UKBizDB.co.uk

HAZELFORD TWO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hazelford Two Limited. The company was founded 6 years ago and was given the registration number 10917467. The firm's registered office is in NOTTINGHAM. You can find them at 22 Regent Street, , Nottingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HAZELFORD TWO LIMITED
Company Number:10917467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 August 2017
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:22 Regent Street, Nottingham, NG1 5BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Regent Street, Nottingham, NG1 5BQ

Director15 August 2017Active
22, Regent Street, Nottingham, NG1 5BQ

Director15 August 2017Active

People with Significant Control

Mr Ian Hedley Moore
Notified on:09 August 2019
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:The Croft, Old Main Road, Bulcote, United Kingdom, NG14 5GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Hedley Moore
Notified on:15 August 2017
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:14, Park Row, Nottingham, England, NG1 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Janet Moore
Notified on:15 August 2017
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:14, Park Row, Nottingham, England, NG1 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Dennis Footitt
Notified on:15 August 2017
Status:Active
Date of birth:August 1945
Nationality:British
Address:22, Regent Street, Nottingham, NG1 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-17Gazette

Gazette dissolved liquidation.

Download
2021-12-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-12Address

Change registered office address company with date old address new address.

Download
2020-02-05Address

Change registered office address company with date old address new address.

Download
2020-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-04Resolution

Resolution.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-08-29Persons with significant control

Change to a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Capital

Capital allotment shares.

Download
2017-12-13Resolution

Resolution.

Download
2017-08-25Address

Change registered office address company with date old address new address.

Download
2017-08-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.