HUB RESIDENTIAL (CARRIED INTEREST) LIMITED

HUB RESIDENTIAL (CARRIED INTEREST) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHUB RESIDENTIAL (CARRIED INTEREST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07970755
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HUB RESIDENTIAL (CARRIED INTEREST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HUB RESIDENTIAL (CARRIED INTEREST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 05, 2019

    LRESSP

    Cancellation of shares. Statement of capital on May 22, 2019

    • Capital: GBP 3.13
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Rajan Russell as a director on Jun 05, 2019

    1 pagesTM01

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

    6 pagesAA

    Confirmation statement made on Feb 28, 2019 with updates

    5 pagesCS01

    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 pagesAD01

    Cancellation of shares. Statement of capital on May 25, 2018

    • Capital: GBP 3.13
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Accounts for a small company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Feb 28, 2018 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Dec 19, 2017

    • Capital: GBP 3.13
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Appointment of Mr Marcio Sugui as a director on Jan 09, 2018

    2 pagesAP01

    Termination of appointment of Timothy Spencer Barlow as a director on Jan 09, 2018

    1 pagesTM01

    Appointment of Mr Hugo Denee as a director on Dec 21, 2017

    2 pagesAP01

    Termination of appointment of Robert Grant Sloss as a director on Dec 21, 2017

    1 pagesTM01

    Cancellation of shares. Statement of capital on Sep 22, 2017

    • Capital: GBP 3.13
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Who are the officers of HUB RESIDENTIAL (CARRIED INTEREST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEAVES, Geraldine
    Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Sterling Ford
    Herts
    Secretary
    Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Sterling Ford
    Herts
    178086480001
    CARTWRIGHT, Edward Michael
    Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Sterling Ford
    Herts
    Director
    Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Sterling Ford
    Herts
    United KingdomBritish141518810002
    DENEE, Hugo
    Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Sterling Ford
    Herts
    Director
    Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Sterling Ford
    Herts
    EnglandBritish239798650001
    SUGUI, Marcio
    Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Sterling Ford
    Herts
    Director
    Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Sterling Ford
    Herts
    EnglandBritish241850910001
    OLIVEIRA, Fatima
    Cork Street
    W1S 3NX London
    Clarebell House 5-6
    Secretary
    Cork Street
    W1S 3NX London
    Clarebell House 5-6
    British169881850001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    BARLOW, Timothy Spencer
    2-5 Old Bond Street
    W1S 4PD London
    Standbrook House
    England
    Director
    2-5 Old Bond Street
    W1S 4PD London
    Standbrook House
    England
    EnglandBritish80606770005
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish105579880001
    RUSSELL, Rajan
    2- 5 Old Bond Street
    W1S 4PD London
    Standbrook House
    England
    Director
    2- 5 Old Bond Street
    W1S 4PD London
    Standbrook House
    England
    United KingdomBritish199816420001
    RUSSELL, Rajan Hollingsworth
    Cork Street
    W1S 3NX London
    Clarebell House 5-6
    Director
    Cork Street
    W1S 3NX London
    Clarebell House 5-6
    United KingdomBritish139631870001
    SLOSS, Robert Grant
    2-5 Old Bond Street
    W1S 4PD London
    Standbrook House
    England
    Director
    2-5 Old Bond Street
    W1S 4PD London
    Standbrook House
    England
    ScotlandBritish161866090002
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    HAPSFORD PARTNERS
    Great Elm
    BA11 3NW Frome
    Hapsford Stables
    Somerset
    United Kingdom
    Director
    Great Elm
    BA11 3NW Frome
    Hapsford Stables
    Somerset
    United Kingdom
    Legal FormLIMITED LIABILITY
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration Number8178024
    181888350001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of HUB RESIDENTIAL (CARRIED INTEREST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Tim Spencer Barlow
    Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Sterling Ford
    Herts
    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
    • 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 Edward Cartwright
    Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Sterling Ford
    Herts
    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
    • 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 Robert Grant Sloss
    Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Sterling Ford
    Herts
    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
    • 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.

    Does HUB RESIDENTIAL (CARRIED INTEREST) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 05, 2019Commencement of winding up
    Apr 14, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Anthony Roberts
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire
    practitioner
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire

    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