HIBERNIA (2005) LIMITED
LONDON CANARY WHARF (ALDERSGATE) LIMITED HQCB PROPERTIES HQ5 (FURTHER SPACE) LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 04521564
Status Liquidation
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Order of court to wind up; Notice of a court order ending Administration; Administrator's progress report to 23 November 2013. The most likely internet sites of HIBERNIA (2005) LIMITED are www.hibernia2005.co.uk, and www.hibernia-2005.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Hibernia 2005 Limited is a Private Limited Company. The company registration number is 04521564. Hibernia 2005 Limited has been working since 29 August 2002. The present status of the company is Liquidation. The registered address of Hibernia 2005 Limited is 1 More London Place London Se1 2af. . O'DONNELL, Brian is a Secretary of the company. O'DONNELL, Blake is a Director of the company. O'DONNELL, Bruce is a Director of the company. Secretary GARWOOD, John Raymond has been resigned. Secretary HOLLAND, Anna Marie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANDERSON, A Peter has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director IACOBESCU, George has been resigned. Director LYONS, Russell James John has been resigned. Director O'DONNELL, Brian has been resigned. Director O'DONNELL, Mary Patricia has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
O'DONNELL, Brian
Appointed Date: 16 March 2005

Director
O'DONNELL, Blake
Appointed Date: 25 May 2011
42 years old

Director
O'DONNELL, Bruce
Appointed Date: 22 March 2012
41 years old

Resigned Directors

Secretary
GARWOOD, John Raymond
Resigned: 16 March 2005
Appointed Date: 29 August 2002

Secretary
HOLLAND, Anna Marie
Resigned: 16 March 2005
Appointed Date: 27 July 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Director
ANDERSON, A Peter
Resigned: 16 March 2005
Appointed Date: 29 August 2002
72 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002
35 years old

Director
IACOBESCU, George
Resigned: 16 March 2005
Appointed Date: 29 August 2002
79 years old

Director
LYONS, Russell James John
Resigned: 16 March 2005
Appointed Date: 29 August 2002
64 years old

Director
O'DONNELL, Brian
Resigned: 22 March 2012
Appointed Date: 16 March 2005
72 years old

Director
O'DONNELL, Mary Patricia
Resigned: 22 March 2012
Appointed Date: 16 March 2005
71 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002

HIBERNIA (2005) LIMITED Events

22 Oct 2014
Order of court to wind up
29 Apr 2014
Notice of a court order ending Administration
02 Jan 2014
Administrator's progress report to 23 November 2013
29 Oct 2013
Statement of affairs with form 2.14B
16 Aug 2013
Receiver's abstract of receipts and payments to 24 May 2013
...
... and 65 more events
16 Sep 2002
New secretary appointed
16 Sep 2002
Director resigned
16 Sep 2002
Secretary resigned;director resigned
16 Sep 2002
Registered office changed on 16/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
29 Aug 2002
Incorporation

HIBERNIA (2005) LIMITED Charges

2 June 2006
Debenture
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of fixed charge the real property all plant…
13 April 2006
Security agreement
Delivered: 24 April 2006
Status: Outstanding
Persons entitled: Morgan Stanley Mortgage Servicing Limited (The Security Trustee)
Description: 15 westferry circus, london t/no EGL425040 by way of first…
17 March 2006
An amending deed supplemental to a debenture dated 25 may 2005
Delivered: 24 March 2006
Status: Satisfied on 23 November 2006
Persons entitled: Lehman Brothers International (Europe)
Description: By way of fixed charge all of its rights to and title and…
25 May 2005
Debenture
Delivered: 8 June 2005
Status: Satisfied on 26 August 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2005
Debenture
Delivered: 27 May 2005
Status: Satisfied on 23 November 2006
Persons entitled: Lehman Brothers International (Europe) as Agent
Description: Fixed and floating charges over the undertaking and all…