About

Registered Number: 03787602
Date of Incorporation: 11/06/1999 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2016 (8 years and 4 months ago)
Registered Address: 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU

 

Founded in 1999, 42nd Street (Haymarket Hub) Ltd have registered office in Newcastle Upon Tyne, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. 42nd Street (Haymarket Hub) Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 July 2016
AD01 - Change of registered office address 11 September 2015
RESOLUTIONS - N/A 10 September 2015
4.20 - N/A 10 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2015
AR01 - Annual Return 11 June 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
AA01 - Change of accounting reference date 20 June 2014
AR01 - Annual Return 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 08 January 2013
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 26 June 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 21 September 2010
MG01 - Particulars of a mortgage or charge 19 July 2010
MG01 - Particulars of a mortgage or charge 16 July 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 06 February 2010
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
363a - Annual Return 23 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2009
353 - Register of members 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 19 June 2008
287 - Change in situation or address of Registered Office 13 March 2008
RESOLUTIONS - N/A 28 January 2008
RESOLUTIONS - N/A 28 January 2008
RESOLUTIONS - N/A 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
123 - Notice of increase in nominal capital 28 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2008
AA - Annual Accounts 24 January 2008
395 - Particulars of a mortgage or charge 09 January 2008
395 - Particulars of a mortgage or charge 09 January 2008
395 - Particulars of a mortgage or charge 09 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 02 January 2008
MEM/ARTS - N/A 02 January 2008
288a - Notice of appointment of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
RESOLUTIONS - N/A 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
123 - Notice of increase in nominal capital 30 August 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 17 June 2005
AUD - Auditor's letter of resignation 16 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 17 June 2004
CERTNM - Change of name certificate 12 May 2004
395 - Particulars of a mortgage or charge 13 January 2004
395 - Particulars of a mortgage or charge 13 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 11 February 2002
225 - Change of Accounting Reference Date 05 July 2001
AA - Annual Accounts 25 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
363s - Annual Return 13 June 2001
287 - Change in situation or address of Registered Office 23 April 2001
225 - Change of Accounting Reference Date 06 September 2000
363s - Annual Return 19 June 2000
395 - Particulars of a mortgage or charge 13 October 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 06 February 2012 Fully Satisfied

N/A

Deed of assignment 06 February 2012 Fully Satisfied

N/A

Legal mortgage 09 July 2010 Fully Satisfied

N/A

Legal charge 09 July 2010 Fully Satisfied

N/A

Deed of assignment and charge 21 December 2007 Fully Satisfied

N/A

Deed of assignment and charge 21 December 2007 Fully Satisfied

N/A

Legal charge 21 December 2007 Fully Satisfied

N/A

Mortgage debenture 21 December 2007 Fully Satisfied

N/A

Debenture 29 December 2003 Fully Satisfied

N/A

Charge over deposit 29 December 2003 Fully Satisfied

N/A

Debenture 01 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.