HIVELAND PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8LY

Company number 04351461
Status Liquidation
Incorporation Date 11 January 2002
Company Type Private Limited Company
Address PEARL ASSURANCE HOUSE 319 BALLARDS LANE, NORTH FINCHLEY, LONDON, N12 8LY
Home Country United Kingdom
Nature of Business 7031 - Real estate agencies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 3 March 2014; Receiver's abstract of receipts and payments to 2 September 2013. The most likely internet sites of HIVELAND PROPERTIES LIMITED are www.hivelandproperties.co.uk, and www.hiveland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Hiveland Properties Limited is a Private Limited Company. The company registration number is 04351461. Hiveland Properties Limited has been working since 11 January 2002. The present status of the company is Liquidation. The registered address of Hiveland Properties Limited is Pearl Assurance House 319 Ballards Lane North Finchley London N12 8ly. . REILLY, Julian Hugh George is a Secretary of the company. COHEN, Matisyahu Nachum is a Director of the company. GROSSFELD, Gal is a Director of the company. Secretary BRAZIER, Andrea has been resigned. Secretary GROSSFELD, Gal has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary SLC CORPORATE SERVICES LIMITED has been resigned. Secretary WALGATE SERVICES LIMITED has been resigned. Director COHEN, Matisyahu Nachum has been resigned. Director COWAN, Paterson has been resigned. Director IVES, Stephen Edward has been resigned. Director MAIMON, Jehuda has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director YOSHPE, Gideon has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
REILLY, Julian Hugh George
Appointed Date: 12 July 2005

Director
COHEN, Matisyahu Nachum
Appointed Date: 20 August 2007
61 years old

Director
GROSSFELD, Gal
Appointed Date: 04 April 2007
49 years old

Resigned Directors

Secretary
BRAZIER, Andrea
Resigned: 22 January 2003
Appointed Date: 04 February 2002

Secretary
GROSSFELD, Gal
Resigned: 01 July 2005
Appointed Date: 30 June 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 04 February 2002
Appointed Date: 11 January 2002

Secretary
SLC CORPORATE SERVICES LIMITED
Resigned: 12 July 2005
Appointed Date: 20 April 2004

Secretary
WALGATE SERVICES LIMITED
Resigned: 20 April 2004
Appointed Date: 22 January 2003

Director
COHEN, Matisyahu Nachum
Resigned: 20 August 2007
Appointed Date: 19 April 2007
61 years old

Director
COWAN, Paterson
Resigned: 30 September 2004
Appointed Date: 22 January 2003
95 years old

Director
IVES, Stephen Edward
Resigned: 22 January 2003
Appointed Date: 04 February 2002
76 years old

Director
MAIMON, Jehuda
Resigned: 24 May 2007
Appointed Date: 30 September 2004
65 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 04 February 2002
Appointed Date: 11 January 2002

Director
YOSHPE, Gideon
Resigned: 26 April 2006
Appointed Date: 11 February 2003
60 years old

HIVELAND PROPERTIES LIMITED Events

30 Jun 2014
Notice of ceasing to act as receiver or manager
19 May 2014
Receiver's abstract of receipts and payments to 3 March 2014
19 May 2014
Receiver's abstract of receipts and payments to 2 September 2013
12 May 2014
Receiver's abstract of receipts and payments to 3 March 2014
12 May 2014
Receiver's abstract of receipts and payments to 2 September 2013
...
... and 88 more events
13 Feb 2002
New director appointed
13 Feb 2002
Secretary resigned
13 Feb 2002
Director resigned
08 Feb 2002
Registered office changed on 08/02/02 from: 120 east road london N1 6AA
11 Jan 2002
Incorporation

HIVELAND PROPERTIES LIMITED Charges

6 October 2005
Third party legal charge
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: Israel Discount Bank Limited
Description: The l/h property k/a land and buildings on the north-east…
30 June 2005
Legal charge
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: English and Continental Properties Limited
Description: L/H land and buildings on the north east side of walton…
13 May 2004
Second legal charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Dorot Properties and Holdings Limited and Dorot Malta Limited
Description: 3/4 cambridge road milton cambridge 323 leeds road…
22 January 2003
Legal charge
Delivered: 3 February 2003
Status: Satisfied on 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 22 gower road hayward heath…
22 January 2003
Legal charge
Delivered: 3 February 2003
Status: Satisfied on 1 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as walton avenue felixstowe…
22 January 2003
Legal charge
Delivered: 3 February 2003
Status: Satisfied on 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 45 regent street plymouth…
22 January 2003
Legal charge
Delivered: 3 February 2003
Status: Satisfied on 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as freehold land and buildings…
22 January 2003
Legal charge
Delivered: 3 February 2003
Status: Satisfied on 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as land on the north east side…
22 January 2003
Debenture containing fixed and floating charges
Delivered: 3 February 2003
Status: Satisfied on 1 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 January 2003
Legal charge
Delivered: 3 February 2003
Status: Satisfied on 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 323 leeds road huddersfield…
22 January 2003
Legal charge
Delivered: 3 February 2003
Status: Satisfied on 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 3-4 cambridge road…
22 January 2003
Legal charge
Delivered: 3 February 2003
Status: Satisfied on 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 12, the parade oxford garden…
22 January 2003
Legal charge
Delivered: 3 February 2003
Status: Satisfied on 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 4 & 6 denmark street…
22 January 2003
Legal charge
Delivered: 3 February 2003
Status: Satisfied on 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 12 & 13 block c britannia…
25 July 2002
Floating charge
Delivered: 26 July 2002
Status: Satisfied on 21 March 2003
Persons entitled: Woolwich PLC
Description: Floating charge over all the company's present and future…
24 July 2002
Mortgage
Delivered: 26 July 2002
Status: Satisfied on 21 March 2003
Persons entitled: Woolwich PLC
Description: 45 regent street plymouth t/n DN118886, 3 and 4 cambridge…