HUB RESIDENTIAL (CARRIED INTEREST) LIMITED
Overview
| Company Name | HUB RESIDENTIAL (CARRIED INTEREST) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07970755 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HUB RESIDENTIAL (CARRIED INTEREST) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HUB RESIDENTIAL (CARRIED INTEREST) LIMITED located?
| Registered Office Address | Sterling Ford Centurion Court 83 Camp Road AL1 5JN St Albans Herts |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HUB RESIDENTIAL (CARRIED INTEREST) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for HUB RESIDENTIAL (CARRIED INTEREST) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from 6 Duke Street St James's London SW1Y 6BN England to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on Jul 23, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on May 22, 2019
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Termination of appointment of Rajan Russell as a director on Jun 05, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD to 6 Duke Street St James's London SW1Y 6BN on Mar 04, 2019 | 1 pages | AD01 | ||||||||||
Cancellation of shares. Statement of capital on May 25, 2018
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Cancellation of shares. Statement of capital on Dec 19, 2017
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Appointment of Mr Marcio Sugui as a director on Jan 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Spencer Barlow as a director on Jan 09, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hugo Denee as a director on Dec 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Grant Sloss as a director on Dec 21, 2017 | 1 pages | TM01 | ||||||||||
Cancellation of shares. Statement of capital on Sep 22, 2017
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Who are the officers of HUB RESIDENTIAL (CARRIED INTEREST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GEAVES, Geraldine | Secretary | Centurion Court 83 Camp Road AL1 5JN St Albans Sterling Ford Herts | 178086480001 | |||||||||||||||
| CARTWRIGHT, Edward Michael | Director | Centurion Court 83 Camp Road AL1 5JN St Albans Sterling Ford Herts | United Kingdom | British | 141518810002 | |||||||||||||
| DENEE, Hugo | Director | Centurion Court 83 Camp Road AL1 5JN St Albans Sterling Ford Herts | England | British | 239798650001 | |||||||||||||
| SUGUI, Marcio | Director | Centurion Court 83 Camp Road AL1 5JN St Albans Sterling Ford Herts | England | British | 241850910001 | |||||||||||||
| OLIVEIRA, Fatima | Secretary | Cork Street W1S 3NX London Clarebell House 5-6 | British | 169881850001 | ||||||||||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||||||
| BARLOW, Timothy Spencer | Director | 2-5 Old Bond Street W1S 4PD London Standbrook House England | England | British | 80606770005 | |||||||||||||
| HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | 105579880001 | |||||||||||||
| RUSSELL, Rajan | Director | 2- 5 Old Bond Street W1S 4PD London Standbrook House England | United Kingdom | British | 199816420001 | |||||||||||||
| RUSSELL, Rajan Hollingsworth | Director | Cork Street W1S 3NX London Clarebell House 5-6 | United Kingdom | British | 139631870001 | |||||||||||||
| SLOSS, Robert Grant | Director | 2-5 Old Bond Street W1S 4PD London Standbrook House England | Scotland | British | 161866090002 | |||||||||||||
| A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||||||
| HAPSFORD PARTNERS | Director | Great Elm BA11 3NW Frome Hapsford Stables Somerset United Kingdom |
| 181888350001 | ||||||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
Who are the persons with significant control of HUB RESIDENTIAL (CARRIED INTEREST) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Tim Spencer Barlow | Feb 28, 2017 | Centurion Court 83 Camp Road AL1 5JN St Albans Sterling Ford Herts | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Edward Cartwright | Feb 28, 2017 | Centurion Court 83 Camp Road AL1 5JN St Albans Sterling Ford Herts | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Grant Sloss | Feb 27, 2017 | Centurion Court 83 Camp Road AL1 5JN St Albans Sterling Ford Herts | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does HUB RESIDENTIAL (CARRIED INTEREST) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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