HAMMERSON (CRAMLINGTON II) LIMITED

HAMMERSON (CRAMLINGTON II) LIMITED

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

    Company NameHAMMERSON (CRAMLINGTON II) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05554873
    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 (CRAMLINGTON II) LIMITED?

    • (7415) /

    Where is HAMMERSON (CRAMLINGTON II) LIMITED located?

    Registered Office Address
    10 Grosvenor Street
    London
    W1K 4BJ
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMMERSON (CRAMLINGTON II) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LXB PROPERTIES (CRAMLINGTON II) LIMITEDOct 24, 2005Oct 24, 2005
    FOLDWAY LIMITEDSep 06, 2005Sep 06, 2005

    What are the latest accounts for HAMMERSON (CRAMLINGTON II) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for HAMMERSON (CRAMLINGTON II) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company struck off 28/10/2010
    RES13

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Martin Jepson as a director

    1 pagesTM01

    Termination of appointment of Lawrence Hutchings as a director

    1 pagesTM01

    Termination of appointment of Andrew Thomson as a director

    1 pagesTM01

    Termination of appointment of Peter Cole as a director

    1 pagesTM01

    Termination of appointment of Andrew Berger-North as a director

    1 pagesTM01

    Annual return made up to Sep 06, 2010 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2010

    Statement of capital on Sep 13, 2010

    • Capital: GBP 5,802,102
    SH01

    Director's details changed for Mr Lawrence Francis Hutchings on Sep 01, 2010

    2 pagesCH01

    Director's details changed for Mr Andrew James Gray Thomson on Sep 01, 2010

    2 pagesCH01

    Director's details changed for Mr Martin Clive Jepson on Sep 01, 2010

    2 pagesCH01

    Director's details changed for Mr Peter William Beaumont Cole on Sep 01, 2010

    2 pagesCH01

    Director's details changed for Mr Nicholas Alan Scott Hardie on Sep 01, 2010

    2 pagesCH01

    Director's details changed for Mr Andrew John Berger-North on Sep 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr Stuart John Haydon on Sep 01, 2010

    2 pagesCH03

    Statement of capital following an allotment of shares on Aug 10, 2010

    • Capital: GBP 5,802,100
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Termination of appointment of David Atkins as a director

    1 pagesTM01

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    9 pages288a

    Who are the officers of HAMMERSON (CRAMLINGTON II) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYDON, Stuart John
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Secretary
    Grosvenor Street
    W1K 4BJ London
    10
    England
    British3175210001
    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
    Secretary
    69 Priests Lane
    CM15 8HG Shenfield
    Essex
    British142108250001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ALFORD, Nicholas Brian Treseder
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Director
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Great BritainBritish126970360001
    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
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish134630050001
    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
    COLE, Peter William Beaumont
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish51145990001
    EMERY, Jonathan Michael
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    Director
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    British78621400001
    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
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    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

    Does HAMMERSON (CRAMLINGTON II) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security interest agreement
    Created On Nov 10, 2005
    Delivered On Nov 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Security interest or interests in the collateral,. 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)
    • Oct 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    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 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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Nov 15, 2005Registration of a charge (395)
    • Oct 16, 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