2 HARDMAN SQUARE LIMITED

2 HARDMAN SQUARE LIMITED

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

    Company Name2 HARDMAN SQUARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05274704
    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 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 AddressNo

    What were the previous names of 2 HARDMAN SQUARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    4 HARDMAN SQUARE LIMITEDNov 01, 2004Nov 01, 2004

    What are the latest accounts for 2 HARDMAN SQUARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for 2 HARDMAN SQUARE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 2 HARDMAN SQUARE 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

    3 pagesDS01

    Annual return made up to Nov 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 1
    SH01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Register(s) moved to registered office address

    1 pagesAD04

    Registered office address changed from * 1St Floor 33 Cork Street London W1S 3NQ England* on May 16, 2013

    1 pagesAD01

    Annual return made up to Nov 01, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Michael Julian Ingall on Nov 08, 2012

    2 pagesCH01

    Director's details changed for Frederick Paul Graham Watson on Nov 08, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Martin Bell as a secretary

    1 pagesTM02

    Appointment of Andy Campbell as a secretary

    1 pagesAP03

    Appointment of Mr Martin Bell as a secretary

    1 pagesAP03

    Termination of appointment of Suresh Gorasia as a secretary

    1 pagesTM02

    Annual return made up to Nov 01, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Appointment of Mr Stuart Paul Lyell as a director

    2 pagesAP01

    Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom

    1 pagesAD02

    Registered office address changed from * 1 Cavendish Place London W1G 0QF* on Feb 10, 2011

    1 pagesAD01

    Annual return made up to Nov 01, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Suresh Premji Gorasia as a secretary

    1 pagesAP03

    Who are the officers of 2 HARDMAN SQUARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Andy
    c/o Capital Properties (Uk) Ltd
    12
    18-22 Bridge Street Spinningfields
    M3 3BZ Manchester
    Level 5 Tower
    United Kingdom
    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
    c/o Capital Properties (Uk) Ltd
    12
    18-22 Bridge Street Spinningfields
    M3 3BZ Manchester
    Level 5 Tower
    United Kingdom
    Director
    c/o Capital Properties (Uk) Ltd
    12
    18-22 Bridge Street Spinningfields
    M3 3BZ Manchester
    Level 5 Tower
    United Kingdom
    United KingdomBritish80482690001
    INGALL, Michael Julian
    c/o Capital Properties (Uk) Ltd
    12
    18-22 Bridge Street Spinningfields
    M3 3BZ Manchester
    Level 5 Tower
    United Kingdom
    Director
    c/o Capital Properties (Uk) Ltd
    12
    18-22 Bridge Street Spinningfields
    M3 3BZ Manchester
    Level 5 Tower
    United Kingdom
    United KingdomBritish46465490003
    LYELL, Stuart Paul
    c/o Capital Properties (Uk) Ltd
    12
    18-22 Bridge Street Spinningfields
    M3 3BZ Manchester
    Level 5 Tower
    United Kingdom
    Director
    c/o Capital Properties (Uk) Ltd
    12
    18-22 Bridge Street Spinningfields
    M3 3BZ Manchester
    Level 5 Tower
    United Kingdom
    EnglandBritish158548330001
    ASHURST, John Richard
    29 Broadhurst
    KT21 1QB Ashtead
    Surrey
    Secretary
    29 Broadhurst
    KT21 1QB Ashtead
    Surrey
    British109128490001
    BELL, Martin
    Floor
    33 Cork Street
    W1S 3NQ London
    1st
    England
    Secretary
    Floor
    33 Cork Street
    W1S 3NQ London
    1st
    England
    165258970001
    GORASIA, Suresh Premji
    Floor
    33 Cork Street
    W1S 3NQ London
    1st
    England
    Secretary
    Floor
    33 Cork Street
    W1S 3NQ London
    1st
    England
    155023590001
    TROTT, Gary Keith
    1 Canterbury Close
    SS6 9PS Rayleigh
    Essex
    Director
    1 Canterbury Close
    SS6 9PS Rayleigh
    Essex
    United KingdomBritish108358480001

    Does 2 HARDMAN SQUARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (Security Trustee)
    Transactions
    • Aug 24, 2006Registration of a charge (395)
    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
    • Deutsche Postbank Ag, London Branch
    Transactions
    • May 14, 2005Registration of a charge (395)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Deutsche Postbank Ag, London Branch
    Transactions
    • May 14, 2005Registration of a charge (395)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Deutsche Postbank Ag,London Branch
    Transactions
    • May 14, 2005Registration of a charge (395)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02)

    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