Company NameHopeshield Limited
Company StatusDissolved
Company Number05770229
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Nigel Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(6 days after company formation)
Appointment Duration11 years, 10 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close
Hendon
London
NW4 1TR
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(6 days after company formation)
Appointment Duration11 years, 10 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1082
1 Rothschild Boulevard
Tel Aviv
66881
Israel
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(2 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment B61 Roc Fleuri
1 Rue Du Tenao
Monaco
Mc98000
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 27 February 2018)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameMr David Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed11 April 2006(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Praedia Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 February 2015Delivered on: 17 February 2015
Satisfied on: 30 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H k/a chapter house and tower house st catherine's court sunderland t/n TY454345 and TY454346.
Fully Satisfied
10 February 2015Delivered on: 17 February 2015
Satisfied on: 30 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H k/a chapter house and tower house st catherine's court sunderland t/n TY454345 and TY454346.
Fully Satisfied
9 August 2006Delivered on: 17 August 2006
Satisfied on: 26 March 2009
Persons entitled: Capmark Bank Europe PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of then on any account whatsoever 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
9 August 2006Delivered on: 17 August 2006
Satisfied on: 26 March 2009
Persons entitled: Capmark Bank Europe PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever 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
11 March 2009Delivered on: 26 March 2009
Persons entitled: Nationwide Building Society (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from the company in its capacity as general partner of hopeshield limited partnership to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 March 2009Delivered on: 26 March 2009
Persons entitled: Nationwide Building Society (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 March 2009Delivered on: 18 March 2009
Persons entitled: Aldermanbury Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the restricted obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a chapter house, st. Catherine's court, sunderland t/no. TY454345 and l/h land k/a tower house, st. Catherine's court, sunderland t/no. TY454346 see image for full details.
Outstanding

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
3 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(6 pages)
1 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 June 2015Satisfaction of charge 057702290006 in full (1 page)
30 June 2015Satisfaction of charge 057702290007 in full (1 page)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(6 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(6 pages)
13 March 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 February 2015Registration of charge 057702290006, created on 10 February 2015 (41 pages)
17 February 2015Registration of charge 057702290007, created on 10 February 2015 (40 pages)
15 May 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
14 March 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
13 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
12 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr Richard Michael Harris on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Richard Michael Harris on 5 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 May 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
30 April 2009Director's change of particulars / roy williams / 01/04/2009 (2 pages)
30 April 2009Return made up to 05/04/09; full list of members (4 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 4 (22 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 5 (22 pages)
23 March 2009Resolutions
  • RES13 ‐ Enter guarantee and indemnity 06/03/2009
(2 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
16 October 2008Director appointed roy grainger williams (3 pages)
8 September 2008Appointment terminated director david walsh (1 page)
20 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
16 May 2008Return made up to 05/04/08; no change of members (7 pages)
17 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
29 April 2007Return made up to 05/04/07; full list of members (7 pages)
15 December 2006Registered office changed on 15/12/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
17 August 2006Particulars of mortgage/charge (14 pages)
17 August 2006Particulars of mortgage/charge (14 pages)
10 May 2006New director appointed (7 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New director appointed (9 pages)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New director appointed (7 pages)
11 April 2006Registered office changed on 11/04/06 from: 41 chalton street london NW1 1JD (1 page)
5 April 2006Incorporation (17 pages)