MAGNUM HEMEL NOMINEE 2 LIMITED

MAGNUM HEMEL NOMINEE 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMAGNUM HEMEL NOMINEE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04290034
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MAGNUM HEMEL NOMINEE 2 LIMITED?

    • (7499) /

    Where is MAGNUM HEMEL NOMINEE 2 LIMITED located?

    Registered Office Address
    Smith & Williamson Llp
    25 Moorgate
    EC2R 6AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of MAGNUM HEMEL NOMINEE 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARVIS HOTELS HEMEL NOMINEE 2 LIMITEDSep 24, 2001Sep 24, 2001
    GARDENPARK LIMITEDSep 19, 2001Sep 19, 2001

    What are the latest accounts for MAGNUM HEMEL NOMINEE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for MAGNUM HEMEL NOMINEE 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MAGNUM HEMEL NOMINEE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Robert Young as a director

    1 pagesTM01

    Termination of appointment of Equiom Corporate Services Limited as a secretary

    1 pagesTM02

    Termination of appointment of Fiona Noon as a director

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Aug 26, 2013

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    10 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Jul 15, 2013

    2 pages3.6

    Appointment of Mrs Fiona Doris Noon as a director

    3 pagesAP01

    Termination of appointment of Stuart Christian as a director

    2 pagesTM01

    Administrative Receiver's report

    34 pages3.10

    Statement of Affairs in administrative receivership following report to creditors

    9 pages3.3

    legacy

    LQ01

    Registered office address changed from * 21 Tudor Street London EC4Y 0DJ* on Jul 23, 2012

    2 pagesAD01

    legacy

    3 pagesLQ01

    Appointment of Robert Andrew Young as a director

    3 pagesAP01

    Appointment of Stuart Neil Christian as a director

    3 pagesAP01

    Termination of appointment of Aidan Davin as a director

    2 pagesTM01

    Termination of appointment of Nina Johnston as a director

    2 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Sep 19, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2011

    Statement of capital on Oct 24, 2011

    • Capital: GBP 1
    SH01

    Secretary's details changed for Equiom Corporate Services Limited on Sep 19, 2011

    2 pagesCH04

    legacy

    7 pagesMG01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement between bank as agent and the borrowers and the company 11/05/2011
    RES13

    Who are the officers of MAGNUM HEMEL NOMINEE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVERIDGE, Duncan Jeremy Graham
    33 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    Secretary
    33 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    British65651540002
    DAVIES, Stewart John
    3 Douglas Head Apartments
    Head Road
    IM1 5BY Douglas
    Isle Of Man
    Secretary
    3 Douglas Head Apartments
    Head Road
    IM1 5BY Douglas
    Isle Of Man
    BritishDirector80134540007
    O'KELLY, Bernard Patrick Joseph
    11 Westminster Terrace
    IM1 4ED Douglas
    Isle Of Man
    Secretary
    11 Westminster Terrace
    IM1 4ED Douglas
    Isle Of Man
    IrishLegal Counsel79874160001
    ANGLO IRISH CORPORATE SERVICES LIMITED
    First Floor Jubliee Buildings
    Victoria Street
    IM1 2SH Douglas
    Isle Of Man
    Secretary
    First Floor Jubliee Buildings
    Victoria Street
    IM1 2SH Douglas
    Isle Of Man
    76630940002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    EQUIOM CORPORATE SERVICES LIMITED
    First Floor Jubliee Buildings
    Victoria Street
    IM1 2SH Douglas
    Jubilee Buildings
    Isle Of Man
    Isle Of Man
    Secretary
    First Floor Jubliee Buildings
    Victoria Street
    IM1 2SH Douglas
    Jubilee Buildings
    Isle Of Man
    Isle Of Man
    Identification TypeEuropean Economic Area
    Registration Number11528C
    76630940003
    CHRISTIAN, Stuart Neil
    25 Moorgate
    EC2R 6AY London
    Smith & Williamson Llp
    Director
    25 Moorgate
    EC2R 6AY London
    Smith & Williamson Llp
    Isle Of ManBritishManagement139719810001
    DAVIES, Stewart John
    3 Douglas Head Apartments
    Head Road
    IM1 5BY Douglas
    Isle Of Man
    Director
    3 Douglas Head Apartments
    Head Road
    IM1 5BY Douglas
    Isle Of Man
    BritishDirector80134540007
    DAVIN, Aidan Francis
    5 Olafs Close
    IM2 7AR Douglas
    Isle Of Man
    Director
    5 Olafs Close
    IM2 7AR Douglas
    Isle Of Man
    Isle Of ManBritishTrust Manager109160260001
    DUGGAN, Simon Grant
    17 King Edward Close
    IM3 2AG Onchan
    Isle Of Man
    Director
    17 King Edward Close
    IM3 2AG Onchan
    Isle Of Man
    Isle Of ManBritishManager80134780001
    JARVIS, John Francis
    The Old Manor Aldbourne
    SN8 2DU Marlborough
    Wiltshire
    Director
    The Old Manor Aldbourne
    SN8 2DU Marlborough
    Wiltshire
    EnglandBritishCompany Director941890002
    JOHNSTON, Nina Christine
    Tudor Street
    EC4Y 0DJ London
    21
    England
    Director
    Tudor Street
    EC4Y 0DJ London
    21
    England
    Isle Of ManBritishSenior Manager155566400001
    JOHNSTON, Nina Christine
    21 Tudor Street
    London
    EC4Y 0DJ
    Director
    21 Tudor Street
    London
    EC4Y 0DJ
    Isle Of ManBritishSenior Manager155566400001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    NOON, Fiona Doris
    25 Moorgate
    EC2R 6AY London
    Smith & Williamson Llp
    Director
    25 Moorgate
    EC2R 6AY London
    Smith & Williamson Llp
    Isle Of ManBritishManagement176861450001
    O'CONNOR, John Francis Noel
    19 St Ninians Road
    IM2 4BE Douglas
    Isle Of Man
    Director
    19 St Ninians Road
    IM2 4BE Douglas
    Isle Of Man
    IrishAccountant82460210001
    O'KELLY, Bernard Patrick Joseph
    11 Westminster Terrace
    IM1 4ED Douglas
    Isle Of Man
    Director
    11 Westminster Terrace
    IM1 4ED Douglas
    Isle Of Man
    IrishLegal Counsel79874160001
    PARKINSON, Dilhani Michele
    No 1 Queen Margaret Way
    IM4 4FN Glen Vine
    Isle Of Man
    Director
    No 1 Queen Margaret Way
    IM4 4FN Glen Vine
    Isle Of Man
    BritishAssistant Manager102822780001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SPRINGHAM, Jim
    Runton Lodge
    Baas Hill
    EN10 7EP Broxbourne
    Hertfordshire
    Director
    Runton Lodge
    Baas Hill
    EN10 7EP Broxbourne
    Hertfordshire
    United KingdomBritishBanker88247160001
    THOMAS, David Owen
    7 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St. Giles
    Buckinghamshire
    Director
    7 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St. Giles
    Buckinghamshire
    BritishCompany Director642560002
    THOMASON, Richard Wooler
    1 Minerva Drive
    WD24 5LD Watford
    Hertfordshire
    Director
    1 Minerva Drive
    WD24 5LD Watford
    Hertfordshire
    BritishDirector84700430001
    VEALE, Mark
    12 Somerset Road
    IM2 5AD Douglas
    Isle Of Man
    Director
    12 Somerset Road
    IM2 5AD Douglas
    Isle Of Man
    Isle Of ManBritishAssistant Trust Manager108618090002
    WILLIS, Samantha Jayne
    24 Ennerdale Avenue
    IM3 2DL Onchan
    Isle Of Man
    Director
    24 Ennerdale Avenue
    IM3 2DL Onchan
    Isle Of Man
    Isle Of ManBritishCompany Administrator102956890001
    YOUNG, Robert Andrew
    25 Moorgate
    EC2R 6AY London
    Smith & Williamson Llp
    Director
    25 Moorgate
    EC2R 6AY London
    Smith & Williamson Llp
    Isle Of ManBritishManagement168659420001

    Does MAGNUM HEMEL NOMINEE 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental legal charge
    Created On Sep 12, 2011
    Delivered On Sep 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a ramada-jarvis hemel hempstead hemel hempstead road redbourn t/no HD330310.
    Persons Entitled
    • Anglo Irish Bank Corporation Limited (The Agent)
    Transactions
    • Sep 14, 2011Registration of a charge (MG01)
    Debenture
    Created On Nov 07, 2002
    Delivered On Nov 14, 2002
    Outstanding
    Amount secured
    All moneys,obligations and liabilities due or to become due from each obligor to the finance parties in any currency under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including (I) l/hold land being 2-8 hanger land,london borough of ealing; t/no agl 96922; (ii) l/hold land relating to 2 and 4 creffield road and part 1 fielding terrace,ealing; (iii) l/hold land being 150 to 152 bayswater road and 1 to 7 st petersburgh place,city of westminster; t/no NGL804549; see form 395 for details. 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 14, 2002Registration of a charge (395)
    • 1Jul 20, 2012Appointment of a receiver or manager (LQ01)
    • 1Aug 31, 2013Notice of ceasing to act as a receiver or manager (RM02)
    • 1Aug 31, 2013Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1

    Does MAGNUM HEMEL NOMINEE 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Anthony Cliff Spicer
    Smith & Williamson Limited
    25 Moorgate
    EC2R 6AY London
    receiver manager
    Smith & Williamson Limited
    25 Moorgate
    EC2R 6AY London
    Henry Anthony Shinners
    25 Moorgate
    EC2R 6AY London
    receiver manager
    25 Moorgate
    EC2R 6AY London

    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