HAMMERSON (PARC TAWE I) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HAMMERSON (PARC TAWE I) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05535744

Incorporation date

15/08/2005

Size

Full

Contacts

Registered address

Registered address

10 Grosvenor Street, London, W1K 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2005)
dot icon13/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon31/07/2012
First Gazette notice for voluntary strike-off
dot icon19/07/2012
Resolutions
dot icon19/07/2012
Application to strike the company off the register
dot icon03/07/2012
Termination of appointment of Andrew James Gray Thomson as a director on 2012-06-12
dot icon03/07/2012
Termination of appointment of Lawrence Francis Hutchings as a director on 2012-06-12
dot icon03/07/2012
Termination of appointment of Andrew John Berger-North as a director on 2012-06-12
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/12/2011
Statement of capital following an allotment of shares on 2011-12-02
dot icon14/12/2011
Resolutions
dot icon17/10/2011
Termination of appointment of Nicholas Alan Scott Hardie as a director on 2011-10-14
dot icon10/10/2011
Appointment of Hammerson Company Secretarial Limited as a secretary on 2011-09-23
dot icon10/10/2011
Termination of appointment of Stuart John Haydon as a secretary on 2011-09-22
dot icon15/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon02/08/2011
Termination of appointment of Martin Jepson as a director
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon22/09/2010
Accounts for a small company made up to 2009-12-31
dot icon08/09/2010
Director's details changed for Mr Peter William Beaumont Cole on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Martin Clive Jepson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Lawrence Francis Hutchings on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Andrew John Berger-North on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Andrew James Gray Thomson on 2010-09-08
dot icon07/09/2010
Director's details changed for Mr Nicholas Alan Scott Hardie on 2010-09-07
dot icon04/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-01
dot icon17/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon14/10/2009
Termination of appointment of David Atkins as a director
dot icon21/08/2009
Return made up to 15/08/09; full list of members
dot icon10/08/2009
Accounts made up to 2008-12-31
dot icon09/12/2008
Director appointed lawrence francis hutchings
dot icon09/12/2008
Director appointed andrew john berger-north
dot icon08/12/2008
Appointment Terminated Director jonathan emery
dot icon08/12/2008
Director appointed martin clive jepson
dot icon16/09/2008
Return made up to 15/08/08; full list of members
dot icon01/04/2008
Auditor's resignation
dot icon27/02/2008
Accounts made up to 2007-12-31
dot icon27/02/2008
Resolutions
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
Return made up to 15/08/07; full list of members
dot icon19/07/2007
Director resigned
dot icon04/04/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon12/10/2006
Return made up to 15/08/06; full list of members
dot icon10/10/2006
Registered office changed on 10/10/06 from: 6 cavendish place london W1G 9NB
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
Secretary resigned
dot icon27/09/2006
Certificate of change of name
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Secretary's particulars changed
dot icon10/03/2006
Accounting reference date shortened from 31/08/06 to 31/12/05
dot icon07/11/2005
Particulars of mortgage/charge
dot icon07/11/2005
Secretary resigned
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Registered office changed on 07/11/05 from: 190 strand london WC2R 1JN
dot icon07/11/2005
New secretary appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon31/10/2005
Resolutions
dot icon20/10/2005
Certificate of change of name
dot icon15/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMMERSON COMPANY SECRETARIAL LIMITED
Corporate Secretary
23/09/2011 - Present
163
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
15/08/2005 - 21/10/2005
520
WHALE ROCK DIRECTORS LIMITED
Nominee Director
15/08/2005 - 21/10/2005
313
Cole, Peter William Beaumont
Director
11/08/2006 - Present
251
Berger-North, Andrew John
Director
08/10/2008 - 12/06/2012
206

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMMERSON (PARC TAWE I) HOLDINGS LIMITED

HAMMERSON (PARC TAWE I) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 15/08/2005 with the registered office located at 10 Grosvenor Street, London, W1K 4BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMMERSON (PARC TAWE I) HOLDINGS LIMITED?

toggle

HAMMERSON (PARC TAWE I) HOLDINGS LIMITED is currently Dissolved. It was registered on 15/08/2005 and dissolved on 13/11/2012.

Where is HAMMERSON (PARC TAWE I) HOLDINGS LIMITED located?

toggle

HAMMERSON (PARC TAWE I) HOLDINGS LIMITED is registered at 10 Grosvenor Street, London, W1K 4BJ.

What does HAMMERSON (PARC TAWE I) HOLDINGS LIMITED do?

toggle

HAMMERSON (PARC TAWE I) HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HAMMERSON (PARC TAWE I) HOLDINGS LIMITED?

toggle

The latest filing was on 13/11/2012: Final Gazette dissolved via voluntary strike-off.