Warning: file_put_contents(c/59acf5c97f396d3e41a794dcd67bbcb2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/debabe62b2eb6dc63599713ac7132242.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Restoration Hunts Wharf Ltd Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RESTORATION HUNTS WHARF LTD

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

This company is commonly known as Restoration Hunts Wharf Ltd. The company was founded 7 years ago and was given the registration number 10383774. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RESTORATION HUNTS WHARF LTD
Company Number:10383774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Re
Incorporation Date:19 September 2016
End of financial year:29 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:25 Moorgate, London,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Wigmore Street, London, England, W1U 3RN

Director26 September 2016Active
46, Albion Drive, London, England, E8 4LX

Director19 September 2016Active
Les Caravelles, 25 1er, Avenue Prince Albert, Monaco, Monaco, 9800

Director19 September 2016Active
Liquid Bureau - Cdc, Port House 2nd Floor, Port Solent, Portsmouth, United Kingdom, PO6 4TH

Corporate Director19 September 2016Active
15-19, Cavendish Place, London, United Kingdom, W1G 0DD

Corporate Director19 September 2016Active
Ramandeep Chawla, 191-193 Commercial Road, Whitechapel, London, United Kingdom, E1 2BT

Corporate Director19 September 2016Active

People with Significant Control

Mango River Limited
Notified on:15 November 2017
Status:Active
Country of residence:England
Address:15-19, Cavendish Place, London, England, W1G 0DD
Nature of control:
  • Ownership of shares 25 to 50 percent
A & C Property Investments Ltd
Notified on:15 November 2017
Status:Active
Country of residence:England
Address:191-193, Commercial Road, London, England, E1 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Adinal Mcgregor Limited
Notified on:15 November 2017
Status:Active
Country of residence:England
Address:Liquid Bureau - Cdc, Port House 2nd Floor, Portsmouth, England, PO6 4TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mckinley Urban Restoration (Hunts Wharf) Ltd
Notified on:19 September 2016
Status:Active
Country of residence:England
Address:C/O Uhy Hacker Young, St James Building, Manchester, England, M1 6HT
Nature of control:
  • 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 (5 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
2024-05-07Insolvency

Liquidation in administration progress report.

Download
2023-11-08Insolvency

Liquidation in administration progress report.

Download
2023-09-06Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-09-06Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-09-06Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-09-06Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-09-06Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-05-11Insolvency

Liquidation in administration progress report.

Download
2022-11-10Insolvency

Liquidation in administration progress report.

Download
2022-10-04Insolvency

Liquidation in administration extension of period.

Download
2022-07-07Address

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

Download
2022-05-09Insolvency

Liquidation in administration progress report.

Download
2021-11-04Insolvency

Liquidation in administration progress report.

Download
2021-09-13Insolvency

Liquidation in administration extension of period.

Download
2021-05-10Insolvency

Liquidation in administration progress report.

Download
2021-03-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-12-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-12-12Insolvency

Liquidation in administration proposals.

Download
2020-10-21Insolvency

Liquidation in administration appointment of administrator.

Download
2020-10-12Address

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

Download
2020-06-15Insolvency

Liquidation receiver appointment of receiver.

Download
2020-06-15Insolvency

Liquidation receiver appointment of receiver.

Download
2020-04-29Mortgage

Mortgage satisfy charge full.

Download
2020-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.