HML MARKETING LIMITED
Overview
Company Name | HML MARKETING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02123255 |
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 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 Address | No |
What were the previous names of HML MARKETING LIMITED?
Company Name | From | Until |
---|---|---|
HOLMAN MARKETING LIMITED | Mar 05, 1999 | Mar 05, 1999 |
CHARLESWORTH & COX LIMITED | Jul 22, 1987 | Jul 22, 1987 |
CULTSTEADY LIMITED | Apr 15, 1987 | Apr 15, 1987 |
What are the latest accounts for HML MARKETING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HML MARKETING 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 | 1 pages | DS01 | ||||||||||
Appointment of Mr David Charles Turner as a secretary on Jul 14, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of James David Seton Adams as a secretary on Jul 14, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James David Seton Adams as a secretary on Dec 07, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Steven Terence Hunter Griffin as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Victoria Louise Cuggy as a secretary on May 01, 2015 | 1 pages | TM02 | ||||||||||
Statement of capital on Dec 31, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Steven Terence Hunter Griffin as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for Mrs Katharine Anne Wade on Dec 23, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Katharine Anne Wade as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Gibson as a director | 1 pages | TM01 | ||||||||||
Who are the officers of HML MARKETING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TURNER, David Charles | Secretary | Leadenhall Street EC3A 2BJ London 52 - 54 England | 236362940001 | |||||||
PARKER, Ian David | Director | Leadenhall Street EC3A 2BJ London 52 - 54 England | United Kingdom | British | Chief Executive | 165728150001 | ||||
WADE, Katharine Anne | Director | Leadenhall Street EC3A 2BJ London 52 - 54 England | England | British | Chartered Accountant | 152543610003 | ||||
ADAMS, James David Seton | Secretary | Leadenhall Street EC3A 2BJ London 52 - 54 England | 203469030001 | |||||||
CUGGY, Victoria Louise | Secretary | Library House, New Road Brentwood CM14 4GD Essex | British | 105782010002 | ||||||
GRIFFIN, Steven Terence Hunter | Secretary | Leadenhall Street EC3A 2BJ London 52 - 54 England | 186666670001 | |||||||
GRIFFIN, Steven Terence Hunter | Secretary | Holliwell Chandlers CM0 8NY Burnham On Crouch Essex | British | 85213650001 | ||||||
GRIFFIN, Steven Terence Hunter | Secretary | 21 Burrow Road SE22 8DU London | British | 63143680001 | ||||||
MITCHINSON, John Frederick | Secretary | Riseholme Western Road BN27 3DY Hailsham East Sussex | English | 15466150001 | ||||||
RINGROSE, Christopher James | Secretary | Lindum Lodge, Orchard Close Risby IP28 6QL Bury St Edmunds Suffolk | British | 46372950001 | ||||||
ROSSER, Jill Rowena | Secretary | 8 Belgrade Road TW12 2AZ Hampton Middlesex | British | Company Secretary | 27339680002 | |||||
BOOT, Rodney Frederick | Director | 9 Crafton Close George Green Slough Berkshire | British | Managing Director | 5162470001 | |||||
BROWN, Deryck Justin | Director | Library House, New Road Brentwood CM14 4GD Essex | United Kingdom | British | Accountant | 123356160001 | ||||
CHARLES, Colin David | Director | The Holt 48 Woodcote Avenue SM6 0QY Wallington Surrey | England | British | Chartered Accountant | 46667150002 | ||||
COULTHARD, David John De Marle | Director | 4 Phillimore Place W8 7BU London | United Kingdom | British | Lloyds Underwriter | 5343780001 | ||||
COX, Stephen Anthony | Director | 68 St Georges Square SW1V 3QT London | British | Lloyds Underwriter | 14016820001 | |||||
CUGGY, Victoria Louise | Director | Library House, New Road Brentwood CM14 4GD Essex | United Kingdom | British | Company Secretary | 105782010002 | ||||
DODDS, Paul Gavin | Director | Badgers Barn Sparrow Lane CM22 7BA Hatfield Broad Oak Hertfordshire | England | British | Company Director | 160890670001 | ||||
FRIEND, Gary | Director | 14 Pyefleet View Langenhoe CO5 7LD Colchester Essex | British | Compliance Officer | 98993810002 | |||||
GIBSON, Andrew James | Director | New Road CM14 4GD Brentwood Library House Essex | England | British | Chartered Accountant | 51599670003 | ||||
INGLIS, Robert John | Director | 35 Marine Parade SS9 2NB Leigh On Sea Essex | British | Insurance Broker | 64257020001 | |||||
MITCHINSON, John Frederick | Director | Riseholme Western Road BN27 3DY Hailsham East Sussex | English | Lloyds Underwriter | 15466150001 | |||||
MOWL, Donald William | Director | 4 Ridgeway CM12 9NT Billericay Essex | British | Director | 2850940001 | |||||
POTTS, Nicholas | Director | 4 Ringstone Kromlin Barkisland HX4 0EU Halifax | England | British | Sales & Marketing Director | 64059360004 | ||||
POTTS, Nicholas | Director | 4 Ringstone Kromlin Barkisland HX4 0EU Halifax | England | British | Sales & Marketing Director | 64059360004 | ||||
REILLY, Charles Andrew | Director | Tree Tops Woodlands Lane Shorne DA12 3HH Gravesend Kent | United Kingdom | British | Insurance Broker | 64256990003 | ||||
SPRIGGS, Jane Louisa | Director | Library House, New Road Brentwood CM14 4GD Essex | United Kingdom | British | Head Of Human Resources | 138176700001 | ||||
SUTHERLAND, Ian Ronald | Director | 85 The Waterfront Mill Road SG14 1SD Hertford Hertfordshire | British | Accountant | 98993590002 | |||||
UTLEY, Neil Alan | Director | Larkins Farm 199 Nine Ashes Road CM4 0JY Blackmore Essex | United Arab Emirates | British | Chief Executive | 161350430001 | ||||
WHITFIELD, Michael Peter | Director | Roughstone Hall Farm Bradnop ST13 7NN Leek Staffordshire | England | British | Insurance Broker | 69571090002 | ||||
WILLS, Richard Frederick De Leigh | Director | Lollesworth Farm KT24 6HN West Horsley Surrey | England | British | Lloyds Underwriter | 13952230001 |
Who are the persons with significant control of HML MARKETING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ers Insurance Group Limited | Apr 06, 2016 | Leadenhall Street EC3A 2BJ London 52-54 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HML MARKETING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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