HONEYSUCKLE FASHIONS LIMITED

HONEYSUCKLE FASHIONS LIMITED

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

    Company NameHONEYSUCKLE FASHIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01320820
    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 HONEYSUCKLE FASHIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HONEYSUCKLE FASHIONS LIMITED located?

    Registered Office Address
    Unit 2 Longwood Road Brookhill Industrial Estate
    NG16 6NT Pinxton
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HONEYSUCKLE FASHIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERT ASHLEY INVESTMENTS LIMITEDJul 08, 1977Jul 08, 1977

    What are the latest accounts for HONEYSUCKLE FASHIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HONEYSUCKLE FASHIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 28, 2012

    Statement of capital on Dec 28, 2012

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Dec 01, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Jason John Melrose on Dec 05, 2011

    2 pagesCH01

    Secretary's details changed for Mr Jason John Melrose on Dec 05, 2011

    1 pagesCH03

    Director's details changed for Alexander Campbell Anderson on Dec 05, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    1 pages287

    legacy

    7 pages363s

    Total exemption small company accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Dec 31, 2005

    6 pagesAA

    Miscellaneous

    225 -orig was not rej by stem
    1 pagesMISC

    Who are the officers of HONEYSUCKLE FASHIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELROSE, Jason John
    Longwood Road Brookhill Industrial Estate
    NG16 6NT Pinxton
    Unit 2
    Nottinghamshire
    Secretary
    Longwood Road Brookhill Industrial Estate
    NG16 6NT Pinxton
    Unit 2
    Nottinghamshire
    British59908760001
    ANDERSON, Alexander Campbell
    Longwood Road Brookhill Industrial Estate
    NG16 6NT Pinxton
    Unit 2
    Nottinghamshire
    Director
    Longwood Road Brookhill Industrial Estate
    NG16 6NT Pinxton
    Unit 2
    Nottinghamshire
    EnglandBritish43710680002
    MELROSE, Jason John
    Longwood Road Brookhill Industrial Estate
    NG16 6NT Pinxton
    Unit 2
    Nottinghamshire
    Director
    Longwood Road Brookhill Industrial Estate
    NG16 6NT Pinxton
    Unit 2
    Nottinghamshire
    United KingdomBritish59908760001
    BHULLAR, Ujjal Simon
    The Gables 1 Wigton Chase
    Alwoodley
    LS17 8SG Leeds
    West Yorkshire
    Secretary
    The Gables 1 Wigton Chase
    Alwoodley
    LS17 8SG Leeds
    West Yorkshire
    British24910480002
    DAY, Phillip
    1 Stonegate
    BD16 4SA Bingley
    West Yorkshire
    Secretary
    1 Stonegate
    BD16 4SA Bingley
    West Yorkshire
    British51649600002
    INGRAM, David Colin
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    Secretary
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    British109149390001
    MOULSDALE, Nicholas Geoffrey
    Ivy Cottage Castley Lane
    Castley
    LS21 2PY Otley
    North Yorkshire
    Secretary
    Ivy Cottage Castley Lane
    Castley
    LS21 2PY Otley
    North Yorkshire
    British7378970001
    SERR, Linda Barbara
    Elm Lodge
    39 Circus Road St Johns Wood
    NW8 9JG London
    Secretary
    Elm Lodge
    39 Circus Road St Johns Wood
    NW8 9JG London
    British42474660001
    BHULLAR, Ajmair Singh
    7 Wigton Chase
    Alwoodley
    LS17 8SG Leeds
    West Yorkshire
    Director
    7 Wigton Chase
    Alwoodley
    LS17 8SG Leeds
    West Yorkshire
    British74064740001
    DAY, Phillip
    1 Stonegate
    BD16 4SA Bingley
    West Yorkshire
    Director
    1 Stonegate
    BD16 4SA Bingley
    West Yorkshire
    British51649600002
    GRAY, Geoffrey Malcolm
    172 Alwoodley Lane
    LS17 7PF Leeds
    West Yorkshire
    Director
    172 Alwoodley Lane
    LS17 7PF Leeds
    West Yorkshire
    British7378990001
    HAMER, Jeremy John
    Great Down Farm
    Marnhull
    DT10 1JY Sturminster Newton
    Dorset
    Director
    Great Down Farm
    Marnhull
    DT10 1JY Sturminster Newton
    Dorset
    EnglandBritish10425110003
    HARGREAVES, Peter Michael
    Wellstone 22 Main Street
    Ledston
    WF10 2AA Castleford
    West Yorkshire
    Director
    Wellstone 22 Main Street
    Ledston
    WF10 2AA Castleford
    West Yorkshire
    British70475750001
    INGRAM, David Colin
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    Director
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    British109149390001
    KALETA, Richard
    54 Old Hatch Lane
    Old Basing
    RG24 7EB Basingstoke
    Hampshire
    Director
    54 Old Hatch Lane
    Old Basing
    RG24 7EB Basingstoke
    Hampshire
    British52201380002
    MOULSDALE, Nicholas Geoffrey
    Ivy Cottage Castley Lane
    Castley
    LS21 2PY Otley
    North Yorkshire
    Director
    Ivy Cottage Castley Lane
    Castley
    LS21 2PY Otley
    North Yorkshire
    United KingdomBritish7378970001
    SERR, David Selwyn, Mr.
    Dunkeswick House
    Weeton Lane
    LS17 9LP Dunkeswick
    North Yorkshire
    Director
    Dunkeswick House
    Weeton Lane
    LS17 9LP Dunkeswick
    North Yorkshire
    EnglandEnglish3686160011
    SERR, Linda Barbara
    Elm Lodge
    39 Circus Road St Johns Wood
    NW8 9JG London
    Director
    Elm Lodge
    39 Circus Road St Johns Wood
    NW8 9JG London
    British42474660001

    Does HONEYSUCKLE FASHIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 12, 1999
    Delivered On Oct 20, 1999
    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
    • Euro Sales Finance PLC
    Transactions
    • Oct 20, 1999Registration of a charge (395)
    • Jul 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Rights and security letter from alexander anderson (the chargee) to honeysuckle group PLC and honeysuckle fashions limited
    Created On Apr 09, 1998
    Delivered On Apr 23, 1998
    Satisfied
    Amount secured
    (I) the assigned debt (as defined); (ii) any and all future borrowings by honeysuckle group PLC and honeysuckle fashions limited from the chargee; (iii) all honeysuckle group PLC and honeysuckle fashions limited money obligations and liabilities (including fees payable to the chargee) under the new facility letter (as defined)
    Short particulars
    From the effective date (as defined) the facility letter (as defined) and the assigned security documents (as defined) shall be amended and be read and construed such that the chargee and any successors in title from time to time shall take the place of national westminster bank PLC (nat west). Accordingly without limitation the benefit of nat west's right title and interest in and under the assigned debt and the assigned security (as defined) shall accrue to the chargee. See the mortgage charge document for full details.
    Persons Entitled
    • Alexander Anderson
    Transactions
    • Apr 23, 1998Registration of a charge (395)
    • Jul 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed (supplemental to and amending the provisions of a mortgage debenture dated 25TH may 1995)
    Created On Apr 09, 1998
    Delivered On Apr 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to alexander anderson under or pursuant to the anderson facility letter and all monies due to national westminster bank PLC under the natwest facility letter up to a maximum aggregate amount of £300,000, the assigned debt and the obligations of the company under the guarantee
    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
    • Alexander Anderson as Security Trustee for Himself and National Westminster Bank PLC
    Transactions
    • Apr 23, 1998Registration of a charge (395)
    • Jul 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Apr 09, 1998
    Delivered On Apr 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Account number 43997633. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1998Registration of a charge (395)
    • Jul 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 11, 1996
    Delivered On Apr 18, 1996
    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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 18, 1996Registration of a charge (395)
    • May 21, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 25, 1995
    Delivered On Jun 05, 1995
    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
    • Jun 05, 1995Registration of a charge (395)
    • Jul 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 06, 1990
    Delivered On Aug 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    15 leylands road leeds w yorkshire.
    Persons Entitled
    • Credit Lyonnais Bank Nederland N.V.
    Transactions
    • Aug 07, 1990Registration of a charge
    • Nov 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 06, 1990
    Delivered On Aug 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Basement & ground floor 19 margaret street london W1.
    Persons Entitled
    • Credit Lyonnais Bank Nederland N.V.
    Transactions
    • Aug 07, 1990Registration of a charge
    • Nov 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 06, 1990
    Delivered On Aug 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First floor 19 margaret street london W1.
    Persons Entitled
    • Credit Lyonnais Bank Nederland N.V.
    Transactions
    • Aug 07, 1990Registration of a charge
    • Nov 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 06, 1990
    Delivered On Aug 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Basement & ground floor 21 little portland london W1.
    Persons Entitled
    • Credit Lyonnais Bank Nederland N.V.
    Transactions
    • Aug 07, 1990Registration of a charge
    • Nov 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 02, 1985
    Delivered On Aug 15, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating security on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. (Please see doc M13 for full details).
    Persons Entitled
    • Credit Lyonnais Bank Nederland N.V.
    Transactions
    • Aug 15, 1985Registration of a charge
    • Nov 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 05, 1983
    Delivered On Aug 13, 1983
    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
    • Bank Leumi (UK) PLC
    Transactions
    • Aug 13, 1983Registration 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