HOWGATE TWO LIMITED

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

    Company NameHOWGATE TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04269323
    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 HOWGATE TWO LIMITED?

    • Development of building projects (41100) / Construction

    Where is HOWGATE TWO LIMITED located?

    Registered Office Address
    52 Grosvenor Gardens
    SW1W 0AU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOWGATE TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for HOWGATE TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 Mark Richard Bourgeois as a director on Dec 22, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Aug 13, 2016 with updates

    5 pagesCS01

    Annual return made up to Aug 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Andrew Charles Appleyard as a director on Mar 03, 2015

    1 pagesTM01

    Termination of appointment of Barry Steven Hill as a director on Mar 03, 2015

    1 pagesTM01

    Termination of appointment of Ian Bryan Womack as a director on Oct 15, 2014

    1 pagesTM01

    Annual return made up to Aug 13, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    6 pagesAA

    Appointment of Mr Mark Richard Bourgeois as a director

    2 pagesAP01

    Termination of appointment of Xavier Pullen as a director

    1 pagesTM01

    Annual return made up to Aug 13, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital on Aug 13, 2013

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    6 pagesAA

    Termination of appointment of Falguni Desai as a secretary

    1 pagesTM02

    Appointment of Mr Stuart Andrew Wetherly as a secretary

    1 pagesAP03

    Termination of appointment of Christopher Laxton as a director

    2 pagesTM01

    Annual return made up to Aug 13, 2012 with full list of shareholders

    10 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Karen Fox as a director

    2 pagesTM01

    Annual return made up to Aug 13, 2011 with full list of shareholders

    11 pagesAR01

    Who are the officers of HOWGATE TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WETHERLY, Stuart Andrew
    Grosvenor Gardens
    SW1W 0AU London
    52
    Secretary
    Grosvenor Gardens
    SW1W 0AU London
    52
    177484440001
    FORD, Kenneth Charles
    43 Hans Place
    SW1X 0JZ London
    Director
    43 Hans Place
    SW1X 0JZ London
    EnglandBritishChartered Surveyor52710005
    STAVELEY, Charles Andrew Rover
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    Director
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    EnglandBritishChartered Accountant133771640001
    DESAI, Falguni Rameshchandra
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    Secretary
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    British77755390004
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    APPLEYARD, Andrew Charles
    Poultry
    EC2R 8EJ London
    No 1
    Director
    Poultry
    EC2R 8EJ London
    No 1
    United KingdomBritishFund Manager131498200001
    BARBER, Martin
    8 Highfields Grove
    N6 6HN London
    Director
    8 Highfields Grove
    N6 6HN London
    BritishCompany Director35534320006
    BOURGEOIS, Mark Richard
    Grosvenor Gardens
    SW1W 0AU London
    52
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    EnglandBritishChartered Surveyor60776880004
    BOYLAND, Roger Michael
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    Director
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    BritishChartered Accountant33984480006
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritishCompany Director101932350001
    COPELAND, Anne Marie
    3 The Manor House
    Roxwell Road
    CM1 3RY Writtle
    Essex
    Director
    3 The Manor House
    Roxwell Road
    CM1 3RY Writtle
    Essex
    United KingdomBritishChartered Surveyor87679960001
    CORAL, Lynda Sharon
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    BritishDirector Chartered Accountant34029880004
    FOX, Karen Julia
    The Roost
    Chinnor Road
    OX9 3QY Towersey
    Oxfordshire
    Director
    The Roost
    Chinnor Road
    OX9 3QY Towersey
    Oxfordshire
    BritishFund Manager116116000001
    HILL, Barry Steven
    Macaulay Court
    SW4 0QU London
    Flat 3
    Director
    Macaulay Court
    SW4 0QU London
    Flat 3
    United KingdomBritishCharetered Surveyor151020170001
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritishChartered Surveyor76584200002
    LAXTON, Chris James Wentworth
    The Green
    Saxlingham
    NR15 1TH Nethergate
    Grove Farm House
    Norfolk
    Director
    The Green
    Saxlingham
    NR15 1TH Nethergate
    Grove Farm House
    Norfolk
    United KingdomBritishInsurance Company Official198871760001
    LEWIS PRATT, Andrew
    34 Hillersdon Avenue
    Barnes
    SW13 0EF London
    Director
    34 Hillersdon Avenue
    Barnes
    SW13 0EF London
    BritishChartered Surveyor And Directo60050050002
    NELL, Philip John Payton
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    Director
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    EnglandBritishFund Manager105566370001
    PATTERSON, Christopher Lindsay
    17 Chatsworth Avenue
    SW20 8JZ London
    Director
    17 Chatsworth Avenue
    SW20 8JZ London
    BritishFund Manager86029780001
    PULLEN, Xavier
    65 Studdridge Street
    SW6 3SL London
    Director
    65 Studdridge Street
    SW6 3SL London
    EnglandBritishCompany Director78912170008
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Director
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    EnglandBritishChart Accountant32866350001
    WOMACK, Ian Bryan
    6 Southwood Lawn Road
    Highgate
    N6 5SF London
    Director
    6 Southwood Lawn Road
    Highgate
    N6 5SF London
    EnglandBritishChartered Surveyor33902000006
    OLSWANG DIRECTORS 1 LIMITED
    Third Floor 90 Long Acre
    Covent Garden
    WC2E 9TT London
    Director
    Third Floor 90 Long Acre
    Covent Garden
    WC2E 9TT London
    72502190001
    OLSWANG DIRECTORS 2 LIMITED
    90 Long Acre
    Covent Garden
    WC2E 9TT London
    Director
    90 Long Acre
    Covent Garden
    WC2E 9TT London
    72502080001

    Who are the persons with significant control of HOWGATE TWO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howgate Leasehold Limited
    Esplanade
    St. Helier
    JE2 3QA Jersey
    One
    Channel Islands
    Apr 06, 2016
    Esplanade
    St. Helier
    JE2 3QA Jersey
    One
    Channel Islands
    No
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityJersey Law
    Place RegisteredJfsc
    Registration Number80732
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HOWGATE TWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge (security and intercreditor deed)
    Created On May 05, 2005
    Delivered On May 23, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company the borrower or any other obligor or any limited obligor to the obligor security trustee or any of the other obligor secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H and l/h property, specified assets, book debts, obligor security group shares, intellectual property, insurances, obligor transaction documents, net rental income, agreements floating charge all undertaking property assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Corporate Trustee Services Limited (For Itself and as Trustee for the Obligorsecured Creditors)
    Transactions
    • May 23, 2005Registration of a charge (395)
    Obligor/issuer floating charge agreement
    Created On May 05, 2005
    Delivered On May 18, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company, the borrower or (in the case of the obligors only)any other obligor or any limited obligor to the chargee, under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge, the whole of its undertaking and all property assets and rights present and future (including all stock in trade f/h and l/h property and balance standing to the credit of any client accounts),. See the mortgage charge document for full details.
    Persons Entitled
    • The Mall Funding PLC
    Transactions
    • May 18, 2005Registration of a charge (395)
    Standard security presented for registration in scotland on 9 may 2005 and
    Created On Apr 29, 2005
    Delivered On May 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any and all of the obligors to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known as the howgate centre falkirk in the parish of falkirk and county of stirling t/n STG19728, the premises known as and forming units 1 1A 1B 2 3 and first floor premises howgate centre falkirk t/n stg 14756,. see the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Corporate Trustee Services Limited (Obligor Security Trustee)
    Transactions
    • May 12, 2005Registration of a charge (395)
    • Aug 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Standard security which was presented for registration in scotland on 19 april 2004 and
    Created On Apr 06, 2004
    Delivered On Apr 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due of the obligor to the security trustee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects comprising and k/a the howgate centre, falkirk in the parish of falkirk and the county of stirling t/n STG19728.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Apr 30, 2004Registration of a charge (395)
    • May 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 06, 2004
    Delivered On Apr 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings to the south of main road romford (now k/a the dolphin centre) havering t/n EGL416981. L/h land and buildings lying to the north of western road romford (now k/a liberty ii shopping centre) havering t/n EGL347983. L/h land the upper deck car park mercury gardens romford t/n EGL435359 for details of further property charged please refer to form 395.. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee and Agentfor the Finance Parties
    Transactions
    • Apr 16, 2004Registration of a charge (395)
    • May 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Oct 20, 2003
    Delivered On Nov 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All assets rights and property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Itselfand as Agent for the Finance Parties
    Transactions
    • Nov 07, 2003Registration of a charge (395)
    • May 14, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration on 10 may 2002 and
    Created On May 02, 2002
    Delivered On May 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the premises k/a and forming units 1.1A,1B,2,3 and first floor premises, howgate centre, falkirk, t/no STG14756.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandfor Itself and as Security Trustee for the Finance Parties
    Transactions
    • May 17, 2002Registration of a charge (395)
    • May 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on the 21ST march 2002
    Created On Feb 28, 2002
    Delivered On Apr 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the chargee as security trustee for the finance parties (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The howgate centre falkirk county of stirling t/no.STG19728.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 06, 2002Registration of a charge (395)
    • May 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 28, 2002
    Delivered On Mar 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that leasehold land being broadway shopping centre broadway bexleyheath in the london borough of bexley t/n SGL553179, all that freehold land being land and buildings to the south of main road romford (now known as the dolphin centre) havering t/n EGL416981 and all that leasehold land being land and buildings lying to the north of western road romford (known as liberty ii shopping centre) havering EGL347983 (for further details of property charged see schedule 3 of form 395). 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties (The Security Trustee) and (Theagent)
    Transactions
    • Mar 20, 2002Registration of a charge (395)
    • May 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 23, 2001
    Delivered On Dec 05, 2001
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company to any finance party (as defined) under each finance document (as defined)
    Short particulars
    First fixed charge over all estates or interests in any freehold or leasehold property with all plant machinery thereon; all moneys standing to the credit of any account with all benefits in respect of insurances and all claims/returns of premiums thereunder; all book and other debts and all other moneys due to the company and benefits of all rights,securities and guarantees; the goodwill of business,licences,consents,uncalled capital,shares and rights under any development agreement; all rental income and floating charge over all assets; see form 395 for details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch
    Transactions
    • Dec 05, 2001Registration of a charge (395)
    • Mar 14, 2002Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 4TH january 2002
    Created On Oct 30, 2001
    Delivered On Jan 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property known as the howgate centre, falkirk t/no. STG19728.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Aktiengesllschaft as Agent and Trustee
    Transactions
    • Jan 21, 2002Registration of a charge (395)
    • Mar 14, 2002Statement 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