HLN ARCHITECTS (MIDLANDS) LIMITED
Overview
| Company Name | HLN ARCHITECTS (MIDLANDS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03024625 |
| 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 HLN ARCHITECTS (MIDLANDS) LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is HLN ARCHITECTS (MIDLANDS) LIMITED located?
| Registered Office Address | 21 Neptune Court Vanguard Way CF24 5PJ Cardiff Caerdydd Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HLN ARCHITECTS (MIDLANDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HLN ARCHITECTS LIMITED | Oct 08, 2003 | Oct 08, 2003 |
| PLACE ARCHITECTS LIMITED | Jul 24, 2003 | Jul 24, 2003 |
| HLN ARCHITECTS LIMITED | Mar 14, 1995 | Mar 14, 1995 |
| SAXONPEAK LIMITED | Feb 21, 1995 | Feb 21, 1995 |
What are the latest accounts for HLN ARCHITECTS (MIDLANDS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for HLN ARCHITECTS (MIDLANDS) 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 | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 6 pages | AA | ||||||||||
Termination of appointment of Anthony Ash as a director on Aug 30, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to 21 Neptune Court Vanguard Way Cardiff Caerdydd CF24 5PJ on Jul 07, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 6 pages | AA | ||||||||||
Termination of appointment of Paul Frowen as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3rd Floor 14 Cathedral Road Cardiff CF11 9LJ to The Maltings East Tyndall Street Cardiff CF24 5EA on Mar 12, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Michael Joseph O'brien on Jan 31, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Michael Joseph O'brien on Jan 31, 2017 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Feb 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Registration of charge 030246250004, created on Apr 23, 2015 | 22 pages | MR01 | ||||||||||
Who are the officers of HLN ARCHITECTS (MIDLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'BRIEN, Michael Joseph | Secretary | Neptune Court Vanguard Way CF24 5PJ Cardiff 21 Caerdydd Wales | British | 136733310001 | ||||||
| O'BRIEN, Michael Joseph | Director | Neptune Court Vanguard Way CF24 5PJ Cardiff 21 Caerdydd Wales | Wales | British | 69622060003 | |||||
| FROWEN, Paul | Secretary | 15 Priory Close Graigwen CF37 2ER Pontypridd Mid Glamorgan | British | 76271160001 | ||||||
| HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
| HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
| LOCK-NECREWS, John Ernest | Secretary | Castle Edge St Quentins Hill Llanblethian CF71 7JZ Cowbridge South Glamorgan | British | 9929420002 | ||||||
| READ, Philip Austin | Secretary | 25 Ty Gwyn Road Rhiwbina CF14 6NF Cardiff South Glamorgan | British | 83381170001 | ||||||
| RUTLAND SECRETARIES LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||
| ASH, Anthony | Director | Llandevaud CF64 4LR Newport Top House South Glamorgan | Wales | British | 42551660001 | |||||
| FROWEN, Paul | Director | 15 Priory Close Graigwen CF37 2ER Pontypridd Mid Glamorgan | Wales | British | 76271160001 | |||||
| HOGGETT, Terrance John | Director | Old Mill Cottage St Fagans Cardiff | British | 16894090001 | ||||||
| LEWIS, Richard Mark | Director | Simla House 36 Dryhill Park Road TN10 3BU Tonbridge Kent | British | 41542990003 | ||||||
| LOCK-NECREWS, John Ernest | Director | Castle Edge St Quentins Hill Llanblethian CF71 7JZ Cowbridge South Glamorgan | British | 9929420002 | ||||||
| MACOMISH, Neil Liall | Director | 10 Hedl Y Cadno Thornhill Cardiff South Glamorgan | British | 42551630001 | ||||||
| NORRIS, Graham Edward | Director | Pwll-Y-Min Crescent Peterston-Super-Ely Cardiff South Glamorgan | British | 24232820001 | ||||||
| READ, Philip Austin | Director | 25 Ty Gwyn Road Rhiwbina CF14 6NF Cardiff South Glamorgan | British | 83381170001 | ||||||
| REGAN, Paul | Director | 154 Ridgeway Road Rumney CF3 9AF Cardiff South Glamorgan | British | 24232840001 | ||||||
| SCANLAN, Christine Elaine | Director | 40 Tyn Y Parc Road Rhiwbina CF14 6BP Cardiff South Glamorgan | British | 74759130001 | ||||||
| RUTLAND DIRECTORS LIMITED | Nominee Director | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 |
Who are the persons with significant control of HLN ARCHITECTS (MIDLANDS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony Ash | Apr 06, 2016 | Neptune Court Vanguard Way CF24 5PJ Cardiff 21 Caerdydd Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Paul Frowen | Apr 06, 2016 | Neptune Court Vanguard Way CF24 5PJ Cardiff 21 Caerdydd Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Michael O'Brien | Apr 06, 2016 | Neptune Court Vanguard Way CF24 5PJ Cardiff 21 Caerdydd Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Does HLN ARCHITECTS (MIDLANDS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 23, 2015 Delivered On Apr 29, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 01, 2012 Delivered On Jun 08, 2012 | Outstanding | 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 12, 2003 Delivered On Nov 14, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 04, 1995 Delivered On Apr 20, 1995 | 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 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
| ||||
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