HAZELWAY LIMITED
Overview
Company Name | HAZELWAY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02444670 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAZELWAY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HAZELWAY LIMITED located?
Registered Office Address | 30th Floor One Canada Square Canary Wharf E14 5AB London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAZELWAY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HAZELWAY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Sir George Iacobescu on Oct 19, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Russell James John Lyons on Oct 11, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 10, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Nov 20, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Nov 20, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 20, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Who are the officers of HAZELWAY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARWOOD, John Raymond | Secretary | 30th Floor One Canada Square Canary Wharf E14 5AB London | British | 6767890001 | ||||||
ANDERSON II, A Peter | Director | One Canada Square Canary Wharf E14 5AB London | American | Real Estate Executive | 46038780006 | |||||
IACOBESCU, George, Sir | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | Company Director | 42819220002 | ||||
LYONS, Russell James John | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | England | British | Chartered Accountant | 81468120002 | ||||
HOLLAND, Anna Marie | Secretary | 137 Cavendish Drive Leytonstone E11 1DJ London | British | 99781150001 | ||||||
HOSKING, Cherry Lyn | Secretary | 7 Church Lane Deanshanger MK19 6HF Milton Keynes Northamptonshire | British | 127691670001 | ||||||
POTTER, Martin | Secretary | Rievaulx 42 Queensberry Avenue Copford CO6 1YN Colchester Essex | British | 31717200001 | ||||||
PRECIOUS, Martin David | Secretary | Bowlers Green House SG9 9DE Bowlers Mead Hertfordshire | British | Company Secretary | 104849260001 | |||||
GARNER, Patrick Francis | Director | The Old Quarry Foxburrow Hill Road Bramley GU5 0BU Guildford Surrey | England | British | Company Director | 157714260001 | ||||
IACOBESCU, George, Sir | Director | Flat 35 35-37 Grosvenor Square W1 London | United Kingdom | British | Company Director | 42819220002 | ||||
LEVENE, Peter Keith, Lord | Director | 55 Cumberland Terrace NW1 4HJ London | England | British | Company Director | 53666770001 | ||||
ROTHMAN, Gerald | Director | 11 Carlton Hill NW8 0JX London | Uk | British | Solicitor | 36855470001 | ||||
ROTHMAN, Gerald | Director | 11 Carlton Hill NW8 0JX London | Uk | British | Solicitor | 36855470001 | ||||
SPEIRS, Robert | Director | Wayback 179 Lambourne Road IG7 6JU Chigwell Essex | British | Director | 2592770001 | |||||
YOUNG, Charles Bellamy | Director | Flat B 58 Eaton Square SW1W 9BG London | American | Director | 35137740002 |
Who are the persons with significant control of HAZELWAY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Canary Wharf Limited | Apr 06, 2016 | Canada Square Canary Wharf E14 5AB London One England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HAZELWAY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental debenture | Created On Sep 05, 1996 Delivered On Sep 19, 1996 | Satisfied | Amount secured And varying the terms of the "core debenture" dated 27TH debenture 1995 | |
Short particulars Fixed and floating charges over all property and assets (other than excluded assets) all as defined in form 395 relative to this charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 27, 1995 Delivered On Jan 16, 1996 | Satisfied | Amount secured All liabilities and obligations due or to become due from any member of the obligor group to the chargees pursuant to the terms of the facility agreement and/or any other finance document (as defined) | |
Short particulars Legal mortgage any real property now belonging to the company and the proceeds of sale thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Second fixed and floating charge debenture | Created On Dec 27, 1995 Delivered On Jan 09, 1996 | Satisfied | Amount secured All moneys,debts and liabilities due or to become due from any obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (as defined) | |
Short particulars By way of legal mortgage,all real property in england and wales including that described in schedule 2,but excluding the lul real property. See ch microfiche for details. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 28, 1993 Delivered On Nov 11, 1993 | Satisfied | Amount secured All monies due or to become due from each obligor to lloyds bank PLC (as agent and trustee for the finance parties) in respect of the lifo liabilities the construction loan liabilities the residual dlr liabilities the counter indemnity liabilities and the all monies liabilities | |
Short particulars All undertaking and assets whatsoever both present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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