HCP DURHAM 2 LTD
Overview
Company Name | HCP DURHAM 2 LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC425762 |
Jurisdiction | Scotland |
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 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 Address | No |
What are the latest accounts for HCP DURHAM 2 LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for HCP DURHAM 2 LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 3 pages | AA | ||||||||||
Appointment of Mr Andrew Christopher Lapping as a director on Jul 09, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC4257620004, created on Sep 29, 2017 | 9 pages | MR01 | ||||||||||
Registration of charge SC4257620003, created on Sep 29, 2017 | 4 pages | MR01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stewart Martin Robertson as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Paul Johnston as a director | 1 pages | TM01 | ||||||||||
legacy | 10 pages | MG01s | ||||||||||
legacy | 8 pages | MG01s | ||||||||||
Who are the officers of HCP DURHAM 2 LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLY, Stephen Gerard | Director | The Beacon St. Vincent Street G2 5SG Glasgow 176 Scotland | Scotland | British | Company Director | 142445950001 | ||||
LAPPING, Andrew Christopher | Director | The Beacon St. Vincent Street G2 5SG Glasgow 176 Scotland | United Kingdom | British | Director | 229752220001 | ||||
JOHNSTON, Paul Mcphie | Director | Sutherland Avenue G41 4JJ Glasgow 7 Scotland | Scotland | British | Director | 87082600003 | ||||
ROBERTSON, Stewart Martin | Director | Drymen Road G61 2SY Glasgow 98a Scotland | United Kingdom | British | Director | 70629650002 |
Who are the persons with significant control of HCP DURHAM 2 LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Christopher Lapping | Jun 08, 2017 | The Beacon St. Vincent Street G2 5SG Glasgow 176 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does HCP DURHAM 2 LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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