HADLEY PROPERTY GROUP LIMITED

HADLEY PROPERTY GROUP LIMITED

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

    Company NameHADLEY PROPERTY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06807713
    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 HADLEY PROPERTY GROUP LIMITED?

    • Development of building projects (41100) / Construction

    Where is HADLEY PROPERTY GROUP LIMITED located?

    Registered Office Address
    Glazers
    843 Finchley Road
    NW11 8NA London
    Undeliverable Registered Office AddressNo

    What were the previous names of HADLEY PROPERTY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HADLEY CONSOLIDATED LIMITEDJan 24, 2011Jan 24, 2011
    MARQUEE DEVELOPMENTS LIMITEDFeb 02, 2009Feb 02, 2009

    What are the latest accounts for HADLEY PROPERTY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for HADLEY PROPERTY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company to be struck off 20/12/2023
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company to be struck off 20/12/2023
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andrew Charles Williams as a director on Aug 04, 2023

    1 pagesTM01

    Confirmation statement made on Aug 02, 2023 with updates

    4 pagesCS01

    Termination of appointment of Jonathan Richard Elkington as a director on May 18, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Aug 02, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Jonathan Richard Elkington on Oct 19, 2021

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Aug 02, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Clive Portlock on Apr 08, 2021

    2 pagesCH01

    Director's details changed for Mr Mark Robert Lebihan on Jun 28, 2021

    2 pagesCH01

    Director's details changed for Mr Brian Daniel Higgins on Jun 28, 2021

    2 pagesCH01

    Secretary's details changed for Mr Brian Daniel Higgins on Jun 28, 2021

    1 pagesCH03

    Director's details changed for Mr Mark Robert Lebihan on Jun 28, 2021

    2 pagesCH01

    Director's details changed for Mr Mark Robert Lebihan on Apr 08, 2021

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Aug 02, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Charles Williams on Sep 25, 2017

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Aug 02, 2019 with no updates

    3 pagesCS01

    Who are the officers of HADLEY PROPERTY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINS, Brian Daniel
    14-20 Shand Street
    SE1 2ES London
    Fourth Floor Shand House
    United Kingdom
    Secretary
    14-20 Shand Street
    SE1 2ES London
    Fourth Floor Shand House
    United Kingdom
    217948680001
    HIGGINS, Brian Daniel
    14-20 Shand Street
    SE1 2ES London
    Fourth Floor Shand House
    United Kingdom
    Director
    14-20 Shand Street
    SE1 2ES London
    Fourth Floor Shand House
    United Kingdom
    United KingdomIrishDirector173502140003
    LEBIHAN, Mark Robert
    14-20 Shand Street
    SE1 2ES London
    Fourth Floor Shand House
    United Kingdom
    Director
    14-20 Shand Street
    SE1 2ES London
    Fourth Floor Shand House
    United Kingdom
    EnglandBritishDirector88157230026
    PORTLOCK, Andrew Clive
    14-20 Shand Street
    SE1 2ES London
    Fourth Floor Shand House
    United Kingdom
    Director
    14-20 Shand Street
    SE1 2ES London
    Fourth Floor Shand House
    United Kingdom
    EnglandBritishNone238775410001
    BELSIZE SECRETARIAL LTD
    1st Floor Centre Heights
    137 Finchley Road
    NW3 6JG London
    Secretary
    1st Floor Centre Heights
    137 Finchley Road
    NW3 6JG London
    124849650001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    BS8 2XN Bristol
    44
    Avon
    Secretary
    Upper Belgrave Road
    BS8 2XN Bristol
    44
    Avon
    136055120001
    NETWORK SECRETARIAL SERVICES LIMITED
    Byfleets Lane
    Broadbridge Heath
    RH12 3PB Horsham
    The Old Applestore Field Place Estate
    West Sussex
    United Kingdom
    Secretary
    Byfleets Lane
    Broadbridge Heath
    RH12 3PB Horsham
    The Old Applestore Field Place Estate
    West Sussex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03277809
    50353670001
    BENNISON, Peter James
    16 Garrick Street
    WC2E 9BA London
    3rd Floor
    United Kingdom
    Director
    16 Garrick Street
    WC2E 9BA London
    3rd Floor
    United Kingdom
    United KingdomBritishDirector88640070005
    ELKINGTON, Jonathan Richard
    10 Old Burlington Street
    W1S 3AG London
    Alvarium
    United Kingdom
    Director
    10 Old Burlington Street
    W1S 3AG London
    Alvarium
    United Kingdom
    EnglandBritishNone141595130003
    HURWORTH, Aderyn
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Director
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    United KingdomBritishManager89673040001
    PRICHARD JONES, Kenneth Victor
    Byfleets Lane
    Broadbridge Heath
    RH12 3PB Horsham
    Field Place
    West Essex
    United Kingdom
    Director
    Byfleets Lane
    Broadbridge Heath
    RH12 3PB Horsham
    Field Place
    West Essex
    United Kingdom
    United KingdomBritishDirector118944980001
    SHAVE, Elliot Paul
    Burnet Close
    GU24 9PB West End
    3
    Surrey
    United Kingdom
    Director
    Burnet Close
    GU24 9PB West End
    3
    Surrey
    United Kingdom
    EnglandBritishNone94401940003
    WILLIAMS, Andrew Charles
    10 Old Burlington Street
    W1S 3AG London
    Alvarium
    United Kingdom
    Director
    10 Old Burlington Street
    W1S 3AG London
    Alvarium
    United Kingdom
    EnglandBritishNone94401730018
    WONG, Ivan
    South China Building
    1-3 Wyndham Street
    Hong Kong
    22/F
    ,Central, Hong Kong
    China
    Director
    South China Building
    1-3 Wyndham Street
    Hong Kong
    22/F
    ,Central, Hong Kong
    China
    ChinaChineseDirector181995320001
    YEUNG, Tony Siu Tung
    Grand Garden, Blk 1
    8/F Flat B
    Hong Kong
    61 South Bay Rd
    Central, Hong Kong
    China
    Director
    Grand Garden, Blk 1
    8/F Flat B
    Hong Kong
    61 South Bay Rd
    Central, Hong Kong
    China
    ChinaChineseDirector181995550004
    BELSIZE DIRECTOS LTD
    137 Finchley Road
    NW3 6JG London
    1st Floor Centre Heights
    Director
    137 Finchley Road
    NW3 6JG London
    1st Floor Centre Heights
    136242360001

    Who are the persons with significant control of HADLEY PROPERTY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sai Hong Yeung
    843 Finchley Road
    NW11 8NA London
    Glazers
    Jul 24, 2017
    843 Finchley Road
    NW11 8NA London
    Glazers
    Yes
    Nationality: Chinese
    Country of Residence: Hong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Sai Hong Yeung
    843 Finchley Road
    NW11 8NA London
    Glazers
    Jul 24, 2017
    843 Finchley Road
    NW11 8NA London
    Glazers
    No
    Nationality: Chinese
    Country of Residence: Hong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Hpgl Holdings Limited
    1-3 Wyndham Street
    Central
    22/F. South China Building
    Hong Kong
    Feb 25, 2017
    1-3 Wyndham Street
    Central
    22/F. South China Building
    Hong Kong
    Yes
    Legal FormLimited Company
    Country RegisteredHong Kong
    Legal AuthorityHong Kong
    Place RegisteredHong Kong
    Registration Number1958565
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    L J Capital (Hpgl) Ltd
    Clifford Street
    W1S 2FT London
    9
    England
    Feb 25, 2017
    Clifford Street
    W1S 2FT London
    9
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number07565416
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for HADLEY PROPERTY GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 19, 2017Feb 24, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does HADLEY PROPERTY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 06, 2015
    Delivered On Feb 11, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Collaton Global Limited
    Transactions
    • Feb 11, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jun 10, 2014
    Delivered On Jun 20, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Omni Capital Partners Limited
    Transactions
    • Jun 20, 2014Registration of a charge (MR01)
    • Feb 16, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 27, 2012
    Delivered On Aug 03, 2012
    Outstanding
    Amount secured
    £750,000.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    100 ordinary shares of £1.00 each in hadley equity funding limited and any other shares issued to the company before 30TH september 2014.
    Persons Entitled
    • Gary Herbert, Neatbase Limited and Telori Limited
    Transactions
    • Aug 03, 2012Registration of a charge (MG01)
    Debenture
    Created On Apr 08, 2011
    Delivered On Apr 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lj Capital (Hpgl) Limited
    Transactions
    • Apr 20, 2011Registration of a charge (MG01)
    • Mar 28, 2017Satisfaction of a charge (MR04)
    Legal charge over shares
    Created On Apr 08, 2011
    Delivered On Apr 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    One ordinary share of £1 in hadley development solutions limited, together with all dividends see image for full details.
    Persons Entitled
    • Lj Capital (Hpgl) Limited
    Transactions
    • Apr 20, 2011Registration of a charge (MG01)
    • Mar 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