HC LEISURE 2

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

    Company NameHC LEISURE 2
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04903306
    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 HC LEISURE 2?

    • (7499) /

    Where is HC LEISURE 2 located?

    Registered Office Address
    179-185 Great Portland Street
    W1W 5LS London
    Undeliverable Registered Office AddressNo

    What were the previous names of HC LEISURE 2?

    Previous Company Names
    Company NameFromUntil
    HOLMES PLACE LEISURE 2Dec 08, 2003Dec 08, 2003
    LARGERCO LIMITEDSep 18, 2003Sep 18, 2003

    What are the latest accounts for HC LEISURE 2?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for HC LEISURE 2?

    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

    3 pagesDS01
    A6KBFHGN

    Memorandum and Articles of Association

    6 pagesMA
    RVPQAGTK

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on Jan 20, 2010

    2 pagesAD01
    PPDS2GTU

    Termination of appointment of M & N Secretaries Limited as a secretary

    1 pagesTM02
    XSFB4GED

    legacy

    3 pages288a
    AEA3L8GA

    legacy

    1 pages288a
    AEA3M8GB

    legacy

    1 pages288b
    ATFD37OT

    legacy

    1 pages288b
    AXVTT7GB

    legacy

    3 pages288a
    AXVTU7GC

    legacy

    3 pages363a
    XNU0A72X

    legacy

    1 pages403a
    AE6HV6U6

    legacy

    1 pages403a
    AE6HU6U5

    legacy

    2 pages403a
    AE6HT6U4

    legacy

    1 pages288c
    X4F8S4P9

    Memorandum and Articles of Association

    9 pagesMA
    LGGWX47L

    Certificate of change of name

    Company name changed holmes place leisure 2\certificate issued on 24/10/08
    2 pagesCERTNM
    LGGWU47I

    Full accounts made up to Dec 31, 2007

    11 pagesAA
    AABPH3GK

    legacy

    2 pages363a

    legacy

    1 pages353

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of HC LEISURE 2?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISHER, Allan Brian Henry, Mr.
    52 Northgate
    Prince Albert Road
    NW8 7EH London
    Director
    52 Northgate
    Prince Albert Road
    NW8 7EH London
    EnglandBritishCompany Director26461710001
    FISHER, Jonathan Marc
    Sde Varburg Rebov Hadarim 39
    Drom Ha'sharon
    Israel
    Director
    Sde Varburg Rebov Hadarim 39
    Drom Ha'sharon
    Israel
    IsraelIsraeliDirector137283030001
    BINGHAM, Frances
    157 Abbeville Road
    SW4 9JJ London
    Secretary
    157 Abbeville Road
    SW4 9JJ London
    British62480960003
    HARRIES, Stewart
    26 Hastings Drive
    KT6 5NX Surbiton
    Surrey
    Secretary
    26 Hastings Drive
    KT6 5NX Surbiton
    Surrey
    BritishChartered Accountant118065210001
    M & N SECRETARIES LIMITED
    118 London Road
    KT2 6QJ Kingston Upon Thames
    The Quadrant
    Surrey
    Nominee Secretary
    118 London Road
    KT2 6QJ Kingston Upon Thames
    The Quadrant
    Surrey
    900001060001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BINGHAM, Frances
    Flat 2 Grafton Mansions
    Venn Street
    SW4 0AY London
    Director
    Flat 2 Grafton Mansions
    Venn Street
    SW4 0AY London
    United KingdomBritishSolicitor128838610001
    BURKE, Michael Ian
    24 Talbot Road
    Highgate
    N6 4QR London
    Director
    24 Talbot Road
    Highgate
    N6 4QR London
    BritishChief Executive58500900003
    CONNOLLY, Kevin Brian
    The Old Tea Shop
    Church Street
    CV37 8EJ Welford On Avon
    Warwickshire
    Director
    The Old Tea Shop
    Church Street
    CV37 8EJ Welford On Avon
    Warwickshire
    IrishFinance Director54542950002
    FOX, Patrick Adam Charles
    Warwick Street
    W1B 5AL London
    30
    Director
    Warwick Street
    W1B 5AL London
    30
    BritishCompany Director136437880001
    GINSBERG, Lee Dale
    The Ridings
    30 Hurstwood
    SL5 9SP South Ascot
    Berkshire
    Director
    The Ridings
    30 Hurstwood
    SL5 9SP South Ascot
    Berkshire
    United KingdomBritishChartered Accountant37261660001
    HCHP (HOLDINGS) LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston Upon Thames
    Surrey
    Director
    The Quadrant
    118 London Road
    KT2 6QJ Kingston Upon Thames
    Surrey
    118065490003
    HOLMES PLACE MANAGEMENT LIMITED
    100 Aldersgate Street
    EC1A 4LX London
    Director
    100 Aldersgate Street
    EC1A 4LX London
    97214440002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does HC LEISURE 2 have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission
    Created On Sep 06, 2005
    Delivered On Sep 19, 2005
    Satisfied
    Amount secured
    All monies due or ot become due from the further company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Bank PLC: Capital Markets (The Trustee) as Agent and Trustee for the Beneficiaries
    Transactions
    • Sep 19, 2005Registration of a charge (395)
    • Jan 26, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of admission and amendment
    Created On Jun 10, 2005
    Delivered On Jun 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due by the further company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Beneficiaries (The Trustees)
    Transactions
    • Jun 27, 2005Registration of a charge (395)
    • Jan 26, 2009Statement of satisfaction of a charge in full or part (403a)
    A deed of admission
    Created On Jan 23, 2004
    Delivered On Feb 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights estates or other interests in the freehold and leasehold property (if any) all buildings and fixtures fixed plant and machinery from time to time all book debts the benefit of all rights all other debts deposits and credit balances all stocks share securities and other interests the full benefit of all stocks shares and securities. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC: Capital Markets (The Trustee) Acting as Agent and Trustee for Thebeneficiaries
    Transactions
    • Feb 03, 2004Registration of a charge (395)
    • Jan 26, 2009Statement 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