HEXEL INTERNATIONAL LIMITED

HEXEL INTERNATIONAL LIMITED

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

    Company NameHEXEL INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02186522
    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 HEXEL INTERNATIONAL LIMITED?

    • (7499) /

    Where is HEXEL INTERNATIONAL LIMITED located?

    Registered Office Address
    Airedale Mill
    Lawkholme Lane
    BD21 3BB Keighley
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HEXEL INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEXAGON LIMITEDDec 17, 1987Dec 17, 1987
    MATAHARI 150 LIMITEDNov 02, 1987Nov 02, 1987

    What are the latest accounts for HEXEL INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for HEXEL INTERNATIONAL 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

    legacy

    1 pagesSH20

    Statement of capital on Oct 21, 2011

    • Capital: GBP 0.04
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capital redemption reserve 12/10/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to May 31, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Christopher Sydney Sagar Kershaw on Jan 13, 2011

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Director's details changed for Mr Christopher Sydney Sagar Kershaw on Aug 27, 2010

    3 pagesCH01

    Director's details changed for Mr Christopher Sydney Sagar Kershaw on Aug 25, 2010

    3 pagesCH01

    Annual return made up to May 31, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    legacy

    2 pages403a

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages225

    Who are the officers of HEXEL INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRETTSCHNEIDER, Ulf Stefan
    Shelgate Road
    SW11 1BA London
    35
    Director
    Shelgate Road
    SW11 1BA London
    35
    United KingdomGerman125315710001
    KERSHAW, Christopher Sydney Sagar
    Airedale Mill
    Lawkholme Lane
    BD21 3BB Keighley
    West Yorkshire
    Director
    Airedale Mill
    Lawkholme Lane
    BD21 3BB Keighley
    West Yorkshire
    EnglandBritish1554150010
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Secretary
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    British1554150009
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Secretary
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    British1554150009
    KITSON, John Edward
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    Secretary
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    British102500730001
    LIGGITT, John
    11 Mandeville Road
    HP16 9DS Great Missenden
    Buckinghamshire
    Secretary
    11 Mandeville Road
    HP16 9DS Great Missenden
    Buckinghamshire
    British101533460001
    LISTER, Robert Stephen
    Briery Wood
    Hebers Ghyll Drive
    LS29 9QQ Ilkley
    West Yorkshire
    Secretary
    Briery Wood
    Hebers Ghyll Drive
    LS29 9QQ Ilkley
    West Yorkshire
    British161918280001
    DAVIES, Lyn Theodore
    Cheridene
    65 Bowham Avenue
    CF31 3PA Bridgend
    Mid Glamorgan
    Director
    Cheridene
    65 Bowham Avenue
    CF31 3PA Bridgend
    Mid Glamorgan
    British34304310003
    ELLIS, Stephen Mark
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    Director
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    United KingdomBritish53625240002
    ELLIS, Stephen Mark
    1 Mulberry Garth
    Adel
    LS16 8LQ Leeds
    West Yorkshire
    Director
    1 Mulberry Garth
    Adel
    LS16 8LQ Leeds
    West Yorkshire
    British53625240001
    GOODWIN, Michael John Lynch
    Londesborough Lodge
    Tilburstow Hill Road
    RH9 8LB South Godstone
    Surrey
    Director
    Londesborough Lodge
    Tilburstow Hill Road
    RH9 8LB South Godstone
    Surrey
    United KingdomBritish75546110001
    HEMENS, Harry William
    7 Church Lane
    Moulton
    PE12 6NP Spalding
    Lincolnshire
    Director
    7 Church Lane
    Moulton
    PE12 6NP Spalding
    Lincolnshire
    EnglandBritish7756450001
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Director
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    EnglandBritish1554150009
    KITSON, John Edward
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    Director
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    United KingdomBritish102500730001
    LIGGITT, John
    11 Mandeville Road
    HP16 9DS Great Missenden
    Buckinghamshire
    Director
    11 Mandeville Road
    HP16 9DS Great Missenden
    Buckinghamshire
    EnglandBritish101533460001
    MARSH, Robert Drayson
    The Malt House
    Berrick Salome
    OX10 6JN Wallingford
    Oxfordshire
    Director
    The Malt House
    Berrick Salome
    OX10 6JN Wallingford
    Oxfordshire
    EnglandBritish109872320001
    NELMS, Nigel Peter
    Maybury House
    Milton Road
    RG40 1DD Wokingham
    Berks
    Director
    Maybury House
    Milton Road
    RG40 1DD Wokingham
    Berks
    British97335690001
    ROSE, Ian
    35 Hale Pit Road
    Bookham
    KT23 4BS Leatherhead
    Surrey
    Director
    35 Hale Pit Road
    Bookham
    KT23 4BS Leatherhead
    Surrey
    British64926520001
    THOMPSON, David John
    38 Stanley Hill Avenue
    HP7 9BB Amersham
    Buckinghamshire
    Director
    38 Stanley Hill Avenue
    HP7 9BB Amersham
    Buckinghamshire
    British43465830002
    YEWDALL, Neil Stuart
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    Director
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    United KingdomBritish17046770002
    YEWDALL, Neil Stuart
    9 Long Meadows
    Bramhope
    LS16 9DA Leeds
    West Yorkshire
    Director
    9 Long Meadows
    Bramhope
    LS16 9DA Leeds
    West Yorkshire
    British17046770001

    Does HEXEL INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 21, 2006
    Delivered On Jul 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the chargee 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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The "Security Trustee")
    • Hsbc Bank PLC (The "Security Trustee")
    Transactions
    • Jul 29, 2006Registration of a charge (395)
    • Jun 16, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 21, 2006
    Delivered On Jul 27, 2006
    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. See the mortgage charge document for full details.
    Persons Entitled
    • David Ian Newett
    Transactions
    • Jul 27, 2006Registration of a charge (395)
    • Oct 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of accession to a composite guarantee and debenture dated 15TH november 2000
    Created On Feb 15, 2001
    Delivered On Feb 22, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each charging company to the chargee as security trustee for the security beneficiaries (as defined) (the "security trustee") under the facility documents (as defined) and 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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 22, 2001Registration of a charge (395)
    • Jul 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Aug 18, 1995
    Delivered On Aug 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 20TH july 1995 in favour of h m customs and excise for £30,000
    Short particulars
    The sum of £60,000 together with interest held by the bank on an account numbered 15182878 and designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 25, 1995Registration of a charge (395)
    • Feb 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 18, 1995
    Delivered On Aug 23, 1995
    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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 23, 1995Registration of a charge (395)
    • Feb 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Aug 24, 1994
    Delivered On Sep 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 19TH august 1994 in favour of hm customs & excise for £15,000
    Short particulars
    The sum of £30,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 15182878 & earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 01, 1994Registration of a charge (395)
    • Feb 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On May 30, 1990
    Delivered On Jun 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from hexel group PLC to the chargee on any account whatsoever.
    Short particulars
    (Including trade fixtues). 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
    • 3I Group PLC
    Transactions
    • Jun 14, 1990Registration of a charge
    • Aug 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 30, 1990
    Delivered On Jun 08, 1990
    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
    • Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jun 08, 1990Registration of a charge
    • May 08, 1992Statement 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