Hannay Robertson Limited

General information

Name:

Hannay Robertson Ltd

Office Address:

12 Holkham Studios Longlands NR23 1SH Holkham

Number: 07151723

Incorporation date: 2010-02-09

Dissolution date: 2023-06-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07151723 fourteen years ago, Hannay Robertson Limited had been a private limited company until 2023-06-20 - the date it was officially closed. Its latest registration address was 12 Holkham Studios, Longlands Holkham. The company was known under the name Cambridge Wealth Consultancy until 2011-06-14 when the name was replaced.

The company was administered by 1 director: David V. who was overseeing it for 2 years.

The companies that controlled this firm were: Vaughan Newton Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Wells-Next-The Sea at Longlands, Holkham, NR23 1SH, Norfolk and was registered as a PSC under the registration number 13150861.

  • Previous company's names
  • Hannay Robertson Limited 2011-06-14
  • Cambridge Wealth Consultancy Limited 2010-02-09

Financial data based on annual reports

Company staff

David V.

Role: Director

Appointed: 28 May 2021

Latest update: 22 July 2023

People with significant control

Vaughan Newton Ltd
Address: 12 Holkham Studios Longlands, Holkham, Wells-Next-The Sea, Norfolk, NR23 1SH, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13150861
Notified on 28 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Marie N.
Notified on 26 May 2021
Ceased on 28 May 2021
Nature of control:
over 3/4 of shares
Duncan H.
Notified on 6 April 2016
Ceased on 26 May 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 February 2023
Confirmation statement last made up date 31 January 2022
Annual Accounts 30th June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30th June 2014
Annual Accounts 15th July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15th July 2015
Annual Accounts 29th June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 25th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 4th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Wellington House East Road

Post code:

CB1 1BH

City / Town:

Cambridge

HQ address,
2014

Address:

Wellington House East Road

Post code:

CB1 1BH

City / Town:

Cambridge

HQ address,
2015

Address:

Wellington House East Road

Post code:

CB1 1BH

City / Town:

Cambridge

HQ address,
2016

Address:

Wellington House East Road

Post code:

CB1 1BH

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 66300 : Fund management activities
13
Company Age