Background WavePink WaveYellow Wave

HAFERFELD LIMITED (04425463)

HAFERFELD LIMITED (04425463) is a dissolved UK company. incorporated on 26 April 2002. with registered office in Claybrooke Parva. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HAFERFELD LIMITED has been registered for 23 years. Current directors include SIEPMANN, Axel.

Company Number
04425463
Status
dissolved
Type
ltd
Incorporated
26 April 2002
Age
23 years
Address
F A Simms & Partners Limited, Alma Park, Claybrooke Parva, LE17 5FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SIEPMANN, Axel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAFERFELD LIMITED

HAFERFELD LIMITED is an dissolved company incorporated on 26 April 2002 with the registered office located in Claybrooke Parva. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HAFERFELD LIMITED was registered 23 years ago.(SIC: 70229)

Status

dissolved

Active since 23 years ago

Company No

04425463

LTD Company

Age

23 Years

Incorporated 26 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 22 September 2022 (3 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 April 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

GRONACK LIMITED
From: 26 April 2002To: 11 May 2006
Contact
Address

F A Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva, LE17 5FB,

Previous Addresses

Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom
From: 14 June 2016To: 24 November 2022
Dukes Court 3rd Floor North 32 Duke Street St James's London SW1Y 6DF
From: 7 June 2012To: 14 June 2016
3Rd Floor North Side Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom
From: 3 December 2009To: 7 June 2012
10 Dover Street London W1S 4LQ
From: 26 April 2002To: 3 December 2009
Timeline

6 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Apr 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SIEPMANN, Axel

Active
Woodway Lane, Claybrooke ParvaLE17 5FB
Born December 1969
Director
Appointed 20 Jul 2012

BADGER HAKIM SECRETARIES LIMITED

Resigned
Floor, North Side, LondonSW1Y 6DF
Corporate secretary
Appointed 26 Apr 2002
Resigned 18 Mar 2010

BADGER, Ross Wyndham

Resigned
45 Pall Mall, LondonSW1Y 5JG
Born January 1956
Director
Appointed 13 Dec 2002
Resigned 10 Apr 2018

HEGGIE, George Annan

Resigned
15 Green Lane, GuildfordGU1 2LZ
Born February 1946
Director
Appointed 26 Apr 2002
Resigned 12 Sept 2002

SIEPMANN, Axel

Resigned
Hamburg22609
Born December 1969
Director
Appointed 12 Sept 2002
Resigned 30 Sept 2006

TOGNINO, Georg

Resigned
5, 45133 Essen
Born April 1970
Director
Appointed 30 Sept 2006
Resigned 20 Jul 2012

Persons with significant control

1

Mr Axel Siepmann

Active
Woodway Lane, Claybrooke ParvaLE17 5FB
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Gazette Dissolved Liquidation
21 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
21 April 2024
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
29 March 2024
600600
Liquidation Voluntary Removal Of Liquidator By Court
29 March 2024
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 November 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
17 November 2022
600600
Resolution
17 November 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
17 November 2022
LIQ01LIQ01
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
1 March 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Legacy
14 July 2009
288cChange of Particulars
Legacy
14 July 2009
288cChange of Particulars
Legacy
14 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 November 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Certificate Change Of Name Company
11 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2006
88(2)R88(2)R
Resolution
8 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 October 2005
AAAnnual Accounts
Legacy
6 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
30 September 2004
244244
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Incorporation Company
26 April 2002
NEWINCIncorporation