HGAM NOMINEE 6 LIMITED

HGAM NOMINEE 6 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHGAM NOMINEE 6 LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number 05822086
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HGAM NOMINEE 6 LIMITED?

    • (7487) /

    Where is HGAM NOMINEE 6 LIMITED located?

    Registered Office Address
    Suite 1 Stevenson House
    St Christopher Green
    GU27 1BX Haslemere
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HGAM NOMINEE 6 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 05, 2011
    Next Accounts Due OnJan 05, 2012
    Last Accounts
    Last Accounts Made Up ToApr 05, 2010

    What is the status of the latest confirmation statement for HGAM NOMINEE 6 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 18, 2017
    Next Confirmation Statement DueJun 01, 2017
    OverdueYes

    What is the status of the latest annual return for HGAM NOMINEE 6 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for HGAM NOMINEE 6 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Craig Andrew Staring as a director on May 31, 2022

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Insolvency filing

    Insolvency:miscellaneous- duplic LQ01 for charge 1
    4 pagesLIQ MISC

    legacy

    4 pagesLQ01

    Director's details changed for Mr Craig Andrew Staring on Mar 04, 2011

    2 pagesCH01

    Director's details changed for Mr Michael John Lynn on Mar 04, 2011

    2 pagesCH01

    Director's details changed for Mr Michael Max Lurie on Mar 04, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Apr 05, 2010

    3 pagesAA

    Annual return made up to May 18, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2010

    Statement of capital on Jun 08, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Mr. Craig Andrew Staring on May 18, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Apr 05, 2009

    3 pagesAA

    Registered office address changed from * 34 Queen Anne's Gate London SW1H 9AB* on Nov 26, 2009

    2 pagesAD01

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Apr 05, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Apr 05, 2007

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    6 pages395

    legacy

    10 pages395

    legacy

    1 pages225

    legacy

    2 pages288a

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of HGAM NOMINEE 6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LURIE, Michael Max
    Canonbury Park South
    N1 2LJ London
    49
    United Kingdom
    Director
    Canonbury Park South
    N1 2LJ London
    49
    United Kingdom
    United KingdomBritishProperty Adviser76871370005
    LYNN, Michael John
    1a
    Ranulf Road
    NW2 2BT London
    Corner House
    United Kingdom
    Director
    1a
    Ranulf Road
    NW2 2BT London
    Corner House
    United Kingdom
    United KingdomBritishChartered Accountant152131480001
    WADSWORTH, Robert James
    37 White Hart Lane
    SW13 0PU London
    Director
    37 White Hart Lane
    SW13 0PU London
    United KingdomBritishCompany Director4258940002
    HODGES, Mark Thomas
    The Hollies
    SY4 5SR Loppington
    Shropshire
    Secretary
    The Hollies
    SY4 5SR Loppington
    Shropshire
    British53690690003
    LYNN, Michael John
    Elm Tree House
    7b Netherhall Gardens
    NW3 5RN London
    Secretary
    Elm Tree House
    7b Netherhall Gardens
    NW3 5RN London
    British62837470001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    STARING, Craig Andrew
    St Christopher Green
    GU27 1BX Haslemere
    Suite 1 Stevenson House
    Surrey
    Director
    St Christopher Green
    GU27 1BX Haslemere
    Suite 1 Stevenson House
    Surrey
    EnglandCanadianLawyer79981840003

    Does HGAM NOMINEE 6 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental mortgage
    Created On Aug 10, 2006
    Delivered On Aug 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrower or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a land and buildings on kitty brewster industrial estate, blyth, northumberland t/nos ND18305, ND22341 and ND472, together with all of its rights in all buildings, structures, erections, fixtures and fittings (including trade fixtures and fittings). See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Aug 18, 2006Registration of a charge (395)
    • Jul 14, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 10, 2006
    Delivered On Aug 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrower or any other obligor to any finance party on any account whatsoever 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
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Aug 18, 2006Registration of a charge (395)
    • 1Feb 17, 2011Appointment of a receiver or manager (LQ01)
    • Jul 14, 2021Satisfaction of a charge (MR04)
      • Case Number 2
      • Case Number 1

    Does HGAM NOMINEE 6 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Roger Nicholas Phillips
    Gva Grimley Limited, 3 Brindley Place
    B1 2JB Birmingham
    receiver manager
    Gva Grimley Limited, 3 Brindley Place
    B1 2JB Birmingham
    Andrew Donald Rodger
    Gva Grimley
    3 Brindley Place
    B1 2JB Birmingham
    receiver manager
    Gva Grimley
    3 Brindley Place
    B1 2JB Birmingham
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Roger Nicholas Phillips
    Gva Grimley Limited, 3 Brindley Place
    B1 2JB Birmingham
    receiver manager
    Gva Grimley Limited, 3 Brindley Place
    B1 2JB Birmingham
    Andrew Donald Rodger
    Gva Grimley
    3 Brindley Place
    B1 2JB Birmingham
    receiver manager
    Gva Grimley
    3 Brindley Place
    B1 2JB Birmingham

    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