HAMMERSON RETAIL PARKS HOLDINGS LIMITED
Overview
| Company Name | HAMMERSON RETAIL PARKS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05464862 |
| 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 HAMMERSON RETAIL PARKS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HAMMERSON RETAIL PARKS HOLDINGS LIMITED located?
| Registered Office Address | Marble Arch House 66 Seymour Street W1H 5BX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAMMERSON RETAIL PARKS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LXB HOLDINGS LIMITED | Jun 21, 2005 | Jun 21, 2005 |
| CONTINENTAL SHELF 341 LIMITED | May 26, 2005 | May 26, 2005 |
What are the latest accounts for HAMMERSON RETAIL PARKS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for HAMMERSON RETAIL PARKS HOLDINGS 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 | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Change of details for Hammerson Uk Properties Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||
Appointment of Mr Richard Geoffrey Shaw as a director on May 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dominic Martin Etienne Page as a director on May 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Justin Denby as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023 | 1 pages | CH04 | ||
Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on Jan 16, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Change of details for Hammerson Uk Properties Limited as a person with significant control on May 12, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on May 26, 2022 with updates | 4 pages | CS01 | ||
Change of details for Hammerson Uk Properties Plc as a person with significant control on May 12, 2022 | 2 pages | PSC05 | ||
Appointment of Mr Dominic Page as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Abigail Dunning as a director on Feb 15, 2022 | 1 pages | TM01 | ||
Appointment of Miss Abigail Dunning as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Richard Bourgeois as a director on Nov 11, 2021 | 1 pages | TM01 | ||
Appointment of Mr. Paul Justin Denby as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Simon Charles Travis on Oct 11, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Cochrane as a director on May 19, 2021 | 1 pages | TM01 | ||
Second filing for the appointment of Thomas Cochrane as a director | 5 pages | RP04AP01 | ||
Who are the officers of HAMMERSON RETAIL PARKS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMMERSON COMPANY SECRETARIAL LIMITED | Secretary | 66 Seymour Street W1H 5BX London Marble Arch House England |
| 163656260001 | ||||||||||
| SHAW, Richard Geoffrey | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | 309924610001 | |||||||||
| TRAVIS, Simon Charles | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | 139105930003 | |||||||||
| HAYDON, Stuart John | Secretary | Grosvenor Street W1K 4BJ London 10 England | British | 3175210001 | ||||||||||
| HOLLOCKS, Ian Michael | Secretary | 69 Priests Lane CM15 8HG Shenfield Essex | British | 142108250001 | ||||||||||
| MACNEILL, Stewart | Secretary | 19 Egmont Avenue KT6 7AU Surbiton Surrey | British | 105836130001 | ||||||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
| ALFORD, Nicholas Brian Treseder | Director | The Pines North Road HP4 3DX Berkhamsted Hertfordshire | Great Britain | British | 126970360001 | |||||||||
| ANDERSON, Bruce Smith | Director | 2 Bramdean View EH10 6JX Edinburgh | Scotland | British | 73849040001 | |||||||||
| ATKINS, David John | Director | 60 Dukes Wood Drive SL9 7LF Gerrards Cross The Barn Buckinghamshire | United Kingdom | British | 144036070001 | |||||||||
| BERGER-NORTH, Andrew John | Director | 90 York Way N1 9GE London Kings Place | England | British | 134630050001 | |||||||||
| BERGER-NORTH, Andrew John | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 134630050001 | |||||||||
| BOURGEOIS, Mark Richard | Director | 90 York Way N1 9GE London Kings Place | England | British | 60776880004 | |||||||||
| BURNETT, Neil Scott | Director | 5 Cluny Avenue EH10 4RN Edinburgh | British | 93937250001 | ||||||||||
| BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | 71820020003 | |||||||||
| COCHRANE, Thomas | Director | 90 York Way N1 9GE London Kings Place | United Kingdom | British | 273384660001 | |||||||||
| COLE, Peter William Beaumont | Director | 90 York Way N1 9GE London Kings Place | England | British | 51145990001 | |||||||||
| DENBY, Paul Justin | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | 167898970002 | |||||||||
| DUNNING, Abigail Jane | Director | 90 York Way N1 9GE London Kings Place | United Kingdom | British | 293555050001 | |||||||||
| EMERY, Jonathan Michael | Director | Percy Road TW12 2JS Hampton 93 Middlesex | British | 78621400001 | ||||||||||
| GATELEY, Donald Kenneth | Director | 18 Clayhills Grove EH14 7NE Balerno Midlothian | United Kingdom | British | 104442220001 | |||||||||
| HARDIE, Nicholas Alan Scott | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 56627250001 | |||||||||
| HOLLOCKS, Ian Michael | Director | 69 Priests Lane CM15 8HG Shenfield Essex | United Kingdom | British | 142108250001 | |||||||||
| HUNTER, Thomas Blane, Sir | Director | Ladykirk House Ladykirk Estate KA9 2SF Monkton | United Kingdom | British | 97904280003 | |||||||||
| HUTCHINGS, Lawrence Francis | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 134630060001 | |||||||||
| JEPSON, Martin Clive | Director | Grosvenor Street W1K 4BJ London 10 England | United Kingdom | British | 92627900001 | |||||||||
| MACNEILL, Stewart | Director | 19 Egmont Avenue KT6 7AU Surbiton Surrey | British | 105836130001 | ||||||||||
| MACNEILL, Stewart | Director | 19 Egmont Avenue KT6 7AU Surbiton Surrey | British | 105836130001 | ||||||||||
| MCCARTHY, Jonathan | Director | Flat 4 The Builders Arms 140 St Pauls Road N1 2AP London | British | 106842740001 | ||||||||||
| MCMAHON, James Cairns | Director | Greenacres Kerrix Road KA1 5QP Symington Ayrshire | Scotland | British | 159708270001 | |||||||||
| PAGE, Dominic Martin Etienne | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | 293002100001 | |||||||||
| SIGURDSSON, Gunnar | Director | 4 Greenlink Walk Kew Riverside TW9 4AF Richmond Upon Thames London | England | Icelandic | 114179720001 | |||||||||
| THOMSON, Andrew James Gray | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 97267360001 | |||||||||
| WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | 59971310002 | |||||||||
| WESTON, Stephen Robert | Director | 31 Highview HA5 3PE Pinner Middlesex | United Kingdom | British | 59888710001 |
Who are the persons with significant control of HAMMERSON RETAIL PARKS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hammerson Uk Properties Limited | Apr 06, 2016 | 66 Seymour Street W1H 5BX London Marble Arch House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HAMMERSON RETAIL PARKS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage over securities | Created On Jul 14, 2006 Delivered On Jul 18, 2006 | Satisfied | Amount secured All monies due or to become due from the charging group entities and the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares and dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage over securities | Created On Jan 12, 2006 Delivered On Jan 16, 2006 | Satisfied | Amount secured All monies due or to become due from the charging group entities and the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares and the dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage over securities | Created On Nov 17, 2005 Delivered On Nov 21, 2005 | Satisfied | Amount secured All monies due or to become due from the charging group entities and the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares and dividends as defined in the schedule to the form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage over securities | Created On Nov 10, 2005 Delivered On Nov 15, 2005 | Satisfied | Amount secured All monies due or to become due from the charging group entities to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge the shares and the dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage over securities | Created On Sep 14, 2005 Delivered On Sep 19, 2005 | Satisfied | Amount secured All monies due or to become due from the company and the charging group entities to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge (a) the shares (b) the dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage over securities | Created On Aug 10, 2005 Delivered On Aug 15, 2005 | Satisfied | Amount secured All monies due or to become due from the charging group entities and the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge the shares being one share in the company named lxb properties (luton) limited, and the dividends,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage over securities | Created On Jul 21, 2005 Delivered On Jul 25, 2005 | Satisfied | Amount secured All monies due or to become due from the charging group entities to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge the shares and the dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage over securities | Created On Jun 29, 2005 Delivered On Jul 06, 2005 | Satisfied | Amount secured All monies due or to become due from the charging group entities and the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge the shares as defined in the schedule to the form 395 and the dividends. 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