HMV RETAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHMV RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00411080
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HMV RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMV GROUP LIMITEDJun 04, 1987Jun 04, 1987
    HMV RETAIL INTERNATIONAL LIMITEDMar 10, 1986Mar 10, 1986
    TANSLEY & COOKE LIMITEDMay 21, 1946May 21, 1946

    What are the latest accounts for HMV RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2008

    What are the latest filings for HMV RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict of interest 26/05/2009
    RES13

    legacy

    5 pages363a

    Full accounts made up to Apr 30, 2008

    26 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    6 pages363a

    legacy

    1 pages353a

    legacy

    1 pages288b

    legacy

    2 pages353a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    2 pages288a

    Full accounts made up to Apr 28, 2007

    22 pagesAA

    legacy

    3 pages363a

    Accounts made up to Apr 29, 2006

    4 pagesAA

    Who are the officers of HMV RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    GOTO, Toshitake
    1-26-14 Hatsudai,
    Shibuya-Ku
    FOREIGN Tokyo
    Japan
    Director
    1-26-14 Hatsudai,
    Shibuya-Ku
    FOREIGN Tokyo
    Japan
    Japanese124493910001
    OTA, Tatsunosuke
    3-21-16 Shoan Suginami-Ku
    Toyo
    Japan
    Director
    3-21-16 Shoan Suginami-Ku
    Toyo
    Japan
    Japanese135463360001
    BRIGHT, Neil Irvine
    Pound End
    Cedar Drive, Cookham
    SL6 9DZ Maidenhead
    Berkshire
    Secretary
    Pound End
    Cedar Drive, Cookham
    SL6 9DZ Maidenhead
    Berkshire
    British180993450001
    CAMPBELL, Laurence James
    Mellbreak Dell Grove
    Frimley
    GU16 5PZ Camberley
    Surrey
    Secretary
    Mellbreak Dell Grove
    Frimley
    GU16 5PZ Camberley
    Surrey
    British27960300001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Secretary
    76 Kings Road
    SW19 8QW London
    British62634010001
    LYMATH, Michael Gerald
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    Secretary
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    British76768320001
    MARRINER, Elaine
    48 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    Secretary
    48 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    British40470020001
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Secretary
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    British68246050001
    SMITH, George Marsden
    18 Bevin Square
    SW17 7BB London
    Secretary
    18 Bevin Square
    SW17 7BB London
    British15729150003
    TOMBLIN, Denise Lynne
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    Secretary
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    British63502600001
    ALOFS, Paul
    283 Heath Street East
    Toronto
    FOREIGN Ontario
    Canada
    Director
    283 Heath Street East
    Toronto
    FOREIGN Ontario
    Canada
    Canadian27960290002
    BELL, Duncan Charles
    Longwood
    Queen Annes Road
    SL4 2BJ Windsor
    Berkshire
    Director
    Longwood
    Queen Annes Road
    SL4 2BJ Windsor
    Berkshire
    British9950440002
    BRIGHT, Neil Irvine
    Pound End
    Cedar Drive, Cookham
    SL6 9DZ Maidenhead
    Berkshire
    Director
    Pound End
    Cedar Drive, Cookham
    SL6 9DZ Maidenhead
    Berkshire
    United KingdomBritish180993450001
    CAMPBELL, Laurence James
    Mellbreak Dell Grove
    Frimley
    GU16 5PZ Camberley
    Surrey
    Director
    Mellbreak Dell Grove
    Frimley
    GU16 5PZ Camberley
    Surrey
    British27960300001
    CHRISTIANS, Sharon Jane
    Le Faure
    33890 Gensac
    France
    Director
    Le Faure
    33890 Gensac
    France
    British91189160002
    FOX, Simon Richard
    St Nicolas House Rectory Road
    Taplow
    SL6 0ET Maidenhead
    Berkshire
    Director
    St Nicolas House Rectory Road
    Taplow
    SL6 0ET Maidenhead
    Berkshire
    United KingdomBritish58101280002
    GILES, Alan James
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    Director
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    EnglandBritish156046020001
    GOVIER, Leonard Edward
    Skarra Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    Director
    Skarra Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    British27960310001
    HASEGAWA, Tetsuzo Hasegawa
    1-16-17 Gakuenhigashico,
    Kodaira-Shi
    FOREIGN Tokyo
    Japan
    Director
    1-16-17 Gakuenhigashico,
    Kodaira-Shi
    FOREIGN Tokyo
    Japan
    Japanese124493830001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Director
    76 Kings Road
    SW19 8QW London
    UkBritish62634010001
    LUCKHURST, Peter Martin
    423 Walmer Road
    Toronto
    Ontario M5p 2x9
    Canada
    Director
    423 Walmer Road
    Toronto
    Ontario M5p 2x9
    Canada
    British70061260001
    LYMATH, Michael Gerald
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    Director
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    EnglandBritish76768320001
    LYMATH, Michael Gerald
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    Director
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    EnglandBritish76768320001
    MCALLISTER, Stuart
    The Granary 38 Wellington Street
    OX9 3BN Thame
    Oxfordshire
    Director
    The Granary 38 Wellington Street
    OX9 3BN Thame
    Oxfordshire
    British9406880001
    MCLAUGHLIN, Brian Finbar
    Pangbourne Lodge
    Tidmarsh Road
    RG8 7AZ Pangbourne
    Berkshire
    Director
    Pangbourne Lodge
    Tidmarsh Road
    RG8 7AZ Pangbourne
    Berkshire
    United KingdomBritish9950470002
    OKADO, Takeshi
    4-22-1 Shibaura, Minato-Ku
    FOREIGN Tokyo
    Japan
    Director
    4-22-1 Shibaura, Minato-Ku
    FOREIGN Tokyo
    Japan
    Japanese124493970001
    VALLANCE, Elizabeth Mary, Dr
    22 Dulwich Wood Avenue
    SE19 1HD London
    Director
    22 Dulwich Wood Avenue
    SE19 1HD London
    British27960320001

    Does HMV RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Swiss Bank Corporation (As "Security Agent")
    Transactions
    • Jun 10, 1998Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Chase Manhattan Bank,as Security Trustee
    Transactions
    • Jun 04, 1998Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
    Transactions
    • Jun 03, 1998Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
    Transactions
    • May 15, 1998Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Swiss Bank Corporation
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)

    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