HOTSPUR PROPERTIES LIMITED

HOTSPUR PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHOTSPUR PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02227778
    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 HOTSPUR PROPERTIES LIMITED?

    • (7011) /
    • (7487) /

    Where is HOTSPUR PROPERTIES LIMITED located?

    Registered Office Address
    34 Margery Street
    London
    WC1X 0JJ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOTSPUR PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for HOTSPUR PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital following an allotment of shares on Jan 04, 2011

    • Capital: GBP 3
    4 pagesSH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 03, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2011

    Statement of capital on Apr 05, 2011

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Apr 03, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr. Gerard Cunningham on Nov 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to Mar 31, 2009

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    Total exemption small company accounts made up to Mar 31, 2007

    4 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2006

    4 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Who are the officers of HOTSPUR PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Denis
    Grove End House
    Camlet Way Hadley Common
    EN4 0NJ Barnet
    Hertfordshire
    Secretary
    Grove End House
    Camlet Way Hadley Common
    EN4 0NJ Barnet
    Hertfordshire
    Irish3823360002
    CUNNINGHAM, Denis
    Grove End House
    Camlet Way Hadley Common
    EN4 0NJ Barnet
    Hertfordshire
    Director
    Grove End House
    Camlet Way Hadley Common
    EN4 0NJ Barnet
    Hertfordshire
    Isle Of ManIrish3823360002
    CUNNINGHAM, Gerard
    Caroline Terrace
    SW1W 8JT London
    20
    United Kingdom
    Director
    Caroline Terrace
    SW1W 8JT London
    20
    United Kingdom
    United KingdomIrish47545750005

    Does HOTSPUR PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 08, 1996
    Delivered On Jan 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and premises situate at and k/a community motor centre lying to the east of rangemoor road tottenham l/b of haringey t/no EGL261099.
    Persons Entitled
    • Kaysha Services Limited
    Transactions
    • Jan 13, 1996Registration of a charge (395)
    • Mar 27, 2001Statement of satisfaction of a charge in full or part (403a)
    First legal charge
    Created On Nov 16, 1989
    Delivered On Nov 28, 1989
    Satisfied
    Amount secured
    £823,500 due from the company to the chargee and all further advances (including a maximum sum of £10,000 under the terms of the floating charge)
    Short particulars
    All that property situate and k/as the motor centre enterprise row tottenham, london N15 floating charge over all undertaking and goodwill of the company and all its property but only to a maximum of £ 10,000.
    Persons Entitled
    • London and Manchester (Commercial Mortgages) Limited
    Transactions
    • Nov 28, 1989Registration of a charge
    • Mar 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 15, 1988
    Delivered On Jul 28, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The coach house, st-matthews road, ealing london E5 (including trade or tenants fixtures) the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Commercial Property Trust Credit PLC
    Transactions
    • Jul 28, 1988Registration of a charge
    Legal mortgage
    Created On Jul 15, 1988
    Delivered On Jul 28, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The coach house, st. Matthews road, ealing, london W5 (including trade or tenants fixtures) the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Mount Banking Corporation Limited
    Transactions
    • Jul 28, 1988Registration of a charge
    Mortgage debenture
    Created On Jul 15, 1988
    Delivered On Jul 28, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital.
    Persons Entitled
    • Mount Banking Corporation Limited
    Transactions
    • Jul 28, 1988Registration of a charge
    Mortgage debenture
    Created On Jul 15, 1988
    Delivered On Jul 28, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital.
    Persons Entitled
    • Commercial Property Trust Credit PLC.
    Transactions
    • Jul 28, 1988Registration of a charge

    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