HANGAR SEVEN DIGITAL LIMITED
Overview
| Company Name | HANGAR SEVEN DIGITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08231893 |
| 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 HANGAR SEVEN DIGITAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HANGAR SEVEN DIGITAL LIMITED located?
| Registered Office Address | Alpha House 4 Greek Street SK3 8AB Stockport Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HANGAR SEVEN DIGITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASTLEGATE 694 LIMITED | Sep 27, 2012 | Sep 27, 2012 |
What are the latest accounts for HANGAR SEVEN DIGITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest annual return for HANGAR SEVEN DIGITAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HANGAR SEVEN DIGITAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Andrew Philip Rosson as a director on Sep 25, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Keating as a director on Sep 25, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philip Kenneth Andrews as a director on Sep 25, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to May 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Sep 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Accounts for a small company made up to May 31, 2013 | 6 pages | AA | ||||||||||||||
Termination of appointment of Nicholas Aldrich as a director | 2 pages | TM01 | ||||||||||||||
Previous accounting period shortened from Sep 30, 2013 to May 31, 2013 | 3 pages | AA01 | ||||||||||||||
Annual return made up to Sep 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registration of charge 082318930003 | 8 pages | MR01 | ||||||||||||||
Appointment of Mr Philip Kenneth Andrews as a director | 3 pages | AP01 | ||||||||||||||
legacy | 7 pages | MG01 | ||||||||||||||
Termination of appointment of Castlegate Directors Limited as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Roger Birchall as a director | 2 pages | TM01 | ||||||||||||||
legacy | 11 pages | MG01 | ||||||||||||||
Appointment of Arthur Jeremy Barritt Middleton as a secretary | 3 pages | AP03 | ||||||||||||||
Appointment of Michael Keating as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Nicholas Aldrich as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew Philip Rosson as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Arthur Jeremy Barritt Middleton as a director | 3 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed castlegate 694 LIMITED\certificate issued on 25/10/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG1 2BJ* on Oct 25, 2012 | 1 pages | AD01 | ||||||||||||||
Who are the officers of HANGAR SEVEN DIGITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MIDDLETON, Arthur Jeremy Barritt | Secretary | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire United Kingdom | British | 173229470001 | ||||||||||
| MIDDLETON, Arthur Jeremy Barritt | Director | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire United Kingdom | England | British | 72455560001 | |||||||||
| ALDRICH, Nicholas | Director | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire United Kingdom | United Kingdom | British | 148860810001 | |||||||||
| ANDREWS, Philip Kenneth | Director | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire United Kingdom | United Kingdom | British | 59790330006 | |||||||||
| BIRCHALL, Roger David | Director | Victoria Square B2 4BU Birmingham Victoria Square House West Midlands Uk | United Kingdom | British | 134147380001 | |||||||||
| KEATING, Michael | Director | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire United Kingdom | England | British | 163204860001 | |||||||||
| ROSSON, Andrew Philip | Director | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire United Kingdom | England | British | 142796600001 | |||||||||
| CASTLEGATE DIRECTORS LIMITED | Director | Castle Meadow Road NG2 1BJ Nottingham Mowbray House Nottinghamshire Uk |
| 128874440001 |
Does HANGAR SEVEN DIGITAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 20, 2013 Delivered On Sep 27, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 24, 2012 Delivered On Nov 10, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
| Debenture | Created On Oct 24, 2012 Delivered On Nov 03, 2012 | 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
| ||||
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