KENDALL HYDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKENDALL HYDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01125600
    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 KENDALL HYDE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KENDALL HYDE LIMITED located?

    Registered Office Address
    Spafax International Limited
    Stroudley Road
    RG24 8UG Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KENDALL HYDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENDALL HYDE ASSOCIATES LIMITED Jul 31, 1973Jul 31, 1973

    What are the latest accounts for KENDALL HYDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for KENDALL HYDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Sep 14, 2020

    3 pagesRP04CS01

    Cessation of Albavale Limited as a person with significant control on Apr 01, 2020

    1 pagesPSC07

    Notification of Spafax International Holdings Limited as a person with significant control on Apr 01, 2020

    2 pagesPSC02

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Appointment of Mr Neil Laurence Charles Strong as a director on Mar 29, 2021

    2 pagesAP01

    Confirmation statement made on Sep 14, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 02, 2021Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 02/09/2021

    Confirmation statement made on Sep 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Director's details changed for Mr Andrew Mclaren Burnell on Aug 28, 2019

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Sep 14, 2018 with no updates

    3 pagesCS01

    Change of details for Albavale Limited as a person with significant control on Sep 14, 2018

    2 pagesPSC05

    Director's details changed for Mr Andrew Mclaren Burnell on Sep 14, 2018

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2017

    4 pagesAA

    Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX

    1 pagesAD03

    Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX

    1 pagesAD02

    Change of details for Albavale Limited as a person with significant control on Oct 31, 2017

    2 pagesPSC05

    Confirmation statement made on Sep 14, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 14, 2016 with updates

    6 pagesCS01

    Who are the officers of KENDALL HYDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNELL, Andrew Mclaren
    Stroudley Road
    RG24 8UG Basingstoke
    Spafax International Limited
    Hampshire
    Secretary
    Stroudley Road
    RG24 8UG Basingstoke
    Spafax International Limited
    Hampshire
    198521550001
    BURNELL, Andrew Mclaren
    Stroudley Road
    RG24 8UG Basingstoke
    Spafax International Limited
    Hampshire
    England
    Director
    Stroudley Road
    RG24 8UG Basingstoke
    Spafax International Limited
    Hampshire
    England
    United KingdomBritishCompany Director185825160004
    NORMAN, Kathleen Mary Phoebe
    Stroudley Road
    RG24 8UG Basingstoke
    Spafax International Limited
    Hampshire
    England
    Director
    Stroudley Road
    RG24 8UG Basingstoke
    Spafax International Limited
    Hampshire
    England
    United KingdomBritishHousewife185582550001
    STRONG, Neil Laurence Charles
    RG24 8UG Basingstoke
    Stroudley Road
    Hants
    United Kingdom
    Director
    RG24 8UG Basingstoke
    Stroudley Road
    Hants
    United Kingdom
    EnglandBritishDirector 176138280001
    BALL, Ruth Amy
    2 Sandy Leaze
    BA15 1LX Bradford On Avon
    Wiltshire
    Secretary
    2 Sandy Leaze
    BA15 1LX Bradford On Avon
    Wiltshire
    British3804590001
    NORMAN, Fiona Mary
    34a The Limes
    Linden Gardens
    W2 4ET London
    Secretary
    34a The Limes
    Linden Gardens
    W2 4ET London
    British94677020001
    BALL, Ruth Amy
    2 Sandy Leaze
    BA15 1LX Bradford On Avon
    Wiltshire
    Director
    2 Sandy Leaze
    BA15 1LX Bradford On Avon
    Wiltshire
    BritishSecretary/Director3804590001
    HYDE, David John
    Oakhurst
    Green Lane Frogmore
    GU17 0NU Camberley
    Surrey
    Director
    Oakhurst
    Green Lane Frogmore
    GU17 0NU Camberley
    Surrey
    BritishCompany Director28635350001
    KENDALL, Michael David
    Street House 22 The Street
    Old Basing
    RG24 7BW Basingstoke
    Hampshire
    Director
    Street House 22 The Street
    Old Basing
    RG24 7BW Basingstoke
    Hampshire
    BritishCompany Director28635340001
    NEILL, Peter Alan Paul
    15 Howard Road
    RG14 7QG Newbury
    Berkshire
    Director
    15 Howard Road
    RG14 7QG Newbury
    Berkshire
    BritishEngineer72457560001
    NORMAN, Timothy Hugh
    The New House
    TR25 0QL St Martins
    Isles Of Scilly
    Director
    The New House
    TR25 0QL St Martins
    Isles Of Scilly
    United KingdomBritishGeneral Manager6658860002

    Who are the persons with significant control of KENDALL HYDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    RG24 8UG Basingstoke
    Stroudley Road
    Hants
    United Kingdom
    Apr 01, 2020
    RG24 8UG Basingstoke
    Stroudley Road
    Hants
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11199531
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Stroudley Road
    RG24 8UG Basingstoke
    C/O Spafax International Limited
    Hampshire
    Apr 06, 2016
    Stroudley Road
    RG24 8UG Basingstoke
    C/O Spafax International Limited
    Hampshire
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number02505351
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KENDALL HYDE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Apr 06, 2001
    Delivered On Apr 20, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1982 edwards 85F vacuum chamber, 1984 edwards 700E vacuum chamber, 700E vacuum chamber s/n 1903, 1988 leybold 700L vacuum chamber s/n 31019743 and edwards 610 vacuum chamber s/n 201 and all parts additions alterations and accessories and the benefit of all warranties.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 20, 2001Registration of a charge (395)
    Debenture
    Created On Mar 25, 1992
    Delivered On Apr 04, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All estate or interest in any f/h or l/h property present or future including fixed legal charge over l/h premises at kingsland industrial park, stroudley road, basingstoke, hampshire, including goodwill, bookdebts from time to time floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Trustees of the T.H. Norman 1987 Settlement
    Transactions
    • Apr 04, 1992Registration of a charge (395)
    Debenture
    Created On Feb 15, 1992
    Delivered On Feb 27, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises at kingsland industrial park, stroudley road, basingstoke, hampshire fixed charge over all other estates and interests in f/h and l/h property at any time belonging to the company including goodwill and bookdebts floating charge over the including goodwill. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Trustees of T H Norman 1977 Settlement
    Transactions
    • Feb 27, 1992Registration of a charge (395)
    Debenture
    Created On Aug 22, 1991
    Delivered On Sep 12, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
    Persons Entitled
    • The Trustees of the T H Norman Executive Pension Scheme
    Transactions
    • Sep 12, 1991Registration of a charge
    Legal mortgage
    Created On Jun 28, 1991
    Delivered On Jul 05, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Kingsland ind park stroudley road basingstoke hampshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 05, 1991Registration of a charge
    Legal mortgage
    Created On Dec 21, 1988
    Delivered On Jan 10, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h land and industrial unit at kingsland industrial park, stroudley road basingstoke, hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 1989Registration of a charge
    Mortgage debenture
    Created On May 16, 1977
    Delivered On May 25, 1977
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 25, 1977Registration of a charge

    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