HAMMERSMITH SHOPPING CENTRE LIMITED

HAMMERSMITH SHOPPING CENTRE LIMITED

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

    Company NameHAMMERSMITH SHOPPING CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI049390
    JurisdictionNorthern Ireland
    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 HAMMERSMITH SHOPPING CENTRE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HAMMERSMITH SHOPPING CENTRE LIMITED located?

    Registered Office Address
    Craig Plaza
    51-55 Fountain Street
    BT1 5EB Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMMERSMITH SHOPPING CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARDTOLE LIMITEDJan 24, 2004Jan 24, 2004

    What are the latest accounts for HAMMERSMITH SHOPPING CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for HAMMERSMITH SHOPPING CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Nicholas Emlyn Peter Reid as a director on Jun 10, 2017

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2016

    2 pagesAA

    Confirmation statement made on Jan 24, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Registered office address changed from The Linenhall 7th Floor 32-38 Linenhall Street Belfast BT2 8BG to Craig Plaza 51-55 Fountain Street Belfast BT1 5EB on Feb 10, 2016

    1 pagesAD01

    Annual return made up to Jan 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Jan 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Jan 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Sep 30, 2012

    9 pagesAA

    Miscellaneous

    Statement of auditors on ceasing to hold office
    1 pagesMISC

    Annual return made up to Jan 24, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Sep 30, 2011

    9 pagesAA

    Annual return made up to Jan 24, 2012 with full list of shareholders

    3 pagesAR01

    Memorandum and Articles of Association

    14 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    6 pagesMG02

    legacy

    6 pagesMG02

    Who are the officers of HAMMERSMITH SHOPPING CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREIGHTON, David Andrew
    51-55 Fountain Street
    BT1 5EB Belfast
    Craig Plaza
    Northern Ireland
    Secretary
    51-55 Fountain Street
    BT1 5EB Belfast
    Craig Plaza
    Northern Ireland
    British83528100001
    CREIGHTON, David Andrew
    51-55 Fountain Street
    BT1 5EB Belfast
    Craig Plaza
    Northern Ireland
    Director
    51-55 Fountain Street
    BT1 5EB Belfast
    Craig Plaza
    Northern Ireland
    Northern IrelandBritish83528100001
    BOYD, Francis Edward
    The Linenhall
    7th Floor
    BT2 8BG 32-38 Linenhall Street
    Belfast
    Director
    The Linenhall
    7th Floor
    BT2 8BG 32-38 Linenhall Street
    Belfast
    Northern IrelandNorthern Irish83528370002
    ELLOITT, Acheson
    57 Craigdarragh Road
    Helens Bay
    BT19 1UB Co Down
    Director
    57 Craigdarragh Road
    Helens Bay
    BT19 1UB Co Down
    British142981710001
    HARRISON, Malcolm Joseph
    21 Acre Lane
    Waringstown
    BT66 7SG Craigavon
    Director
    21 Acre Lane
    Waringstown
    BT66 7SG Craigavon
    Northern IrelandBritish126880150001
    KANE, Dorothy May
    111 Knockview Drive
    Tandragee
    BT62 2BL Craigavon
    Co Armagh
    Director
    111 Knockview Drive
    Tandragee
    BT62 2BL Craigavon
    Co Armagh
    Northern IrelandBritish77579520001
    REID, Nicholas Emlyn Peter
    51-55 Fountain Street
    BT1 5EB Belfast
    Craig Plaza
    Northern Ireland
    Director
    51-55 Fountain Street
    BT1 5EB Belfast
    Craig Plaza
    Northern Ireland
    Northern IrelandBritish75236310001

    Who are the persons with significant control of HAMMERSMITH SHOPPING CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Transit Holdings Sarl
    Rue Nicolas Bove
    L-1253 Luxembourg
    2a
    Luxembourg
    Apr 06, 2016
    Rue Nicolas Bove
    L-1253 Luxembourg
    2a
    Luxembourg
    No
    Legal FormSarl
    Country RegisteredLuxembours
    Legal AuthorityLuxembourg
    Place RegisteredLuxembourg
    Registration NumberB163533
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HAMMERSMITH SHOPPING CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 13, 2011
    Delivered On Oct 26, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Bayerische Landesbanke
    Transactions
    • Oct 26, 2011Registration of a charge (MG01)
    • Mar 15, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 13, 2011
    Delivered On Oct 26, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Bayerische Landesbanke
    Transactions
    • Oct 26, 2011Registration of a charge (MG01)
    • Mar 15, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 23, 2008
    Delivered On Feb 07, 2008
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture. Under the debenture, the chargor as beneficial owner and as a continuing security for the payment and discharge of the secured obligations charged to the security trustee.
    Persons Entitled
    • Ulster Bank Limited
    • Ulster Bank Ireland Limited
    Transactions
    • Feb 07, 2008Registration of a charge (402 NI)
    • Oct 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Jan 23, 2008
    Delivered On Feb 07, 2008
    Satisfied
    Amount secured
    0
    Short particulars
    All monies security interest agreement. Units in fulham broadway unit trust.
    Persons Entitled
    • Ulster Bank Limited
    • Ulster Bank Ireland Limited
    Transactions
    • Feb 07, 2008Registration of a charge (402 NI)
    • Oct 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 23, 2008
    Delivered On Feb 07, 2008
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture. Under the debenture, the chargor as beneficial owner and as a continuing security for the payment and discharge of the secured obligations charged to the security trustee.
    Persons Entitled
    • Ulster Bank Ireland Limited
    • Ulster Bank Limited
    Transactions
    • Feb 07, 2008Registration of a charge (402 NI)
    • Oct 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Dec 03, 2005
    Delivered On Dec 22, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    Security interest agreement - all monies. As a continuing security for the payment, performance and discharge of the secured obligations, so that the security trustee shall have a first priority security interest in the collaterall pursuant to the law, the debtor:. (A) assigns by way of security, transfers and otherwise makes ovr to the security trustee or its nominee title to the collateral: and. (B) agrees that, to the extent that the debtor shall not have assigned by way of security, transferred or otherwise made over to the security trustee ...................... schedule 1. the securities. 11,632 fully paid units in the unit trust held in the name of the debtor being the entire unit holding of the debtor inthe unit trust.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2005Registration of a charge (402 NI)
    • Oct 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 02, 2005
    Delivered On Dec 22, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    Debenture - all monies. 1. charging provisions. 1.1 specific charges. By the debenture, the chargor, as beneficial owner, and as a continuing security for the payment and discharge of the secured obligations charged to the security trustee (in each case as trustee for an on behalf of each of the finance parties):. 1.1.1 by way of legal mortgage all that leasehold land knownas the western section of the island site, hammersmith broadway, hammersmith, london and registered at the land registry with title absolute under title number bgl 10281; ............
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2005Registration of a charge (402 NI)
    • Oct 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 02, 2005
    Delivered On Dec 22, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    Debenture - all monies. 1. charging provisions. 1.1 specific charges. By the debenture, the chargor, as beneficial owner, and as a continuing security for the payment and discharge of the secured obligations charged to the security trustee (in each case as trustee for an on behalf of each of the finance parties):. 1.1.1 by way of legal mortgage all that leasehold land knownas the western section of the island site, hammersmith broadway, hammersmith, london and registered at the land registry with title absolute under title number bgl 10281; ............
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2005Registration of a charge (402 NI)
    • Oct 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 30, 2004
    Delivered On Dec 10, 2004
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture. Land known as the western section of the island site, hammersmith, broadway, london. Rhiw shopping centre, bridgend with title nos, WA416494, WA678309, WA258850, WA277301,cym 112236 and WA68105.
    Persons Entitled
    • Ulster Bank Limited
    • Ulster Bank Ireland Limited
    Transactions
    • Dec 10, 2004Registration of a charge (402 NI)
    • Oct 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Jun 30, 2004
    Delivered On Jul 07, 2004
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture by way of fixed charge all estates and interests in any freehold and leasehold property of the company both present and future together with all buildings and fixtures.. See doc 14 for further details.
    Persons Entitled
    • Ulster Bank Limited
    • Ulster Bank Ireland
    Transactions
    • Jul 07, 2004Registration of a charge (402 NI)
    • Oct 25, 2011Statement of satisfaction of a charge in full or part (MG02)

    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