KENDALL HYDE LIMITED
Overview
Company Name | KENDALL HYDE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01125600 |
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 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 Address | No |
What were the previous names of KENDALL HYDE LIMITED?
Company Name | From | Until |
---|---|---|
KENDALL HYDE ASSOCIATES LIMITED | Jul 31, 1973 | Jul 31, 1973 |
What are the latest accounts for KENDALL HYDE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for KENDALL HYDE LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Sep 14, 2020 | 3 pages | RP04CS01 | ||||||
Cessation of Albavale Limited as a person with significant control on Apr 01, 2020 | 1 pages | PSC07 | ||||||
Notification of Spafax International Holdings Limited as a person with significant control on Apr 01, 2020 | 2 pages | PSC02 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||
Appointment of Mr Neil Laurence Charles Strong as a director on Mar 29, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Sep 14, 2020 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||
Director's details changed for Mr Andrew Mclaren Burnell on Aug 28, 2019 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||||||
Change of details for Albavale Limited as a person with significant control on Sep 14, 2018 | 2 pages | PSC05 | ||||||
Director's details changed for Mr Andrew Mclaren Burnell on Sep 14, 2018 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX | 1 pages | AD03 | ||||||
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX | 1 pages | AD02 | ||||||
Change of details for Albavale Limited as a person with significant control on Oct 31, 2017 | 2 pages | PSC05 | ||||||
Confirmation statement made on Sep 14, 2017 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Sep 14, 2016 with updates | 6 pages | CS01 | ||||||
Who are the officers of KENDALL HYDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURNELL, Andrew Mclaren | Secretary | Stroudley Road RG24 8UG Basingstoke Spafax International Limited Hampshire | 198521550001 | |||||||
BURNELL, Andrew Mclaren | Director | Stroudley Road RG24 8UG Basingstoke Spafax International Limited Hampshire England | United Kingdom | British | Company Director | 185825160004 | ||||
NORMAN, Kathleen Mary Phoebe | Director | Stroudley Road RG24 8UG Basingstoke Spafax International Limited Hampshire England | United Kingdom | British | Housewife | 185582550001 | ||||
STRONG, Neil Laurence Charles | Director | RG24 8UG Basingstoke Stroudley Road Hants United Kingdom | England | British | Director | 176138280001 | ||||
BALL, Ruth Amy | Secretary | 2 Sandy Leaze BA15 1LX Bradford On Avon Wiltshire | British | 3804590001 | ||||||
NORMAN, Fiona Mary | Secretary | 34a The Limes Linden Gardens W2 4ET London | British | 94677020001 | ||||||
BALL, Ruth Amy | Director | 2 Sandy Leaze BA15 1LX Bradford On Avon Wiltshire | British | Secretary/Director | 3804590001 | |||||
HYDE, David John | Director | Oakhurst Green Lane Frogmore GU17 0NU Camberley Surrey | British | Company Director | 28635350001 | |||||
KENDALL, Michael David | Director | Street House 22 The Street Old Basing RG24 7BW Basingstoke Hampshire | British | Company Director | 28635340001 | |||||
NEILL, Peter Alan Paul | Director | 15 Howard Road RG14 7QG Newbury Berkshire | British | Engineer | 72457560001 | |||||
NORMAN, Timothy Hugh | Director | The New House TR25 0QL St Martins Isles Of Scilly | United Kingdom | British | General Manager | 6658860002 |
Who are the persons with significant control of KENDALL HYDE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Spafax International Holdings Limited | Apr 01, 2020 | RG24 8UG Basingstoke Stroudley Road Hants United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Albavale Limited | Apr 06, 2016 | Stroudley Road RG24 8UG Basingstoke C/O Spafax International Limited Hampshire | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does KENDALL HYDE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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