Liquidation
Company Information for DALSTON HUB LIMITED
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
|
Company Registration Number
07417320
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
DALSTON HUB LIMITED | ||||
Legal Registered Office | ||||
2nd Floor Regis House 45 King William Street London EC4R 9AN Other companies in E11 | ||||
Previous Names | ||||
|
Company Number | 07417320 | |
---|---|---|
Company ID Number | 07417320 | |
Date formed | 2010-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-10-31 | |
Account next due | 30/10/2020 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-09-29 12:05:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DALSTON HUB LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HENRIQUE MANUEL ESPREGUEIRA MENDES PEREIRA LEITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JTC FUND SOLUTIONS (GUERNSEY) LIMITED |
Company Secretary | ||
BRETON LIMITED |
Director | ||
GILLIAN RALSTON JORDAN |
Director | ||
LEONARD STEVEN DESMOND |
Director | ||
STEPHEN MARTIN BOUGOURD |
Director | ||
PAUL DONALD SMITH |
Director | ||
JO-ANNA FRANCES NICOLLE |
Director | ||
ROBERT DAVID WHITTON |
Director | ||
DAREN MARK BURNEY |
Company Secretary | ||
DAREN MARK BURNEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITE & CO PROPERTY PARTNERS LIMITED | Director | 2017-11-16 | CURRENT | 2014-06-23 | Liquidation | |
ANILANA INTERNATIONAL DEVELOPMENTS PLC | Director | 2017-07-17 | CURRENT | 2014-05-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-11-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-25 | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRIQUE MANUEL ESPREGUEIRA MENDES PEREIRA LEITE | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/19 FROM 109 Baker Street London W1U 6RP England | |
AM01 | Appointment of an administrator | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/18 FROM 13 David Mews London W1U 6EQ England | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Jtc Fund Solutions (Guernsey) Limited on 2017-12-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRETON LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN JORDAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITE & CO PROPERTY PARTNERS LTD | |
AP01 | DIRECTOR APPOINTED MR HENRIQUE MANUEL ESPREGUEIRA MENDES PEREIRA LEITE | |
RES15 | CHANGE OF COMPANY NAME 28/11/17 | |
CERTNM | COMPANY NAME CHANGED HYPER (HACKNEY) LIMITED CERTIFICATE ISSUED ON 28/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES | |
PSC07 | CESSATION OF AFFINITY DEVELOPMENT II LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM 13 David Mews 13 David Mews London W1U 6EQ England | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/17 FROM 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
PSC05 | Change of details for Affinity Development Ll Limited as a person with significant control on 2017-10-19 | |
PSC02 | Notification of Affinity Development Ll Limited as a person with significant control on 2017-10-19 | |
PSC07 | CESSATION OF DALRIADA TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD STEVEN DESMOND | |
AP01 | DIRECTOR APPOINTED MS GILLIAN RALSTON JORDAN | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JTC (GUERNSEY) LIMITED on 2017-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BOUGOURD | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LEONARD STEVEN DESMOND | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 3500 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AL ENGLAND | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/10/15 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED JTC (GUERNSEY) LIMITED | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 31/10/2014 TO 30/10/2014 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BOUGOURD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH | |
AP02 | CORPORATE DIRECTOR APPOINTED BRETON LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JO-ANNA NICOLLE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1GA | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2014 FROM C/O C/O BARNES ROFFE LLP LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JO-ANNA FRANCES GOMMES / 25/03/2014 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074173200006 | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
AR01 | 25/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID WHITTON / 17/09/2012 | |
AP01 | DIRECTOR APPOINTED MS JO-ANNA FRANCES GOMMES | |
AP01 | DIRECTOR APPOINTED MR PAUL DONALD SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAREN MARK BURNEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAREN MARK BURNEY | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM BURNEY COURT 113 MANOR ROAD CHIGWELL ESSEX IG7 5PS | |
RES15 | CHANGE OF NAME 20/04/2012 | |
CERTNM | COMPANY NAME CHANGED ROM CAPITAL VENTURE LTD CERTIFICATE ISSUED ON 23/04/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 25/10/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-12-15 |
Notices to | 2020-12-15 |
Meetings o | 2020-06-26 |
Meetings of Creditors | 2019-09-06 |
Appointment of Administrators | 2019-07-12 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | METRO BANK PLC | ||
DEBENTURE | Outstanding | METRO BANK PLC | |
LEGAL CHARGE | Outstanding | METRO BANK PLC | |
LEGAL CHARGE | Satisfied | PROPERTY FINANCE NOMINEES (NO.4) LIMITED | |
DEBENTURE | Satisfied | PROPERTY FINANCE NOMINEES (NO.4) LIMITED | |
DEED OF ASSIGNMENT OF RENTS | Satisfied | PROPERTY FINANCE NOMINEES (NO.4) LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALSTON HUB LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DALSTON HUB LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DALSTON HUB LIMITED | Event Date | 2020-12-15 |
Name of Company: DALSTON HUB LIMITED Company Number: 07417320 Nature of Business: Buying and selling of own real estate/other letting and operating of own or leased real estate Previous Name of Compan… | |||
Initiating party | Event Type | Notices to | |
Defending party | DALSTON HUB LIMITED | Event Date | 2020-12-15 |
Initiating party | Event Type | Meetings o | |
Defending party | DALSTON HUB LIMITED | Event Date | 2020-06-26 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DALSTON HUB LIMITED | Event Date | 2019-09-04 |
In the High Court of Justice Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Joint Administrators of the above-named Company (the 'conveners') are seeking a decision from creditors on the basis of the Joint Administrators' remuneration and disbursements by way of a virtual meeting. The meeting will be held as a virtual meeting by conference call on 23 September 2019 at 10.00 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Joint Administrators using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Joint Administrators and may be exercised at any meeting which beings after the proxy is delivered. Proxies may be delivered to 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 20 September 2019 (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN. Name and address of Administrators: Anthony Malcolm Cork (IP No. 009401 ) and Stephen Paul Grant (IP No. 008929 ) both of Wilkins Kennedy , 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN For further details contact: The Joint Administrators, Tel: 0207 403 1877 . Alternative contact: Meghan Andrews. Ag YG60246 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DALSTON HUB LIMITED | Event Date | 2019-07-10 |
In the High Court of Justice Business and Property Courts Names and Address of Administrators: Anthony Malcolm Cork (IP No. 009401 ) and Stephen Paul Grant (IP No. 008929 ) both of Wilkins Kennedy , 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN : Further details contact: The Joint Liquidators, Tel: 0207 403 1877. Alternative contact: Meghan Andrews. Ag IG40822 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |