HAMMERSON (CRAMLINGTON II) LIMITED
Overview
| Company Name | HAMMERSON (CRAMLINGTON II) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05554873 |
| 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 (CRAMLINGTON II) LIMITED?
- (7415) /
Where is HAMMERSON (CRAMLINGTON II) LIMITED located?
| Registered Office Address | 10 Grosvenor Street London W1K 4BJ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAMMERSON (CRAMLINGTON II) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LXB PROPERTIES (CRAMLINGTON II) LIMITED | Oct 24, 2005 | Oct 24, 2005 |
| FOLDWAY LIMITED | Sep 06, 2005 | Sep 06, 2005 |
What are the latest accounts for HAMMERSON (CRAMLINGTON II) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for HAMMERSON (CRAMLINGTON II) 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) | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Martin Jepson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lawrence Hutchings as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Thomson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Cole as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Berger-North as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 06, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Lawrence Francis Hutchings on Sep 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew James Gray Thomson on Sep 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Clive Jepson on Sep 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter William Beaumont Cole on Sep 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Alan Scott Hardie on Sep 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew John Berger-North on Sep 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Stuart John Haydon on Sep 01, 2010 | 2 pages | CH03 | ||||||||||
Statement of capital following an allotment of shares on Aug 10, 2010
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Atkins as a director | 1 pages | TM01 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2008 | 12 pages | AA | ||||||||||
legacy | 9 pages | 288a | ||||||||||
Who are the officers of HAMMERSON (CRAMLINGTON II) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYDON, Stuart John | Secretary | Grosvenor Street W1K 4BJ London 10 England | British | 3175210001 | ||||||
| HARDIE, Nicholas Alan Scott | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 56627250001 | |||||
| HOLLOCKS, Ian Michael | Secretary | 69 Priests Lane CM15 8HG Shenfield Essex | British | 142108250001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ALFORD, Nicholas Brian Treseder | Director | The Pines North Road HP4 3DX Berkhamsted Hertfordshire | Great Britain | British | 126970360001 | |||||
| ATKINS, David John | Director | 60 Dukes Wood Drive SL9 7LF Gerrards Cross The Barn Buckinghamshire | United Kingdom | British | 144036070001 | |||||
| BERGER-NORTH, Andrew John | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 134630050001 | |||||
| BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | 71820020003 | |||||
| COLE, Peter William Beaumont | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 51145990001 | |||||
| EMERY, Jonathan Michael | Director | Percy Road TW12 2JS Hampton 93 Middlesex | British | 78621400001 | ||||||
| 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 | |||||
| LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | 147682410001 | |||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
| 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 |
Does HAMMERSON (CRAMLINGTON II) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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