HRWF (FORT SHOPPING CENTRE) LIMITED

HRWF (FORT SHOPPING CENTRE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameHRWF (FORT SHOPPING CENTRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03947590
    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 HRWF (FORT SHOPPING CENTRE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HRWF (FORT SHOPPING CENTRE) LIMITED located?

    Registered Office Address
    9th Floor 201 Bishopsgate
    EC2M 3BN London
    Undeliverable Registered Office AddressNo

    What were the previous names of HRWF (FORT SHOPPING CENTRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEARL (FORT SHOPPING CENTRE) LIMITEDNov 30, 2000Nov 30, 2000
    PEARL (FORT SHOPPING PARK) LIMITEDMar 09, 2000Mar 09, 2000

    What are the latest accounts for HRWF (FORT SHOPPING CENTRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for HRWF (FORT SHOPPING CENTRE) 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

    3 pagesDS01

    Termination of appointment of Michael Hugh Neal as a director on Mar 18, 2024

    1 pagesTM01

    Appointment of Mrs Aine Stewart as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Michael John Lawson Sales as a director on Jul 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Claire Louise Tily as a director on Oct 28, 2022

    1 pagesTM01

    Director's details changed for Mr Michael John Lawson Sales on May 17, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Ian Bartram as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Mr Michael Hugh Neal as a director on Jun 30, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Mark Griffiths as a director on Nov 02, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Mar 09, 2020 with updates

    3 pagesCS01

    Director's details changed for Mr Mark Griffiths on Oct 25, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Mar 09, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Th Re Corporate Secretarial Services Limited on Jan 04, 2019

    1 pagesCH04

    Confirmation statement made on Mar 09, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Who are the officers of HRWF (FORT SHOPPING CENTRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08938611
    188415810002
    SPARKS, Julius
    201 Bishopsgate
    EC2M 3BN London
    9th Floor
    Director
    201 Bishopsgate
    EC2M 3BN London
    9th Floor
    EnglandBritish227942320001
    STEWART, Aine
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomIrish303355070001
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    6118210006
    ANDERSON, William Wallace
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish2894560001
    BARTRAM, Nigel Ian
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritish147069720001
    ELY, Roger Benjamin
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish69707840001
    GRIFFITHS, Mark
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritish146681760003
    NEAL, Michael Hugh
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritish216709130001
    SALES, Michael John Lawson
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritish163411440002
    TILY, Claire Louise
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritish154521600001
    USSHER, Michael Anthony
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    EnglandBritish174875400001
    HENDERSON ADMINISTRATION SERVICES LIMITED
    Bishopsgate
    EC2M 3BN London
    201
    England
    Director
    Bishopsgate
    EC2M 3BN London
    201
    England
    Identification TypeEuropean Economic Area
    Registration Number3232618
    73737310001

    What are the latest statements on persons with significant control for HRWF (FORT SHOPPING CENTRE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does HRWF (FORT SHOPPING CENTRE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jan 18, 2006
    Delivered On Feb 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land to the east of great cambridge road enfield k/a enfield retail park t/n EGL316564 except for part, l/h land k/a central retail park great ancoats street manchester t/n GM512140, f/h land k/a the belvedere retail park brunton lane newcastle upon tyne t/n TY360155 and TY237793 for details of further properties charged please refer to form 395 all plant and machinery all monies all benefits in respect of the insurances all of its book and other debts first floating charge all its assets forming part of the trust fund. See the mortgage charge document for full details.
    Persons Entitled
    • Hypo Real Estate Bank International Ag, London Branch as Agent and Trustee for the Financeparties
    Transactions
    • Feb 03, 2006Registration of a charge (395)
    • Jan 12, 2007Statement of satisfaction of a charge in full or part (403a)
    A security agreement
    Created On Mar 21, 2002
    Delivered On Apr 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    1). freehold land on the north side of blackbrook roundabout junction 25 off the M5 motorway known as taunton retail park taunton t/no-ST105519 2). freehold land known as the belvedere retail park brunton lane newcastle upon tyne t/no's-TY360155 and TY237793 3). freehold land to the east of great cambridge road enfield known as enfield retail park t/no;-EGL316564 4). freehold land known as riverside retail park norwich t/no;-NK264057 5). all that freehold land on the south side of nottingham road toton known as chilwell retail park nottingham t/no;-NT157527 6). all that leasehold land known as central retail park great ancoats street manchester t/no;-GM512140. Together with 25 per cent. Beneficial interest in all that freehold land known as fort shopping centre wood lane erdington birmingham t/no;-WM634028 and fixed and floating charges over all assets charged under the terms of the deed.. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branchas Agent and Trustee for the Finance Parties.
    Transactions
    • Apr 03, 2002Registration of a charge (395)
    • Mar 13, 2006Statement of satisfaction of a charge in full or part (403a)

    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