HEY (UK) LIMITED
Overview
Company Name | HEY (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01414745 |
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 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 Address | No |
What were the previous names of HEY (UK) LIMITED?
Company Name | From | Until |
---|---|---|
HEY SOFT DRINKS (U.K.) COMPANY LIMITED | Dec 31, 1981 | Dec 31, 1981 |
What are the latest accounts for HEY (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for HEY (UK) LIMITED?
Annual Return |
|
---|
What are the latest filings for HEY (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR | 2 pages | AD02 | ||||||||||
Annual return made up to Dec 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sunita Kaushal as a secretary on Jul 29, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 08, 2013 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Registered office address changed from * 33 Cavendish Square London London W1B 0PW England* on Aug 27, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Caldecott as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Jul 01, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Colin Elliot as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr David Gareth Caldecott on Dec 18, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Sep 05, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sunita Kaushal on Dec 05, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Dec 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 1 West Garden Place Kendal Street London W2 2AQ England* on Dec 05, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of HEY (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | Director | 163106000001 | ||||
ELLIOT, Colin David | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | Director | 178756480001 | ||||
COPELAND, Francis Charles Stuart | Secretary | 29 West House Court Broken Cross SK10 3NZ Macclesfield Cheshire | British | 15613380001 | ||||||
EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | Company Secretary | 123440090026 | |||||
KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158956040001 | |||||||
RAMSBOTTOM, Peter | Secretary | Flat 5 Netherleigh Court S40 3PR Chesterfield Derbyshire | British | 881150001 | ||||||
FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Director | 34251500001 | ||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||
BREARLEY, John Richard | Director | 206 Bramhall Lane Davenport SK3 8TX Stockport Cheshire | British | Accountant | 1575980001 | |||||
CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | England | British | Director | 73603940004 | ||||
CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | Director | 102741680001 | ||||
COPELAND, Francis Charles Stuart | Director | 29 West House Court Broken Cross SK10 3NZ Macclesfield Cheshire | British | Company Secretary | 15613380001 | |||||
EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | Company Secretary | 123440090026 | ||||
ENGLEFIELD, Edward Ashton | Director | 44 Carrwood Road Pownall Park SK9 5DN Wilmslow Cheshire | British | Accountant | 35176020001 | |||||
FARQUHARSON, John Alan | Director | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | England | British | Solicitor | 15541980001 | ||||
LISTER, Steven Bernard Lewis | Director | Keepers Cottage Ashwith By Pilsley S45 8AN Chesterfield | British | Company Director | 10137610001 | |||||
LONGDEN, John David | Director | Vicarage House Nidd HG3 3BN Harrogate North Yorkshire | United Kingdom | British | Company Director | 40890250001 | ||||
MARTLAND, David James | Director | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | Company Secretary | 35477380001 | |||||
MCEVOY, John James | Director | 17 Grangeway Handforth SK9 3HY Wilmslow Cheshire | United Kingdom | British | Company Director | 48091070001 | ||||
PARKINSON, Joseph Edward | Director | Spillway The Gardens Turton BL7 0RZ Bolton | United Kingdom | British | Company Director | 4553470004 | ||||
RAMSBOTTOM, Peter | Director | Flat 5 Netherleigh Court S40 3PR Chesterfield Derbyshire | British | Chartered Accountant | 881150001 | |||||
SINGH, Jagtar | Director | West Garden Place W2 2AQ London 1 England | United Kingdom | British | Director | 121710890001 | ||||
SINGLETON, Paul James | Director | 15 Kingsway Avenue Broughton PR3 5JN Preston Lancashire | British | Accountant | 79357110001 | |||||
SPIEGELBERG, Anthony William Assheton | Director | Oulton Park House CW6 9BL Tarporley Cheshire | England | British | Company Secretary | 24626450001 | ||||
WHITE, Christopher Geoffrey | Director | Woodbine Brown Heath Road Christleton CH3 7PN Chester Cheshire | British | Property Manager | 58547200001 |
Does HEY (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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