Company NameHaymarket Spv Limited
Company StatusDissolved
Company NumberSC178807
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 7 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusClosed
Appointed09 March 1998(5 months, 3 weeks after company formation)
Appointment Duration19 years, 11 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQudrant House, Floor 6, 4 Thomas More Square
London
E1W 1YW
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2017(19 years, 4 months after company formation)
Appointment Duration12 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr John Roderick Burke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 1999)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address12 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PR
Scotland
Director NameKenneth Donald Mackay
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1999)
RoleSurveyor
Correspondence Address4 Forsyth Street
Greenock
PA16 8AR
Scotland
Secretary NameMyra Stevenson Cameron
NationalityBritish
StatusResigned
Appointed25 September 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 1999)
RoleCompany Director
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Director NameMr Ian Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(5 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 04 April 2007)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressNw1
Director NameRichard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(2 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 05 November 1999)
RoleSurveyor
Correspondence Address40 New Bond Street
London
W1Y 9HB
Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Leonard Kevin Chandran Sebastian
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed08 July 2011(13 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2017)
RoleGroup Managing And Legal Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1London & Regional Group Securitisation No.2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£344,859
Net Worth£38,850
Current Liabilities£110,625

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

19 October 1999Delivered on: 3 November 1999
Satisfied on: 19 September 2006
Persons entitled: Capital Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same.
Fully Satisfied
18 October 1999Delivered on: 3 November 1999
Satisfied on: 19 September 2006
Persons entitled: Capital Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 March 1999Delivered on: 26 March 1999
Satisfied on: 21 October 1999
Persons entitled: Robert Fleming & Co Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at , edinburgh, midlothian.
Fully Satisfied
9 March 1999Delivered on: 16 March 1999
Satisfied on: 21 October 1999
Persons entitled: Robert Fleming & Co Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 March 1999Delivered on: 16 March 1999
Satisfied on: 21 October 1999
Persons entitled: Robert Fleming & Co Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 January 1999Delivered on: 21 January 1999
Satisfied on: 21 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at haymarket terrace, edinburgh.
Fully Satisfied
2 August 2006Delivered on: 11 August 2006
Satisfied on: 23 June 2014
Persons entitled: The Bank of New York

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Elgin house, haymarket yards, edinburgh MID87092.
Fully Satisfied
12 November 1999Delivered on: 22 November 1999
Satisfied on: 19 September 2006
Persons entitled: Capital Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at haymarket terrace, edinburgh.
Fully Satisfied
7 October 1998Delivered on: 14 October 1998
Satisfied on: 21 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Haymarket court,edinburgh.
Fully Satisfied
28 July 2006Delivered on: 11 August 2006
Persons entitled: The Bank of New York

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
3 February 2017Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 31 January 2017 (1 page)
3 February 2017Appointment of Mr Richard Nigel Luck as a director on 31 January 2017 (2 pages)
27 October 2016Satisfaction of charge 11 in full (1 page)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
11 April 2016Full accounts made up to 30 September 2015 (16 pages)
18 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
16 April 2015Full accounts made up to 30 September 2014 (17 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
4 July 2014Full accounts made up to 30 September 2013 (16 pages)
23 June 2014Satisfaction of charge 12 in full (1 page)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
4 July 2013Full accounts made up to 30 September 2012 (16 pages)
21 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
12 July 2012Full accounts made up to 30 September 2011 (15 pages)
26 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
22 July 2011Appointment of Leonard Kevin Sebastian as a director (2 pages)
22 July 2011Termination of appointment of Richard Livingstone as a director (1 page)
4 July 2011Full accounts made up to 30 September 2010 (15 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
12 July 2010Full accounts made up to 30 September 2009 (13 pages)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for {officer_name} (1 page)
27 October 2009Secretary's details changed (1 page)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
13 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
22 July 2009Full accounts made up to 30 September 2008 (13 pages)
13 March 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
17 September 2008Return made up to 16/09/08; full list of members (3 pages)
4 August 2008Full accounts made up to 30 September 2007 (13 pages)
31 January 2008Auditor's resignation (1 page)
21 January 2008Auditor's resignation (1 page)
11 January 2008Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
18 September 2007Return made up to 16/09/07; full list of members (2 pages)
1 August 2007Full accounts made up to 30 September 2006 (13 pages)
26 April 2007Director resigned (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
19 October 2006Return made up to 16/09/06; full list of members (2 pages)
19 September 2006Dec mort/charge * (2 pages)
19 September 2006Dec mort/charge * (2 pages)
19 September 2006Dec mort/charge * (2 pages)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 August 2006Partic of mort/charge * (12 pages)
11 August 2006Partic of mort/charge * (9 pages)
24 July 2006Full accounts made up to 30 September 2005 (13 pages)
24 July 2006New director appointed (5 pages)
27 September 2005Return made up to 16/09/05; full list of members (2 pages)
22 September 2005Director's particulars changed (1 page)
7 July 2005Full accounts made up to 30 September 2004 (13 pages)
29 September 2004Return made up to 16/09/04; full list of members (6 pages)
7 July 2004Full accounts made up to 30 September 2003 (13 pages)
22 September 2003Return made up to 16/09/03; full list of members (6 pages)
28 August 2003Full accounts made up to 30 September 2002 (13 pages)
25 September 2002Return made up to 16/09/02; full list of members (6 pages)
5 August 2002Full accounts made up to 30 September 2001 (13 pages)
26 October 2001Return made up to 16/09/01; full list of members (6 pages)
25 September 2001Full accounts made up to 30 September 2000 (13 pages)
19 October 2000Return made up to 16/09/00; full list of members (6 pages)
4 August 2000Full accounts made up to 30 September 1999 (13 pages)
6 May 2000New director appointed (3 pages)
6 May 2000Director resigned (1 page)
22 November 1999Partic of mort/charge * (6 pages)
3 November 1999Partic of mort/charge * (9 pages)
3 November 1999Partic of mort/charge * (8 pages)
21 October 1999Dec mort/charge * (4 pages)
21 October 1999Dec mort/charge * (4 pages)
21 October 1999Dec mort/charge * (4 pages)
21 October 1999Dec mort/charge * (4 pages)
21 October 1999Dec mort/charge * (5 pages)
28 September 1999Return made up to 16/09/99; change of members (6 pages)
24 August 1999Full accounts made up to 31 December 1998 (9 pages)
29 March 1999Director resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999Location of register of members (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
29 March 1999Registered office changed on 29/03/99 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page)
29 March 1999New director appointed (4 pages)
26 March 1999Partic of mort/charge * (7 pages)
16 March 1999Partic of mort/charge * (13 pages)
16 March 1999Partic of mort/charge * (12 pages)
10 February 1999Director resigned (1 page)
21 January 1999Partic of mort/charge * (5 pages)
14 October 1998Partic of mort/charge * (6 pages)
24 September 1998Return made up to 16/09/98; full list of members (6 pages)
1 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
8 October 1997Registered office changed on 08/10/97 from: 152 bath street glasgow G2 4TB (1 page)
30 September 1997Company name changed macrocom (449) LIMITED\certificate issued on 01/10/97 (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
16 September 1997Incorporation (26 pages)