HEXEL INTERNATIONAL LIMITED
Overview
| Company Name | HEXEL INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02186522 |
| 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 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 Address | No |
What were the previous names of HEXEL INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEXAGON LIMITED | Dec 17, 1987 | Dec 17, 1987 |
| MATAHARI 150 LIMITED | Nov 02, 1987 | Nov 02, 1987 |
What are the latest accounts for HEXEL INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for HEXEL INTERNATIONAL 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 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 21, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Mr Christopher Sydney Sagar Kershaw on Jan 13, 2011 | 3 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
Director's details changed for Mr Christopher Sydney Sagar Kershaw on Aug 27, 2010 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr Christopher Sydney Sagar Kershaw on Aug 25, 2010 | 3 pages | CH01 | ||||||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 7 pages | AA | ||||||||||||||
legacy | 2 pages | 403a | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 3 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 3 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||
Who are the officers of HEXEL INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRETTSCHNEIDER, Ulf Stefan | Director | Shelgate Road SW11 1BA London 35 | United Kingdom | German | 125315710001 | |||||
| KERSHAW, Christopher Sydney Sagar | Director | Airedale Mill Lawkholme Lane BD21 3BB Keighley West Yorkshire | England | British | 1554150010 | |||||
| KERSHAW, Christopher Sydney Sagar | Secretary | The Hollies Oakworth BD22 7HL Keighley West Yorkshire | British | 1554150009 | ||||||
| KERSHAW, Christopher Sydney Sagar | Secretary | The Hollies Oakworth BD22 7HL Keighley West Yorkshire | British | 1554150009 | ||||||
| KITSON, John Edward | Secretary | Poplar House Old Road Dunkeswick LS17 9HY Leeds West Yorkshire | British | 102500730001 | ||||||
| LIGGITT, John | Secretary | 11 Mandeville Road HP16 9DS Great Missenden Buckinghamshire | British | 101533460001 | ||||||
| LISTER, Robert Stephen | Secretary | Briery Wood Hebers Ghyll Drive LS29 9QQ Ilkley West Yorkshire | British | 161918280001 | ||||||
| DAVIES, Lyn Theodore | Director | Cheridene 65 Bowham Avenue CF31 3PA Bridgend Mid Glamorgan | British | 34304310003 | ||||||
| ELLIS, Stephen Mark | Director | 4 Hilton Mews Bramhope LS16 9LF Leeds West Yorkshire | United Kingdom | British | 53625240002 | |||||
| ELLIS, Stephen Mark | Director | 1 Mulberry Garth Adel LS16 8LQ Leeds West Yorkshire | British | 53625240001 | ||||||
| GOODWIN, Michael John Lynch | Director | Londesborough Lodge Tilburstow Hill Road RH9 8LB South Godstone Surrey | United Kingdom | British | 75546110001 | |||||
| HEMENS, Harry William | Director | 7 Church Lane Moulton PE12 6NP Spalding Lincolnshire | England | British | 7756450001 | |||||
| KERSHAW, Christopher Sydney Sagar | Director | The Hollies Oakworth BD22 7HL Keighley West Yorkshire | England | British | 1554150009 | |||||
| KITSON, John Edward | Director | Poplar House Old Road Dunkeswick LS17 9HY Leeds West Yorkshire | United Kingdom | British | 102500730001 | |||||
| LIGGITT, John | Director | 11 Mandeville Road HP16 9DS Great Missenden Buckinghamshire | England | British | 101533460001 | |||||
| MARSH, Robert Drayson | Director | The Malt House Berrick Salome OX10 6JN Wallingford Oxfordshire | England | British | 109872320001 | |||||
| NELMS, Nigel Peter | Director | Maybury House Milton Road RG40 1DD Wokingham Berks | British | 97335690001 | ||||||
| ROSE, Ian | Director | 35 Hale Pit Road Bookham KT23 4BS Leatherhead Surrey | British | 64926520001 | ||||||
| THOMPSON, David John | Director | 38 Stanley Hill Avenue HP7 9BB Amersham Buckinghamshire | British | 43465830002 | ||||||
| YEWDALL, Neil Stuart | Director | 31 St Helens Lane Adel LS16 8BR Leeds West Yorkshire | United Kingdom | British | 17046770002 | |||||
| YEWDALL, Neil Stuart | Director | 9 Long Meadows Bramhope LS16 9DA Leeds West Yorkshire | British | 17046770001 |
Does HEXEL INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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