Active - Proposal to Strike off
Company Information for HUB OVF GP LIMITED
6 Duke Street, St James's, London, SW1Y 6BN,
|
Company Registration Number
08998708
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HUB OVF GP LIMITED | ||
Legal Registered Office | ||
6 Duke Street St James's London SW1Y 6BN Other companies in W1S | ||
Previous Names | ||
|
Company Number | 08998708 | |
---|---|---|
Company ID Number | 08998708 | |
Date formed | 2014-04-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-06-14 03:57:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GERALDINE GEAVES |
||
TIMOTHY SPENCER BARLOW |
||
EDWARD MICHAEL CARTWRIGHT |
||
ROBERT GRANT SLOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
A G SECRETARIAL LIMITED |
Company Secretary | ||
A G SECRETARIAL LIMITED |
Director | ||
ROGER HART |
Director | ||
INHOCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KING STREET MAIDENHEAD (SOUTH BLOCK) RESIDENTS ASSOCIATION LIMITED | Director | 2018-05-21 | CURRENT | 1978-05-15 | Active - Proposal to Strike off | |
KING STREET MAIDENHEAD (NORTH BLOCK) RESIDENTS ASSOCIATION LIMITED | Director | 2018-04-30 | CURRENT | 1978-05-15 | Active - Proposal to Strike off | |
BASSETT TRUST HOLDINGS LIMITED | Director | 2016-09-08 | CURRENT | 2008-09-12 | Active - Proposal to Strike off | |
BASSETT TRUST LIMITED | Director | 2016-09-08 | CURRENT | 1931-06-29 | Active | |
OVF GROUND RENT LTD | Director | 2015-12-17 | CURRENT | 2015-12-03 | Active - Proposal to Strike off | |
SQUARESTONE CAPITAL PARTNER (GP) LIMITED | Director | 2015-12-11 | CURRENT | 2015-11-13 | Active - Proposal to Strike off | |
HUB GROUP OPERATIONS LIMITED | Director | 2015-11-23 | CURRENT | 2015-06-16 | Active | |
SQUARESTONE CARRIED INTEREST GP LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active - Proposal to Strike off | |
LANSDALE ENTERPRISES LTD | Director | 2014-04-28 | CURRENT | 2014-04-28 | Active | |
HUB CAPITAL MANAGEMENT LIMITED | Director | 2012-09-10 | CURRENT | 2012-09-06 | Dissolved 2015-02-03 | |
STUDENT REIT LIMITED | Director | 2012-07-02 | CURRENT | 2012-06-01 | Dissolved 2015-01-27 | |
THE UK STUDENT REIT LIMITED | Director | 2012-07-02 | CURRENT | 2012-06-01 | Dissolved 2015-02-03 | |
GRANTON INVESTMENTS (II) LIMITED | Director | 2011-07-26 | CURRENT | 2011-07-26 | Dissolved 2017-08-08 | |
SQUARESTONE SOUTHEND LIMITED | Director | 2007-02-23 | CURRENT | 2007-02-08 | Liquidation | |
SQUARESTONE EALING LIMITED | Director | 2006-06-08 | CURRENT | 2006-06-08 | Liquidation | |
SQUARESTONE EDUCATIONAL PORTFOLIO LIMITED | Director | 2005-02-02 | CURRENT | 2004-03-15 | Liquidation | |
GRANTON INVESTMENTS LIMITED | Director | 2003-06-04 | CURRENT | 2003-02-14 | Active | |
SQUARESTONE PROPERTY INVESTMENT MANAGEMENT LIMITED | Director | 2003-03-14 | CURRENT | 2003-03-14 | Active | |
HUB BIRMINGHAM LIMITED | Director | 1997-12-03 | CURRENT | 1997-10-03 | Active | |
MONTEAGLE BARLOW TRUST LIMITED | Director | 1995-08-21 | CURRENT | 1988-11-22 | Active | |
38 WESTBOURNE TERRACE LIMITED | Director | 2017-01-16 | CURRENT | 1965-02-24 | Active - Proposal to Strike off | |
SQUARESTONE OPERATIONS LIMITED | Director | 2016-09-08 | CURRENT | 2016-09-08 | Liquidation | |
HUB INVESTMENTS LIMITED | Director | 2016-08-24 | CURRENT | 2016-08-24 | Active | |
OVF GROUND RENT LTD | Director | 2015-12-17 | CURRENT | 2015-12-03 | Active - Proposal to Strike off | |
SQUARESTONE CAPITAL PARTNER (GP) LIMITED | Director | 2015-12-11 | CURRENT | 2015-11-13 | Active - Proposal to Strike off | |
HUB GROUP OPERATIONS LIMITED | Director | 2015-11-23 | CURRENT | 2015-06-16 | Active | |
GEORGE STREET ENTERPRISES LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active | |
HUB RESIDENTIAL (CARRIED INTEREST) LIMITED | Director | 2012-05-22 | CURRENT | 2012-02-29 | Liquidation | |
HUB RESIDENTIAL LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active | |
GLASGOW AIRPORT BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2018-05-14 | CURRENT | 1997-09-12 | Active | |
SQUARESTONE CAPITAL PARTNER (GP) LIMITED | Director | 2015-12-11 | CURRENT | 2015-11-13 | Active - Proposal to Strike off | |
HUB GROUP OPERATIONS LIMITED | Director | 2015-11-23 | CURRENT | 2015-06-16 | Active | |
HUB RESIDENTIAL DEVELOPMENT LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Dissolved 2016-04-26 | |
SQUARESTONE CARRIED INTEREST GP LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active - Proposal to Strike off | |
HUB CAPITAL MANAGEMENT LIMITED | Director | 2012-09-10 | CURRENT | 2012-09-06 | Dissolved 2015-02-03 | |
STUDENT REIT LIMITED | Director | 2012-07-02 | CURRENT | 2012-06-01 | Dissolved 2015-01-27 | |
THE UK STUDENT REIT LIMITED | Director | 2012-07-02 | CURRENT | 2012-06-01 | Dissolved 2015-02-03 | |
SQUARESTONE SOUTHEND LIMITED | Director | 2007-02-23 | CURRENT | 2007-02-08 | Liquidation | |
SQUARESTONE EALING LIMITED | Director | 2006-06-08 | CURRENT | 2006-06-08 | Liquidation | |
GRANTON INVESTMENTS LIMITED | Director | 2003-06-04 | CURRENT | 2003-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Application to strike the company off the register | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089987080001 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/19 FROM Standbrook House 2-5 Old Bond Street London W1S 4PD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089987080001 | |
CH01 | Director's details changed for Mr Edward Michael Cartwright on 2016-06-16 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Geraldine Geaves as company secretary on 2015-04-16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 06/05/14 | |
AA01 | Current accounting period shortened from 30/04/15 TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/14 FROM 100 Barbirolli Square Manchester M2 3AB United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY A G SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED | |
AP01 | DIRECTOR APPOINTED MR ROBERT GRANT SLOSS | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY SPENCER BARLOW | |
AP01 | DIRECTOR APPOINTED MR EDWARD MICHAEL CARTWRIGHT | |
SH01 | 24/04/14 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 23/04/2014 | |
CERTNM | Company name changed aghoco 1211 LIMITED\certificate issued on 23/04/14 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 HUB OVF GP LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HUB OVF GP LIMITED are:
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. |