HAZLEWOOD PROPERTIES (NO2) LIMITED

HAZLEWOOD PROPERTIES (NO2) LIMITED

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

    Company NameHAZLEWOOD PROPERTIES (NO2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06046026
    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 HAZLEWOOD PROPERTIES (NO2) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HAZLEWOOD PROPERTIES (NO2) LIMITED located?

    Registered Office Address
    1st Floor Rico House George Street
    Prestwich
    M25 9WS Manchester
    Lancashire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HAZLEWOOD PROPERTIES (NO2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWOLD LTDJan 09, 2007Jan 09, 2007

    What are the latest accounts for HAZLEWOOD PROPERTIES (NO2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for HAZLEWOOD PROPERTIES (NO2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Micro company accounts made up to Mar 31, 2018

    4 pagesAA

    Registered office address changed from 5th Floor Blackfriars Street 40 Blackfriars Street Manchester M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on Sep 06, 2018

    1 pagesAD01

    Director's details changed for Mr David Samuel Hammelburger on May 10, 2018

    2 pagesCH01

    Change of details for Mr David Samuel Hammelburger as a person with significant control on May 10, 2018

    2 pagesPSC04

    Confirmation statement made on Jan 09, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Change of details for Mr David Samuel Hammelburger as a person with significant control on Aug 31, 2017

    2 pagesPSC04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Confirmation statement made on Jan 09, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Jan 09, 2016

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 1
    SH01

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

    6 pagesAA

    Annual return made up to Jan 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Jan 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jan 09, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jan 09, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Jan 09, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of HAZLEWOOD PROPERTIES (NO2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERKELEY, Andrew Spencer
    11 Park Lane
    Salford
    M7 4JE Manchester
    Secretary
    11 Park Lane
    Salford
    M7 4JE Manchester
    British44333110004
    HAMMELBURGER, David Samuel
    27 Upper Park Road
    Salford
    M7 4JB Manchester
    Lancashire
    Director
    27 Upper Park Road
    Salford
    M7 4JB Manchester
    Lancashire
    IsraelBritish71430990044
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of HAZLEWOOD PROPERTIES (NO2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Samuel Hammelburger
    George Street
    Prestwich
    M25 9WS Manchester
    1st Floor Rico House
    Lancashire
    United Kingdom
    Apr 06, 2016
    George Street
    Prestwich
    M25 9WS Manchester
    1st Floor Rico House
    Lancashire
    United Kingdom
    No
    Nationality: Israeli
    Country of Residence: Israel
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HAZLEWOOD PROPERTIES (NO2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment
    Created On May 04, 2007
    Delivered On May 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and hazlewood properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of hazelwood unit apex park north west side of leads road kingston upon hull - HS221960, HS284818. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • May 15, 2007Registration of a charge (395)
    • Jun 28, 2017Satisfaction of a charge (MR04)
    Deed of legal charge
    Created On May 04, 2007
    Delivered On May 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and hazlewood properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Hazelwood unit apex park north west side of leads road kingston upon hull - HS221960, HS284818 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • May 15, 2007Registration of a charge (395)
    • Jun 28, 2017Satisfaction of a charge (MR04)

    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