H & P PROPERTY LIMITED
Overview
| Company Name | H & P PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04841421 |
| 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 H & P PROPERTY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is H & P PROPERTY LIMITED located?
| Registered Office Address | C/O Brosnans Birkby House Birkby Lane Bailiff Bridge HD6 4JJ Brighouse West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for H & P PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for H & P PROPERTY 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 | 3 pages | DS01 | ||||||||||
Cessation of Pamela Janice Warhurst as a person with significant control on Jul 13, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Pamela Janice Warhurst as a director on Jul 13, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pamela Janice Warhurst as a secretary on Jul 13, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 22, 2018 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 29 Rochdale Road Todmorden Lancashire OL14 7LA to C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on Jun 26, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Ms Heather Gallivan as a person with significant control on Jun 26, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Ms Heather Gallivan on Jun 26, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Change of details for Ms Heather Gallivan as a person with significant control on Apr 23, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Ms Heather Gallivan on Apr 23, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jul 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jul 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jul 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of H & P PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALLIVAN, Heather | Director | Birkby Lane Bailiff Bridge HD6 4JJ Brighouse C/O Brosnans Birkby House West Yorkshire England | England | British | 91497520002 | |||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| WARHURST, Pamela Janice | Secretary | 21 Mons Road OL14 8EF Todmorden Lancashire | British | 39390860002 | ||||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
| WARHURST, Pamela Janice | Director | 21 Mons Road OL14 8EF Todmorden Lancashire | England | British | 39390860002 |
Who are the persons with significant control of H & P PROPERTY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Pamela Janice Warhurst | Apr 06, 2016 | OL14 8EF Todmorden 21 Mons Road Lancashire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Heather Gallivan | Apr 06, 2016 | Birkby Lane Bailiff Bridge HD6 4JJ Brighouse C/O Brosnans Birkby House West Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does H & P PROPERTY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 09, 2005 Delivered On Dec 15, 2005 | Outstanding | Amount secured £30000.00 due or to become due from the company to | |
Short particulars 29 rochdale road, todmorden, lancs. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Dec 09, 2005 Delivered On Dec 19, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 29 rochdale road, todmorden, lancashire t/no WYK431585. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 17, 2004 Delivered On Dec 22, 2004 | Satisfied | Amount secured £30,000.00 due or to become due from the company to the chargee | |
Short particulars 29 rochdale road todmorden lancs. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Dec 17, 2004 Delivered On Dec 22, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 29 rochdale road todmorden. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 02, 2004 Delivered On Feb 04, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
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