HCP DURHAM 2 LTD

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

    Company NameHCP DURHAM 2 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC425762
    JurisdictionScotland
    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 HCP DURHAM 2 LTD?

    • Activities of real estate investment trusts (64306) / Financial and insurance activities

    Where is HCP DURHAM 2 LTD located?

    Registered Office Address
    176 The Beacon
    St. Vincent Street
    G2 5SG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HCP DURHAM 2 LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for HCP DURHAM 2 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2018

    3 pagesAA

    Appointment of Mr Andrew Christopher Lapping as a director on Jul 09, 2018

    2 pagesAP01

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registration of charge SC4257620004, created on Sep 29, 2017

    9 pagesMR01

    Registration of charge SC4257620003, created on Sep 29, 2017

    4 pagesMR01

    Registered office address changed from The Aurora Building Glasgow G2 7JS to 176 the Beacon St. Vincent Street Glasgow G2 5SG on Sep 05, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2017

    3 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    3 pagesAA

    Annual return made up to Jun 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Stewart Martin Robertson as a director on Jun 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Jun 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Jun 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Jun 08, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Paul Johnston as a director

    1 pagesTM01

    legacy

    10 pagesMG01s

    legacy

    8 pagesMG01s

    Who are the officers of HCP DURHAM 2 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Stephen Gerard
    The Beacon
    St. Vincent Street
    G2 5SG Glasgow
    176
    Scotland
    Director
    The Beacon
    St. Vincent Street
    G2 5SG Glasgow
    176
    Scotland
    ScotlandBritishCompany Director142445950001
    LAPPING, Andrew Christopher
    The Beacon
    St. Vincent Street
    G2 5SG Glasgow
    176
    Scotland
    Director
    The Beacon
    St. Vincent Street
    G2 5SG Glasgow
    176
    Scotland
    United KingdomBritishDirector229752220001
    JOHNSTON, Paul Mcphie
    Sutherland Avenue
    G41 4JJ Glasgow
    7
    Scotland
    Director
    Sutherland Avenue
    G41 4JJ Glasgow
    7
    Scotland
    ScotlandBritishDirector87082600003
    ROBERTSON, Stewart Martin
    Drymen Road
    G61 2SY Glasgow
    98a
    Scotland
    Director
    Drymen Road
    G61 2SY Glasgow
    98a
    Scotland
    United KingdomBritishDirector70629650002

    Who are the persons with significant control of HCP DURHAM 2 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Christopher Lapping
    The Beacon
    St. Vincent Street
    G2 5SG Glasgow
    176
    Scotland
    Jun 08, 2017
    The Beacon
    St. Vincent Street
    G2 5SG Glasgow
    176
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HCP DURHAM 2 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 29, 2017
    Delivered On Oct 02, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Oct 02, 2017Registration of a charge (MR01)
    A registered charge
    Created On Sep 29, 2017
    Delivered On Oct 02, 2017
    Outstanding
    Brief description
    Land at dawdon industrial estate dawdon enterprise zone seaham title number DU244446.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Oct 02, 2017Registration of a charge (MR01)
    Legal charge
    Created On Jun 28, 2012
    Delivered On Jul 03, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Phase ii lighthouse view spectrum business park dawdon enterprise zone seaham county durham DU244446.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 03, 2012Registration of a charge (MG01s)
    • Oct 17, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 28, 2012
    Delivered On Jul 03, 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
    • Santander UK PLC
    Transactions
    • Jul 03, 2012Registration of a charge (MG01s)
    • Oct 17, 2017Satisfaction of a charge (MR04)

    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