HOWGATE TWO LIMITED
Overview
Company Name | HOWGATE TWO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04269323 |
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 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 Address | No |
What are the latest accounts for HOWGATE TWO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HOWGATE TWO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Mark Richard Bourgeois as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Aug 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Andrew Charles Appleyard as a director on Mar 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Steven Hill as a director on Mar 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Bryan Womack as a director on Oct 15, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 13, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Appointment of Mr Mark Richard Bourgeois as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Xavier Pullen as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 13, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Falguni Desai as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Stuart Andrew Wetherly as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Christopher Laxton as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Aug 13, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Karen Fox as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Aug 13, 2011 with full list of shareholders | 11 pages | AR01 | ||||||||||
Who are the officers of HOWGATE TWO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WETHERLY, Stuart Andrew | Secretary | Grosvenor Gardens SW1W 0AU London 52 | 177484440001 | |||||||
FORD, Kenneth Charles | Director | 43 Hans Place SW1X 0JZ London | England | British | Chartered Surveyor | 52710005 | ||||
STAVELEY, Charles Andrew Rover | Director | Riverdale Gardens TW1 2BZ Twickenham 17 United Kingdom | England | British | Chartered Accountant | 133771640001 | ||||
DESAI, Falguni Rameshchandra | Secretary | Apartment 108 20 Palace Street SW1E 5BA London | British | 77755390004 | ||||||
OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
APPLEYARD, Andrew Charles | Director | Poultry EC2R 8EJ London No 1 | United Kingdom | British | Fund Manager | 131498200001 | ||||
BARBER, Martin | Director | 8 Highfields Grove N6 6HN London | British | Company Director | 35534320006 | |||||
BOURGEOIS, Mark Richard | Director | Grosvenor Gardens SW1W 0AU London 52 | England | British | Chartered Surveyor | 60776880004 | ||||
BOYLAND, Roger Michael | Director | Flat 5 Wellesley House Lower Sloane Street SW1W 8AL London | British | Chartered Accountant | 33984480006 | |||||
CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | Company Director | 101932350001 | ||||
COPELAND, Anne Marie | Director | 3 The Manor House Roxwell Road CM1 3RY Writtle Essex | United Kingdom | British | Chartered Surveyor | 87679960001 | ||||
CORAL, Lynda Sharon | Director | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordshire | British | Director Chartered Accountant | 34029880004 | |||||
FOX, Karen Julia | Director | The Roost Chinnor Road OX9 3QY Towersey Oxfordshire | British | Fund Manager | 116116000001 | |||||
HILL, Barry Steven | Director | Macaulay Court SW4 0QU London Flat 3 | United Kingdom | British | Charetered Surveyor | 151020170001 | ||||
JONES, Richard Peter | Director | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | Chartered Surveyor | 76584200002 | ||||
LAXTON, Chris James Wentworth | Director | The Green Saxlingham NR15 1TH Nethergate Grove Farm House Norfolk | United Kingdom | British | Insurance Company Official | 198871760001 | ||||
LEWIS PRATT, Andrew | Director | 34 Hillersdon Avenue Barnes SW13 0EF London | British | Chartered Surveyor And Directo | 60050050002 | |||||
NELL, Philip John Payton | Director | Bury Lodge Bury Lane Elmdon CB11 4NQ Saffron Walden Essex | England | British | Fund Manager | 105566370001 | ||||
PATTERSON, Christopher Lindsay | Director | 17 Chatsworth Avenue SW20 8JZ London | British | Fund Manager | 86029780001 | |||||
PULLEN, Xavier | Director | 65 Studdridge Street SW6 3SL London | England | British | Company Director | 78912170008 | ||||
SUNNUCKS, William D'Urban | Director | East Gores Farm Salmons Lane CO6 1RZ Coggeshall Essex | England | British | Chart Accountant | 32866350001 | ||||
WOMACK, Ian Bryan | Director | 6 Southwood Lawn Road Highgate N6 5SF London | England | British | Chartered Surveyor | 33902000006 | ||||
OLSWANG DIRECTORS 1 LIMITED | Director | Third Floor 90 Long Acre Covent Garden WC2E 9TT London | 72502190001 | |||||||
OLSWANG DIRECTORS 2 LIMITED | Director | 90 Long Acre Covent Garden WC2E 9TT London | 72502080001 |
Who are the persons with significant control of HOWGATE TWO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Howgate Leasehold Limited | Apr 06, 2016 | Esplanade St. Helier JE2 3QA Jersey One Channel Islands | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HOWGATE TWO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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