HRWF (LEEDS 1) LIMITED
Overview
| Company Name | HRWF (LEEDS 1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04318327 |
| 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 HRWF (LEEDS 1) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HRWF (LEEDS 1) LIMITED located?
| Registered Office Address | 9th Floor 201 Bishopsgate EC2M 3BN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HRWF (LEEDS 1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRANTCHESTER NOMINEES (LEEDS 1) LIMITED | Nov 07, 2001 | Nov 07, 2001 |
What are the latest accounts for HRWF (LEEDS 1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for HRWF (LEEDS 1) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HRWF (LEEDS 1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Director's details changed for Mr Michael John Lawson Sales on Jul 30, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Claire Louise Tily on Jul 25, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel Ian Bartram on Jul 25, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Anthony Ussher on Jul 25, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Griffiths on Jul 25, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Th Re Corporate Secretarial Services Limited as a secretary on Apr 01, 2014 | 2 pages | AP04 | ||||||||||
Termination of appointment of Henderson Secretarial Services Limited as a secretary on Apr 01, 2014 | 2 pages | TM02 | ||||||||||
Registered office address changed from 201 Bishopsgate London EC2M 3AE on Apr 09, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Nov 21, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Director's details changed for Michael John Lawson Sales on Jul 27, 2011 | 3 pages | CH01 | ||||||||||
Termination of appointment of William Wallace Anderson as a director on Mar 28, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of Roger Benjamin Ely as a director on Dec 12, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Michael Anthony Ussher as a director on Dec 12, 2012 | 3 pages | AP01 | ||||||||||
Annual return made up to Nov 21, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Nov 21, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Nov 21, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Appointment of William Wallace Anderson as a director | 4 pages | AP01 | ||||||||||
Who are the officers of HRWF (LEEDS 1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TH RE CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3BN London 201 United Kingdom |
| 188415810001 | ||||||||||
| BARTRAM, Nigel Ian | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | 147069720001 | |||||||||
| GRIFFITHS, Mark | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | 146681760001 | |||||||||
| SALES, Michael John Lawson | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | 163411440001 | |||||||||
| TILY, Claire Louise | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | 154521600001 | |||||||||
| USSHER, Michael Anthony | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | England | British | 174875400001 | |||||||||
| HENDERSON ADMINISTRATION SERVICES LIMITED | Director | Bishopsgate EC2M 3AE London 201 | 73737310001 | |||||||||||
| CARPENTER, Venetia Caroline | Nominee Secretary | Wanshurst Green Farm Marden TN12 9DF Tonbridge Kent | British | 900022970001 | ||||||||||
| HOLLOCKS, Ian Michael | Secretary | 22 Fairholme Avenue RM2 5UU Gidea Park Essex | British | 61055270001 | ||||||||||
| HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3AE London 201 | 6118210006 | |||||||||||
| ALFORD, Nicholas Brian Treseder | Director | The Pines North Road HP4 3DX Berkhamsted Hertfordshire | Great Britain | British | 126970360001 | |||||||||
| ANDERSON, William Wallace | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | England | British | 2894560001 | |||||||||
| ELY, Roger Benjamin | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | 69707840001 | |||||||||
| EVANS, Christopher Mark Stephen | Nominee Director | 12 Criffel Avenue Streatham Hill SW2 4AZ London | British | 900022960001 | ||||||||||
| HEWSON, Andrew Nicholas | Director | Abesters Fernden Lane Blackdown GU27 3BS Haslemere Surrey | British | 8607090005 | ||||||||||
| HUBERMAN, Paul Laurence | Director | 15 Wildwood Road Hampstead Garden Suburb NW11 6UL London | England | British | 3470530003 | |||||||||
| WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | 59971310002 |
Does HRWF (LEEDS 1) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Oct 18, 2006 Delivered On Nov 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 The f/h land to the east of great cambridge road. Enfield k/a as enfield retail park t/no EGL316564 and the l/h land and buildings on the north east side of great ancoats street, manchester, greater manchester k/a as central retail park t/no GM512140 and MAN39842 the f/h property k/a the belvedere retail park, brunton lane, newcastle-upon-tyne (including barratt house) t/nos TY360155, TY237793, TY13551 and TY233764 for further property charged please refer to the 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
| ||||
| 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
| ||||
Transactions
| ||||
| A security agreement | Created On Mar 21, 2002 Delivered On Apr 03, 2002 | Satisfied | Amount secured All monies due or to become due from the each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 1). all that freehold land on the north west side gelderd road birstall known as the west yorkshire retail park birstall t/no;-WYK621393 2). all that freehold land known as central retail park rooksley milton keynes T./no. BM219388 3). all that freehold land known as rooksley retail park milton keynes T./no;-BM203571 and all assets charged by way of fixed and floating charge under the terms of the charge.. See the mortgage charge document for full details. | ||||
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