Company NameHagelhouse Limited
Company StatusDissolved
Company Number07268907
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)
Dissolution Date1 February 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Hagel
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDelloford Hall Park Chase, St Osyth
Clacton On Sea
Essex
CO16 8HG
Director NameDenise Maria Hagel
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(3 days after company formation)
Appointment Duration11 years, 8 months (closed 01 February 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDelloford Hall Park Chase Clay Lane
St Osyth
Essex
CO16 8HG

Location

Registered AddressSpringbank House 20 Spring Road
St. Osyth
Clacton-On-Sea
Essex
CO16 8RP
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear
Built Up AreaSt Osyth
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Denise Maria Hagel
50.00%
Ordinary
500 at £1Michael Hagel & Denise Maria Hagel
50.00%
Ordinary

Financials

Year2014
Net Worth£104,080
Cash£108,361
Current Liabilities£27,910

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2021First Gazette notice for voluntary strike-off (1 page)
1 November 2021Application to strike the company off the register (3 pages)
16 August 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
5 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
10 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
30 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
30 July 2015Registered office address changed from C/O Financial & Secretarial Services 20 Spring Road St. Osyth Clacton-on-Sea Essex CO16 8RP to Springbank House 20 Spring Road St. Osyth Clacton-on-Sea Essex CO16 8RP on 30 July 2015 (1 page)
30 July 2015Registered office address changed from C/O Financial & Secretarial Services 20 Spring Road St. Osyth Clacton-on-Sea Essex CO16 8RP to Springbank House 20 Spring Road St. Osyth Clacton-on-Sea Essex CO16 8RP on 30 July 2015 (1 page)
30 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
11 June 2010Appointment of Denise Maria Hagel as a director (3 pages)
11 June 2010Appointment of Denise Maria Hagel as a director (3 pages)
3 June 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 3 June 2010 (1 page)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)