HADLEY PROPERTY GROUP LIMITED
Overview
Company Name | HADLEY PROPERTY GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06807713 |
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 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 Address | No |
What were the previous names of HADLEY PROPERTY GROUP LIMITED?
Company Name | From | Until |
---|---|---|
HADLEY CONSOLIDATED LIMITED | Jan 24, 2011 | Jan 24, 2011 |
MARQUEE DEVELOPMENTS LIMITED | Feb 02, 2009 | Feb 02, 2009 |
What are the latest accounts for HADLEY PROPERTY GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for HADLEY PROPERTY GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Andrew Charles Williams as a director on Aug 04, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Richard Elkington as a director on May 18, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Richard Elkington on Oct 19, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Clive Portlock on Apr 08, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Robert Lebihan on Jun 28, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian Daniel Higgins on Jun 28, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Brian Daniel Higgins on Jun 28, 2021 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Mark Robert Lebihan on Jun 28, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Robert Lebihan on Apr 08, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Charles Williams on Sep 25, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HADLEY PROPERTY GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HIGGINS, Brian Daniel | Secretary | 14-20 Shand Street SE1 2ES London Fourth Floor Shand House United Kingdom | 217948680001 | |||||||||||
HIGGINS, Brian Daniel | Director | 14-20 Shand Street SE1 2ES London Fourth Floor Shand House United Kingdom | United Kingdom | Irish | Director | 173502140003 | ||||||||
LEBIHAN, Mark Robert | Director | 14-20 Shand Street SE1 2ES London Fourth Floor Shand House United Kingdom | England | British | Director | 88157230026 | ||||||||
PORTLOCK, Andrew Clive | Director | 14-20 Shand Street SE1 2ES London Fourth Floor Shand House United Kingdom | England | British | None | 238775410001 | ||||||||
BELSIZE SECRETARIAL LTD | Secretary | 1st Floor Centre Heights 137 Finchley Road NW3 6JG London | 124849650001 | |||||||||||
HCS SECRETARIAL LIMITED | Secretary | Upper Belgrave Road BS8 2XN Bristol 44 Avon | 136055120001 | |||||||||||
NETWORK SECRETARIAL SERVICES LIMITED | Secretary | Byfleets Lane Broadbridge Heath RH12 3PB Horsham The Old Applestore Field Place Estate West Sussex United Kingdom |
| 50353670001 | ||||||||||
BENNISON, Peter James | Director | 16 Garrick Street WC2E 9BA London 3rd Floor United Kingdom | United Kingdom | British | Director | 88640070005 | ||||||||
ELKINGTON, Jonathan Richard | Director | 10 Old Burlington Street W1S 3AG London Alvarium United Kingdom | England | British | None | 141595130003 | ||||||||
HURWORTH, Aderyn | Director | Upper Belgrave Road Clifton BS8 2XN Bristol 44 | United Kingdom | British | Manager | 89673040001 | ||||||||
PRICHARD JONES, Kenneth Victor | Director | Byfleets Lane Broadbridge Heath RH12 3PB Horsham Field Place West Essex United Kingdom | United Kingdom | British | Director | 118944980001 | ||||||||
SHAVE, Elliot Paul | Director | Burnet Close GU24 9PB West End 3 Surrey United Kingdom | England | British | None | 94401940003 | ||||||||
WILLIAMS, Andrew Charles | Director | 10 Old Burlington Street W1S 3AG London Alvarium United Kingdom | England | British | None | 94401730018 | ||||||||
WONG, Ivan | Director | South China Building 1-3 Wyndham Street Hong Kong 22/F ,Central, Hong Kong China | China | Chinese | Director | 181995320001 | ||||||||
YEUNG, Tony Siu Tung | Director | Grand Garden, Blk 1 8/F Flat B Hong Kong 61 South Bay Rd Central, Hong Kong China | China | Chinese | Director | 181995550004 | ||||||||
BELSIZE DIRECTOS LTD | Director | 137 Finchley Road NW3 6JG London 1st Floor Centre Heights | 136242360001 |
Who are the persons with significant control of HADLEY PROPERTY GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Sai Hong Yeung | Jul 24, 2017 | 843 Finchley Road NW11 8NA London Glazers | Yes | ||||||||||
Nationality: Chinese Country of Residence: Hong Kong | |||||||||||||
Natures of Control
| |||||||||||||
Mr Sai Hong Yeung | Jul 24, 2017 | 843 Finchley Road NW11 8NA London Glazers | No | ||||||||||
Nationality: Chinese Country of Residence: Hong Kong | |||||||||||||
Natures of Control
| |||||||||||||
Hpgl Holdings Limited | Feb 25, 2017 | 1-3 Wyndham Street Central 22/F. South China Building Hong Kong | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
L J Capital (Hpgl) Ltd | Feb 25, 2017 | Clifford Street W1S 2FT London 9 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HADLEY PROPERTY GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 19, 2017 | Feb 24, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 06, 2015 Delivered On Feb 11, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 10, 2014 Delivered On Jun 20, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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