Company NameHatchco Limited
Company StatusDissolved
Company Number04352932
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Michael Spencer Hunter
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBargain Booze 158a Gresty Road
Crewe
Cheshire
CW2 6EF
Secretary NameLynsey Margaret Hunter
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleBanker
Correspondence Address23 Ullswater Avenue
Wistaston
Crewe
Cheshire
CW2 8QQ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Mr Michael Spencer Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,933
Cash£6,464
Current Liabilities£85,567

Accounts

Latest Accounts29 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Charges

4 March 2002Delivered on: 11 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 January 2015Annual return made up to 14 January 2015
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
15 March 2013Director's details changed for Michael Spencer Hunter on 17 August 2012 (2 pages)
15 March 2013Director's details changed for Michael Spencer Hunter on 17 August 2012 (2 pages)
15 March 2013Termination of appointment of a secretary (1 page)
15 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 February 2010Annual return made up to 14 January 2010 (14 pages)
14 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 March 2009Return made up to 14/01/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 April 2008Return made up to 14/01/08; full list of members (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/07
(6 pages)
10 May 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 May 2006Return made up to 14/01/06; full list of members (6 pages)
10 February 2005Return made up to 14/01/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 November 2004Registered office changed on 01/11/04 from: darland house winnington hill northwich cheshire CW8 1AU (1 page)
20 May 2004Return made up to 14/01/04; full list of members (6 pages)
26 February 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
26 February 2003Return made up to 14/01/03; full list of members (6 pages)
11 March 2002Particulars of mortgage/charge (3 pages)
30 January 2002Registered office changed on 30/01/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
14 January 2002Incorporation (16 pages)