HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED
Overview
| Company Name | HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06071749 |
| 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 HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED located?
| Registered Office Address | 7a Howick Place SW1P 1DZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMMERSMITH GROVE (GENERAL PARTNER) LIMITED | Jan 29, 2007 | Jan 29, 2007 |
What are the latest accounts for HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Statement of capital on Nov 23, 2017
| 3 pages | SH19 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Charles Julian Barwick as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Feb 29, 2016 | 20 pages | AA | ||||||||||
Appointment of Mr Matthew Simon Weiner as a director on Feb 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Henry Marx as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Richard Clive Mccubbine on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for James Simon Hesketh on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Charles Julian Barwick on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Henry Marx on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Chris Barton on Nov 09, 2015 | 1 pages | CH03 | ||||||||||
Full accounts made up to Feb 28, 2015 | 16 pages | AA | ||||||||||
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on Nov 11, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 29, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Chris Barton as a secretary on Jan 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Marcus Owen Shepherd as a secretary on Jan 05, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Feb 28, 2014 | 27 pages | AA | ||||||||||
Appointment of Mr Marcus Owen Shepherd as a secretary on Sep 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Maria Ratsey as a secretary on Sep 01, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTON, Chris | Secretary | Howick Place SW1P 1DZ London 7a United Kingdom | 193936040001 | |||||||
| HESKETH, James Simon | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 124650200001 | |||||
| MCCUBBINE, Richard Clive | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 46394850005 | |||||
| WEINER, Matthew Simon | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 72888710002 | |||||
| LANES, Stephen Alec | Secretary | Thorpe House 105 Mycenae Road Blackheath SE3 7RX London | British | 1266100003 | ||||||
| RATSEY, Helen Maria | Secretary | Bressenden Place SW1E 5DS London Portland House England | British | 158458140001 | ||||||
| SHEPHERD, Marcus Owen | Secretary | Bressenden Place SW1E 5DS London Portland House England England | 190689460001 | |||||||
| BARWICK, Charles Julian | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 3818640003 | |||||
| CARTER, Andrew Stewart | Director | 55 Gracechurch Street EC3V 0UF London | United Kingdom | British | 145669000001 | |||||
| JAMES, Richard | Director | 55 Gracechurch Street EC3V 0UF London | England | British | 81371430002 | |||||
| LINEHAN, Gerard | Director | 91 Canbury Avenue KT2 6JR Kingston Surrey | England | Irish | 91211000001 | |||||
| MARX, Michael Henry | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 35019090001 | |||||
| STEELE-BODGER, George Duncan | Director | Nilgiri 18 Ivydene GU21 2TA Knaphill Surrey | British | 124650310001 |
Who are the persons with significant control of HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cranmore Limited | Apr 06, 2016 | 37 Esplanade JE1 2TR St Helier 5th Floor Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 12, 2007 Delivered On Sep 21, 2007 | Satisfied | Amount secured All monies due or to become from the security providers to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 12, 2007 Delivered On Sep 21, 2007 | Satisfied | Amount secured All monies due or to become from the security providers to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over all assets present and future including goodwill 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