HAMMERSON RETAIL PARKS HOLDINGS LIMITED

HAMMERSON RETAIL PARKS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHAMMERSON RETAIL PARKS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05464862
    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 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 AddressNo

    What were the previous names of HAMMERSON RETAIL PARKS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LXB HOLDINGS LIMITEDJun 21, 2005Jun 21, 2005
    CONTINENTAL SHELF 341 LIMITEDMay 26, 2005May 26, 2005

    What are the latest accounts for HAMMERSON RETAIL PARKS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for HAMMERSON RETAIL PARKS HOLDINGS 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

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Change of details for Hammerson Uk Properties Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Appointment of Mr Richard Geoffrey Shaw as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Dominic Martin Etienne Page as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Paul Justin Denby as a director on Apr 28, 2023

    1 pagesTM01

    Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023

    1 pagesCH04

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Change of details for Hammerson Uk Properties Limited as a person with significant control on May 12, 2022

    2 pagesPSC05

    Confirmation statement made on May 26, 2022 with updates

    4 pagesCS01

    Change of details for Hammerson Uk Properties Plc as a person with significant control on May 12, 2022

    2 pagesPSC05

    Appointment of Mr Dominic Page as a director on Feb 15, 2022

    2 pagesAP01

    Termination of appointment of Abigail Dunning as a director on Feb 15, 2022

    1 pagesTM01

    Appointment of Miss Abigail Dunning as a director on Nov 11, 2021

    2 pagesAP01

    Termination of appointment of Mark Richard Bourgeois as a director on Nov 11, 2021

    1 pagesTM01

    Appointment of Mr. Paul Justin Denby as a director on Nov 11, 2021

    2 pagesAP01

    Director's details changed for Mr Simon Charles Travis on Oct 11, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Cochrane as a director on May 19, 2021

    1 pagesTM01

    Second filing for the appointment of Thomas Cochrane as a director

    5 pagesRP04AP01

    Who are the officers of HAMMERSON RETAIL PARKS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMERSON COMPANY SECRETARIAL LIMITED
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Secretary
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Identification TypeUK Limited Company
    Registration Number7784823
    163656260001
    SHAW, Richard Geoffrey
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritish309924610001
    TRAVIS, Simon Charles
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritish139105930003
    HAYDON, Stuart John
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Secretary
    Grosvenor Street
    W1K 4BJ London
    10
    England
    British3175210001
    HOLLOCKS, Ian Michael
    69 Priests Lane
    CM15 8HG Shenfield
    Essex
    Secretary
    69 Priests Lane
    CM15 8HG Shenfield
    Essex
    British142108250001
    MACNEILL, Stewart
    19 Egmont Avenue
    KT6 7AU Surbiton
    Surrey
    Secretary
    19 Egmont Avenue
    KT6 7AU Surbiton
    Surrey
    British105836130001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    ALFORD, Nicholas Brian Treseder
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Director
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Great BritainBritish126970360001
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritish73849040001
    ATKINS, David John
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    Director
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    United KingdomBritish144036070001
    BERGER-NORTH, Andrew John
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    EnglandBritish134630050001
    BERGER-NORTH, Andrew John
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish134630050001
    BOURGEOIS, Mark Richard
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    EnglandBritish60776880004
    BURNETT, Neil Scott
    5 Cluny Avenue
    EH10 4RN Edinburgh
    Director
    5 Cluny Avenue
    EH10 4RN Edinburgh
    British93937250001
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritish71820020003
    COCHRANE, Thomas
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United KingdomBritish273384660001
    COLE, Peter William Beaumont
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    EnglandBritish51145990001
    DENBY, Paul Justin
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritish167898970002
    DUNNING, Abigail Jane
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United KingdomBritish293555050001
    EMERY, Jonathan Michael
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    Director
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    British78621400001
    GATELEY, Donald Kenneth
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    Director
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    United KingdomBritish104442220001
    HARDIE, Nicholas Alan Scott
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish56627250001
    HOLLOCKS, Ian Michael
    69 Priests Lane
    CM15 8HG Shenfield
    Essex
    Director
    69 Priests Lane
    CM15 8HG Shenfield
    Essex
    United KingdomBritish142108250001
    HUNTER, Thomas Blane, Sir
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    Director
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    United KingdomBritish97904280003
    HUTCHINGS, Lawrence Francis
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish134630060001
    JEPSON, Martin Clive
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    United KingdomBritish92627900001
    MACNEILL, Stewart
    19 Egmont Avenue
    KT6 7AU Surbiton
    Surrey
    Director
    19 Egmont Avenue
    KT6 7AU Surbiton
    Surrey
    British105836130001
    MACNEILL, Stewart
    19 Egmont Avenue
    KT6 7AU Surbiton
    Surrey
    Director
    19 Egmont Avenue
    KT6 7AU Surbiton
    Surrey
    British105836130001
    MCCARTHY, Jonathan
    Flat 4 The Builders Arms
    140 St Pauls Road
    N1 2AP London
    Director
    Flat 4 The Builders Arms
    140 St Pauls Road
    N1 2AP London
    British106842740001
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    PAGE, Dominic Martin Etienne
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomBritish293002100001
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandic114179720001
    THOMSON, Andrew James Gray
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish97267360001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritish59971310002
    WESTON, Stephen Robert
    31 Highview
    HA5 3PE Pinner
    Middlesex
    Director
    31 Highview
    HA5 3PE Pinner
    Middlesex
    United KingdomBritish59888710001

    Who are the persons with significant control of HAMMERSON RETAIL PARKS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Apr 06, 2016
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number298351
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HAMMERSON RETAIL PARKS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Jul 18, 2006Registration of a charge (395)
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jan 16, 2006Registration of a charge (395)
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Nov 21, 2005Registration of a charge (395)
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Nov 15, 2005Registration of a charge (395)
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Sep 19, 2005Registration of a charge (395)
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC (Security Trustee)
    Transactions
    • Aug 15, 2005Registration of a charge (395)
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 25, 2005Registration of a charge (395)
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC as Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Jul 06, 2005Registration of a charge (395)
    • May 12, 2012Statement 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