Company NameHRGT The Rushes Holdco (UK) Ltd
Company StatusDissolved
Company Number08727261
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Dissolution Date23 September 2023 (6 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William David Powell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 23 September 2023)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Advisory Limited High Holborn House
London
WC1V 6RL
Director NameMr John Slater
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 23 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Advisory Limited High Holborn House
London
WC1V 6RL
Director NameMiss Katherine Margaret Ralph
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleVice President
Country of ResidenceEngland
Correspondence AddressC/O London & Associated Properties Plc 24 Bruton P
London
W1J 6NE
Director NameMr Giles Horridge
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London & Associated Properties Plc 24 Bruton P
London
W1J 6NE
Secretary NameHeather Anne Curtis
NationalityBritish
StatusResigned
Appointed18 February 2014(4 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameCallum Gerald Thorneycroft
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London & Associated Properties Plc 24 Bruton P
London
W1J 6NE
Secretary NameAnil Kumar Thapar
StatusResigned
Appointed22 December 2014(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressC/O London & Associated Properties Plc 24 Bruton P
London
W1J 6NE
Director NameBeau Barron
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2017(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Secretary NameMr Jonathan Mintz
StatusResigned
Appointed11 February 2019(5 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressC/O London & Associated Properties Plc 24 Bruton P
London
W1J 6NE

Location

Registered AddressC/O Quantuma Advisory Limited
High Holborn House, 52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Hrgt Shopping Centres Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£2,411,267
Net Worth£849,240
Cash£1,192,217
Current Liabilities£12,896,561

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

7 September 2018Delivered on: 21 September 2018
Persons entitled: Wells Fargo Bank N.A.

Classification: A registered charge
Outstanding
7 September 2018Delivered on: 26 September 2018
Persons entitled: Cbre Loan Services Limited, Acting for Itself and as Trustee for the Benefit of the Common Secured Parties

Classification: A registered charge
Outstanding
1 December 2017Delivered on: 5 December 2017
Persons entitled: Cbre Loan Services Limited as Security Trustee at Henrietta House, Henrietta Place, London W1G 0NB.

Classification: A registered charge
Particulars: Land, buildings and walkways at and around king's lynn, together known as the vancouver shopping centre (title numbers: NK234700, NK339389, NK338339, NK339391, NK338331, NK339392, NK338330, NK339393, NK338329, NK339394, NK318878); and land and public house located in loughborough, together known as the rushes shopping centre (title numbers: LT337087, LT294338, LT247143). For more details please refer to the instrument.
Outstanding
20 December 2013Delivered on: 31 December 2013
Persons entitled: Deutsche Bank Ag, London Branch as Common Security Trustee for Itself and Each of the Other Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 September 2023Final Gazette dissolved following liquidation (1 page)
23 June 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
13 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-01
(1 page)
16 February 2023Termination of appointment of William David Powell as a director on 7 February 2023 (1 page)
16 February 2023Termination of appointment of John Slater as a director on 7 February 2023 (1 page)
2 April 2022Liquidators' statement of receipts and payments to 28 February 2022 (19 pages)
15 March 2021Statement of affairs (8 pages)
15 March 2021Appointment of a voluntary liquidator (3 pages)
12 March 2021Registered office address changed from C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY England to C/O Quantuma Advisory Limited High Holborn House, 52-54 High Holborn London WC1V 6RL on 12 March 2021 (2 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
30 January 2020Confirmation statement made on 10 October 2019 with no updates (3 pages)
14 January 2020Group of companies' accounts made up to 31 December 2018 (18 pages)
18 October 2019Second filing for the appointment of William David Powell as a director (6 pages)
16 October 2019Notification of Drc Capital Llp as a person with significant control on 30 September 2019 (2 pages)
4 October 2019Appointment of John Slater as a director on 30 September 2019 (2 pages)
3 October 2019Cessation of Oaktree Capital Group, Llc as a person with significant control on 30 September 2019 (1 page)
2 October 2019Termination of appointment of Beau Barron as a director on 30 September 2019 (1 page)
2 October 2019Termination of appointment of Giles Horridge as a director on 30 September 2019 (1 page)
2 October 2019Appointment of William David Powell as a director on 30 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 18/10/2019.
(3 pages)
2 October 2019Termination of appointment of Jonathan Mintz as a secretary on 30 September 2019 (1 page)
2 October 2019Registered office address changed from C/O London & Associated Properties Plc 24 Bruton Place London W1J 6NE to C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY on 2 October 2019 (1 page)
14 February 2019Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages)
2 January 2019Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
26 September 2018Registration of charge 087272610003, created on 7 September 2018 (38 pages)
21 September 2018Registration of charge 087272610004, created on 7 September 2018 (30 pages)
29 May 2018Group of companies' accounts made up to 31 December 2017 (18 pages)
7 December 2017Resolutions
  • RES13 ‐ Facility agreement 23/11/2017
(4 pages)
7 December 2017Resolutions
  • RES13 ‐ Facility agreement 23/11/2017
(4 pages)
6 December 2017Satisfaction of charge 087272610001 in full (4 pages)
6 December 2017Satisfaction of charge 087272610001 in full (4 pages)
5 December 2017Registration of charge 087272610002, created on 1 December 2017 (57 pages)
5 December 2017Registration of charge 087272610002, created on 1 December 2017 (57 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 May 2017Group of companies' accounts made up to 31 December 2016 (17 pages)
11 May 2017Group of companies' accounts made up to 31 December 2016 (17 pages)
10 April 2017Termination of appointment of Callum Gerald Thorneycroft as a director on 20 March 2017 (1 page)
10 April 2017Termination of appointment of Callum Gerald Thorneycroft as a director on 20 March 2017 (1 page)
4 April 2017Appointment of Beau Barron as a director on 20 March 2017 (3 pages)
4 April 2017Appointment of Beau Barron as a director on 20 March 2017 (3 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
14 June 2016Group of companies' accounts made up to 31 December 2015 (18 pages)
14 June 2016Group of companies' accounts made up to 31 December 2015 (18 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
31 July 2015Group of companies' accounts made up to 31 December 2014 (16 pages)
31 July 2015Group of companies' accounts made up to 31 December 2014 (16 pages)
5 January 2015Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page)
31 December 2014Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
31 December 2014Appointment of Callum Gerald Thorneycroft as a director on 22 December 2014 (2 pages)
31 December 2014Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
31 December 2014Appointment of Callum Gerald Thorneycroft as a director on 22 December 2014 (2 pages)
31 December 2014Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
31 December 2014Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
15 May 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
15 May 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
21 February 2014Appointment of Heather Anne Curtis as a secretary (3 pages)
21 February 2014Appointment of Heather Anne Curtis as a secretary (3 pages)
28 January 2014Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom on 28 January 2014 (2 pages)
17 January 2014Resolutions
  • RES13 ‐ Supplemental agreement 10/01/2014
(2 pages)
17 January 2014Resolutions
  • RES13 ‐ Supplemental agreement 10/01/2014
(2 pages)
6 January 2014Resolutions
  • RES13 ‐ Company business 19/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 January 2014Resolutions
  • RES13 ‐ Company business 19/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 December 2013Registration of charge 087272610001 (46 pages)
31 December 2013Registration of charge 087272610001 (46 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
(22 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
(22 pages)