HARGREAVES VENDING LIMITED

HARGREAVES VENDING LIMITED

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

    Company NameHARGREAVES VENDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01322308
    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 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 AddressNo

    What are the latest accounts for HARGREAVES VENDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 27, 2016

    What are the latest filings for HARGREAVES VENDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Bernadette Clare Young as a secretary on Sep 07, 2018

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 27, 2016

    4 pagesAA

    Appointment of Mr Steven Green as a director on Aug 22, 2017

    2 pagesAP01

    Appointment of Bernadette Clare Young as a secretary on Aug 22, 2017

    2 pagesAP03

    Termination of appointment of Simon Jonathan Miller as a secretary on Aug 22, 2017

    1 pagesTM02

    Confirmation statement made on Mar 28, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 29, 2015

    4 pagesAA

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Apr 26, 2016

    2 pagesAP01

    Termination of appointment of James Lancaster as a director on Apr 26, 2016

    1 pagesTM01

    Annual return made up to Mar 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Nov 30, 2014

    10 pagesAA

    Termination of appointment of Kingsley John Tedder as a secretary on Aug 12, 2015

    1 pagesTM02

    Annual return made up to Mar 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Nov 24, 2013

    4 pagesAA

    Termination of appointment of Martyn James Aguss as a director on Jul 30, 2014

    1 pagesTM01

    Annual return made up to Mar 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST* on Jan 21, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Nov 25, 2012

    4 pagesAA

    Annual return made up to Mar 28, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Nov 27, 2011

    4 pagesAA

    Annual return made up to Mar 28, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of HARGREAVES VENDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLER, Simon Jeremy Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritishFinance Director181763320001
    GREEN, Steven
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritishDirector209349290001
    MILLER, Simon Jonathan
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritishDirector88269280005
    BARNES, Christopher Howard
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    Secretary
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    British25597650001
    MILLER, Simon Jonathan
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    British88269280005
    SNEYD, Ian Nicholas
    Oakleigh Swan Lane
    Marlpit Hill
    TN8 6BA Edenbridge
    Kent
    Secretary
    Oakleigh Swan Lane
    Marlpit Hill
    TN8 6BA Edenbridge
    Kent
    British31342250001
    TEDDER, Kingsley John
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    British101631010002
    YOUNG, Bernadette Clare
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    237612690001
    AGUSS, Martyn James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritishDirector107991420002
    COX, Allister Russell
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    Director
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    EnglandBritishFinancial Dir31500810002
    FOSTER, Brian
    24 Palm Street
    Droylsden
    M43 6WJ Manchester
    Lancashire
    Director
    24 Palm Street
    Droylsden
    M43 6WJ Manchester
    Lancashire
    BritishDirector24323870001
    LANCASTER, James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritishExecutive Director147052660001
    MCFARLANE, Ian Douglas
    Shirenewton
    NP16 6RL Chepstow
    The Cayo
    Gwent
    Director
    Shirenewton
    NP16 6RL Chepstow
    The Cayo
    Gwent
    BritishDirector130747750001
    POPE, Philip
    23 Croftacres
    Edenfield Ramsbottom
    BL0 0LX Bury
    Lancashire
    Director
    23 Croftacres
    Edenfield Ramsbottom
    BL0 0LX Bury
    Lancashire
    United KingdomBritishDirector52431400001
    WILKINSON, Stephen William
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Pilgrims Hatch Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Pilgrims Hatch Brentwood
    Essex
    United KingdomBritishDirector101631100002

    Who are the persons with significant control of HARGREAVES VENDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    England
    Apr 06, 2016
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number03462566
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HARGREAVES VENDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 08, 1998Registration of a charge (395)
    • Jun 14, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 31, 1995Registration of a charge (395)
    • May 03, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Williams & Glyn's Bank PLC
    Transactions
    • Aug 01, 1984Registration of a charge
    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
    • Williams & Glyn's Bank PLC
    Transactions
    • Aug 13, 1983Registration of a charge
    • Apr 01, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Williams & Glyn's Bank PLC
    Transactions
    • Aug 13, 1983Registration of a charge
    • Apr 01, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Williams & Glyn's Bank Limited
    Transactions
    • Aug 21, 1981Registration of a charge
    • Apr 01, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Williams & Glyn's Bank Limited
    Transactions
    • Jul 16, 1981Registration of a charge
    • Jul 20, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Williams & Glyn's Bank Limited.
    Transactions
    • Nov 01, 1979Registration of a charge
    • Apr 01, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Williams & Glyns Bank Limited
    Transactions
    • May 21, 1979Registration of a charge
    • Jul 20, 1995Statement 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