HI-LIFE TOOLS (UK) LIMITED
Overview
| Company Name | HI-LIFE TOOLS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01622579 |
| 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 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 Address | No |
What were the previous names of HI-LIFE TOOLS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| POSTKEY LIMITED | Mar 17, 1982 | Mar 17, 1982 |
What are the latest accounts for HI-LIFE TOOLS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for HI-LIFE TOOLS (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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 1 pages | AA | ||||||||||
Termination of appointment of Kevin Michael Stein as a director on Nov 17, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Russell Scott Pattee as a director on Nov 17, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 27, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Jun 27, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Jun 27, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mrs Monika Anna Frankow as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Michael Wallis as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of HI-LIFE TOOLS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRANKOW, Monika Anna | Secretary | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | 149673410001 | |||||||
| BECKER, Roger Paul | Director | Country Lake Estates Drive 63005 Chesterfield 1407 Missouri Usa | United States | American | 134923120001 | |||||
| BLACKMORE, Steven Craig | Director | Se Windsor Ct Portland 4430 Oregon Usa | United States | American | 129100160001 | |||||
| COOKE, Roger Anthony | Director | Sw Myrtle Street 97201 Portland 1910 Oregon United States | Usa | Usa | 134747640001 | |||||
| HAGEL, Shawn | Director | Sw 107th Terrace Tigard Oregon 15190 97224 Usa | United States | American | 92352720002 | |||||
| AYRES, Terence John | Secretary | Shawbury Farm Shustoke B46 2RX Coleshill West Midlands | British | 59265020001 | ||||||
| BIRD, Julian Patrick | Secretary | 4 Manor Farm Court Back Road LE7 9LS Tilton On The Hill Leicestershire | British | 16939950002 | ||||||
| WALLIS, Michael Raymond | Secretary | 2 Bailey Close LE11 3PB Loughborough Leicestershire | English | 16864370002 | ||||||
| AYRES, Graham Raymond | Director | The Homestead Dunns Lane Dordon B78 1BS Tamworth Staffordshire | England | British | 62137040002 | |||||
| AYRES, Graham Raymond | Director | 9 Choyce Close CV9 3AY Atherstone Warwickshire | British | 62137040001 | ||||||
| AYRES, Ray | Director | 71 Malmesbury Road CV6 2HX Coventry West Midlands | British | 15337840001 | ||||||
| AYRES, Terence John | Director | Shawbury Farm Shustoke B46 2RX Coleshill West Midlands | British | 59265020001 | ||||||
| BIRD, Julian Patrick | Director | 4 Manor Farm Court Back Road LE7 9LS Tilton On The Hill Leicestershire | British | 16939950002 | ||||||
| DONEGAN, Mark | Director | 2130 Windham Oaks Court West Linn Or 97068 Usa | American | 90933260002 | ||||||
| HAWKES, Geoffrey A | Director | 2810 Nw Beuhla Vista Terrace Portland Oregon 97210 Usa | Us Citizen | 76227940001 | ||||||
| KIELY, Leonard | Director | Tykellen Mountshannon Road IRISH Castleconnell Co. Limerick Eire | Irish | 57926150001 | ||||||
| KIRK, Michael David | Director | 46 Shirley Road LE2 3LJ Leicester Leicestershire | England | British | 8642430002 | |||||
| LARSSON, William Dean | Director | 1865 Palisades Terrace Lake Oswego Oregon 97034 Usa | American | 96758530001 | ||||||
| PATTEE, Russell Scott | Director | Se Norwood Loop Happy Valley 11444 Oregon 97086 United States | United States | American | 132606280001 | |||||
| ROSKOPF, Mark R | Director | 9708 Nw Golden Avenue FOREIGN Vancouver Wa 98665 Usa | American | 92313320001 | ||||||
| STEIN, Kevin Michael | Director | Birch Leaf Court 63005 Chesterfiled 17711 Missouri Usa | Usa | United States | 138553520001 |
Does HI-LIFE TOOLS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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