HAYMARKET GROUP PROPERTIES LIMITED

HAYMARKET GROUP PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHAYMARKET GROUP PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01469098
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAYMARKET GROUP PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HAYMARKET GROUP PROPERTIES LIMITED located?

    Registered Office Address
    Bridge House
    69 London Road
    TW1 3SP Twickenham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HAYMARKET GROUP PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANCASTER GATE PROPERTIES LIMITEDDec 27, 1979Dec 27, 1979

    What are the latest accounts for HAYMARKET GROUP PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for HAYMARKET GROUP PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on Oct 10, 2023 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Hon Rupert Heseltine on Feb 04, 2022

    2 pagesCH01

    Director's details changed for Hon Rupert Heseltine on Feb 04, 2022

    2 pagesCH01

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Accounts for a dormant company made up to Jun 30, 2020

    23 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Oct 10, 2020 with updates

    4 pagesCS01

    Statement of capital on Apr 20, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and capital redemption reserve 04/03/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of HAYMARKET GROUP PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FREEMAN, Brian John
    69 London Road
    TW1 3SP Twickenham
    Bridge House
    England
    Secretary
    69 London Road
    TW1 3SP Twickenham
    Bridge House
    England
    204366180001
    COSTELLO, Kevin
    Trowlock Avenue
    TW11 9QT Teddington
    16
    Middlesex
    United Kingdom
    Director
    Trowlock Avenue
    TW11 9QT Teddington
    16
    Middlesex
    United Kingdom
    EnglandBritishCompany Director77094690001
    FREEMAN, Brian John
    69 London Road
    TW1 3SP Twickenham
    Bridge House
    England
    Director
    69 London Road
    TW1 3SP Twickenham
    Bridge House
    England
    United KingdomBritishManagement Accountant152320430001
    HESELTINE, Michael Ray Dibdin, Lord
    Thenford
    OX17 2BX Banbury
    Thenford House
    Oxfordshire
    England
    Director
    Thenford
    OX17 2BX Banbury
    Thenford House
    Oxfordshire
    England
    United KingdomBritishPublisher95311740002
    HESELTINE, Rupert, Hon
    Flood Street
    SW3 5SU London
    55
    Greater London
    United Kingdom
    Director
    Flood Street
    SW3 5SU London
    55
    Greater London
    United Kingdom
    United KingdomBritishPublisher77925630003
    DUCKWORTH, Jeremy Dyce
    Swinbrook Cottage
    Swinbrook
    OX18 4DZ Burford
    Oxon
    Secretary
    Swinbrook Cottage
    Swinbrook
    OX18 4DZ Burford
    Oxon
    BritishFinance Director103835290001
    FRASER, David Baird
    50 South Eaton Place
    SW1W 9JJ London
    Secretary
    50 South Eaton Place
    SW1W 9JJ London
    British34692290002
    DUCKWORTH, Jeremy Dyce
    Swinbrook Cottage
    Swinbrook
    OX18 4DZ Burford
    Oxon
    Director
    Swinbrook Cottage
    Swinbrook
    OX18 4DZ Burford
    Oxon
    EnglandBritishFinance Director103835290001
    FRASER, David Baird
    50 South Eaton Place
    SW1W 9JJ London
    Director
    50 South Eaton Place
    SW1W 9JJ London
    United KingdomBritishChartered Accountant34692290002
    GOODMAN, Philip Stanley
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    Director
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    EnglandBritishChartered Accountant51773830001
    MASTERS, John Lindsay
    7 Lansdowne House
    Lansdowne Road
    W11 3LP London
    Director
    7 Lansdowne House
    Lansdowne Road
    W11 3LP London
    United KingdomBritishPublisher34891350001
    TINDALL, Simon Papillon
    31 Lonsdale Road
    SW13 9JP London
    Director
    31 Lonsdale Road
    SW13 9JP London
    EnglandBritishPublisher97163870001
    VERDON-ROE, Eric Alliott
    Westrow House
    Holwell
    DT9 5LF Sherborne
    Dorset
    Director
    Westrow House
    Holwell
    DT9 5LF Sherborne
    Dorset
    EnglandBritishPublisher17051830002

    Who are the persons with significant control of HAYMARKET GROUP PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Haymarket Group Limited
    69 London Road
    TW1 3SP Twickenham
    Bridge House
    England
    Apr 06, 2016
    69 London Road
    TW1 3SP Twickenham
    Bridge House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredUnited Kingdom England And Wales Companies House
    Registration Number02809261
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HAYMARKET GROUP PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 25, 2015
    Delivered On Dec 11, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Dec 11, 2015Registration of a charge (MR01)
    • Feb 05, 2020Satisfaction of a charge (MR04)
    Composite debenture
    Created On Jul 20, 2010
    Delivered On Aug 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land, shares, investments, equipment, controlled debts, controlled accounts, intellectual property rights, goodwill, uncalled capital, authorisations, derivative contracts, inter-group loans, insurances, contractual rights and other assets see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Aug 05, 2010Registration of a charge (MG01)
    • Dec 04, 2015Satisfaction of a charge (MR04)
    Supplemental debenture supplemental to the debenture dated 19 march 2004 and
    Created On Jul 20, 2004
    Delivered On Jul 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property known as teddington studios 5 broom road teddington middlesex T.n SGL20910. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Securitytrustee)
    Transactions
    • Jul 28, 2004Registration of a charge (395)
    • Sep 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 20, 2004
    Delivered On Jul 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as teddington studios 5 broom road teddington middlesex T.n SGL20910,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 28, 2004Registration of a charge (395)
    • Sep 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 19, 2004
    Delivered On Mar 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property being kings house 174 hammersmith road london, london borough of hammersmith and fulham t/n NGL49456. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 2004Registration of a charge (395)
    • Sep 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 19, 2004
    Delivered On Mar 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property being 22 bute gardens & 11/17 wolverton gardens hammersmith london borough of hammersmith and fulham t/n NGL239475. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 2004Registration of a charge (395)
    • Sep 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 19, 2004
    Delivered On Mar 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Mar 24, 2004Registration of a charge (395)
    • Sep 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Apr 22, 1997
    Delivered On Apr 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 29, 1997Registration of a charge (395)
    • Sep 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 17, 1986
    Delivered On Mar 26, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    29 lancaster gate, westminster, london. Title no. 304440 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 1986Registration of a charge
    • Mar 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 03, 1985
    Delivered On May 10, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    30 lancaster gate westminster london W2. T/N. Ngl 441171. and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 10, 1985Registration of a charge
    • Mar 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 03, 1985
    Delivered On May 10, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    15 lancaster mews westminster london. T/N. Ln 172273. and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 10, 1985Registration of a charge
    • Mar 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 12, 1982
    Delivered On Oct 18, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22 lancaster gate, and 12 lancaster mews, paddington, city of westminster title no:- ngl 111770 and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 1982Registration of a charge
    • Mar 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 12, 1982
    Delivered On Oct 18, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    108 lancaster mews, lancaster gate, paddington city of westminster. Title no:- 103294 and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 1982Registration of a charge
    • Mar 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 12, 1982
    Delivered On Oct 18, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    138 lancasta mews, lancster gate, paddington, city of westminster. Title no:- ngl 237958. and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 1982Registration of a charge
    • Mar 19, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0