HML MARKETING LIMITED

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

    Company NameHML MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02123255
    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 HML MARKETING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HML MARKETING LIMITED located?

    Registered Office Address
    52 - 54 Leadenhall Street
    EC3A 2BJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HML MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLMAN MARKETING LIMITEDMar 05, 1999Mar 05, 1999
    CHARLESWORTH & COX LIMITEDJul 22, 1987Jul 22, 1987
    CULTSTEADY LIMITEDApr 15, 1987Apr 15, 1987

    What are the latest accounts for HML MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HML MARKETING 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

    1 pagesDS01

    Appointment of Mr David Charles Turner as a secretary on Jul 14, 2017

    2 pagesAP03

    Termination of appointment of James David Seton Adams as a secretary on Jul 14, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr James David Seton Adams as a secretary on Dec 07, 2015

    2 pagesAP03

    Termination of appointment of Steven Terence Hunter Griffin as a secretary on Sep 30, 2015

    1 pagesTM02

    Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD to 52 - 54 Leadenhall Street London EC3A 2BJ on Jul 16, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Victoria Louise Cuggy as a secretary on May 01, 2015

    1 pagesTM02

    Statement of capital on Dec 31, 2014

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP 1,053,670
    SH01

    Appointment of Mr Steven Terence Hunter Griffin as a secretary

    2 pagesAP03

    Director's details changed for Mrs Katharine Anne Wade on Dec 23, 2013

    2 pagesCH01

    Appointment of Mrs Katharine Anne Wade as a director

    2 pagesAP01

    Termination of appointment of Andrew Gibson as a director

    1 pagesTM01

    Who are the officers of HML MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNER, David Charles
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    Secretary
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    236362940001
    PARKER, Ian David
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    Director
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    United KingdomBritishChief Executive165728150001
    WADE, Katharine Anne
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    Director
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    EnglandBritishChartered Accountant152543610003
    ADAMS, James David Seton
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    Secretary
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    203469030001
    CUGGY, Victoria Louise
    Library House, New Road
    Brentwood
    CM14 4GD Essex
    Secretary
    Library House, New Road
    Brentwood
    CM14 4GD Essex
    British105782010002
    GRIFFIN, Steven Terence Hunter
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    Secretary
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    186666670001
    GRIFFIN, Steven Terence Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Secretary
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    British85213650001
    GRIFFIN, Steven Terence Hunter
    21 Burrow Road
    SE22 8DU London
    Secretary
    21 Burrow Road
    SE22 8DU London
    British63143680001
    MITCHINSON, John Frederick
    Riseholme Western Road
    BN27 3DY Hailsham
    East Sussex
    Secretary
    Riseholme Western Road
    BN27 3DY Hailsham
    East Sussex
    English15466150001
    RINGROSE, Christopher James
    Lindum Lodge, Orchard Close
    Risby
    IP28 6QL Bury St Edmunds
    Suffolk
    Secretary
    Lindum Lodge, Orchard Close
    Risby
    IP28 6QL Bury St Edmunds
    Suffolk
    British46372950001
    ROSSER, Jill Rowena
    8 Belgrade Road
    TW12 2AZ Hampton
    Middlesex
    Secretary
    8 Belgrade Road
    TW12 2AZ Hampton
    Middlesex
    BritishCompany Secretary27339680002
    BOOT, Rodney Frederick
    9 Crafton Close
    George Green
    Slough
    Berkshire
    Director
    9 Crafton Close
    George Green
    Slough
    Berkshire
    BritishManaging Director5162470001
    BROWN, Deryck Justin
    Library House, New Road
    Brentwood
    CM14 4GD Essex
    Director
    Library House, New Road
    Brentwood
    CM14 4GD Essex
    United KingdomBritishAccountant123356160001
    CHARLES, Colin David
    The Holt 48 Woodcote Avenue
    SM6 0QY Wallington
    Surrey
    Director
    The Holt 48 Woodcote Avenue
    SM6 0QY Wallington
    Surrey
    EnglandBritishChartered Accountant46667150002
    COULTHARD, David John De Marle
    4 Phillimore Place
    W8 7BU London
    Director
    4 Phillimore Place
    W8 7BU London
    United KingdomBritishLloyds Underwriter5343780001
    COX, Stephen Anthony
    68 St Georges Square
    SW1V 3QT London
    Director
    68 St Georges Square
    SW1V 3QT London
    BritishLloyds Underwriter14016820001
    CUGGY, Victoria Louise
    Library House, New Road
    Brentwood
    CM14 4GD Essex
    Director
    Library House, New Road
    Brentwood
    CM14 4GD Essex
    United KingdomBritishCompany Secretary105782010002
    DODDS, Paul Gavin
    Badgers Barn
    Sparrow Lane
    CM22 7BA Hatfield Broad Oak
    Hertfordshire
    Director
    Badgers Barn
    Sparrow Lane
    CM22 7BA Hatfield Broad Oak
    Hertfordshire
    EnglandBritishCompany Director160890670001
    FRIEND, Gary
    14 Pyefleet View
    Langenhoe
    CO5 7LD Colchester
    Essex
    Director
    14 Pyefleet View
    Langenhoe
    CO5 7LD Colchester
    Essex
    BritishCompliance Officer98993810002
    GIBSON, Andrew James
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Director
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    EnglandBritishChartered Accountant51599670003
    INGLIS, Robert John
    35 Marine Parade
    SS9 2NB Leigh On Sea
    Essex
    Director
    35 Marine Parade
    SS9 2NB Leigh On Sea
    Essex
    BritishInsurance Broker64257020001
    MITCHINSON, John Frederick
    Riseholme Western Road
    BN27 3DY Hailsham
    East Sussex
    Director
    Riseholme Western Road
    BN27 3DY Hailsham
    East Sussex
    EnglishLloyds Underwriter15466150001
    MOWL, Donald William
    4 Ridgeway
    CM12 9NT Billericay
    Essex
    Director
    4 Ridgeway
    CM12 9NT Billericay
    Essex
    BritishDirector2850940001
    POTTS, Nicholas
    4 Ringstone
    Kromlin Barkisland
    HX4 0EU Halifax
    Director
    4 Ringstone
    Kromlin Barkisland
    HX4 0EU Halifax
    EnglandBritishSales & Marketing Director64059360004
    POTTS, Nicholas
    4 Ringstone
    Kromlin Barkisland
    HX4 0EU Halifax
    Director
    4 Ringstone
    Kromlin Barkisland
    HX4 0EU Halifax
    EnglandBritishSales & Marketing Director64059360004
    REILLY, Charles Andrew
    Tree Tops
    Woodlands Lane Shorne
    DA12 3HH Gravesend
    Kent
    Director
    Tree Tops
    Woodlands Lane Shorne
    DA12 3HH Gravesend
    Kent
    United KingdomBritishInsurance Broker64256990003
    SPRIGGS, Jane Louisa
    Library House, New Road
    Brentwood
    CM14 4GD Essex
    Director
    Library House, New Road
    Brentwood
    CM14 4GD Essex
    United KingdomBritishHead Of Human Resources138176700001
    SUTHERLAND, Ian Ronald
    85 The Waterfront
    Mill Road
    SG14 1SD Hertford
    Hertfordshire
    Director
    85 The Waterfront
    Mill Road
    SG14 1SD Hertford
    Hertfordshire
    BritishAccountant98993590002
    UTLEY, Neil Alan
    Larkins Farm
    199 Nine Ashes Road
    CM4 0JY Blackmore
    Essex
    Director
    Larkins Farm
    199 Nine Ashes Road
    CM4 0JY Blackmore
    Essex
    United Arab EmiratesBritishChief Executive161350430001
    WHITFIELD, Michael Peter
    Roughstone Hall Farm
    Bradnop
    ST13 7NN Leek
    Staffordshire
    Director
    Roughstone Hall Farm
    Bradnop
    ST13 7NN Leek
    Staffordshire
    EnglandBritishInsurance Broker69571090002
    WILLS, Richard Frederick De Leigh
    Lollesworth Farm
    KT24 6HN West Horsley
    Surrey
    Director
    Lollesworth Farm
    KT24 6HN West Horsley
    Surrey
    EnglandBritishLloyds Underwriter13952230001

    Who are the persons with significant control of HML MARKETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leadenhall Street
    EC3A 2BJ London
    52-54
    England
    Apr 06, 2016
    Leadenhall Street
    EC3A 2BJ London
    52-54
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaw Of England And Wales
    Place RegisteredCompanies House
    Registration Number02925652
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HML MARKETING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 13, 2004
    Delivered On Oct 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the real property the accounts the insurance policies the proceeds thereof and all related rights the intellectual property any goodwill by way of floating charge the undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Trustee)
    Transactions
    • Oct 27, 2004Registration of a charge (395)
    • Aug 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 22, 2002
    Delivered On May 31, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hsbc Investment Bank PLC (As Trustee for the Secured Parties)
    Transactions
    • May 31, 2002Registration of a charge (395)
    • Aug 06, 2005Statement of satisfaction of a charge in full or part (403a)
    A subordination and security trust deed dated 25 april 2002 made between the company and the obligors listed in schedule 3 to this form 395 (the "original obligors), hsbc investment bank PLC (the "trustee" and "agent") and the lenders listed in schedule 4 to this form 395 (the "orignal lenders").
    Created On Apr 25, 2002
    Delivered On May 07, 2002
    Satisfied
    Amount secured
    All monies and liabilities now or at any time in the future due, owing or incurred by the obligors to secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company has covenanted and agreed that in the event of payment or discharge (whether in cash, by way of transfer of shares or other assets, set-off or counterclaim or otherwise) being made to, or an encumbrance being held by, the company in breach of clause 3.2 (prohibited payments and security) of the subordination and security trust deed, it will pay or transfer to the trustee for application in accordance with the terms of clause 7 (application of proceeds) of the subordination and security trust deed any sums or other assets which shall have been received or retained by it in consequence of such breach (whereupon the underlying subordination debt equivalent to the payment made shall be deemed not to have been reduced) and, until such payment or transfer, the company shall hold such sums or other assets or such encumbrance (as the case may be) on trust for the trustee.. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank Plcas Agent and Trustee for the Secured Parties Under the Subordination and Security Trust Deed
    Transactions
    • May 07, 2002Registration of a charge (395)
    • Aug 06, 2005Statement 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