Company NameHaymarket Group Investments Limited
Company StatusDissolved
Company Number01469088
CategoryPrivate Limited Company
Incorporation Date27 December 1979(44 years, 5 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)
Previous NameAnsdell Street Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Stanley Goodman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(30 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 30 August 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridge House 69 London Road
Twickenham
TW1 3SP
Director NameMr Brian John Freeman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(35 years, 11 months after company formation)
Appointment Duration9 months (closed 30 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge House 69 London Road
Twickenham
TW1 3SP
Director NameDavid Baird Fraser
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(12 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NameJohn Lindsay Masters
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(12 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 March 1999)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address7 Lansdowne House
Lansdowne Road
London
W11 3LP
Director NameMr Simon Papillon Tindall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(12 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2001)
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Lonsdale Road
London
SW13 9JP
Secretary NameDavid Baird Fraser
NationalityBritish
StatusResigned
Appointed10 October 1992(12 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NameMr Philip Stanley Goodman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(22 years after company formation)
Appointment Duration2 years (resigned 05 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BB
Director NameLord Michael Ray Dibdin Heseltine
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(24 years after company formation)
Appointment Duration11 years, 5 months (resigned 24 June 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThenford House Thenford
Banbury
Oxon
OX17 2BX
Director NameHon Rupert Heseltine
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(24 years after company formation)
Appointment Duration11 years, 5 months (resigned 24 June 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address60 Redcliffe Road
London
Greater London
SW10 9NQ
Director NameMr Jeremy Dyce Duckworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(25 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 20 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwinbrook Cottage
Swinbrook
Burford
Oxon
OX18 4DZ
Secretary NameMr Jeremy Dyce Duckworth
NationalityBritish
StatusResigned
Appointed09 February 2005(25 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 20 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwinbrook Cottage
Swinbrook
Burford
Oxon
OX18 4DZ

Contact

Websitehaymarketevents.com

Location

Registered AddressBridge House
69 London Road
Twickenham
TW1 3SP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Haymarket Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

25 November 2015Delivered on: 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
20 July 2010Delivered on: 5 August 2010
Satisfied on: 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee for the Finance Parties (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land, shares, investments, equipment, controlled debts, controlled accounts, intellectual property rights, goodwill, uncalled capital, authorisations, derivative contracts, inter-group loans, insurances, contractual rights and other assets see image for full details.
Fully Satisfied
19 March 2004Delivered on: 29 March 2004
Satisfied on: 28 September 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 April 1997Delivered on: 29 April 1997
Satisfied on: 28 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 October 1982Delivered on: 18 October 1982
Satisfied on: 19 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of kensington square house, 12 and 14 ansdell street kensington, greater london borough of kensington and chelsea and/or the proceeds of sale thereof. Title no. Ngl 307945.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 October 1982Delivered on: 18 October 1982
Satisfied on: 19 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, 12 and 14 ansdell street, london W8 and/or the proceeds of sale thereof. Title no. Ln 218505.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016Application to strike the company off the register (3 pages)
1 April 2016Statement of capital on 1 April 2016
  • GBP 1.00
(4 pages)
1 April 2016Statement by Directors (1 page)
1 April 2016Resolutions
  • RES13 ‐ Share premium account cancelled 31/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 April 2016Solvency Statement dated 31/03/16 (1 page)
14 December 2015Registration of charge 014690880006, created on 25 November 2015 (72 pages)
8 December 2015Appointment of Mr Brian John Freeman as a director on 1 December 2015 (2 pages)
4 December 2015Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page)
4 December 2015Satisfaction of charge 5 in full (1 page)
4 December 2015Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(3 pages)
24 June 2015Termination of appointment of Michael Ray Dibdin Heseltine as a director on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Rupert Heseltine as a director on 24 June 2015 (1 page)
22 May 2015Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 (1 page)
22 May 2015Termination of appointment of Jeremy Dyce Duckworth as a secretary on 20 May 2015 (1 page)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
16 April 2015Accounts made up to 30 June 2014 (1 page)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(7 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
25 March 2014Accounts made up to 30 June 2013 (1 page)
13 February 2014Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 1 January 2014 (2 pages)
13 February 2014Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 1 January 2014 (2 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(7 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders (7 pages)
23 September 2013Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
16 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
26 July 2012Accounts made up to 31 December 2011 (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
22 July 2011Accounts made up to 31 December 2010 (1 page)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
30 September 2010Accounts made up to 31 December 2009 (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 September 2010Appointment of Mr Philip Stanley Goodman as a director (2 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (17 pages)
3 August 2010Statement of company's objects (2 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company info 15/07/2010
(3 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company info 15/07/2010
(3 pages)
3 August 2010Memorandum and Articles of Association (25 pages)
31 October 2009Accounts made up to 31 December 2008 (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Hon Rupert Heseltine on 22 October 2009 (2 pages)
22 October 2009Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 22 October 2009 (2 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
29 October 2008Return made up to 10/10/08; full list of members (4 pages)
8 November 2007Return made up to 10/10/07; no change of members (7 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
18 December 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2006Return made up to 10/10/06; full list of members (8 pages)
11 November 2005Return made up to 10/10/05; full list of members (8 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed;new director appointed (2 pages)
10 November 2004Return made up to 10/10/04; full list of members (7 pages)
20 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 March 2004Particulars of mortgage/charge (10 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2004Conso div 10/03/04 (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2004Resolutions
  • RES13 ‐ Re dir & sec powers 04/02/04
(1 page)
27 January 2004New director appointed (3 pages)
27 January 2004New director appointed (3 pages)
27 January 2004Director resigned (1 page)
12 January 2004Company name changed ansdell street properties limite d\certificate issued on 12/01/04 (2 pages)
10 November 2003Return made up to 10/10/03; full list of members (7 pages)
24 October 2003Accounts made up to 31 December 2002 (1 page)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2002Accounts made up to 31 December 2001 (1 page)
18 January 2002New director appointed (3 pages)
18 January 2002Director resigned (1 page)
8 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2001Full accounts made up to 31 December 2000 (11 pages)
9 November 2000Return made up to 10/10/00; full list of members (6 pages)
11 September 2000Full accounts made up to 31 December 1999 (15 pages)
9 November 1999Return made up to 10/10/99; full list of members (9 pages)
15 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
26 April 1999Director resigned (1 page)
11 November 1998Return made up to 10/10/98; full list of members (7 pages)
13 October 1998Full accounts made up to 31 December 1997 (12 pages)
23 June 1998Registered office changed on 23/06/98 from: 12/14 ansdell street london W8 5TR (1 page)
10 November 1997Return made up to 10/10/97; full list of members (8 pages)
23 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 November 1996Return made up to 10/10/96; no change of members (7 pages)
23 October 1996Full accounts made up to 31 December 1995 (11 pages)
9 November 1995Return made up to 10/10/95; full list of members (16 pages)
9 November 1995Return made up to 10/10/95; full list of members (8 pages)
18 October 1995Full accounts made up to 31 December 1994 (12 pages)
26 February 1980Alter mem and arts (20 pages)
27 December 1979Incorporation (18 pages)