H.P.M. 2 LIMITED

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

    Company NameH.P.M. 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05386254
    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 H.P.M. 2 LIMITED?

    • Development of building projects (41100) / Construction

    Where is H.P.M. 2 LIMITED located?

    Registered Office Address
    Bridge House 4 Borough High Street
    London Bridge
    SE1 9QR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for H.P.M. 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for H.P.M. 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for H.P.M. 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Sep 30, 2014 to Sep 29, 2014

    1 pagesAA01

    Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on Nov 05, 2014

    1 pagesAD01

    Annual return made up to Mar 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2013

    10 pagesAA

    Annual return made up to Mar 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2013

    Statement of capital on Jul 26, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2012

    10 pagesAA

    Annual return made up to Mar 09, 2012 with full list of shareholders

    4 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Sep 30, 2011

    10 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pagesMG02

    legacy

    6 pagesMG01

    Termination of appointment of Stephen Brook as a secretary

    1 pagesTM02

    Appointment of Mrs Melanie Jayne Omirou as a secretary

    2 pagesAP03

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Romy Summerskill as a director

    1 pagesTM01

    Appointment of Mrs Melanie Jayne Omirou as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2010

    9 pagesAA

    Annual return made up to Mar 09, 2011 with full list of shareholders

    4 pagesAR01

    Previous accounting period extended from Mar 31, 2010 to Sep 30, 2010

    3 pagesAA01

    Termination of appointment of Melanie Omirou as a director

    2 pagesTM01

    Who are the officers of H.P.M. 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OMIROU, Melanie Jayne
    Edison Road
    Crouch End
    N8 8AE London
    24-25
    United Kingdom
    Secretary
    Edison Road
    Crouch End
    N8 8AE London
    24-25
    United Kingdom
    166048920001
    OMIROU, Melanie Jayne
    Edison Road
    Crouch End
    N8 8AE London
    24-25
    United Kingdom
    Director
    Edison Road
    Crouch End
    N8 8AE London
    24-25
    United Kingdom
    United KingdomBritishDirector112009920001
    BROOK, Stephen Oliver
    29 York Street
    W1H 1EZ London
    Secretary
    29 York Street
    W1H 1EZ London
    British85501660001
    MULLARKEY, Bridget
    41 Court Way
    Colindale
    NW9 6JG London
    Secretary
    41 Court Way
    Colindale
    NW9 6JG London
    British110738000001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    OMIROU, Melanie Jayne
    Edison Road
    N8 8AE London
    24-25
    United Kingdom
    Director
    Edison Road
    N8 8AE London
    24-25
    United Kingdom
    United KingdomBritishProperty Developers112009920001
    SUMMERSKILL, Romy Elizabeth
    Edison Road
    N8 8AE London
    24-25
    United Kingdom
    Director
    Edison Road
    N8 8AE London
    24-25
    United Kingdom
    United KingdomBritishDirector119026740001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Does H.P.M. 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 25, 2012
    Delivered On Feb 01, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The goodwill, book debts, the undertaking & all property & assets present & future, including uncalled capital see image for full details.
    Persons Entitled
    • Rst Residential Investments Limited
    Transactions
    • Feb 01, 2012Registration of a charge (MG01)
    • Mar 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 26, 2010
    Delivered On Apr 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings 150-156 abbey street london t/no:TGL289849FULL title interest in the property or in the proceeds.
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Apr 29, 2010Registration of a charge (MG01)
    • Oct 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 26, 2010
    Delivered On Apr 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Aldermore Bank PLC
    Transactions
    • Apr 29, 2010Registration of a charge (MG01)
    • Oct 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 30, 2009
    Delivered On Nov 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at 150-156 abbey street london t/no. TGL289849 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 12, 2009Registration of a charge (MG01)
    • Apr 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 30, 2009
    Delivered On Nov 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 12, 2009Registration of a charge (MG01)
    • Apr 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Second debenture
    Created On Nov 18, 2008
    Delivered On Nov 27, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details.
    Persons Entitled
    • Acorn Homes (GB) Limited
    Transactions
    • Nov 27, 2008Registration of a charge (395)
    • Apr 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 28, 2007
    Delivered On Oct 11, 2007
    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
    • Acorn Homes (GB) Limited
    Transactions
    • Oct 11, 2007Registration of a charge (395)
    • Apr 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 06, 2007
    Delivered On Jun 25, 2007
    Satisfied
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 25, 2007Registration of a charge (395)
    • Apr 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 06, 2007
    Delivered On Jun 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 150-156 abbey street london t/no TGL289849. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 25, 2007Registration of a charge (395)
    • Apr 29, 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