P1 HEDGE END SUBCO LIMITED
LONDON B&Q PROPERTIES HEDGE END LIMITED BONDCO 1178 LIMITED

Hellopages » Greater London » Westminster » W1U 7EU
Company number 05939760
Status Liquidation
Incorporation Date 19 September 2006
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 September 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of P1 HEDGE END SUBCO LIMITED are www.p1hedgeendsubco.co.uk, and www.p1-hedge-end-subco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. P1 Hedge End Subco Limited is a Private Limited Company. The company registration number is 05939760. P1 Hedge End Subco Limited has been working since 19 September 2006. The present status of the company is Liquidation. The registered address of P1 Hedge End Subco Limited is 55 Baker Street London W1u 7eu. . GUMM, Sandra Louise is a Secretary of the company. EVANS, Timothy James is a Director of the company. GUMM, Sandra Louise is a Director of the company. LESLAU, Nicholas Mark is a Director of the company. Secretary CLIFTON, Sally Jane has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director BARROW, Steve George has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director HARTWELL, Terrance has been resigned. Director LEE, Martin Brian has been resigned. Director PHILLIPS, William Martyn has been resigned. Director SKELTON, James Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GUMM, Sandra Louise
Appointed Date: 12 February 2008

Director
EVANS, Timothy James
Appointed Date: 12 February 2008
56 years old

Director
GUMM, Sandra Louise
Appointed Date: 12 February 2008
59 years old

Director
LESLAU, Nicholas Mark
Appointed Date: 12 February 2008
66 years old

Resigned Directors

Secretary
CLIFTON, Sally Jane
Resigned: 12 February 2008
Appointed Date: 03 April 2007

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 03 April 2007
Appointed Date: 19 September 2006

Director
BARROW, Steve George
Resigned: 12 February 2008
Appointed Date: 03 April 2007
58 years old

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 03 April 2007
Appointed Date: 19 September 2006

Director
HARTWELL, Terrance
Resigned: 12 February 2008
Appointed Date: 03 April 2007
69 years old

Director
LEE, Martin Brian
Resigned: 30 April 2007
Appointed Date: 03 April 2007
58 years old

Director
PHILLIPS, William Martyn
Resigned: 12 February 2008
Appointed Date: 04 June 2007
57 years old

Director
SKELTON, James Alan
Resigned: 26 November 2008
Appointed Date: 26 November 2008
59 years old

Persons With Significant Control

P1 Hedge End Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P1 HEDGE END SUBCO LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 18 September 2016 with updates
17 Feb 2016
Satisfaction of charge 1 in full
30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
13 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

...
... and 44 more events
14 Apr 2007
New director appointed
14 Apr 2007
New director appointed
14 Apr 2007
New director appointed
14 Apr 2007
Registered office changed on 14/04/07 from: 39-49 commercial road southampton hampshire SO15 1GA
19 Sep 2006
Incorporation

P1 HEDGE END SUBCO LIMITED Charges

29 February 2008
Security agreement
Delivered: 7 March 2008
Status: Satisfied on 17 February 2016
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent) Other Bank
Description: The land; the investments; plant and machinery,; and book…