Company NameHPFM Investments Limited
Company StatusDissolved
Company NumberSC318754
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NameYork Place (No. 408) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Mark Summers Hunter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(3 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 27 November 2018)
RoleProperty Investment Consultant
Country of ResidenceEngland
Correspondence AddressThe Coach House Chatton
Alnwick
Northumberland
NE66 5PY
Secretary NameMr Henry Charles Abram
NationalityBritish
StatusClosed
Appointed25 June 2007(3 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 27 November 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address56/4 India Street
Edinburgh
EH3 6HD
Scotland
Director NameMr Henry Charles Abram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(3 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 May 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address72 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DQ
Scotland
Director NameRobert Alexander Hammond Chambers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2013)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address3 Liberton Tower Lane
Edinburgh
Midlothian
EH16 6TQ
Scotland
Director NameAndrew Dane Winskell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 20 July 2009)
RoleChartered Surveyor
Correspondence Address15 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameMrs Michelle Fairfax
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMindrum Mindrum
Northumberland
TD12 4QN
Scotland
Director NameMr Henry William Humble
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkhill House Lesbury
Alnwick
Northumberland
NE66 3PG
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitehunterpropertyfundmanagement.co.

Location

Registered Address107 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hunter Real Estate Investment Managers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£73,946
Cash£2,554
Current Liabilities£4,318

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
31 August 2018Application to strike the company off the register (3 pages)
24 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Henry William Humble as a director on 31 December 2017 (1 page)
6 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
6 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
1 June 2016Termination of appointment of Michelle Fairfax as a director on 24 May 2016 (2 pages)
1 June 2016Termination of appointment of Michelle Fairfax as a director on 24 May 2016 (2 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(6 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(6 pages)
23 March 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
23 March 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
26 March 2015Director's details changed for Michelle Fairfax on 26 February 2015 (2 pages)
26 March 2015Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page)
26 March 2015Director's details changed for Mr Henry William Humble on 26 February 2015 (2 pages)
26 March 2015Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page)
26 March 2015Director's details changed for Michelle Fairfax on 26 February 2015 (2 pages)
26 March 2015Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(6 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(6 pages)
26 March 2015Director's details changed for Mr Henry William Humble on 26 February 2015 (2 pages)
19 March 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
19 March 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
9 March 2015Director's details changed for Michelle Fairfay on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Michelle Fairfay on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Michelle Fairfay on 9 March 2015 (2 pages)
3 March 2015Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page)
11 June 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
11 June 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
31 March 2014Appointment of Mr Henry William Humble as a director (3 pages)
31 March 2014Appointment of Mr Henry William Humble as a director (3 pages)
31 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 March 2014Appointment of Michelle Fairfay as a director (3 pages)
31 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 March 2014Appointment of Michelle Fairfay as a director (3 pages)
28 October 2013Termination of appointment of Robert Hammond Chambers as a director (2 pages)
28 October 2013Termination of appointment of Robert Hammond Chambers as a director (2 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
28 March 2013Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages)
28 March 2013Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages)
17 August 2012Current accounting period extended from 30 July 2012 to 30 September 2012 (1 page)
17 August 2012Current accounting period extended from 30 July 2012 to 30 September 2012 (1 page)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption full accounts made up to 30 July 2011 (10 pages)
18 October 2011Total exemption full accounts made up to 30 July 2011 (10 pages)
4 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption full accounts made up to 30 July 2010 (10 pages)
25 August 2010Total exemption full accounts made up to 30 July 2010 (10 pages)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
7 September 2009Total exemption full accounts made up to 30 July 2009 (8 pages)
7 September 2009Total exemption full accounts made up to 30 July 2009 (8 pages)
23 July 2009Appointment terminated director andrew winskell (1 page)
23 July 2009Appointment terminated director andrew winskell (1 page)
24 March 2009Registered office changed on 24/03/2009 from 17 rutland street edinburgh midlothian EH1 2AE (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Return made up to 16/03/09; full list of members (4 pages)
24 March 2009Location of debenture register (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Registered office changed on 24/03/2009 from 17 rutland street edinburgh midlothian EH1 2AE (1 page)
24 March 2009Return made up to 16/03/09; full list of members (4 pages)
24 March 2009Location of debenture register (1 page)
10 November 2008Total exemption full accounts made up to 30 July 2008 (6 pages)
10 November 2008Total exemption full accounts made up to 30 July 2008 (6 pages)
29 May 2008Return made up to 16/03/08; full list of members (4 pages)
29 May 2008Return made up to 16/03/08; full list of members (4 pages)
28 May 2008Appointment terminated (1 page)
28 May 2008Appointment terminated (1 page)
21 May 2008Appointment terminated director henry abram (1 page)
21 May 2008Appointment terminated director henry abram (1 page)
21 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 July 2007New secretary appointed;new director appointed (3 pages)
12 July 2007New secretary appointed;new director appointed (3 pages)
28 June 2007New director appointed (3 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Accounting reference date extended from 31/03/08 to 30/07/08 (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (3 pages)
28 June 2007Resolutions
  • RES13 ‐ Officers appt/res.sha t 25/06/07
(2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Resolutions
  • RES13 ‐ Officers appt/res.sha t 25/06/07
(2 pages)
28 June 2007New director appointed (3 pages)
28 June 2007Accounting reference date extended from 31/03/08 to 30/07/08 (1 page)
28 June 2007New director appointed (3 pages)
28 June 2007New director appointed (3 pages)
28 June 2007New director appointed (3 pages)
28 June 2007Registered office changed on 28/06/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
8 May 2007Company name changed york place (no. 408) LIMITED\certificate issued on 08/05/07 (2 pages)
8 May 2007Company name changed york place (no. 408) LIMITED\certificate issued on 08/05/07 (2 pages)
16 March 2007Incorporation (20 pages)
16 March 2007Incorporation (20 pages)