HI-LIFE TOOLS (UK) LIMITED

HI-LIFE TOOLS (UK) LIMITED

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

    Company NameHI-LIFE TOOLS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01622579
    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 HI-LIFE TOOLS (UK) LIMITED?

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

    Where is HI-LIFE TOOLS (UK) LIMITED located?

    Registered Office Address
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of HI-LIFE TOOLS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    POSTKEY LIMITEDMar 17, 1982Mar 17, 1982

    What are the latest accounts for HI-LIFE TOOLS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for HI-LIFE TOOLS (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

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

    1 pagesAA

    Termination of appointment of Kevin Michael Stein as a director on Nov 17, 2012

    1 pagesTM01

    Termination of appointment of Russell Scott Pattee as a director on Nov 17, 2012

    1 pagesTM01

    Annual return made up to Jun 27, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2012

    Statement of capital on Aug 29, 2012

    • Capital: GBP 25,000
    SH01

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

    1 pagesAA

    Annual return made up to Jun 27, 2011 with full list of shareholders

    8 pagesAR01

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

    1 pagesAA

    Annual return made up to Jun 27, 2010 with full list of shareholders

    8 pagesAR01

    Appointment of Mrs Monika Anna Frankow as a secretary

    1 pagesAP03

    Termination of appointment of Michael Wallis as a secretary

    1 pagesTM02

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

    3 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288a

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

    3 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    5 pages363a

    Who are the officers of HI-LIFE TOOLS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKOW, Monika Anna
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Secretary
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    149673410001
    BECKER, Roger Paul
    Country Lake Estates Drive
    63005 Chesterfield
    1407
    Missouri
    Usa
    Director
    Country Lake Estates Drive
    63005 Chesterfield
    1407
    Missouri
    Usa
    United StatesAmerican134923120001
    BLACKMORE, Steven Craig
    Se Windsor Ct
    Portland
    4430
    Oregon
    Usa
    Director
    Se Windsor Ct
    Portland
    4430
    Oregon
    Usa
    United StatesAmerican129100160001
    COOKE, Roger Anthony
    Sw Myrtle Street
    97201 Portland
    1910
    Oregon
    United States
    Director
    Sw Myrtle Street
    97201 Portland
    1910
    Oregon
    United States
    UsaUsa134747640001
    HAGEL, Shawn
    Sw 107th Terrace
    Tigard
    Oregon
    15190
    97224
    Usa
    Director
    Sw 107th Terrace
    Tigard
    Oregon
    15190
    97224
    Usa
    United StatesAmerican92352720002
    AYRES, Terence John
    Shawbury Farm Shustoke
    B46 2RX Coleshill
    West Midlands
    Secretary
    Shawbury Farm Shustoke
    B46 2RX Coleshill
    West Midlands
    British59265020001
    BIRD, Julian Patrick
    4 Manor Farm Court
    Back Road
    LE7 9LS Tilton On The Hill
    Leicestershire
    Secretary
    4 Manor Farm Court
    Back Road
    LE7 9LS Tilton On The Hill
    Leicestershire
    British16939950002
    WALLIS, Michael Raymond
    2 Bailey Close
    LE11 3PB Loughborough
    Leicestershire
    Secretary
    2 Bailey Close
    LE11 3PB Loughborough
    Leicestershire
    English16864370002
    AYRES, Graham Raymond
    The Homestead Dunns Lane
    Dordon
    B78 1BS Tamworth
    Staffordshire
    Director
    The Homestead Dunns Lane
    Dordon
    B78 1BS Tamworth
    Staffordshire
    EnglandBritish62137040002
    AYRES, Graham Raymond
    9 Choyce Close
    CV9 3AY Atherstone
    Warwickshire
    Director
    9 Choyce Close
    CV9 3AY Atherstone
    Warwickshire
    British62137040001
    AYRES, Ray
    71 Malmesbury Road
    CV6 2HX Coventry
    West Midlands
    Director
    71 Malmesbury Road
    CV6 2HX Coventry
    West Midlands
    British15337840001
    AYRES, Terence John
    Shawbury Farm Shustoke
    B46 2RX Coleshill
    West Midlands
    Director
    Shawbury Farm Shustoke
    B46 2RX Coleshill
    West Midlands
    British59265020001
    BIRD, Julian Patrick
    4 Manor Farm Court
    Back Road
    LE7 9LS Tilton On The Hill
    Leicestershire
    Director
    4 Manor Farm Court
    Back Road
    LE7 9LS Tilton On The Hill
    Leicestershire
    British16939950002
    DONEGAN, Mark
    2130 Windham Oaks Court
    West Linn
    Or 97068
    Usa
    Director
    2130 Windham Oaks Court
    West Linn
    Or 97068
    Usa
    American90933260002
    HAWKES, Geoffrey A
    2810 Nw Beuhla Vista Terrace
    Portland
    Oregon 97210
    Usa
    Director
    2810 Nw Beuhla Vista Terrace
    Portland
    Oregon 97210
    Usa
    Us Citizen76227940001
    KIELY, Leonard
    Tykellen
    Mountshannon Road
    IRISH Castleconnell
    Co. Limerick
    Eire
    Director
    Tykellen
    Mountshannon Road
    IRISH Castleconnell
    Co. Limerick
    Eire
    Irish57926150001
    KIRK, Michael David
    46 Shirley Road
    LE2 3LJ Leicester
    Leicestershire
    Director
    46 Shirley Road
    LE2 3LJ Leicester
    Leicestershire
    EnglandBritish8642430002
    LARSSON, William Dean
    1865 Palisades Terrace
    Lake Oswego
    Oregon 97034
    Usa
    Director
    1865 Palisades Terrace
    Lake Oswego
    Oregon 97034
    Usa
    American96758530001
    PATTEE, Russell Scott
    Se Norwood Loop
    Happy Valley
    11444
    Oregon 97086
    United States
    Director
    Se Norwood Loop
    Happy Valley
    11444
    Oregon 97086
    United States
    United StatesAmerican132606280001
    ROSKOPF, Mark R
    9708 Nw Golden Avenue
    FOREIGN Vancouver
    Wa 98665
    Usa
    Director
    9708 Nw Golden Avenue
    FOREIGN Vancouver
    Wa 98665
    Usa
    American92313320001
    STEIN, Kevin Michael
    Birch Leaf Court
    63005 Chesterfiled
    17711
    Missouri
    Usa
    Director
    Birch Leaf Court
    63005 Chesterfiled
    17711
    Missouri
    Usa
    UsaUnited States138553520001

    Does HI-LIFE TOOLS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 29, 1991
    Delivered On Sep 03, 1991
    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
    • Sep 03, 1991Registration of a charge
    • Apr 08, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 06, 1989
    Delivered On Feb 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory premises on the south west side of george street, attleborough pluneaton, warwickshire title no wk 245053 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 09, 1989Registration of a charge
    • Apr 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 16, 1986
    Delivered On Jan 27, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Jan 27, 1986Registration of a charge
    Legal charge
    Created On Dec 13, 1985
    Delivered On Jan 03, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory premises in george street attleborough nuneaton worvickshire title no. Wk 245053.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 03, 1986Registration 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