HOZELOCK GROUP LIMITED
Overview
| Company Name | HOZELOCK GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02496708 |
| 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 HOZELOCK GROUP LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
Where is HOZELOCK GROUP LIMITED located?
| Registered Office Address | Midpoint Park Minworth B76 1AB Sutton Coldfield |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOZELOCK GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLYVILLE LIMITED | Apr 27, 1990 | Apr 27, 1990 |
What are the latest accounts for HOZELOCK GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for HOZELOCK GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Yves Emile Pierre Belegaud as a director on Dec 17, 2019 | 2 pages | AP01 | ||||||||||
Cessation of Guerric Ballu as a person with significant control on Dec 17, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Guerric Ballu as a director on Dec 17, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 18 pages | AA | ||||||||||
Appointment of Mr Emmanuel Julien Perrousset as a secretary on Nov 30, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gary Thorington Jones as a secretary on Nov 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 15 pages | AA | ||||||||||
Annual return made up to Apr 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Gary Thorington Jones as a secretary on Mar 24, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Semmens as a secretary on Mar 23, 2016 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Aug 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Full accounts made up to Aug 31, 2015 | 13 pages | AA | ||||||||||
Appointment of Mr Helen Semmens as a secretary on Aug 01, 2015 | 2 pages | AP03 | ||||||||||
Full accounts made up to Aug 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Apr 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HOZELOCK GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERROUSSET, Emmanuel Julien | Secretary | Midpoint Park Minworth B76 1AB Sutton Coldfield | 240709370001 | |||||||
| BALLU, Marc | Director | Midpoint Park Minworth B76 1AB Sutton Coldfield | United Kingdom | French | 174120160002 | |||||
| BELEGAUD, Yves Emile Pierre | Director | Midpoint Park Minworth B76 1AB Sutton Coldfield | France | French | 265689980001 | |||||
| JONES, Gary Thorington | Secretary | Midpoint Park Minworth B76 1AB Sutton Coldfield | 207074230001 | |||||||
| POTTER, Donald Stanley | Secretary | Crispins 64 The Avenue Worminghall HP18 9LE Aylesbury Buckinghamshire | British | 14077190001 | ||||||
| SEMMENS, Helen | Secretary | Midpoint Park Minworth B76 1AB Sutton Coldfield | 199904670001 | |||||||
| WOOD, Martin | Secretary | Midpoint Park Minworth B76 1AB Sutton Coldfield | 153428180001 | |||||||
| ADAMS, Peter George | Director | Lower Northcott Farm Sheldon EX15 2JF Cullompton Devon | British | 112143030001 | ||||||
| ALGAR, David Stanley | Director | Midpoint Park Minworth B76 1AB Sutton Coldfield | England | British | 104137450004 | |||||
| BALLU, Guerric | Director | Midpoint Park Minworth B76 1AB Sutton Coldfield | France | French | 80574650002 | |||||
| CODLING, David Fletcher | Director | Bowers Farm Magpie Lane HP7 0LU Coleshill Amersham Buckinghamshire | British | 14064770002 | ||||||
| DUDEK, Michael Henry | Director | Walnut Tree Cottage Walton Lane Wellesbourne CV35 9RD Warwickshire | British | 39236340002 | ||||||
| FEWELL, Peter William Charles | Director | Mount Pleasant Farm Thame Road OX44 7HX Great Milton Oxon | British | 14037250003 | ||||||
| FLEURAT, Pierre | Director | 9 Avenue Elisee Reclus FOREIGN 75007 Paris France | French | 72217940002 | ||||||
| FOBEL, Anthony Peter | Director | 1st Floor Flat 105 King Henrys Road NW3 3QX London | British | 71917500001 | ||||||
| HALL, Stephen John | Director | Adringal Cottages Horton Horton Hill BS37 6QP Bristol 1 | England | British | 147526740001 | |||||
| HARGREAVES, David | Director | Willards Farm The Common Dunsfold GU8 4LB Godalming Surrey | British | 54809160001 | ||||||
| HART, Raymond John | Director | Witches Broom Raggleswood BR7 5NH Chislehurst Kent | British | 63042500002 | ||||||
| MACKENZIE, Alexander Donald | Director | Shalden Lodge Shalden Lane Shalden GU34 4DU Alton Hampshire | United Kingdom | British | 105120270001 | |||||
| MASKELL, Philip John | Director | 1 Grange Cottages Broad Common Road RG10 0RD Hurst Berkshire | British | 5733160002 | ||||||
| POTTER, Donald Stanley | Director | Crispins 64 The Avenue Worminghall HP18 9LE Aylesbury Buckinghamshire | England | British | 14077190001 | |||||
| ROLLAND, Stuart Stacy | Director | Rosemary Cottage Northchurch HP4 3QS Berkhamsted Hertfordshire | United Kingdom | British | 206839450001 | |||||
| RUSH, Peter John | Director | 2 The Conifers Birches Lane CV8 2BF Kenilworth Warwickshire | England | British | 94039640002 | |||||
| SNOWDEN, Paul Boothby | Director | 10 Dunton Close Four Oaks B75 5QD Sutton Coldfield Birmingham | British | 69874210002 | ||||||
| WALKER, Gerald Neill | Director | The Laurels 5 Aston Gardens Aston Rowant OX49 5SY Watlington Oxfordshire | British | 84568760001 | ||||||
| WOOD, Martin Richard | Director | Midpoint Park Minworth B76 1AB Sutton Coldfield | England | British | 152495780001 |
Who are the persons with significant control of HOZELOCK GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Guerric Ballu | Apr 06, 2016 | Midpoint Park Minworth B76 1AB Sutton Coldfield | Yes |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
| Mr Marc Ballu | Apr 06, 2016 | Midpoint Park Minworth B76 1AB Sutton Coldfield | No |
Nationality: French Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does HOZELOCK GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Mar 15, 2010 Delivered On Mar 24, 2010 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jan 16, 2009 Delivered On Jan 17, 2009 | Satisfied | Amount secured All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Jul 29, 1999 Delivered On Aug 12, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the credit agreement (as defined) | |
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 and guarantee | Created On Jun 30, 1993 Delivered On Jul 07, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facilities agreement dated 25TH april 1990 (as defined) | |
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 & guarantee. | Created On Jul 17, 1990 Delivered On Aug 06, 1990 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein on the chargee under the terms of the facilities agreement dated 17/7/90 and this 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
| ||||
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