HARGREAVES VENDING LIMITED
Overview
Company Name | HARGREAVES VENDING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01322308 |
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 HARGREAVES VENDING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HARGREAVES VENDING LIMITED located?
Registered Office Address | Mccoll's House Ashwells Road CM15 9ST Brentwood Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HARGREAVES VENDING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 27, 2016 |
What are the latest filings for HARGREAVES VENDING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Bernadette Clare Young as a secretary on Sep 07, 2018 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 27, 2016 | 4 pages | AA | ||||||||||
Appointment of Mr Steven Green as a director on Aug 22, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Bernadette Clare Young as a secretary on Aug 22, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Jonathan Miller as a secretary on Aug 22, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 29, 2015 | 4 pages | AA | ||||||||||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Lancaster as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Nov 30, 2014 | 10 pages | AA | ||||||||||
Termination of appointment of Kingsley John Tedder as a secretary on Aug 12, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 24, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Martyn James Aguss as a director on Jul 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST* on Jan 21, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 25, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 27, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of HARGREAVES VENDING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FULLER, Simon Jeremy Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | Finance Director | 181763320001 | ||||
GREEN, Steven | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | Director | 209349290001 | ||||
MILLER, Simon Jonathan | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | Director | 88269280005 | ||||
BARNES, Christopher Howard | Secretary | 11 Hepplewhite Close Baughurst RG26 5HD Basingstoke Hampshire | British | 25597650001 | ||||||
MILLER, Simon Jonathan | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 88269280005 | ||||||
SNEYD, Ian Nicholas | Secretary | Oakleigh Swan Lane Marlpit Hill TN8 6BA Edenbridge Kent | British | 31342250001 | ||||||
TEDDER, Kingsley John | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 101631010002 | ||||||
YOUNG, Bernadette Clare | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | 237612690001 | |||||||
AGUSS, Martyn James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | Director | 107991420002 | ||||
COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | Financial Dir | 31500810002 | ||||
FOSTER, Brian | Director | 24 Palm Street Droylsden M43 6WJ Manchester Lancashire | British | Director | 24323870001 | |||||
LANCASTER, James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | Executive Director | 147052660001 | ||||
MCFARLANE, Ian Douglas | Director | Shirenewton NP16 6RL Chepstow The Cayo Gwent | British | Director | 130747750001 | |||||
POPE, Philip | Director | 23 Croftacres Edenfield Ramsbottom BL0 0LX Bury Lancashire | United Kingdom | British | Director | 52431400001 | ||||
WILKINSON, Stephen William | Director | Martin Mccoll House Ashwells Road CM15 9ST Pilgrims Hatch Brentwood Essex | United Kingdom | British | Director | 101631100002 |
Who are the persons with significant control of HARGREAVES VENDING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tm Group Holdings Limited | Apr 06, 2016 | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Mccoll's House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HARGREAVES VENDING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Nov 28, 1998 Delivered On Dec 08, 1998 | Satisfied | Amount secured All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined) | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Jul 24, 1995 Delivered On Jul 31, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as agent and trustee for the secured parties and to any of the secured parties (as defined) under or pursuant to the financing documents (as defined) including this guarantee and debenture | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 26, 1984 Delivered On Aug 01, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that f/h land with the buildings erected thereon situate at and known as 146 manchester road droylsden, tameside, greater manchester.. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 04, 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 F/Hold land on the north side of manchester road, droylsden, tameside, greater manchester title no. La 316784 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 04, 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 F/Hold land and buildings on the south side of manor road, droylsden tameside, greater manchester. Title no p 178345 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed supplemental to a debenture | Created On Aug 17, 1981 Delivered On Aug 21, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a debenture dated 23.10.79 | |
Short particulars Fixed charge on all bookdebts & other debts of the company both present & future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 10, 1981 Delivered On Jul 16, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land situate on the east side of hemmons road now known as unit 1 longden road longsight. Manchester greater manchester title no: gm 229537 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 23, 1979 Delivered On Nov 01, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge - undertaking and all property and assets present and future including goodwill uncalled capital. All fixtures, fittings fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 11, 1979 Delivered On May 21, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H known as 35 longshut lane west stockport greater manchester title number ch 70634 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. | ||||
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