HERMES SERVICES LIMITED

HERMES SERVICES LIMITED

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

    Company NameHERMES SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01215970
    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 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 AddressNo

    What were the previous names of HERMES SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KELVIN IMPEX LIMITEDDec 31, 1980Dec 31, 1980
    KELVIN IMPEX (U.K.) LIMITEDJun 13, 1975Jun 13, 1975

    What are the latest accounts for HERMES SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for HERMES SERVICES 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

    Notification of Pamela Ann Deal as a person with significant control on Sep 01, 2023

    2 pagesPSC01

    Cessation of Peter Alexander Deal as a person with significant control on Sep 01, 2023

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 22, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 22, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 22, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Termination of appointment of Pamela Ann Deal as a director on Sep 20, 2018

    1 pagesTM01

    Confirmation statement made on Dec 22, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 22, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Dec 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 300,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 300,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Who are the officers of HERMES SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAL, Pamela Ann
    Sunny Cottage
    Bishopstone
    SN6 8PW Swindon
    Wiltshire
    Secretary
    Sunny Cottage
    Bishopstone
    SN6 8PW Swindon
    Wiltshire
    Canadian80361160001
    DEAL, Peter Alexander
    Sunny Cottage
    Bishopstone
    SN6 8PW Swindon
    Wiltshire
    Director
    Sunny Cottage
    Bishopstone
    SN6 8PW Swindon
    Wiltshire
    EnglandBritish35556630002
    TAYLOR, Peter Christopher
    252 Turney Road
    Dulwich
    SE21 7JP London
    Secretary
    252 Turney Road
    Dulwich
    SE21 7JP London
    British8569080002
    WALTERS, William Huw
    8 Audley House
    9 North Audley Street
    W1K 6WF London
    Secretary
    8 Audley House
    9 North Audley Street
    W1K 6WF London
    English13024840001
    DEAL, Pamela Ann
    Sunny Cottage
    Bishopstone
    SN6 8PW Swindon
    Wiltshire
    Director
    Sunny Cottage
    Bishopstone
    SN6 8PW Swindon
    Wiltshire
    EnglandCanadian80361160001
    TAYLOR, Peter Christopher
    252 Turney Road
    Dulwich
    SE21 7JP London
    Director
    252 Turney Road
    Dulwich
    SE21 7JP London
    United KingdomBritish8569080002
    WALTERS, William Huw
    8 Audley House
    9 North Audley Street
    W1K 6WF London
    Director
    8 Audley House
    9 North Audley Street
    W1K 6WF London
    English13024840001

    Who are the persons with significant control of HERMES SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Pamela Ann Deal
    1 Ellis Barn
    The Old Dairy Badbury
    SN4 0EU Swindon
    Wiltshire
    Sep 01, 2023
    1 Ellis Barn
    The Old Dairy Badbury
    SN4 0EU Swindon
    Wiltshire
    No
    Nationality: Canadian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Peter Alexander Deal
    1 Ellis Barn
    The Old Dairy Badbury
    SN4 0EU Swindon
    Wiltshire
    Apr 06, 2016
    1 Ellis Barn
    The Old Dairy Badbury
    SN4 0EU Swindon
    Wiltshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HERMES SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hanley Economic Building Society
    Transactions
    • Feb 17, 2001Registration of a charge (395)
    • Nov 09, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 05, 1996Registration of a charge (395)
    • Mar 31, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 24, 1991Registration of a charge
    • Jun 05, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • County Bank Limited
    Transactions
    • Aug 25, 1982Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 18, 1986Registration of a charge
    • Nov 02, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Chemco Equipment Finance Limited
    Transactions
    • Jul 04, 1983Registration of a charge
    • Nov 02, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Chemco Equipment Finance Limited
    Transactions
    • Jul 04, 1983Registration of a charge
    • Nov 04, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 20, 1982Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 1980Registration 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