HAMMERSON INVESTMENTS (NO.32) LIMITED

HAMMERSON INVESTMENTS (NO.32) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHAMMERSON INVESTMENTS (NO.32) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02593379
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HAMMERSON INVESTMENTS (NO.32) LIMITED?

    • Development of building projects (41100) / Construction

    Where is HAMMERSON INVESTMENTS (NO.32) LIMITED located?

    Registered Office Address
    10 Grosvenor Street
    London
    W1K 4BJ
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMMERSON INVESTMENTS (NO.32) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANTCHESTER RETAIL PARKS LIMITEDDec 22, 2011Dec 22, 2011
    GRANTCHESTER RETAIL PARKS PLCDec 16, 1997Dec 16, 1997
    GRANTCHESTER CONSTRUCTION MANAGEMENT LIMITEDMay 01, 1991May 01, 1991
    REDDYGOOD LIMITEDMar 20, 1991Mar 20, 1991

    What are the latest accounts for HAMMERSON INVESTMENTS (NO.32) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HAMMERSON INVESTMENTS (NO.32) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HAMMERSON INVESTMENTS (NO.32) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company to be struck off 23/10/2014
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andrew John Berger-North as a director on Oct 23, 2014

    1 pagesTM01

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Apr 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 4,050,000
    SH01

    Termination of appointment of Andrew James Gray Thomson as a director on Mar 19, 2014

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Apr 17, 2013 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Lawrence Francis Hutchings as a director on Sep 28, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Apr 17, 2012 with full list of shareholders

    6 pagesAR01

    Certificate of change of name

    Company name changed grantchester retail parks LIMITED\certificate issued on 22/12/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    26 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Termination of appointment of Nicholas Alan Scott Hardie as a director on Oct 14, 2011

    1 pagesTM01

    Appointment of Hammerson Company Secretarial Limited as a secretary on Sep 23, 2011

    2 pagesAP04

    Termination of appointment of Stuart John Haydon as a secretary on Sep 22, 2011

    1 pagesTM02

    Termination of appointment of Martin Jepson as a director

    1 pagesTM01

    Annual return made up to Apr 17, 2011 with full list of shareholders

    9 pagesAR01

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Who are the officers of HAMMERSON INVESTMENTS (NO.32) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMERSON COMPANY SECRETARIAL LIMITED
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Secretary
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number7784823
    163656260001
    COLE, Peter William Beaumont
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish51145990001
    HAYDON, Stuart John
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Secretary
    Grosvenor Street
    W1K 4BJ London
    10
    England
    British3175210001
    HEWSON, Andrew Nicholas
    28 Settrington Road
    Fulham
    SW6 3BA London
    Secretary
    28 Settrington Road
    Fulham
    SW6 3BA London
    British8607090001
    HOLLOCKS, Ian Michael
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    Secretary
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    British61055270001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    ALFORD, Nicholas Brian Treseder
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Director
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Great BritainBritish126970360001
    ATKINS, David John
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    Director
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    United KingdomBritish144036070001
    BAKER, Michael John
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    Director
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    British77729120001
    BERGER-NORTH, Andrew John
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish134630050001
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritish71820020003
    EMERY, Jonathan Michael
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    Director
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    British78621400001
    EVANS, Christopher Mark Stephen
    12 Criffel Avenue
    Streatham Hill
    SW2 4AZ London
    Director
    12 Criffel Avenue
    Streatham Hill
    SW2 4AZ London
    EnglandBritish71333340001
    FORD, Derek Stanley
    Spinney Cottage
    Braintree Road, Great Bardfield
    CM7 4PY Braintree
    Essex
    Director
    Spinney Cottage
    Braintree Road, Great Bardfield
    CM7 4PY Braintree
    Essex
    EnglandBritish66774950001
    HARDIE, Nicholas Alan Scott
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish56627250001
    HARRIS, Iain Farlane Sim
    1 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    Director
    1 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    EnglandBritish56363000001
    HEWSON, Andrew Nicholas
    Abesters
    Fernden Lane Blackdown
    GU27 3BS Haslemere
    Surrey
    Director
    Abesters
    Fernden Lane Blackdown
    GU27 3BS Haslemere
    Surrey
    British8607090005
    HUBERMAN, Paul Laurence
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    Director
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    EnglandBritish3470530003
    HUTCHINGS, Lawrence Francis
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish134630060001
    JEPSON, Martin Clive
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    United KingdomBritish92627900001
    THOMSON, Andrew James Gray
    Niton Street
    SW6 6NJ London
    10
    England
    Director
    Niton Street
    SW6 6NJ London
    10
    England
    EnglandBritish97267360001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritish59971310002
    WHIGHT, Paul James
    24d Thameside
    RG9 2LJ Henley-On-Thames
    Oxfordshire
    Director
    24d Thameside
    RG9 2LJ Henley-On-Thames
    Oxfordshire
    British110745030002
    WRIGHT, Geoffrey Harcroft
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    Director
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    British8585700001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    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