HERBERT OF LIVERPOOL LTD

HERBERT OF LIVERPOOL LTD

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

    Company NameHERBERT OF LIVERPOOL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01299475
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HERBERT OF LIVERPOOL LTD?

    • Hairdressing and other beauty treatment (96020) / Other service activities

    Where is HERBERT OF LIVERPOOL LTD located?

    Registered Office Address
    2nd Floor
    20 Chapel Street
    L3 9AG Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of HERBERT OF LIVERPOOL LTD?

    Previous Company Names
    Company NameFromUntil
    HERBERT OF LIVERPOOL (HAIR DESIGN) LIMITEDFeb 21, 1977Feb 21, 1977

    What are the latest accounts for HERBERT OF LIVERPOOL LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HERBERT OF LIVERPOOL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Registered office address changed from Suite 26 Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ to 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG on Feb 13, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 20, 2018

    16 pagesLIQ03

    Registered office address changed from C/O Rooney Associates Suite 44 Oriel Chambers 14-16 Water Street Liverpool Merseyside L2 8TD to Suite 26 Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ on Aug 07, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    8 pagesLIQ10

    Registered office address changed from 69 Hanover Street Liverpool L1 3DY to C/O Rooney Associates Suite 44 Oriel Chambers 14-16 Water Street Liverpool Merseyside L2 8TD on Apr 03, 2017

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 21, 2017

    LRESEX

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 012994750007 in full

    1 pagesMR04

    Satisfaction of charge 012994750006 in full

    1 pagesMR04

    Satisfaction of charge 012994750005 in full

    1 pagesMR04

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 1,127
    SH01

    Satisfaction of charge 012994750004 in full

    5 pagesMR04

    Registration of charge 012994750006, created on Jan 06, 2016

    14 pagesMR01

    Registration of charge 012994750005, created on Jan 06, 2016

    8 pagesMR01

    Registration of charge 012994750007, created on Jan 06, 2016

    17 pagesMR01

    Satisfaction of charge 2 in full

    1 pagesMR04

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

    8 pagesAA

    Appointment of Mrs Joyce Cargill as a director on Aug 25, 2015

    2 pagesAP01

    Who are the officers of HERBERT OF LIVERPOOL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARGILL, Joyce
    3 Dulson Way
    L34 1QF Prescot
    Merseyside
    Secretary
    3 Dulson Way
    L34 1QF Prescot
    Merseyside
    British107938200001
    CARGILL, Joyce
    Floor
    20 Chapel Street
    L3 9AG Liverpool
    2nd
    Merseyside
    Director
    Floor
    20 Chapel Street
    L3 9AG Liverpool
    2nd
    Merseyside
    EnglandBritishCompany Secretary200482900001
    HOWE, Herbert Edward
    Floor
    20 Chapel Street
    L3 9AG Liverpool
    2nd
    Merseyside
    Director
    Floor
    20 Chapel Street
    L3 9AG Liverpool
    2nd
    Merseyside
    EnglandBritishCompany Director11946620004
    LAWTON, Christine Elizabeth
    69 Hanover Street
    L1 3DY Liverpool
    Bling Bling Building
    Merseyside
    United Kingdom
    Director
    69 Hanover Street
    L1 3DY Liverpool
    Bling Bling Building
    Merseyside
    United Kingdom
    United KingdomBritishHairdresser197293540001
    MARTIN, Christine Murray
    28 Cuckoo Lane
    L25 4UQ Liverpool
    Merseyside
    Secretary
    28 Cuckoo Lane
    L25 4UQ Liverpool
    Merseyside
    British11946600001
    CLARKE, Gordon
    7 Leeswood
    Waterloo
    L22 3XE Liverpool
    Merseyside
    Director
    7 Leeswood
    Waterloo
    L22 3XE Liverpool
    Merseyside
    BritishCompany Director11946610001
    HOWE, Ellen Margaret
    10 Alder Road
    L12 2AY Liverpool
    Merseyside
    Director
    10 Alder Road
    L12 2AY Liverpool
    Merseyside
    BritishCompany Director11946630001
    MCCRYSTAL, Patricia
    3 Beechfield Road
    L18 3EG Liverpool
    Merseyside
    Director
    3 Beechfield Road
    L18 3EG Liverpool
    Merseyside
    BritishCompany Director11946640001

    Does HERBERT OF LIVERPOOL LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 06, 2016
    Delivered On Jan 09, 2016
    Satisfied
    Brief description
    69/71 hanover street ans 24 school lane liverpool leasehold title no MS573691.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jan 09, 2016Registration of a charge (MR01)
    • Mar 02, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 06, 2016
    Delivered On Jan 09, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jan 09, 2016Registration of a charge (MR01)
    • Mar 02, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 06, 2016
    Delivered On Jan 09, 2016
    Satisfied
    Brief description
    69-71 hanover street liverpool. 24 school lane liverpool title no MS573691.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jan 09, 2016Registration of a charge (MR01)
    • Mar 02, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 10, 2013
    Delivered On Sep 11, 2013
    Satisfied
    Brief description
    Land at 69-71 hanover street and 24 school lane liverpool t/no MS573691. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Grosvenor Developments Limited
    Transactions
    • Sep 11, 2013Registration of a charge (MR01)
    • Jan 16, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On May 17, 2001
    Delivered On May 24, 2001
    Satisfied
    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 buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 24, 2001Registration of a charge (395)
    • Mar 13, 2017Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Aug 07, 1992
    Delivered On Aug 20, 1992
    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 20, 1992Registration of a charge (395)
    • Nov 03, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 28, 1978
    Delivered On Oct 02, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital. (See doc M12). Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 02, 1978Registration of a charge
    • Jul 20, 1993Statement of satisfaction of a charge in full or part (403a)

    Does HERBERT OF LIVERPOOL LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2017Commencement of winding up
    Sep 27, 2019Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Dunham
    Suite 26 Century Building Brunswick Business Park
    Tower Street
    L3 4BJ Liverpool
    practitioner
    Suite 26 Century Building Brunswick Business Park
    Tower Street
    L3 4BJ Liverpool
    Gerrard Keith Rooney
    Suite 44 Oriel Chambers
    14-16 Water Street
    L2 8TD Liverpool
    practitioner
    Suite 44 Oriel Chambers
    14-16 Water Street
    L2 8TD Liverpool

    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