2 HARDMAN SQUARE LIMITED
Overview
| Company Name | 2 HARDMAN SQUARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05274704 |
| 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 2 HARDMAN SQUARE LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is 2 HARDMAN SQUARE LIMITED located?
| Registered Office Address | c/o CAPITAL PROPERTIES (UK) LTD Level 5 Tower 12 18-22 Bridge Street Spinningfields M3 3BZ Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 2 HARDMAN SQUARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| 4 HARDMAN SQUARE LIMITED | Nov 01, 2004 | Nov 01, 2004 |
What are the latest accounts for 2 HARDMAN SQUARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for 2 HARDMAN SQUARE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for 2 HARDMAN SQUARE 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 | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Capital Properties (Uk) Ltd Level 5 Tower 12 Avenue North, 18-20 Bridge Street Manchester M3 3BZ United Kingdom* on Oct 14, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * C/O Capital Properties (Uk) Ltd Level 5 Tower 12 Avenue North, 18-20 Bridge Street Manchester M3 3BZ United Kingdom* on Aug 05, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom* on Aug 05, 2013 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Registered office address changed from * 1St Floor 33 Cork Street London W1S 3NQ England* on May 16, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Michael Julian Ingall on Nov 08, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Frederick Paul Graham Watson on Nov 08, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Martin Bell as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Andy Campbell as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Martin Bell as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Suresh Gorasia as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Appointment of Mr Stuart Paul Lyell as a director | 2 pages | AP01 | ||||||||||
Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom | 1 pages | AD02 | ||||||||||
Registered office address changed from * 1 Cavendish Place London W1G 0QF* on Feb 10, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Suresh Premji Gorasia as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of 2 HARDMAN SQUARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Andy | Secretary | c/o Capital Properties (Uk) Ltd 12 18-22 Bridge Street Spinningfields M3 3BZ Manchester Level 5 Tower United Kingdom | 168148150001 | |||||||
| GRAHAM WATSON, Frederick Paul | Director | c/o Capital Properties (Uk) Ltd 12 18-22 Bridge Street Spinningfields M3 3BZ Manchester Level 5 Tower United Kingdom | United Kingdom | British | 80482690001 | |||||
| INGALL, Michael Julian | Director | c/o Capital Properties (Uk) Ltd 12 18-22 Bridge Street Spinningfields M3 3BZ Manchester Level 5 Tower United Kingdom | United Kingdom | British | 46465490003 | |||||
| LYELL, Stuart Paul | Director | c/o Capital Properties (Uk) Ltd 12 18-22 Bridge Street Spinningfields M3 3BZ Manchester Level 5 Tower United Kingdom | England | British | 158548330001 | |||||
| ASHURST, John Richard | Secretary | 29 Broadhurst KT21 1QB Ashtead Surrey | British | 109128490001 | ||||||
| BELL, Martin | Secretary | Floor 33 Cork Street W1S 3NQ London 1st England | 165258970001 | |||||||
| GORASIA, Suresh Premji | Secretary | Floor 33 Cork Street W1S 3NQ London 1st England | 155023590001 | |||||||
| TROTT, Gary Keith | Director | 1 Canterbury Close SS6 9PS Rayleigh Essex | United Kingdom | British | 108358480001 |
Does 2 HARDMAN SQUARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 04, 2006 Delivered On Aug 24, 2006 | Outstanding | Amount secured All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Byrom street manchester t/no man 18353 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 06, 2005 Delivered On May 14, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries 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
| ||||
Transactions
| ||||
| Third party acocunt hcarge | Created On May 06, 2005 Delivered On May 14, 2005 | Satisfied | Amount secured All monies due or to become due by the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The interest in the account and all money credited to or standing to the credit of the account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 06, 2005 Delivered On May 14, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
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