Company NameHastings Warehouse Borrower Limited
Company StatusDissolved
Company Number11408739
CategoryPrivate Limited Company
Incorporation Date11 June 2018(5 years, 9 months ago)
Dissolution Date24 February 2024 (1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
London
EC2R 7AF
Director NameMr Christopher John Duffy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 24 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed11 June 2018(same day as company formation)
Correspondence AddressThird Floor, 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed11 June 2018(same day as company formation)
Correspondence AddressThird Floor, 1 King's Arms Yard
London
EC2R 7AF
Director NameMs Eileen Marie Hughes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
London
EC2R 7AF

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 June 2018Delivered on: 5 July 2018
Persons entitled: Citybank, N.A., London Branch

Classification: A registered charge
Outstanding
29 June 2018Delivered on: 4 July 2018
Persons entitled: Citibank, N.A., London Branch, Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB, as Security Trustee.

Classification: A registered charge
Outstanding

Filing History

7 October 2020Full accounts made up to 31 December 2019 (24 pages)
16 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 December 2018 (26 pages)
2 October 2019Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page)
14 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
5 July 2018Registration of charge 114087390002, created on 29 June 2018 (6 pages)
5 July 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (3 pages)
4 July 2018Registration of charge 114087390001, created on 29 June 2018 (71 pages)
26 June 2018Director's details changed for Eileen Marie Hughes on 13 June 2018 (2 pages)
11 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-11
  • GBP 1
(48 pages)