 September 1989
Debenture
Delivered: 28 September 1989
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: (See for M395 for full details ref m 17). fixed and…
13 December 1988
Legal charge
Delivered: 22 December 1988
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: "Neva" 19 whindbush road, hitchin, hertfordshire.
15 March 1988
Legal charge
Delivered: 16 March 1988
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: Plot 15, wilbury way, hitchin hertfordshire.
1 March 1988
Legal charge registered pursuant ot an order of court dated 23/3/88
Delivered: 12 March 1988
Status: Satisfied on 1 November 1997
Persons entitled: Midland Bank PLC
Description: Russells yard, bancroft hitchin, hertfordshire.