P1 HEDGE END SUBCO LIMITED

P1 HEDGE END SUBCO LIMITED

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

    Company NameP1 HEDGE END SUBCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05939760
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of P1 HEDGE END SUBCO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is P1 HEDGE END SUBCO LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of P1 HEDGE END SUBCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    B&Q PROPERTIES HEDGE END LIMITEDOct 18, 2007Oct 18, 2007
    BONDCO 1178 LIMITEDSep 19, 2006Sep 19, 2006

    What are the latest accounts for P1 HEDGE END SUBCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for P1 HEDGE END SUBCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    22 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 08, 2018

    22 pagesLIQ03

    Registered office address changed from Cavendish House 18 Cavendish Sqaure London W1G 0PJ to 55 Baker Street London W1U 7EU on Apr 20, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2017

    LRESSP

    Declaration of solvency

    22 pages4.70

    Full accounts made up to Mar 31, 2016

    12 pagesAA

    Confirmation statement made on Sep 18, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Sep 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Sep 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2014

    Statement of capital on Oct 17, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Sep 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2013

    Statement of capital on Sep 18, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012

    2 pagesCH01

    Annual return made up to Sep 18, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012

    2 pagesCH01

    Annual return made up to Sep 18, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Full accounts made up to Mar 31, 2010

    12 pagesAA

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

    4 pagesAR01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    Who are the officers of P1 HEDGE END SUBCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUMM, Sandra Louise
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    Australian57113450003
    EVANS, Timothy James
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish104934670002
    GUMM, Sandra Louise
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandAustralian57113450003
    LESLAU, Nicholas Mark
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish6815470021
    CLIFTON, Sally Jane
    Braeside
    Old Micheldever Road
    SP11 7AF Longparish
    Hampshire
    Secretary
    Braeside
    Old Micheldever Road
    SP11 7AF Longparish
    Hampshire
    British77925190001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    BARROW, Steve George
    Appletree House
    Lamyatt
    BA4 6NP Shepton Mallet
    Somerset
    Director
    Appletree House
    Lamyatt
    BA4 6NP Shepton Mallet
    Somerset
    EnglandBritish167029700001
    HARTWELL, Terrance
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    Director
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    United KingdomBritish147043140001
    LEE, Martin Brian
    17 Swanage Road
    PO13 9JW Lee On The Solent
    Hampshire
    Director
    17 Swanage Road
    PO13 9JW Lee On The Solent
    Hampshire
    EnglandBritish106007760001
    PHILLIPS, William Martyn
    Lynwood Chilworth Road
    Chilworth
    SO16 7JS Southampton
    Hampshire
    Director
    Lynwood Chilworth Road
    Chilworth
    SO16 7JS Southampton
    Hampshire
    United KingdomBritish108014050001
    SKELTON, James Alan
    Mount Nugent Farm
    HP5 2HU Mount Nugent
    Chesham
    Director
    Mount Nugent Farm
    HP5 2HU Mount Nugent
    Chesham
    United KingdomBritish135278380001
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    Who are the persons with significant control of P1 HEDGE END SUBCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    P1 Hedge End Ltd
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    England
    Apr 06, 2016
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    England
    No
    Legal FormEnglish Private Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistered Office
    Registration Number06064209
    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 P1 HEDGE END SUBCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Feb 29, 2008
    Delivered On Mar 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The land; the investments; plant and machinery,; and book debts see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent)
    • Other
    • Bank
    Transactions
    • Mar 07, 2008Registration of a charge (395)
    • Feb 17, 2016Satisfaction of a charge (MR04)

    Does P1 HEDGE END SUBCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2018Due to be dissolved on
    Mar 30, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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