HRGT CROSSLANDS HOLDCO (UK) LTD

C/O Quantuma Advisory Limited C/O Quantuma Advisory Limited, London, WC1V 6RL
StatusDISSOLVED
Company No.08727844
CategoryPrivate Limited Company
Incorporated10 Oct 2013
Age10 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution06 Aug 2023
Years9 months, 15 days

SUMMARY

HRGT CROSSLANDS HOLDCO (UK) LTD is an dissolved private limited company with number 08727844. It was incorporated 10 years, 7 months, 11 days ago, on 10 October 2013 and it was dissolved 9 months, 15 days ago, on 06 August 2023. The company address is C/O Quantuma Advisory Limited C/O Quantuma Advisory Limited, London, WC1V 6RL.



Company Fillings

Gazette dissolved liquidation

Date: 06 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-07

Officer name: John Slater

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-07

Officer name: William David Powell

Documents

View document PDF

Resolution

Date: 04 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Apr 2022

Action Date: 28 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

New address: C/O Quantuma Advisory Limited High Holborn House, 52-54 High Holborn London WC1V 6RL

Old address: C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY England

Change date: 2021-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-30

Psc name: Drc Capital Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oaktree Capital Group, Llc

Cessation date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Old address: C/O London & Associated Properties Plc 24 Bruton Place London W1J 6NE

Change date: 2019-10-02

New address: C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: John Slater

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William David Powell

Appointment date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Horridge

Termination date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Beau Barron

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-30

Officer name: Jonathan Mintz

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Mintz

Appointment date: 2019-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: Anil Kumar Thapar

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2018

Action Date: 07 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-07

Charge number: 087278440004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2018

Action Date: 07 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-07

Charge number: 087278440005

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087278440001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087278440002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087278440003

Charge creation date: 2017-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Resolution

Date: 17 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Callum Gerald Thorneycroft

Termination date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-20

Officer name: Beau Barron

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Margaret Ralph

Termination date: 2015-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-22

Officer name: Heather Anne Curtis

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Callum Gerald Thorneycroft

Appointment date: 2014-12-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anil Kumar Thapar

Appointment date: 2014-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change account reference date company current extended

Date: 15 May 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Heather Anne Curtis

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Old address: 27 Knightsbridge London SW1X 7LY United Kingdom

Change date: 2014-01-28

Documents

View document PDF

Resolution

Date: 17 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087278440002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087278440001

Documents

View document PDF

Incorporation company

Date: 10 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

EXPLORE YOUR PURPOSE (UK) LIMITED

17 NEW GARDEN DRIVE,WEST DRAYTON,UB7 7JA

Number:07193112
Status:ACTIVE
Category:Private Limited Company

FASQUE HOUSE DEVELOPMENTS LTD.

6 BELL STREET,ST ANDREWS,KY16 8BZ

Number:SC419110
Status:ACTIVE
Category:Private Limited Company

NS REMOVALS LIMITED

OFFICE NO 8 11/12 CHURCH LANE,LONDON,E11 1HG

Number:09013459
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:11103026
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE SCOTTISH COLLEGES FOUNDATION

PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC466214
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TOP NOTCH CARPENTRY & JOINERY LTD

51 SINCLAIR ROAD,SOUTHHAMPTON,SO16 8GF

Number:09977907
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source