Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUB RESIDENTIAL (CARRIED INTEREST) LIMITED
Company Information for

HUB RESIDENTIAL (CARRIED INTEREST) LIMITED

STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN,
Company Registration Number
07970755
Private Limited Company
Liquidation

Company Overview

About Hub Residential (carried Interest) Ltd
HUB RESIDENTIAL (CARRIED INTEREST) LIMITED was founded on 2012-02-29 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Hub Residential (carried Interest) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HUB RESIDENTIAL (CARRIED INTEREST) LIMITED
 
Legal Registered Office
STERLING FORD CENTURION COURT
83 CAMP ROAD
ST ALBANS
HERTS
AL1 5JN
Other companies in W1S
 
Filing Information
Company Number 07970755
Company ID Number 07970755
Date formed 2012-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 29/02/2016
Return next due 29/03/2017
Type of accounts SMALL
Last Datalog update: 2019-12-04 09:47:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUB RESIDENTIAL (CARRIED INTEREST) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AP OSBORNE CONSULTING LIMITED   BESIRA LIMITED   BODY DUBOIS LIMITED   CATHERINE MARKS LTD   EMAAD LTD   FERNTREE GULLY LTD   KYRIE LTD   OAKGLEN LIMITED   OHURAI LTD   PRIMETAX LIMITED   PUR SANG LIMITED   RFW RUTHERFORDS LIMITED   SIRONEN LIMITED   STERLING FORD PARTNERSHIP LIMITED   TEMPLETREE FINANCE LIMITED   VG10 CONSULTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HUB RESIDENTIAL (CARRIED INTEREST) LIMITED
The following companies were found which have the same name as HUB RESIDENTIAL (CARRIED INTEREST) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUB RESIDENTIAL (CARRIED INTEREST) LIMITED Unknown

Company Officers of HUB RESIDENTIAL (CARRIED INTEREST) LIMITED

Current Directors
Officer Role Date Appointed
GERALDINE GEAVES
Company Secretary 2013-05-08
EDWARD MICHAEL CARTWRIGHT
Director 2012-05-22
HUGO DENEE
Director 2017-12-21
RAJAN RUSSELL
Director 2015-03-03
MARCIO SUGUI
Director 2018-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY SPENCER BARLOW
Director 2012-05-22 2018-01-09
ROBERT GRANT SLOSS
Director 2012-05-22 2017-12-21
HAPSFORD PARTNERS
Director 2013-10-07 2014-06-19
RAJAN HOLLINGSWORTH RUSSELL
Director 2012-05-22 2013-10-07
FATIMA OLIVEIRA
Company Secretary 2012-05-22 2013-05-08
A G SECRETARIAL LIMITED
Company Secretary 2012-02-29 2012-05-22
A G SECRETARIAL LIMITED
Director 2012-02-29 2012-05-22
ROGER HART
Director 2012-02-29 2012-05-22
INHOCO FORMATIONS LIMITED
Director 2012-02-29 2012-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NELSON GRIFFIN CREATIVE ROX LTD Director 2017-10-11 CURRENT 2014-01-09 Active
EDWARD MICHAEL CARTWRIGHT 38 WESTBOURNE TERRACE LIMITED Director 2017-01-16 CURRENT 1965-02-24 Active
EDWARD MICHAEL CARTWRIGHT SQUARESTONE OPERATIONS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Liquidation
EDWARD MICHAEL CARTWRIGHT HUB INVESTMENTS LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
EDWARD MICHAEL CARTWRIGHT OVF GROUND RENT LTD Director 2015-12-17 CURRENT 2015-12-03 Active - Proposal to Strike off
EDWARD MICHAEL CARTWRIGHT SQUARESTONE CAPITAL PARTNER (GP) LIMITED Director 2015-12-11 CURRENT 2015-11-13 Active - Proposal to Strike off
EDWARD MICHAEL CARTWRIGHT HUB GROUP OPERATIONS LIMITED Director 2015-11-23 CURRENT 2015-06-16 Active
EDWARD MICHAEL CARTWRIGHT HUB OVF GP LIMITED Director 2014-04-23 CURRENT 2014-04-15 Active - Proposal to Strike off
EDWARD MICHAEL CARTWRIGHT GEORGE STREET ENTERPRISES LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
EDWARD MICHAEL CARTWRIGHT HUB RESIDENTIAL LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
HUGO DENEE SQUARESTONE OPERATIONS LIMITED Director 2017-11-16 CURRENT 2016-09-08 Liquidation
HUGO DENEE SQUARESTONE PROPERTY INVESTMENT MANAGEMENT LIMITED Director 2017-11-06 CURRENT 2003-03-14 Active
HUGO DENEE BRAW PROPERTY HOLDINGS PLC Director 2017-11-06 CURRENT 2015-09-22 Liquidation
HUGO DENEE BRAW PROPERTY HOLDINGS PLC Director 2017-11-06 CURRENT 2015-09-22 Liquidation
MARCIO SUGUI SAMBA INVESTMENTS LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM 6 Duke Street St James's London SW1Y 6BN England
2019-07-22LIQ01Voluntary liquidation declaration of solvency
2019-07-22600Appointment of a voluntary liquidator
2019-07-22LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-05
2019-07-05SH06Cancellation of shares. Statement of capital on 2019-05-22 GBP 3.13
2019-06-12SH03Purchase of own shares
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN RUSSELL
2019-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Standbrook House 2-5 Old Bond Street London W1S 4PD
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 3.13
2018-06-22SH06Cancellation of shares. Statement of capital on 2018-05-25 GBP 3.13
2018-06-22SH03Purchase of own shares
2018-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 3.13
2018-01-29SH06Cancellation of shares. Statement of capital on 2017-12-19 GBP 3.13
2018-01-29SH03Purchase of own shares
2018-01-09AP01DIRECTOR APPOINTED MR MARCIO SUGUI
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPENCER BARLOW
2017-12-21AP01DIRECTOR APPOINTED MR HUGO DENEE
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRANT SLOSS
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 3.13
2017-10-18SH06Cancellation of shares. Statement of capital on 2017-09-22 GBP 3.13
2017-10-18SH03Purchase of own shares
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 3.13
2017-04-10SH06Cancellation of shares. Statement of capital on 2017-03-14 GBP 3.13
2017-04-03SH03Purchase of own shares
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-09SH02Sub-division of shares on 2017-01-18
2017-03-09SH06Cancellation of shares. Statement of capital on 2017-01-28 GBP 3.18
2017-02-22SH03Purchase of own shares
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL CARTWRIGHT / 16/06/2016
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-02AR0129/02/16 FULL LIST
2015-09-02AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-30AP01DIRECTOR APPOINTED MR RAJAN RUSSELL
2015-03-02TM01TERMINATE DIR APPOINTMENT
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-02AR0128/02/15 FULL LIST
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR HAPSFORD PARTNERS
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-07AR0128/02/14 FULL LIST
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM CLAREBELL HOUSE 5-6 CORK STREET LONDON W1S 3NX
2013-10-07AP02CORPORATE DIRECTOR APPOINTED HAPSFORD PARTNERS
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN RUSSELL
2013-09-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN HOLLINGSWORTH RUSSELL / 01/07/2013
2013-05-08AP03SECRETARY APPOINTED MS GERALDINE GEAVES
2013-05-08TM02APPOINTMENT TERMINATED, SECRETARY FATIMA OLIVEIRA
2013-03-04AR0128/02/13 FULL LIST
2012-06-25RES01ADOPT ARTICLES 19/06/2012
2012-06-14AP03SECRETARY APPOINTED FATIMA OLIVEIRA
2012-06-12AA01CURRSHO FROM 31/07/2013 TO 31/12/2012
2012-06-01SH0122/05/12 STATEMENT OF CAPITAL GBP 4
2012-05-28AP01DIRECTOR APPOINTED EDWARD MICHAEL CARTWRIGHT
2012-05-28AP01DIRECTOR APPOINTED MR ROBERT GRANT SLOSS
2012-05-28AP01DIRECTOR APPOINTED MR RAJAN HOLLINGSWORTH RUSSELL
2012-05-28AP01DIRECTOR APPOINTED MR TIMOTHY SPENCER BARLOW
2012-05-28TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2012-05-28AA01CURREXT FROM 28/02/2013 TO 31/07/2013
2012-02-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HUB RESIDENTIAL (CARRIED INTEREST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-07-12
Notice of Intended Dividends2019-07-12
Appointment of Liquidators2019-07-12
Fines / Sanctions
No fines or sanctions have been issued against HUB RESIDENTIAL (CARRIED INTEREST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUB RESIDENTIAL (CARRIED INTEREST) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-02-29 £ 100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUB RESIDENTIAL (CARRIED INTEREST) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 4
Cash Bank In Hand 2012-02-29 £ 104
Current Assets 2012-02-29 £ 104
Shareholder Funds 2012-02-29 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUB RESIDENTIAL (CARRIED INTEREST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUB RESIDENTIAL (CARRIED INTEREST) LIMITED
Trademarks
We have not found any records of HUB RESIDENTIAL (CARRIED INTEREST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUB RESIDENTIAL (CARRIED INTEREST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HUB RESIDENTIAL (CARRIED INTEREST) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HUB RESIDENTIAL (CARRIED INTEREST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyHUB RESIDENTIAL (CARRIED INTEREST) LIMITEDEvent Date2019-07-05
At a General Meeting of the above named Company, duly convened, and held on 5 July 2019 at 6 Duke Street, St James's, London SW1Y 6BN, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 1st July 2018. 3. As a Special Resolution, "THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets" Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 July 2019 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. EDWARD MICHAEL CARTWRIGHT , Chair :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyHUB RESIDENTIAL (CARRIED INTEREST) LIMITEDEvent Date2019-07-05
Date by which proofs must be delivered : 5 August 2019. Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the liquidator of Hub Residential (Carried Interest) Limited ("the Company") (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the date by which proofs must be delivered by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to the claim of any person in respect of a debt not proved by the date by which proofs must be delivered. Any creditor who has not delivered their proof by that date, or who increases the claim in their proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all assets remaining in the liquidator's hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all its known liabilities in full with interest at the official rate. Place to which proofs must be delivered : Liquidator's Name and Address: Phillip Anthony Roberts (IP No. 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN. Telephone: 01727 811161 . Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 July 2019 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Phillip Anthony Roberts , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHUB RESIDENTIAL (CARRIED INTEREST) LIMITEDEvent Date2019-07-05
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUB RESIDENTIAL (CARRIED INTEREST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUB RESIDENTIAL (CARRIED INTEREST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.