HAPLAN HOLDINGS LTD.
44 BAKER STREET

Hellopages » Greater London » Westminster » W1M 2HJ

Company number 01526673
Status Liquidation
Incorporation Date 6 November 1980
Company Type Private Limited Company
Address SUITE 9, ACCURIST HOUSE, 44 BAKER STREET, LONDON, W1M 2HJ
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Receiver's abstract of receipts and payments; Receiver ceasing to act ; Receiver's abstract of receipts and payments. The most likely internet sites of HAPLAN HOLDINGS LTD. are www.haplanholdings.co.uk, and www.haplan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Haplan Holdings Ltd is a Private Limited Company. The company registration number is 01526673. Haplan Holdings Ltd has been working since 06 November 1980. The present status of the company is Liquidation. The registered address of Haplan Holdings Ltd is Suite 9 Accurist House 44 Baker Street London W1m 2hj. . COMMERCIAL EQUITY SECURITIES LTD is a Secretary of the company. BEARMAN, Clive Paul is a Director of the company. SAUNDERS, Philip James is a Director of the company. ZIFF, Malcolm Norman is a Director of the company. Secretary WILSON-WATERWORTH, Tobias Adam has been resigned.


Current Directors

Secretary
COMMERCIAL EQUITY SECURITIES LTD
Appointed Date: 10 March 1992

Director
BEARMAN, Clive Paul

68 years old

Director

Director
ZIFF, Malcolm Norman

82 years old

Resigned Directors

Secretary
WILSON-WATERWORTH, Tobias Adam
Resigned: 10 March 1992

HAPLAN HOLDINGS LTD. Events

07 Apr 1995
Receiver's abstract of receipts and payments
20 Jan 1995
Receiver ceasing to act

06 Oct 1994
Receiver's abstract of receipts and payments
03 Jun 1994
Receiver's abstract of receipts and payments
11 Oct 1993
Receiver's abstract of receipts and payments
...
... and 41 more events
23 Aug 1986
Particulars of mortgage/charge

23 Aug 1986
Particulars of mortgage/charge

23 Aug 1986
Particulars of mortgage/charge

23 Aug 1986
Particulars of mortgage/charge

17 Jul 1986
Particulars of mortgage/charge

HAPLAN HOLDINGS LTD. Charges

21 January 1992
Legal charge
Delivered: 29 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 violet hill,london borough of city of…
25 October 1991
Fixed charge
Delivered: 6 November 1991
Status: Outstanding
Persons entitled: Anz Grindlays Bank PLC
Description: L/H property known as the land and buildings on the east…
25 January 1991
Legal charge
Delivered: 30 January 1991
Status: Outstanding
Persons entitled: Credmill Limited
Description: 31 & 37 waltter lane platt bridge wigan gt manchester.
6 October 1988
Legal charge
Delivered: 20 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 violet hill london nw 8.
22 September 1988
Legal charge
Delivered: 26 September 1989
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: 4 violet hill NW8 in the city of westminster t/n 46542…
29 July 1988
Legal charge
Delivered: 15 August 1988
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: L/H land and buildings k/a 25-49 (add) 53-67 (add) east st…
29 April 1988
Legal charge
Delivered: 11 May 1988
Status: Satisfied on 14 January 1989
Persons entitled: Barclays Bank PLC
Description: L/H property situation the basement grand first second…
1 February 1988
Charge
Delivered: 13 February 1988
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: L/Hold land & buildings erected thereon k/as 119 ormskirk…
1 February 1988
Charge
Delivered: 13 February 1988
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: F/Hold land & buildings erected thereon k/as 166 manchester…
1 February 1988
Charge
Delivered: 13 February 1988
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: F/Hold land & buildings erected thereon k/a 777/779…
1 February 1988
Charge
Delivered: 13 February 1988
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: L/Hold land & buildings erected thereon and k/as 2 & 4…
1 February 1988
Charge
Delivered: 13 February 1988
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: L/Hold land & buildings erected thereon and k/as 173…
1 February 1988
Charge
Delivered: 13 February 1988
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: F/Hold property k/a land & buildings on the east side of…
1 February 1988
Charge
Delivered: 13 February 1988
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: F/Hold property k/as 19/21 fleet street pemberton wigan…
1 February 1988
Charge
Delivered: 13 February 1988
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: L/Hold property k/as 113 market street atherton wigan…
1 February 1988
Charge
Delivered: 13 February 1988
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: L/Hold property k/as 37 walthew lane platt bridge wigan…
1 February 1988
Charge
Delivered: 13 February 1988
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: L/Hold property k/as 52 & 54 warrington road platt bridge…
1 February 1988
Charge
Delivered: 13 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold property k/as 31 walthew lane platt bridge wigan…
1 February 1988
Charge
Delivered: 13 February 1988
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: F/Hold property k/as 10 progress buildings cheetham hill…
10 July 1987
Legal charge
Delivered: 23 July 1987
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: A fixed charge over all that f/h property k/a 4,6 & 8 maple…
30 December 1986
Legal charge
Delivered: 6 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that l/h property situate at & known as 49/49A…
30 December 1986
Legal charge
Delivered: 6 January 1987
Status: Satisfied on 5 July 1988
Persons entitled: Barclays Bank PLC
Description: All that f/h property situate at & known as 69/75 meadow…
23 September 1986
Legal charge
Delivered: 29 September 1986
Status: Outstanding
Persons entitled: Halls Oxford and West Brewery Company Limited
Description: L/H property k/a the entertainment centre at 17 east walk…
1 September 1986
Legal charge
Delivered: 3 September 1986
Status: Outstanding
Persons entitled: The Royal Trust Company of Canada
Description: L/H 143,145 and 147 high st, blackwood, gwent.
9 July 1986
Legal charge
Delivered: 17 July 1986
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: L/H 80 wilslow rd, rusholme, manchester. (See form 395 for…
9 July 1986
Legal charge
Delivered: 17 July 1986
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: L/H 82 wimslow rd. Rusholme, manchester (see from M395 for…
9 July 1986
Legal charge
Delivered: 17 July 1986
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: L/H 84 wilmslow rd, rusholme, manchester (see form M395 for…
9 July 1986
Legal charge
Delivered: 17 July 1986
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: L/H 78 wilslow rd, rusholme, manchester, (see form M395 for…
9 July 1986
Legal charge
Delivered: 17 July 1986
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: F/H property k/a 122 and 124 upminster road, hornchurch. Tn…
16 May 1986
Deed of charge
Delivered: 21 May 1986
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC
Description: The sum of sterling pounds 40000.
9 May 1986
Letter of set off
Delivered: 22 May 1986
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: Any monies now or hereafter to be standing to the credit of…
14 March 1986
Charge by way of set off
Delivered: 24 March 1986
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: By way of continuing security all monies now standing to…
1 February 1986
Legal charge
Delivered: 19 December 1986
Status: Satisfied
Persons entitled: Allied Dunbar & Company PLC
Description: L/H property (for full details see form 395) & a floating…
31 January 1986
Legal charge
Delivered: 18 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 80,82,84 and 84A high street felling and 14,14A,14B,14C st…
29 January 1986
Legal charge
Delivered: 30 June 1986
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: 75 meadow crescent, pontymister, gwent. (See doc no. M77).
29 January 1986
Legal charge
Delivered: 30 January 1986
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: 69 meadow crescent, pontymister, gwent. (See doc no M76).
9 December 1985
Legal charge
Delivered: 11 December 1985
Status: Outstanding
Persons entitled: The Royal Trust Company of Canada
Description: L/H property k/a oxford house, 2 cheapside and 6/34 oxrford…
2 December 1985
Legal charge
Delivered: 23 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Rusholme shopping centre 70,72,74,78,80,82 and 84 wilmslow…
21 November 1985
Legal charge
Delivered: 26 November 1985
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: Land situate in the parish of bynmawr gwent adjoining the…
21 November 1985
Legal charge
Delivered: 26 November 1985
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: Land situate abutting george street pontypool gwent k/a 27…
21 November 1985
Legal charge
Delivered: 26 November 1985
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: 1) land together with the shop k/a 33 alexandra road six…
23 September 1985
Legal charge
Delivered: 26 September 1985
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: F/H property k/a 10 and 12,14 and 16 clapham road, lambeth…
19 September 1985
Mortgage
Delivered: 28 September 1985
Status: Outstanding
Persons entitled: Halls Oxford and West Brewery Company Limited
Description: F/H propeerties k/a 35 little russell street st george's…
13 September 1985
Legal charge
Delivered: 17 September 1985
Status: Outstanding
Persons entitled: The Royal Trust Company of Canada
Description: L/H property k/a 143,145 and 147 high st, bedwellty…
19 August 1985
Deed of charge supplemental to charge dated 23/11/84)
Delivered: 22 August 1985
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC
Description: The sum of sterling 80000.
5 July 1985
Legal charge
Delivered: 12 July 1985
Status: Satisfied
Persons entitled: Credit Lyonnais
Description: 1) all that freehold land and buildings in bloomsbury…
7 June 1985
Charge
Delivered: 19 June 1985
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: Charge are deposit account no 1155269011.
26 March 1985
Legal charge
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 21/22 gosfield street london W1.
26 March 1985
Legal charge
Delivered: 28 March 1985
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: L/H 116 new cavendish street and 21A gosfield street…
26 March 1985
Legal charge
Delivered: 28 March 1985
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: L/H 114 new cavendish street london W1 together with any…
26 March 1985
Legal charge
Delivered: 28 March 1985
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: L/H 108 110 and 112 new cavendish street london W1 together…
31 January 1985
Legal charge
Delivered: 14 February 1985
Status: Outstanding
Persons entitled: Grindlays Bnak PLC
Description: F/H 54 to 90 (evens) and part 92 and 94 wilmslow road, 1…
31 January 1985
Legal charge
Delivered: 7 February 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property 36 and 38A gorton rd stockport title no gm…
31 January 1985
Legal charge
Delivered: 7 February 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property 32A coptic st london WC1 title no ngl…
23 November 1984
Legal charge
Delivered: 28 November 1984
Status: Outstanding
Persons entitled: Hambro Life Assurance PLC
Description: Land k/a 1238 and 246/248 walworth road london SE17 part of…
8 October 1984
Legal charge
Delivered: 10 October 1984
Status: Outstanding
Persons entitled: Nubbh LTD
Description: All that offices and premises on the basement, ground…
26 March 1984
Legal charge
Delivered: 28 March 1984
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: F/H land & buildings in bloombury london k/a 28 museum st…
5 July 1983
Legal charge
Delivered: 26 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H all nos inclusive 2-6 occupation road, SE 17 london…
5 July 1983
Charge
Delivered: 11 July 1983
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: F/H property known as 1 manor place 1 occupation road nos…
25 June 1983
Legal mortgage
Delivered: 25 June 1983
Status: Satisfied
Persons entitled: Grindlays Bank PLC
Description: F/H property known as shields road, byker newcastle.
23 June 1983
Legal mortgage
Delivered: 25 June 1983
Status: Satisfied
Persons entitled: Gindlays Bank PLC
Description: F/H 14,16,18 bridge street, bridlington tn hs 41995.
23 June 1983
Legal mortgage
Delivered: 25 June 1983
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: Property situate in high street rushden northamptonshire.
23 June 1983
Legal mortgage
Delivered: 25 June 1983
Status: Satisfied
Persons entitled: Grindlays Bank PLC
Description: Legal mortgage - 4 & 6 frham road, portsmouth.
23 June 1983
Legal mortgage
Delivered: 25 June 1983
Status: Outstanding
Persons entitled: Grindlays Bank PLC
Description: F/H legal mortgage 36 & 38 gorton road, manchester tn :- gm…
23 June 1983
Legal mortgage
Delivered: 25 June 1983
Status: Satisfied
Persons entitled: Grindlays Bank PLC
Description: Legal mortgage 674-680 (euennos and inclusive) attercliffe…
23 June 1983
Legal mortgage
Delivered: 25 June 1983
Status: Satisfied
Persons entitled: Grindlays Bank PLC
Description: F/H - legal mortgage k/a 175 & 177 cowley road, oxford. Tn…
8 June 1983
Mortgage
Delivered: 14 June 1983
Status: Outstanding
Persons entitled: Nubbh Limited
Description: (For full list of properties see doc M31).
23 May 1983
Legal charge
Delivered: 26 May 1983
Status: Satisfied
Persons entitled: Dunbar & Company LTD
Description: F/H - 309-311 long lane b ham. Tn wm 283130. together with…
18 May 1983
Legal charge
Delivered: 26 May 1983
Status: Satisfied
Persons entitled: Dunbar & Company Limited
Description: F/H - 113 week street & 12 station road, maidstone, kent…
18 May 1983
Legal charge
Delivered: 26 May 1983
Status: Satisfied
Persons entitled: Dunbar & Company Limited
Description: F/H 24 new street, lancaster, lancs. Together with all…
18 May 1983
Legal charge
Delivered: 26 May 1983
Status: Satisfied
Persons entitled: Dunbar & Company Limited
Description: F/H 17 & 19 abbey road malvern, watts.. Together with all…
18 May 1983
Legal charge
Delivered: 26 May 1983
Status: Satisfied
Persons entitled: Dunbar & Company Limited
Description: F/H 21 surrey street croydon tn - sy 56843. together with…
29 March 1983
Momo of deeds 24 mar
Delivered: 29 March 1983
Status: Satisfied
Persons entitled: Grindlays Bank PLC
Description: F/H property formkng part of the river frome somerset t/n…
4 February 1983
Legal charge
Delivered: 10 February 1983
Status: Outstanding
Persons entitled: Duboff Brothers Limited
Description: 40/42 splott road, cardiff, 143,1745 & 147 high street…
29 November 1982
Legal charge
Delivered: 4 December 1982
Status: Satisfied
Persons entitled: Castle Court Trust LTD
Description: F/H 53 adllaide terrace, benwell tn TY23881.
29 November 1982
Legal charge
Delivered: 4 December 1982
Status: Satisfied
Persons entitled: Castle Court Trust Limited
Description: F/H property known as 18 bedford st and 12 saville st north…
29 November 1982
Legal charge
Delivered: 4 December 1982
Status: Satisfied
Persons entitled: Castle Court Trust Limited
Description: F/H property known as 278 stanford street, ashton under…
29 November 1982
Legal charge
Delivered: 4 December 1982
Status: Satisfied
Persons entitled: Castle Court Trust Limited
Description: F/H property known as 100/100A queens drive, liverpool tn…
29 November 1982
Legal charge
Delivered: 4 December 1982
Status: Satisfied
Persons entitled: Castle Court Trust Limited
Description: F/H property situate at and known as 4,5 & 6 woods lane…
5 November 1982
Legal charge
Delivered: 15 November 1982
Status: Satisfied
Persons entitled: Dunbar and Company Limited
Description: 3 manchester road denton greater manchester.. Together with…
5 November 1982
Legal charge
Delivered: 15 November 1982
Status: Satisfied
Persons entitled: Dunbar and Company Limited
Description: Brazil mill at to corner of commercial streetland deamsgate…
7 October 1982
Legal charge
Delivered: 11 October 1982
Status: Satisfied
Persons entitled: Dunbar and Company
Description: 12,14 & 16 st. Michaels rd, headingley, leeds, t/n: syk…
7 October 1982
Legal charge
Delivered: 11 October 1982
Status: Satisfied
Persons entitled: Dunbar and Company Limited
Description: 1004 tyburn road erdington tn wm 151721. together with all…
22 January 1982
Legal charge
Delivered: 26 January 1982
Status: Satisfied
Persons entitled: Dunbar & Company Limited
Description: F/H 262,264,266 and 268 walton road east molesy surrey…
18 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 262,264,266 and 268 walten road, east molesey surrey tn sy…