HUNTLEIGH AKRON LIMITED

HUNTLEIGH AKRON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHUNTLEIGH AKRON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01298836
    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 HUNTLEIGH AKRON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HUNTLEIGH AKRON LIMITED located?

    Registered Office Address
    Arjohuntleigh House Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Undeliverable Registered Office AddressNo

    What were the previous names of HUNTLEIGH AKRON LIMITED?

    Previous Company Names
    Company NameFromUntil
    AKRON THERAPY PRODUCTS LIMITEDNov 22, 1984Nov 22, 1984

    What are the latest accounts for HUNTLEIGH AKRON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for HUNTLEIGH AKRON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HUNTLEIGH AKRON 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

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Christoffer David Erik Franzen as a director on Jul 08, 2015

    1 pagesTM01

    Appointment of Mr Harnish Mathuradas Hadani as a director on Jul 08, 2015

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Jul 03, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Robert Nicolaas Wilko Van Den Belt as a director on Mar 01, 2015

    1 pagesTM01

    Appointment of Mr Claes Bronsgaard Pedersen as a director on Mar 01, 2015

    2 pagesAP01

    Annual return made up to Dec 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Appointment of Mr Christoffer David Erik Franzen as a director

    2 pagesAP01

    Termination of appointment of Alexander Myers as a director

    1 pagesTM01

    Annual return made up to Dec 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Appointment of Mr Robert Nicolaas Wilko Van Den Belt as a director

    2 pagesAP01

    Termination of appointment of Leif Martensson as a director

    1 pagesTM01

    Annual return made up to Dec 12, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Director's details changed for Richard Mark Bloom on Feb 09, 2012

    2 pagesCH01

    Secretary's details changed for Richard Mark Bloom on Feb 09, 2012

    1 pagesCH03

    Registered office address changed from * 310-312 Dallow Road Luton Bedfordshire LU1 1TD* on Feb 09, 2012

    1 pagesAD01

    Who are the officers of HUNTLEIGH AKRON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOOM, Richard Mark
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    United Kingdom
    Secretary
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    United Kingdom
    BritishSolicitor118671260002
    BLOOM, Richard Mark
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    United Kingdom
    EnglandBritishSolicitor118671260002
    HADANI, Harnish Mathuradas
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    EnglandBritishAccountant168756590001
    PEDERSEN, Claes Bronsgaard
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    DenmarkDanishCfo196379050001
    NEWBERY, Richard Charles William
    25 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    Secretary
    25 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    British40606130001
    SARDHARWALA, Elyasali Badruddin
    11 Samian Gate
    AL3 4JW St Albans
    Hertfordshire
    Secretary
    11 Samian Gate
    AL3 4JW St Albans
    Hertfordshire
    British1623370001
    SOKEL, Jeremy Nigel
    14 Redington Road
    NW3 7RG London
    Secretary
    14 Redington Road
    NW3 7RG London
    British105481500001
    TALLOWIN, Rodney Guy
    Mount Pleasant
    Debenham
    IP14 6PT Stowmarket
    Suffolk
    Secretary
    Mount Pleasant
    Debenham
    IP14 6PT Stowmarket
    Suffolk
    English84922420001
    BERG, Carl John Michael
    Viggo Rothes Vej 2
    2920 Charlottenlund
    Denmark
    Director
    Viggo Rothes Vej 2
    2920 Charlottenlund
    Denmark
    SwedishCompany Vice President120256430001
    BUTLER, Phillip
    4 Days Green
    Capel
    IP9 2HZ Ipswich
    Suffolk
    Director
    4 Days Green
    Capel
    IP9 2HZ Ipswich
    Suffolk
    EnglishSales & Marketing Director18663880001
    COX, Geoffrey Alan
    34 Carlton Avenue
    Streetly
    B74 3JJ Sutton Coldfield
    West Midlands
    Director
    34 Carlton Avenue
    Streetly
    B74 3JJ Sutton Coldfield
    West Midlands
    United KingdomBritishGeneral Manager29538330002
    FRANZEN, Christoffer David Erik
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    EnglandSwedishFinance Director188458510001
    FRISTEDT, Ulf Stefan
    Pannagatan 1
    26263 Angelholm
    Sweden
    Director
    Pannagatan 1
    26263 Angelholm
    Sweden
    SwedishChief Financial Officer120256180002
    MARTENSSON, Leif Erik
    Linnegatan 116
    FOREIGN Malmo
    216 18
    Sweden
    Director
    Linnegatan 116
    FOREIGN Malmo
    216 18
    Sweden
    SwedenSwedishAccountant153479400001
    METCALFE, Mark William
    156 Wentworth Road
    Harborne
    B17 9BX Birmingham
    West Midlands
    Director
    156 Wentworth Road
    Harborne
    B17 9BX Birmingham
    West Midlands
    BritishGroup Operations Director2505740001
    MYERS, Alexander Walter
    36 Vikingsbergsv,
    FOREIGN 21774 Malmo
    Sweden
    Director
    36 Vikingsbergsv,
    FOREIGN 21774 Malmo
    Sweden
    SwedenSwedishCompany Director111506420001
    ROWORTH, David
    84 Mayfield Road
    IP4 3NG Ipswich
    Suffolk
    Director
    84 Mayfield Road
    IP4 3NG Ipswich
    Suffolk
    EnglishTechnical Director & Gen Man30273160001
    SCHILD, Julian Dominic
    31 Blomfield Road
    W9 1AA London
    Director
    31 Blomfield Road
    W9 1AA London
    EnglandBritishChartered Accountant25341360003
    TALLOWIN, Rodney Guy
    Mount Pleasant
    Debenham
    IP14 6PT Stowmarket
    Suffolk
    Director
    Mount Pleasant
    Debenham
    IP14 6PT Stowmarket
    Suffolk
    EnglandEnglishOperations Director84922420001
    TINDALE, Peter Graham
    C/O Akron Therapy Products Ltd
    Farthing
    IP1 5AP Ipswich
    Suffolk
    Director
    C/O Akron Therapy Products Ltd
    Farthing
    IP1 5AP Ipswich
    Suffolk
    BritishSales & Marketing Director33779230001
    VAN DEN BELT, Robert Nicolaas Wilko
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    United Kingdom
    SwedenDutchCfo175232950001
    WAINWRIGHT, Gerard Bernard
    Cardington House
    Church Preen
    SY6 7LH Church Stretton
    Salop
    Director
    Cardington House
    Church Preen
    SY6 7LH Church Stretton
    Salop
    BritishGroup Chief Executive Officer2505800001

    Does HUNTLEIGH AKRON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Mar 03, 1989
    Delivered On Mar 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including all reatable property & assets in scotland. 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 10, 1989Registration of a charge
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (403a)

    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