HERMES SERVICES LIMITED
Overview
| Company Name | HERMES SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01215970 |
| 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 HERMES SERVICES LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is HERMES SERVICES LIMITED located?
| Registered Office Address | 1 Ellis Barn The Old Dairy Badbury SN4 0EU Swindon Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HERMES SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KELVIN IMPEX LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| KELVIN IMPEX (U.K.) LIMITED | Jun 13, 1975 | Jun 13, 1975 |
What are the latest accounts for HERMES SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for HERMES SERVICES 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 | ||||||||||
Notification of Pamela Ann Deal as a person with significant control on Sep 01, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Peter Alexander Deal as a person with significant control on Sep 01, 2023 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Pamela Ann Deal as a director on Sep 20, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of HERMES SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEAL, Pamela Ann | Secretary | Sunny Cottage Bishopstone SN6 8PW Swindon Wiltshire | Canadian | 80361160001 | ||||||
| DEAL, Peter Alexander | Director | Sunny Cottage Bishopstone SN6 8PW Swindon Wiltshire | England | British | 35556630002 | |||||
| TAYLOR, Peter Christopher | Secretary | 252 Turney Road Dulwich SE21 7JP London | British | 8569080002 | ||||||
| WALTERS, William Huw | Secretary | 8 Audley House 9 North Audley Street W1K 6WF London | English | 13024840001 | ||||||
| DEAL, Pamela Ann | Director | Sunny Cottage Bishopstone SN6 8PW Swindon Wiltshire | England | Canadian | 80361160001 | |||||
| TAYLOR, Peter Christopher | Director | 252 Turney Road Dulwich SE21 7JP London | United Kingdom | British | 8569080002 | |||||
| WALTERS, William Huw | Director | 8 Audley House 9 North Audley Street W1K 6WF London | English | 13024840001 |
Who are the persons with significant control of HERMES SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Pamela Ann Deal | Sep 01, 2023 | 1 Ellis Barn The Old Dairy Badbury SN4 0EU Swindon Wiltshire | No |
Nationality: Canadian Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Alexander Deal | Apr 06, 2016 | 1 Ellis Barn The Old Dairy Badbury SN4 0EU Swindon Wiltshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does HERMES SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Further advance deed | Created On Feb 15, 2001 Delivered On Feb 17, 2001 | Satisfied | Amount secured £1,000,000 due or to become due from the company to the chargee | |
Short particulars Ashwood heights ashwood longton stoke on trent t/no: SF388683. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jul 31, 1996 Delivered On Aug 05, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Sep 19, 1991 Delivered On Sep 24, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment and charge | Created On Aug 20, 1988 Delivered On Aug 25, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the facility letter dated 11/8/82 | |
Short particulars 1. assignment of all the companys rights & interest in and the full benefit of the leases dated 24/6/82 between the company and the ford moter credit company limited. 2. a specific charge over all the equipment and goods comprised in the lease. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First fixed charge | Created On Oct 31, 1986 Delivered On Nov 18, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All right title & interest of the company in or arising out of all hiring leasing & hire purchase agreements & all agreements. Under which the purchase price of goods sold is payable by istalments entered into or hereafter entered into by the company as owner/ventdor & which the company shall from time to time deposited with the bnak (the deposited agreements) short particulars of all the property mortgaged or charged. All securities from time to time held by the company under the deposited agreements & the chattels comprised therein. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Jun 30, 1983 Delivered On Jul 04, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 30 june 1983. | |
Short particulars All rights title and benefit of the mortgage in and to a lease agreement dated 30TH june, 1983 (including without limitation the right to receive all rental and other payments due under such loans payment) together with the benefit of all guarantees issued in favour of the mortgage in connection with the loan agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Jun 30, 1983 Delivered On Jul 04, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 30TH june, 1983. | |
Short particulars All rights title and benefit of the mortgagor in and to a lease agreement dated 30 june 1983 (including without limitation the rights to receive all rental and other payments due under such lease agreement) together with the benefit of all guarantees issued in former of mortgage in connection with the lease agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Oct 14, 1982 Delivered On Oct 20, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Dorset works rita road SW8 title no's ln 179437 ln 245121 and sgl 303827. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jul 21, 1980 Delivered On Jul 30, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over the company's f/h & l/h properties fixed & floating charges on the undertaking and all property and assets present and future including goodwill, bookdebts 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