HEY (UK) LIMITED

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

    Company NameHEY (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01414745
    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 HEY (UK) LIMITED?

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

    Where is HEY (UK) LIMITED located?

    Registered Office Address
    33 Cavendish Square
    W1G 0PW London
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of HEY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEY SOFT DRINKS (U.K.) COMPANY LIMITEDDec 31, 1981Dec 31, 1981

    What are the latest accounts for HEY (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HEY (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HEY (UK) 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

    Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR

    2 pagesAD02

    Annual return made up to Dec 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 39,554
    SH01

    Termination of appointment of Sunita Kaushal as a secretary on Jul 29, 2014

    1 pagesTM02

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

    3 pagesAA

    Annual return made up to Dec 08, 2013

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2013

    Statement of capital on Dec 17, 2013

    • Capital: GBP 39,554
    SH01

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

    3 pagesAA

    Registered office address changed from * 33 Cavendish Square London London W1B 0PW England* on Aug 27, 2013

    1 pagesAD01

    Termination of appointment of David Caldecott as a director

    1 pagesTM01

    Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Jul 01, 2013

    1 pagesAD01

    Appointment of Mr Colin Elliot as a director

    2 pagesAP01

    Director's details changed for Mr David Gareth Caldecott on Dec 18, 2012

    2 pagesCH01

    Annual return made up to Dec 08, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Gareth Caldecott on Nov 05, 2012

    2 pagesCH01

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

    3 pagesAA

    Director's details changed for Mr Gareth Caldecott on Dec 05, 2011

    2 pagesCH01

    Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Sep 05, 2012

    1 pagesAD01

    Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Secretary's details changed for Sunita Kaushal on Dec 05, 2011

    2 pagesCH03

    Annual return made up to Dec 08, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 1 West Garden Place Kendal Street London W2 2AQ England* on Dec 05, 2011

    1 pagesAD01

    Who are the officers of HEY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    Director
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    EnglandBritishDirector163106000001
    ELLIOT, Colin David
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritishDirector178756480001
    COPELAND, Francis Charles Stuart
    29 West House Court
    Broken Cross
    SK10 3NZ Macclesfield
    Cheshire
    Secretary
    29 West House Court
    Broken Cross
    SK10 3NZ Macclesfield
    Cheshire
    British15613380001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Secretary
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    BritishCompany Secretary123440090026
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158956040001
    RAMSBOTTOM, Peter
    Flat 5 Netherleigh Court
    S40 3PR Chesterfield
    Derbyshire
    Secretary
    Flat 5 Netherleigh Court
    S40 3PR Chesterfield
    Derbyshire
    British881150001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritishDirector34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritishSolicitor9320160002
    BREARLEY, John Richard
    206 Bramhall Lane
    Davenport
    SK3 8TX Stockport
    Cheshire
    Director
    206 Bramhall Lane
    Davenport
    SK3 8TX Stockport
    Cheshire
    BritishAccountant1575980001
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    EnglandBritishDirector73603940004
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritishDirector102741680001
    COPELAND, Francis Charles Stuart
    29 West House Court
    Broken Cross
    SK10 3NZ Macclesfield
    Cheshire
    Director
    29 West House Court
    Broken Cross
    SK10 3NZ Macclesfield
    Cheshire
    BritishCompany Secretary15613380001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Director
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    United KingdomBritishCompany Secretary123440090026
    ENGLEFIELD, Edward Ashton
    44 Carrwood Road
    Pownall Park
    SK9 5DN Wilmslow
    Cheshire
    Director
    44 Carrwood Road
    Pownall Park
    SK9 5DN Wilmslow
    Cheshire
    BritishAccountant35176020001
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Director
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    EnglandBritishSolicitor15541980001
    LISTER, Steven Bernard Lewis
    Keepers Cottage
    Ashwith By Pilsley
    S45 8AN Chesterfield
    Director
    Keepers Cottage
    Ashwith By Pilsley
    S45 8AN Chesterfield
    BritishCompany Director10137610001
    LONGDEN, John David
    Vicarage House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    Director
    Vicarage House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    United KingdomBritishCompany Director40890250001
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Director
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    BritishCompany Secretary35477380001
    MCEVOY, John James
    17 Grangeway
    Handforth
    SK9 3HY Wilmslow
    Cheshire
    Director
    17 Grangeway
    Handforth
    SK9 3HY Wilmslow
    Cheshire
    United KingdomBritishCompany Director48091070001
    PARKINSON, Joseph Edward
    Spillway
    The Gardens Turton
    BL7 0RZ Bolton
    Director
    Spillway
    The Gardens Turton
    BL7 0RZ Bolton
    United KingdomBritishCompany Director4553470004
    RAMSBOTTOM, Peter
    Flat 5 Netherleigh Court
    S40 3PR Chesterfield
    Derbyshire
    Director
    Flat 5 Netherleigh Court
    S40 3PR Chesterfield
    Derbyshire
    BritishChartered Accountant881150001
    SINGH, Jagtar
    West Garden Place
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    W2 2AQ London
    1
    England
    United KingdomBritishDirector121710890001
    SINGLETON, Paul James
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    Director
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    BritishAccountant79357110001
    SPIEGELBERG, Anthony William Assheton
    Oulton Park House
    CW6 9BL Tarporley
    Cheshire
    Director
    Oulton Park House
    CW6 9BL Tarporley
    Cheshire
    EnglandBritishCompany Secretary24626450001
    WHITE, Christopher Geoffrey
    Woodbine Brown Heath Road
    Christleton
    CH3 7PN Chester
    Cheshire
    Director
    Woodbine Brown Heath Road
    Christleton
    CH3 7PN Chester
    Cheshire
    BritishProperty Manager58547200001

    Does HEY (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third supplemental trust deed
    Created On Sep 16, 1998
    Delivered On Oct 01, 1998
    Satisfied
    Amount secured
    In favour of the chargee the principal of and interest on the stock, being £99,650,450 11 1/2 per cent. Debenture stock 2014 of the greenalls group PLC and any further debenture stock of the greenalls group PLC created or issued pursuant to clause 3 of the principal trust deed, and all other monies intended to be secured by the principal trust deed dated 5 june 1991, any deed expressed to be supplemental thereto and any other deed or instrument conferring rights on the chargee executed or entered into pursuant to the principal trust deed or any deed supplemental thereto
    Short particulars
    The undertaking and all the property and assets present and future wherever situated (including any uncalled capital) of the company by way of first floating charge.. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Oct 01, 1998Registration of a charge (395)
    • Mar 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Second supplemental trust deed
    Created On Sep 16, 1998
    Delivered On Sep 24, 1998
    Satisfied
    Amount secured
    The guarantee by the company to the trustee of the payment by the greenalls group PLC of all sums on account of the principal of or interest on the £30,000,000 10 1/2 per cent.(formerly 10 1/4 per cent) debenture stock 2017 (repayable on 23RD june 2017 or such earlier date as the security constituted by the trust deed the supplemental trust deed and the second supplemental trust deed becomes enforceable and the trustee determines or becomes bound to enforce the same) and of any moneys intended to be secured by the second supplemental trust deed
    Short particulars
    First floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Sep 24, 1998Registration of a charge (395)
    • Mar 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 07, 1991
    Delivered On Aug 08, 1991
    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 k/as depot mangham road barbot hall industrial estate rotherham south yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 08, 1991Registration of a charge
    • Sep 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 15, 1990
    Delivered On Feb 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold lands being depot,mangham road,barbot hall industrial,rotherham,south yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 28, 1990Registration of a charge
    • Sep 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 24, 1989
    Delivered On Dec 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Estate right title or interest (if any) or in a plot of land situate on the east side of skinner lane pontefract west yorkshire including beneficial interest in the property or in the proceeds of sale thereof.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 07, 1989Registration of a charge
    • Sep 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 24, 1989
    Delivered On Dec 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings situate off bondgate,knottingley road and atkinson lane. Pontefract t/n wyk 339842 and plot of land situate off bondgate,knottingley road including interest in property or in the proceeds of sale thereof.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 07, 1989Registration of a charge
    • Sep 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 08, 1989
    Delivered On Jun 12, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land in barrys lane scarborough north yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 12, 1989Registration of a charge
    • Sep 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 10, 1989
    Delivered On May 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Two freehold plots of land one situate between westfield road and holm flatt street in parkgate rotherham with the depot and offices erected thereon or on some part thereof and theother situate some short distance to the north east and also being in westgage with the buildings erected thereon or on some part thereof and used as a garage and store.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 19, 1989Registration of a charge
    • Sep 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 27, 1989
    Delivered On May 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and building at spawd bone lane,knottingley,west yorkshire.t/no.wyk 21390 and part of t/no.wyk 427817.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 17, 1989Registration of a charge
    • Sep 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 27, 1989
    Delivered On May 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at carnaby road bridlington T.no. Hs 1667.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 17, 1989Registration of a charge
    • Sep 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 27, 1989
    Delivered On May 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings off station road,ushaw moor,county durham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 17, 1989Registration of a charge
    • Sep 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 27, 1989
    Delivered On May 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings situate at skinner lane pontefract west yorkshire T.no wyk 20616.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 17, 1989Registration of a charge
    • Sep 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 27, 1989
    Delivered On May 11, 1989
    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 book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 11, 1989Registration of a charge
    • Sep 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 02, 1988
    Delivered On Sep 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings spawd bone lanes knottingley,west yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 08, 1988Registration of a charge
    Legal charge
    Created On Jun 06, 1988
    Delivered On Jun 10, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a on being land and buildings on the south side of lancaster road carnaby bridlington humberside t/n H.S. 1667 registered at H.M. land registry.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1988Registration of a charge
    Debenture
    Created On Nov 30, 1987
    Delivered On Dec 01, 1987
    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
    • Barclays Bank PLC
    Transactions
    • Dec 01, 1987Registration of a charge
    Legal charge
    Created On Feb 12, 1987
    Delivered On Feb 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land and buildings on the east side of skinner lane, pontefract, west yorkshire title no wyk 20616.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 20, 1987Registration of a charge
    Legal charge
    Created On Feb 12, 1987
    Delivered On Feb 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The right title or interest of hey soft drinks (UK) company limited of and in a plot of land situate on the east side ofskenner lane, pontefract, west yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 20, 1987Registration 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