HRWF (LEEDS 1) LIMITED

HRWF (LEEDS 1) LIMITED

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

    Company NameHRWF (LEEDS 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04318327
    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 (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 AddressNo

    What were the previous names of HRWF (LEEDS 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANTCHESTER NOMINEES (LEEDS 1) LIMITEDNov 07, 2001Nov 07, 2001

    What are the latest accounts for HRWF (LEEDS 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HRWF (LEEDS 1) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HRWF (LEEDS 1) 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

    4 pagesDS01

    Annual return made up to Nov 21, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 1
    SH01

    Accounts made up to Dec 31, 2013

    3 pagesAA

    Director's details changed for Mr Michael John Lawson Sales on Jul 30, 2014

    2 pagesCH01

    Director's details changed for Mrs Claire Louise Tily on Jul 25, 2014

    2 pagesCH01

    Director's details changed for Mr Nigel Ian Bartram on Jul 25, 2014

    2 pagesCH01

    Director's details changed for Mr Michael Anthony Ussher on Jul 25, 2014

    2 pagesCH01

    Director's details changed for Mr Mark Griffiths on Jul 25, 2014

    2 pagesCH01

    Appointment of Th Re Corporate Secretarial Services Limited as a secretary on Apr 01, 2014

    2 pagesAP04

    Termination of appointment of Henderson Secretarial Services Limited as a secretary on Apr 01, 2014

    2 pagesTM02

    Registered office address changed from 201 Bishopsgate London EC2M 3AE on Apr 09, 2014

    2 pagesAD01

    Annual return made up to Nov 21, 2013 with full list of shareholders

    9 pagesAR01

    Accounts made up to Dec 31, 2012

    3 pagesAA

    Director's details changed for Michael John Lawson Sales on Jul 27, 2011

    3 pagesCH01

    Termination of appointment of William Wallace Anderson as a director on Mar 28, 2013

    2 pagesTM01

    Termination of appointment of Roger Benjamin Ely as a director on Dec 12, 2012

    2 pagesTM01

    Appointment of Michael Anthony Ussher as a director on Dec 12, 2012

    3 pagesAP01

    Annual return made up to Nov 21, 2012 with full list of shareholders

    10 pagesAR01

    Accounts made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Nov 21, 2011 with full list of shareholders

    10 pagesAR01

    Accounts made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Nov 21, 2010 with full list of shareholders

    10 pagesAR01

    Appointment of William Wallace Anderson as a director

    4 pagesAP01

    Who are the officers of HRWF (LEEDS 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TH RE CORPORATE SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08938611
    188415810001
    BARTRAM, Nigel Ian
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritish147069720001
    GRIFFITHS, Mark
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritish146681760001
    SALES, Michael John Lawson
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritish163411440001
    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 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    73737310001
    CARPENTER, Venetia Caroline
    Wanshurst Green Farm
    Marden
    TN12 9DF Tonbridge
    Kent
    Nominee Secretary
    Wanshurst Green Farm
    Marden
    TN12 9DF Tonbridge
    Kent
    British900022970001
    HOLLOCKS, Ian Michael
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    Secretary
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    British61055270001
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    6118210006
    ALFORD, Nicholas Brian Treseder
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Director
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Great BritainBritish126970360001
    ANDERSON, William Wallace
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish2894560001
    ELY, Roger Benjamin
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish69707840001
    EVANS, Christopher Mark Stephen
    12 Criffel Avenue
    Streatham Hill
    SW2 4AZ London
    Nominee Director
    12 Criffel Avenue
    Streatham Hill
    SW2 4AZ London
    British900022960001
    HEWSON, Andrew Nicholas
    Abesters
    Fernden Lane Blackdown
    GU27 3BS Haslemere
    Surrey
    Director
    Abesters
    Fernden Lane Blackdown
    GU27 3BS Haslemere
    Surrey
    British8607090005
    HUBERMAN, Paul Laurence
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    Director
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    EnglandBritish3470530003
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritish59971310002

    Does HRWF (LEEDS 1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bayerische Hyp- Und Vereinsbank Aktiengesellschaft, London Branch as Agent and Trustees for Thefinance Parties
    • Bayerische Hyp- Und Vereinsbank Aktiengesellschaft, London Branch as Agent and Trustees for Thefinance Parties
    Transactions
    • Nov 03, 2006Registration of a charge (395)
    • Mar 31, 2010Statement of satisfaction of a charge in full or part (MG02)
    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 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
    • 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