HLN ARCHITECTS (MIDLANDS) LIMITED

HLN ARCHITECTS (MIDLANDS) LIMITED

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

    Company NameHLN ARCHITECTS (MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03024625
    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 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 AddressNo

    What were the previous names of HLN ARCHITECTS (MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HLN ARCHITECTS LIMITEDOct 08, 2003Oct 08, 2003
    PLACE ARCHITECTS LIMITEDJul 24, 2003Jul 24, 2003
    HLN ARCHITECTS LIMITEDMar 14, 1995Mar 14, 1995
    SAXONPEAK LIMITEDFeb 21, 1995Feb 21, 1995

    What are the latest accounts for HLN ARCHITECTS (MIDLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What are the latest filings for HLN ARCHITECTS (MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Apr 30, 2022

    6 pagesAA

    Termination of appointment of Anthony Ash as a director on Aug 30, 2022

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Feb 28, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    6 pagesAA

    Confirmation statement made on Feb 28, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    6 pagesAA

    Termination of appointment of Paul Frowen as a director on Aug 31, 2020

    1 pagesTM01

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2019

    5 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2018

    6 pagesAA

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    4 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    7 pagesCS01

    Director's details changed for Michael Joseph O'brien on Jan 31, 2017

    2 pagesCH01

    Secretary's details changed for Mr Michael Joseph O'brien on Jan 31, 2017

    1 pagesCH03

    Accounts for a dormant company made up to Apr 30, 2016

    7 pagesAA

    Annual return made up to Feb 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 50,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    8 pagesAA

    Registration of charge 030246250004, created on Apr 23, 2015

    22 pagesMR01

    Who are the officers of HLN ARCHITECTS (MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'BRIEN, Michael Joseph
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    21
    Caerdydd
    Wales
    Secretary
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    21
    Caerdydd
    Wales
    British136733310001
    O'BRIEN, Michael Joseph
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    21
    Caerdydd
    Wales
    Director
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    21
    Caerdydd
    Wales
    WalesBritish69622060003
    FROWEN, Paul
    15 Priory Close
    Graigwen
    CF37 2ER Pontypridd
    Mid Glamorgan
    Secretary
    15 Priory Close
    Graigwen
    CF37 2ER Pontypridd
    Mid Glamorgan
    British76271160001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    LOCK-NECREWS, John Ernest
    Castle Edge St Quentins Hill
    Llanblethian
    CF71 7JZ Cowbridge
    South Glamorgan
    Secretary
    Castle Edge St Quentins Hill
    Llanblethian
    CF71 7JZ Cowbridge
    South Glamorgan
    British9929420002
    READ, Philip Austin
    25 Ty Gwyn Road
    Rhiwbina
    CF14 6NF Cardiff
    South Glamorgan
    Secretary
    25 Ty Gwyn Road
    Rhiwbina
    CF14 6NF Cardiff
    South Glamorgan
    British83381170001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    ASH, Anthony
    Llandevaud
    CF64 4LR Newport
    Top House
    South Glamorgan
    Director
    Llandevaud
    CF64 4LR Newport
    Top House
    South Glamorgan
    WalesBritish42551660001
    FROWEN, Paul
    15 Priory Close
    Graigwen
    CF37 2ER Pontypridd
    Mid Glamorgan
    Director
    15 Priory Close
    Graigwen
    CF37 2ER Pontypridd
    Mid Glamorgan
    WalesBritish76271160001
    HOGGETT, Terrance John
    Old Mill Cottage
    St Fagans
    Cardiff
    Director
    Old Mill Cottage
    St Fagans
    Cardiff
    British16894090001
    LEWIS, Richard Mark
    Simla House
    36 Dryhill Park Road
    TN10 3BU Tonbridge
    Kent
    Director
    Simla House
    36 Dryhill Park Road
    TN10 3BU Tonbridge
    Kent
    British41542990003
    LOCK-NECREWS, John Ernest
    Castle Edge St Quentins Hill
    Llanblethian
    CF71 7JZ Cowbridge
    South Glamorgan
    Director
    Castle Edge St Quentins Hill
    Llanblethian
    CF71 7JZ Cowbridge
    South Glamorgan
    British9929420002
    MACOMISH, Neil Liall
    10 Hedl Y Cadno
    Thornhill
    Cardiff
    South Glamorgan
    Director
    10 Hedl Y Cadno
    Thornhill
    Cardiff
    South Glamorgan
    British42551630001
    NORRIS, Graham Edward
    Pwll-Y-Min Crescent
    Peterston-Super-Ely
    Cardiff
    South Glamorgan
    Director
    Pwll-Y-Min Crescent
    Peterston-Super-Ely
    Cardiff
    South Glamorgan
    British24232820001
    READ, Philip Austin
    25 Ty Gwyn Road
    Rhiwbina
    CF14 6NF Cardiff
    South Glamorgan
    Director
    25 Ty Gwyn Road
    Rhiwbina
    CF14 6NF Cardiff
    South Glamorgan
    British83381170001
    REGAN, Paul
    154 Ridgeway Road
    Rumney
    CF3 9AF Cardiff
    South Glamorgan
    Director
    154 Ridgeway Road
    Rumney
    CF3 9AF Cardiff
    South Glamorgan
    British24232840001
    SCANLAN, Christine Elaine
    40 Tyn Y Parc Road
    Rhiwbina
    CF14 6BP Cardiff
    South Glamorgan
    Director
    40 Tyn Y Parc Road
    Rhiwbina
    CF14 6BP Cardiff
    South Glamorgan
    British74759130001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Who are the persons with significant control of HLN ARCHITECTS (MIDLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Ash
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    21
    Caerdydd
    Wales
    Apr 06, 2016
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    21
    Caerdydd
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Frowen
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    21
    Caerdydd
    Wales
    Apr 06, 2016
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    21
    Caerdydd
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael O'Brien
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    21
    Caerdydd
    Wales
    Apr 06, 2016
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    21
    Caerdydd
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HLN ARCHITECTS (MIDLANDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Finance Wales Investments (8) LTD
    Transactions
    • Apr 29, 2015Registration of a charge (MR01)
    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
    • Finance Wales Investments (6) Limited
    Transactions
    • Jun 08, 2012Registration of a charge (MG01)
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 14, 2003Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 20, 1995Registration of a charge (395)
    • Mar 09, 2011Statement of satisfaction of a charge in full or part (MG02)

    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