Company NameHazelway Limited
Company StatusDissolved
Company Number02444670
CategoryPrivate Limited Company
Incorporation Date20 November 1989(34 years, 5 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed22 December 1995(6 years, 1 month after company formation)
Appointment Duration21 years, 9 months (closed 19 September 2017)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(6 years, 2 months after company formation)
Appointment Duration21 years, 7 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusClosed
Appointed18 January 1999(9 years, 2 months after company formation)
Appointment Duration18 years, 8 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(12 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 19 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressWayback 179 Lambourne Road
Chigwell
Essex
IG7 6JU
Secretary NameMartin Potter
NationalityBritish
StatusResigned
Appointed20 November 1992(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 October 1993)
RoleCompany Director
Correspondence AddressRievaulx 42 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Secretary NameMr Martin David Precious
NationalityBritish
StatusResigned
Appointed03 October 1993(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 February 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBowlers Green House
Bowlers Mead
Hertfordshire
SG9 9DE
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Director NameLord Peter Keith Levene
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Cumberland Terrace
London
NW1 4HJ
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35
35-37 Grosvenor Square
London
W1
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameCharles Bellamy Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1996(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1998)
RoleCompany Director
Correspondence AddressFlat B 58 Eaton Square
London
SW1W 9BG
Secretary NameCherry Lyn Hosking
NationalityBritish
StatusResigned
Appointed08 November 1996(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address7 Church Lane
Deanshanger
Milton Keynes
Northamptonshire
MK19 6HF
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(14 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ

Contact

Websitead.uk.doubleclick.net

Location

Registered Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Canary Wharf LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 September 1996Delivered on: 19 September 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited(As Security Agent)

Classification: Supplemental debenture
Secured details: And varying the terms of the "core debenture" dated 27TH debenture 1995.
Particulars: Fixed and floating charges over all property and assets (other than excluded assets) all as defined in form 395 relative to this charge. See the mortgage charge document for full details.
Fully Satisfied
27 December 1995Delivered on: 16 January 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)

Classification: Debenture
Secured details: All liabilities and obligations due or to become due from any member of the obligor group to the chargees pursuant to the terms of the facility agreement and/or any other finance document (as defined).
Particulars: Legal mortgage any real property now belonging to the company and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
27 December 1995Delivered on: 9 January 1996
Satisfied on: 4 June 1997
Persons entitled: European Investment Bank

Classification: Second fixed and floating charge debenture
Secured details: All moneys,debts and liabilities due or to become due from any obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (as defined).
Particulars: By way of legal mortgage,all real property in england and wales including that described in schedule 2,but excluding the lul real property. See ch microfiche for details. 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.
Fully Satisfied
28 October 1993Delivered on: 11 November 1993
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to lloyds bank PLC (as agent and trustee for the finance parties) in respect of the lifo liabilities the construction loan liabilities the residual dlr liabilities the counter indemnity liabilities and the all monies liabilities.
Particulars: All undertaking and assets whatsoever both present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
22 June 2017Application to strike the company off the register (3 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(6 pages)
20 October 2015Director's details changed for Sir George Iacobescu on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Russell James John Lyons on 11 October 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
28 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(6 pages)
10 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 January 2014Statement of capital on 10 January 2014
  • GBP 1
(4 pages)
10 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 January 2014Statement by directors (1 page)
10 January 2014Solvency statement dated 27/12/13 (1 page)
16 December 2013Annual return made up to 20 November 2013 with a full list of shareholders (6 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
30 October 2012Auditor's resignation (1 page)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
26 August 2011Full accounts made up to 31 December 2010 (11 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (3 pages)
21 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 December 2007Return made up to 20/11/07; full list of members (3 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 November 2006Return made up to 20/11/06; full list of members (3 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 November 2005Return made up to 20/11/05; full list of members (3 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 August 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
24 December 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
23 December 2004Return made up to 20/11/04; full list of members (7 pages)
25 August 2004New secretary appointed (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
8 December 2003Return made up to 20/11/03; full list of members (6 pages)
4 December 2002Return made up to 20/11/02; full list of members (6 pages)
19 November 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
22 August 2002Director's particulars changed (1 page)
10 August 2002Auditor's resignation (3 pages)
1 June 2002Registered office changed on 01/06/02 from: one canada square canary wharf london E14 5AB (1 page)
24 April 2002Director resigned (1 page)
22 April 2002New director appointed (3 pages)
4 December 2001Return made up to 20/11/01; full list of members (6 pages)
15 November 2001Full accounts made up to 30 June 2001 (11 pages)
6 December 2000Return made up to 20/11/00; no change of members (6 pages)
24 October 2000Full accounts made up to 30 June 2000 (10 pages)
6 December 1999Return made up to 20/11/99; no change of members (8 pages)
1 November 1999Full accounts made up to 30 June 1999 (10 pages)
16 May 1999Director's particulars changed (1 page)
16 February 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Full accounts made up to 30 June 1998 (9 pages)
18 November 1998Return made up to 20/11/98; full list of members (11 pages)
16 November 1998Secretary's particulars changed (1 page)
3 February 1998Director resigned (1 page)
2 December 1997Return made up to 20/11/97; no change of members (12 pages)
17 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1997Full accounts made up to 30 June 1997 (9 pages)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1997Full accounts made up to 30 June 1996 (10 pages)
2 December 1996Secretary's particulars changed (1 page)
25 November 1996Return made up to 20/11/96; no change of members (10 pages)
12 November 1996New secretary appointed (2 pages)
20 September 1996Declaration of assistance for shares acquisition (29 pages)
19 September 1996Particulars of mortgage/charge (14 pages)
24 June 1996Auditor's resignation (2 pages)
24 April 1996Full accounts made up to 30 June 1995 (11 pages)
23 April 1996New director appointed (3 pages)
23 February 1996New director appointed (2 pages)
22 February 1996New director appointed (3 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1996New director appointed (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Particulars of mortgage/charge (12 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 January 1996Declaration of assistance for shares acquisition (10 pages)
9 January 1996Particulars of mortgage/charge (43 pages)
14 November 1995Return made up to 20/11/95; full list of members (20 pages)
5 May 1995Full accounts made up to 31 October 1994 (11 pages)