HMV RETAIL LIMITED
Overview
| Company Name | HMV RETAIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00411080 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HMV RETAIL LIMITED?
- (5248) /
Where is HMV RETAIL LIMITED located?
| Registered Office Address | 100 New Bridge Street London EC4V 6JA |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HMV RETAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HMV GROUP LIMITED | Jun 04, 1987 | Jun 04, 1987 |
| HMV RETAIL INTERNATIONAL LIMITED | Mar 10, 1986 | Mar 10, 1986 |
| TANSLEY & COOKE LIMITED | May 21, 1946 | May 21, 1946 |
What are the latest accounts for HMV RETAIL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2008 |
What are the latest filings for HMV RETAIL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Apr 30, 2008 | 26 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 1 pages | 353a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 353a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Apr 28, 2007 | 22 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Apr 29, 2006 | 4 pages | AA | ||||||||||
Who are the officers of HMV RETAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
| GOTO, Toshitake | Director | 1-26-14 Hatsudai, Shibuya-Ku FOREIGN Tokyo Japan | Japanese | 124493910001 | ||||||
| OTA, Tatsunosuke | Director | 3-21-16 Shoan Suginami-Ku Toyo Japan | Japanese | 135463360001 | ||||||
| BRIGHT, Neil Irvine | Secretary | Pound End Cedar Drive, Cookham SL6 9DZ Maidenhead Berkshire | British | 180993450001 | ||||||
| CAMPBELL, Laurence James | Secretary | Mellbreak Dell Grove Frimley GU16 5PZ Camberley Surrey | British | 27960300001 | ||||||
| HOWELL, Peter Graham | Secretary | 76 Kings Road SW19 8QW London | British | 62634010001 | ||||||
| LYMATH, Michael Gerald | Secretary | Windsor Cottage Temple Park Farm SL6 5LT Hurley Berkshire | British | 76768320001 | ||||||
| MARRINER, Elaine | Secretary | 48 Hemsdale Pinkneys Green SL6 6SL Maidenhead Berkshire | British | 40470020001 | ||||||
| RITCHIE, Ian | Secretary | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | British | 68246050001 | ||||||
| SMITH, George Marsden | Secretary | 18 Bevin Square SW17 7BB London | British | 15729150003 | ||||||
| TOMBLIN, Denise Lynne | Secretary | 20 Bell Crescent Longwick HP27 9SE Princes Risborough Buckinghamshire | British | 63502600001 | ||||||
| ALOFS, Paul | Director | 283 Heath Street East Toronto FOREIGN Ontario Canada | Canadian | 27960290002 | ||||||
| BELL, Duncan Charles | Director | Longwood Queen Annes Road SL4 2BJ Windsor Berkshire | British | 9950440002 | ||||||
| BRIGHT, Neil Irvine | Director | Pound End Cedar Drive, Cookham SL6 9DZ Maidenhead Berkshire | United Kingdom | British | 180993450001 | |||||
| CAMPBELL, Laurence James | Director | Mellbreak Dell Grove Frimley GU16 5PZ Camberley Surrey | British | 27960300001 | ||||||
| CHRISTIANS, Sharon Jane | Director | Le Faure 33890 Gensac France | British | 91189160002 | ||||||
| FOX, Simon Richard | Director | St Nicolas House Rectory Road Taplow SL6 0ET Maidenhead Berkshire | United Kingdom | British | 58101280002 | |||||
| GILES, Alan James | Director | Tanglewood Crowsley Road RG9 3LE Shiplake Oxfordshire | England | British | 156046020001 | |||||
| GOVIER, Leonard Edward | Director | Skarra Beechfield Road SK9 7AU Alderley Edge Cheshire | British | 27960310001 | ||||||
| HASEGAWA, Tetsuzo Hasegawa | Director | 1-16-17 Gakuenhigashico, Kodaira-Shi FOREIGN Tokyo Japan | Japanese | 124493830001 | ||||||
| HOWELL, Peter Graham | Director | 76 Kings Road SW19 8QW London | Uk | British | 62634010001 | |||||
| LUCKHURST, Peter Martin | Director | 423 Walmer Road Toronto Ontario M5p 2x9 Canada | British | 70061260001 | ||||||
| LYMATH, Michael Gerald | Director | Windsor Cottage Temple Park Farm SL6 5LT Hurley Berkshire | England | British | 76768320001 | |||||
| LYMATH, Michael Gerald | Director | Windsor Cottage Temple Park Farm SL6 5LT Hurley Berkshire | England | British | 76768320001 | |||||
| MCALLISTER, Stuart | Director | The Granary 38 Wellington Street OX9 3BN Thame Oxfordshire | British | 9406880001 | ||||||
| MCLAUGHLIN, Brian Finbar | Director | Pangbourne Lodge Tidmarsh Road RG8 7AZ Pangbourne Berkshire | United Kingdom | British | 9950470002 | |||||
| OKADO, Takeshi | Director | 4-22-1 Shibaura, Minato-Ku FOREIGN Tokyo Japan | Japanese | 124493970001 | ||||||
| VALLANCE, Elizabeth Mary, Dr | Director | 22 Dulwich Wood Avenue SE19 1HD London | British | 27960320001 |
Does HMV RETAIL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A supplemental charge (supplemental to a debenture dated 28 march 1998) | Created On May 22, 1998 Delivered On Jun 10, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (the "security agent") (whether for its own account or as trustee for the beneficiaries) or any of the beneficiaries under or pursuant to the senior facility agreement dated 28 march 1998 (including the supplemental charge and the debenture) | |
Short particulars First floating charge all rights title and interests of the company relating to copyrights in published and unpublished works, registered designs, unregistered designs, design rights, patents, inventions, trade marks, get up rights in and/or relating to databases, rights to computer software, know how etc and all other similar rights including the benefit of licences under the same. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 22, 1998 Delivered On Jun 04, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the high yield documents (as defined) and this debenture | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental charge (to a debenture dated 28TH march 1998 as amended and restated on 14TH may 1998, the "amended and restated debenture") | Created On May 22, 1998 Delivered On Jun 03, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (the security agent) (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the finance documents (including the amended and restated debenture) | |
Short particulars Fixed and floating charges over all undertaking property and assets including a floating charge over all intellectual property rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Amendment and restatement deed (to a debenture incorporating fixed and floating charges dated 28TH march 1998) | Created On May 14, 1998 Delivered On May 15, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (as security agent for itself and emi group finance PLC) under or pursuant to the finance documents (including the amended and restated debenture) | |
Short particulars Fixed and floating charges over all undertaking property and assets present and future including all buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 28, 1998 Delivered On Apr 09, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (the security agent") (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries (as defined) under or pursuant to the senior facility agreement (as defined) (including the debenture) including further advances | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 28, 1998 Delivered On Apr 09, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the finance documents and this charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0