HMV CARD SERVICES LIMITED
Overview
Company Name | HMV CARD SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00635858 |
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 CARD SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HMV CARD SERVICES LIMITED located?
Registered Office Address | Windsor House Spittal Street SL7 3HJ Marlow Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HMV CARD SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
HMV SHOPS LIMITED | May 12, 1986 | May 12, 1986 |
RADIO RENTALS THAMESDOWN CABLE LIMITED | Jun 17, 1983 | Jun 17, 1983 |
CLEARVISION,LIMITED | Aug 27, 1959 | Aug 27, 1959 |
What are the latest accounts for HMV CARD SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 28, 2012 |
What are the latest filings for HMV CARD SERVICES 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 | ||||||||||
Termination of appointment of Ian Peter Kenyon as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trevor Philip Moore as a director on Feb 08, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elaine Marriner as a director on Jan 24, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elaine Marriner as a secretary on Jan 24, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ian Peter Kenyon as a director on Sep 03, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Trevor Philip Moore as a director on Sep 03, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Richard Fox as a director on Sep 03, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 28, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 10, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Shelley House, 2-4 York Road Maidenhead Berkshire SL6 1SR on Mar 13, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to May 10, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Neil Bright as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 24, 2010 | 3 pages | AA | ||||||||||
Annual return made up to May 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Elaine Marriner on May 10, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Simon Richard Fox on May 10, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Elaine Marriner on May 10, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Neil Irvine Bright on May 10, 2010 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Apr 25, 2009 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of HMV CARD SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
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 | Company Secretary | 62634010001 | |||||
LYMATH, Michael Gerald | Secretary | Windsor Cottage Temple Park Farm SL6 5LT Hurley Berkshire | British | Human Resources Director | 76768320001 | |||||
MARRINER, Elaine | Secretary | Spittal Street SL7 3HJ Marlow Windsor House Buckinghamshire United Kingdom | 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 | ||||||
BELL, Duncan Charles | Director | Longwood Queen Annes Road SL4 2BJ Windsor Berkshire | British | Company Director | 9950440002 | |||||
BRIGHT, Neil Irvine | Director | Shelley House, 2-4 York Road Maidenhead SL6 1SR Berkshire | United Kingdom | British | Company Director | 180993450001 | ||||
FOX, Simon Richard | Director | Spittal Street SL7 3HJ Marlow Windsor House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 58101280002 | ||||
GILES, Alan James | Director | Tanglewood Crowsley Road RG9 3LE Shiplake Oxfordshire | England | British | Company Executive | 156046020001 | ||||
HOWELL, Peter Graham | Director | 76 Kings Road SW19 8QW London | Uk | British | Company Secretary | 62634010001 | ||||
KENYON, Ian Peter | Director | Spittal Street SL7 3HJ Marlow Windsor House Buckinghamshire United Kingdom | England | British | Director | 107735600001 | ||||
LYMATH, Michael Gerald | Director | Windsor Cottage Temple Park Farm SL6 5LT Hurley Berkshire | England | British | Human Resources Director | 76768320001 | ||||
MARRINER, Elaine | Director | Spittal Street SL7 3HJ Marlow Windsor House Buckinghamshire United Kingdom | England | British | Chartered Secretary | 40470020001 | ||||
MCALLISTER, Stuart | Director | The Granary 38 Wellington Street OX9 3BN Thame Oxfordshire | British | Company Director | 9406880001 | |||||
MOORE, Trevor Philip | Director | Spittal Street SL7 3HJ Marlow Windsor House Buckinghamshire United Kingdom | United Kingdom | British | Director | 113047410001 | ||||
TOMBLIN, Denise Lynne | Director | 20 Bell Crescent Longwick HP27 9SE Princes Risborough Buckinghamshire | United Kingdom | British | Chartered Accountant | 63502600001 |
Does HMV CARD SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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 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
| ||||
Debenture | Created On Mar 28, 1998 Delivered On Apr 09, 1998 | Satisfied | Amount secured In favour of swiss bank corporation as "security agent", which expression shall include any person for the time being appointed as security trustee or as an additional trustee for the purpose of, and in accordance with, the senior facility agreement, the company shall discharge each and every liability which the company may now or hereafter have to 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 senior facility agreement (including the debenture) including any liability in respect of any further advances made thereunder and pay to the security agent when due and payable every sum (of principal, intererst or otherwise) now or hereafter owing, due or incurred by the company to the security agent (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries in respect of any such liabilities | |
Short particulars By way of fixed charge (I) principal property owned by it at the date of this debenture other than (a) any heritable or leasehold property in scotland and all buildings trade and other fixtures fixed plant machinery installations and apparatus from time to time on any such property in scotland and (b) any principal property in northern ireland.. 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