HAMMERSON (NEWTOWNABBEY) LIMITED
Overview
| Company Name | HAMMERSON (NEWTOWNABBEY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05643230 |
| 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 (NEWTOWNABBEY) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HAMMERSON (NEWTOWNABBEY) 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 (NEWTOWNABBEY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LXB PROPERTIES (NEWTOWNABBEY) LIMITED | Dec 14, 2005 | Dec 14, 2005 |
| JARPARK LIMITED | Dec 02, 2005 | Dec 02, 2005 |
What are the latest accounts for HAMMERSON (NEWTOWNABBEY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for HAMMERSON (NEWTOWNABBEY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Paul Justin Denby as a director on Apr 28, 2023 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
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 | ||
Confirmation statement made on Dec 05, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Change of details for Hammerson Uk Properties Limited as a person with significant control on May 12, 2022 | 2 pages | PSC05 | ||
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 | ||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||
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 | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Termination of appointment of Thomas Cochrane as a director on May 19, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Paul Justin Denby as a director on Sep 09, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Appointment of Mr Thomas Cochrane as a director on Aug 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Berger-North as a director on Aug 07, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of HAMMERSON (NEWTOWNABBEY) 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 | ||||||||||
| PAGE, Dominic Martin Etienne | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | 293002100001 | |||||||||
| 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 | ||||||||||
| 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 | 90 York Way N1 9GE London Kings Place United Kingdom | England | British | 134630050001 | |||||||||
| BOURGEOIS, Mark Richard | Director | 90 York Way N1 9GE London Kings Place | England | British | 60776880004 | |||||||||
| 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 | ||||||||||
| HARDIE, Nicholas Alan Scott | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 56627250001 | |||||||||
| 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 |
Who are the persons with significant control of HAMMERSON (NEWTOWNABBEY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hammerson Uk Properties Limited | Apr 06, 2016 | 90 York Way N1 9GE London Kings Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HAMMERSON (NEWTOWNABBEY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage over securities | Created On Feb 01, 2006 Delivered On Feb 03, 2006 | 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 The shares and the dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 01, 2006 Delivered On Feb 03, 2006 | 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 Investments, credit balances, uncalled capital, authorisations, assigned agreements and other assets. 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