HEWDEN PROPERTIES LIMITED
Overview
Company Name | HEWDEN PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC043085 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HEWDEN PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HEWDEN PROPERTIES LIMITED located?
Registered Office Address | Ey Atria One 144 Morrison Street EH3 8EX Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HEWDEN PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for HEWDEN PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 21 pages | 2.26B(Scot) | ||||||||||
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) | 1 pages | 2.32B(Scot) | ||||||||||
Administrator's progress report | 17 pages | 2.20B(Scot) | ||||||||||
Administrator's progress report | 19 pages | 2.20B(Scot) | ||||||||||
Registered office address changed from Ey Atria One 144 Morrison Street Edinburgh EH3 8EB to Ey Atria One 144 Morrison Street Edinburgh EH3 8EX on Dec 04, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on Nov 27, 2017 | 2 pages | AD01 | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||
Administrator's progress report | 32 pages | 2.20B(Scot) | ||||||||||
Satisfaction of charge SC0430850032 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC0430850037 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC0430850031 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC0430850033 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC0430850034 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC0430850036 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Adrian Michael Murphy as a director on Feb 14, 2017 | 2 pages | TM01 | ||||||||||
Statement of administrator's deemed proposal | 116 pages | 2.16BZ(Scot) | ||||||||||
Statement of administrator's proposal | 112 pages | 2.16B(Scot) | ||||||||||
Statement of affairs with form 2.14B(Scot) | 9 pages | 2.15B(Scot) | ||||||||||
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ on Nov 28, 2016 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||||||||||
Termination of appointment of Patrick Francis Jelly as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Patrick Francis Jelly as a director on Feb 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Hogg as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of HEWDEN PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHARDLOW, Susan | Secretary | Chester Road Stretford M32 0RL Manchester Trafford House United Kingdom | British | 151517240001 | ||||||
HIERONS, Mark | Director | c/o Hewden Stuart Chester Road Stretford M32 0RL Manchester Trafford House England | England | British | Company Director | 178582490001 | ||||
HULL, Christopher John | Director | c/o Hewden Stuart Limited Chester Road Stretford M32 0RL Manchester Trafford House England | United Kingdom | British | Chief Financial Officer | 165040000001 | ||||
SHARDLOW, Susan | Director | Chester Road Stretford M32 0RL Manchester Trafford House | United Kingdom | British | Finance Director | 151325710002 | ||||
DEAKIN, Alastair Wright | Secretary | Wheatlands Hazelden Road Newton Mearns G77 6RR Glasgow | British | Chartered Accountant | 63127160001 | |||||
NETHERWAY, Robert William | Secretary | Hewden Stuart Plc, Trafford House Chester Road, Stretford M32 0RL Manchester | British | Director | 30995760008 | |||||
SPROUT, Douglas | Secretary | C/O Finning (Uk) Ltd Watling Street WS11 8LL Cannock Staffordshire | Canadian | 149464830001 | ||||||
ALBISTON, Mark | Director | 20 Castle Terrace EH1 2EN Edinburgh Saltire Court | United Kingdom | British | Company Director | 101189350001 | ||||
BERG, Ian Christopher | Director | 20 Castle Terrace EH1 2EN Edinburgh Saltire Court | England | Gb | Company Director | 153905520001 | ||||
BERG, Ian Christopher | Director | 20 Castle Terrace EH1 2EN Edinburgh Saltire Court | England | Gb | Company Director | 153905520001 | ||||
DAVIES, Michael | Director | Watling Street WS11 8LL Cannock Finning (Uk) Ltd Staffordshire | United Kingdom | British | Company Director | 140297230001 | ||||
DEAKIN, Alastair Wright | Director | Wheatlands Hazelden Road Newton Mearns G77 6RR Glasgow | Scotland | British | Chartered Accountant | 63127160001 | ||||
DICKINSON, Neil Robert | Director | C/O Finning (Uk) Ltd. Watling Street WS11 8LL Cannock Staffordshire | United Kingdom | British | Company Director | 102224030002 | ||||
FINDLAY, Alexander Fraser | Director | Pitfour 1 Leewood Park FK15 0NX Dunblane Perthshire | British | Co Director | 634480001 | |||||
FRASER, Andrew | Director | C/O Finning (Uk) Ltd Watling Street WS11 8LL Cannock Staffordshire | United Kingdom | Canadian | Company Director | 117518070002 | ||||
GOODWIN, Matthew Dean, Sir | Director | 87 Kelvin Court G12 0AH Glasgow | Scotland | British | Ca | 56200004 | ||||
HOGG, Mark Stephen | Director | c/o Hewden Stuart Chester Road Stretford M32 0RL Manchester Trafford House England | England | British | Company Director | 178582620001 | ||||
HOTCHKISS, Colin Archibald | Director | Watling Street WS11 8LL Cannock C/O Finning (Uk) Ltd Staffordshire | Canadian | Company Director | 133634850001 | |||||
HUGHES, Raymond | Director | Holmcroft Middleshaw Middleshaw DG11 1AJ Lockerbie Dumfriesshire | British | Co Director | 634540001 | |||||
JARVIS, Paul James Christopher | Director | 49 Oatlands Avenue KT13 9SS Weybridge Surrey | England | British | Engineer | 2293800001 | ||||
JELLY, Patrick Francis | Director | 20 Castle Terrace EH1 2EN Edinburgh Saltire Court | England | British | Sales And Marketing Director | 81626190002 | ||||
LEDGER, Raymond Henry | Director | 4 Brunswick House 5/6 West Park HG1 1BL Harrogate North Yorkshire | British | Co Director | 59499280002 | |||||
LLOYD, Nicholas Bradley | Director | Hewden, Trafford House Chester Road, Stretford M32 0RL Manchester | British | Managing Director | 91982390004 | |||||
MURPHY, Adrian Michael | Director | Chester Road M32 0RL Manchester Trafford House England | England | British | Chief Executive | 290625510001 | ||||
NAPIER, Alistair George St Clair | Director | 33/13 Murrayfield Road EH12 6EP Edinburgh Scotland | British | Company Director | 57915070001 | |||||
NETHERWAY, Robert William | Director | Hewden Stuart Plc, Trafford House Chester Road, Stretford M32 0RL Manchester | United Kingdom | British | Director | 30995760008 | ||||
PARKES, Kevin | Director | Chester Road Stretford M32 0RL Manchester Trafford House | United Kingdom | British | Director | 146059290002 | ||||
QUENBY, Roger Brian | Director | 1 Millbrae Gargunnock FK8 3BB Stirling Stirlingshire | Scotland | British | Co Director | 636400001 | ||||
SHERLOCK, Brian Foster | Director | Hewden Stuart Plc, Trafford House Chester Road, Stretford M32 0RL Manchester | British | Director | 107903020002 | |||||
SPROUT, Douglas | Director | C/O Finning (Uk) Ltd Watling Street WS11 8LL Cannock Staffordshire | United Kingdom | Canadian | Company Director | 149547490001 | ||||
STUART, Ronald Grierson | Director | 17 Newlands Road Newlands G43 2JD Glasgow | British | Bsc | 612540001 | |||||
WOODS, Darren John | Director | 20 Castle Terrace EH1 2EN Edinburgh Saltire Court | England | Gb | Cfo | 155115730001 |
Does HEWDEN PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 17, 2015 Delivered On Apr 21, 2015 | Satisfied | ||
Brief description Ashmore lake way, willenhall WM991424 WM650360. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 18, 2015 Delivered On Feb 20, 2015 | Satisfied | ||
Brief description Old glamis road, dundee. As more particularly described in the instrument. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 17, 2015 Delivered On Feb 20, 2015 | Satisfied | ||
Brief description 2300 london road, glasgow. Title number LAN19031. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 17, 2015 Delivered On Feb 20, 2015 | Satisfied | ||
Brief description Old glamis road, dundee. Title number ANG5929. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 17, 2015 Delivered On Feb 20, 2015 | Satisfied | ||
Brief description 20 carmaben road, glasgow. Title number GLA101126. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 10, 2015 Delivered On Feb 12, 2015 | Satisfied | ||
Brief description Bryn works, llandegai, bangor and trademark number 2462395. see deed for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
A registered charge | Created On Feb 10, 2015 Delivered On Feb 12, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Standard security | Created On Sep 04, 2012 Delivered On Sep 08, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground at hazeldean gardens off gogar road einburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 03, 2012 Delivered On Sep 06, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Tenants interest in lease over 1 ellismuir way, tannochside park, uddingston LAN146120. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 31, 2012 Delivered On Sep 18, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Tenant's interest in lease of 20 carmaben road, glasgow GLA101126. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 31, 2012 Delivered On Sep 18, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Lease of ground at hazeldean gardens, off gogar road, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 31, 2012 Delivered On Sep 18, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Lease of 1 ellismuir way, tannochside park, uddingston LAN146120. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 31, 2012 Delivered On Sep 18, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 2300 london road, glasgow LAN19031. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 31, 2012 Delivered On Sep 18, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Old glamis road, dundee ANG5929. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 29, 2012 Delivered On Sep 06, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Old glamis road, dundee ANG5929. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 29, 2012 Delivered On Sep 06, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Tenants interest in lease of 20 carmaben road, glasgow GLA101126. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 29, 2012 Delivered On Sep 06, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 2300 london road, glasgow LAN19031. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 11, 2012 Delivered On Aug 29, 2012 | Outstanding | Amount secured All sums due or to become due | |
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. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Group debenture | Created On Aug 11, 2012 Delivered On Aug 28, 2012 | Satisfied | Amount secured All sums due or to become due | |
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. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Aug 11, 2012 Delivered On Aug 28, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Aug 10, 2012 Delivered On Aug 29, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Supplemental legal charge | Created On Aug 31, 2010 Delivered On Sep 14, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Land and buildings on the north side of ellis road mitcham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 12, 2010 Delivered On Aug 21, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Lease of ground at hazeldean gardens off gogar road edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 12, 2010 Delivered On Aug 21, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1 ellismuir way tannochside park uddingston. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 12, 2010 Delivered On Aug 21, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 20 carmaben road glasgow gla 101126. | ||||
Persons Entitled
| ||||
Transactions
|
Does HEWDEN PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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