HIDESIGN ACCESSORIES LIMITED

HIDESIGN ACCESSORIES LIMITED

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

    Company NameHIDESIGN ACCESSORIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02571454
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HIDESIGN ACCESSORIES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HIDESIGN ACCESSORIES LIMITED located?

    Registered Office Address
    c/o EY
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of HIDESIGN ACCESSORIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEFFLING ENTERPRISES LIMITEDJan 03, 1991Jan 03, 1991

    What are the latest accounts for HIDESIGN ACCESSORIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for HIDESIGN ACCESSORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Jayne Mary Worden as a director on Dec 11, 2019

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 30, 2019

    10 pagesLIQ03

    Registered office address changed from C/O Radley, 3rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW to C/O Ey 1 More London Place London SE1 2AF on Feb 21, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 31, 2018

    LRESSP

    Confirmation statement made on Jan 03, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 03, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    7 pagesAA

    Satisfaction of charge 9 in full

    4 pagesMR04

    Termination of appointment of Gregory Pratt as a secretary on Jun 03, 2016

    1 pagesTM02

    Termination of appointment of Roger Clive Best as a director on Jun 03, 2016

    1 pagesTM01

    Annual return made up to Jan 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    7 pagesAA

    Appointment of Mr Justin Paul David Stead as a director on Jan 07, 2016

    2 pagesAP01

    Termination of appointment of Xavier Marie Olivier Simonet as a director on May 08, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2014

    AA

    Annual return made up to Jan 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 100,000
    SH01

    Registered office address changed from C/O 6Th Floor, Radley + Co Greater London House Mornington Crescent Hampstead Road London NW1 7QX to C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on Aug 20, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2013

    9 pagesAA

    Annual return made up to Jan 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 100,000
    SH01

    Appointment of Mrs Jayne Mary Worden as a director

    2 pagesAP01

    Appointment of Mr Xavier Marie Olivier Simonet as a director

    2 pagesAP01

    Who are the officers of HIDESIGN ACCESSORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEAD, Justin Paul David
    c/o Ey
    More London Place
    SE1 2AF London
    1
    Director
    c/o Ey
    More London Place
    SE1 2AF London
    1
    EnglandAmerican204126530001
    BLANCHARD, Jonathan Neil
    Greater London House
    Mornington Crescent
    NW1 7QX London
    Secretary
    Greater London House
    Mornington Crescent
    NW1 7QX London
    British67243220003
    MURPHY, Justin Robert Anthony
    22 Harvey Road
    Croxley Green
    WD3 3BW Rickmansworth
    Hertfordshire
    Secretary
    22 Harvey Road
    Croxley Green
    WD3 3BW Rickmansworth
    Hertfordshire
    Australian71552870002
    MYERS, Philip Joseph
    Alderstead Farmhouse
    Alderstead Lane
    RH1 3AF Merstham
    Surrey
    Secretary
    Alderstead Farmhouse
    Alderstead Lane
    RH1 3AF Merstham
    Surrey
    British4749710002
    PRATT, Gregory
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    Secretary
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    167194400001
    ALLEN, Pelham Brian
    c/o 6th Floor, Radley + Co
    Mornington Crescent
    Hampstead Road
    NW1 7QX London
    Greater London House
    United Kingdom
    Director
    c/o 6th Floor, Radley + Co
    Mornington Crescent
    Hampstead Road
    NW1 7QX London
    Greater London House
    United Kingdom
    United KingdomBritish166398180001
    BEST, Roger Clive
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    Director
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    EnglandBritish114728210001
    BEST, Roger Clive
    Stanner House
    Grimsargh
    PR2 5JE Preston
    Director
    Stanner House
    Grimsargh
    PR2 5JE Preston
    EnglandBritish114728210001
    BLANCHARD, Jonathan Neil
    Greater London House
    Mornington Crescent
    NW1 7QX London
    Director
    Greater London House
    Mornington Crescent
    NW1 7QX London
    EnglandBritish67243220004
    CORLETT, Anthony John Darcy
    42 Carter Lane
    EC4V 5EA London
    Director
    42 Carter Lane
    EC4V 5EA London
    United KingdomBritish37929030005
    GAEDE, Sven Willi Swithin
    Greater London House
    Mornington Crescent
    NW1 7QX London
    Director
    Greater London House
    Mornington Crescent
    NW1 7QX London
    EnglandBritish122640470001
    HARDER, Lowell Judith
    101 Englefield Road
    N1 3LJ London
    Director
    101 Englefield Road
    N1 3LJ London
    UkAustralian26244220001
    LISTER, Ivan James
    14 Elmore Street
    N1 3AL London
    Director
    14 Elmore Street
    N1 3AL London
    United KingdomBritish67150960004
    MARK, Richard Clive
    77 St Quintin Avenue
    W10 6PB London
    Director
    77 St Quintin Avenue
    W10 6PB London
    British5347120001
    MYERS, Philip Joseph
    Alderstead Farmhouse
    Alderstead Lane
    RH1 3AF Merstham
    Surrey
    Director
    Alderstead Farmhouse
    Alderstead Lane
    RH1 3AF Merstham
    Surrey
    British4749710002
    RODRIGUES, Selwyn Mario Pius
    224 Ferme Park Mansions
    Ferme Park Road
    N8 9BN London
    Director
    224 Ferme Park Mansions
    Ferme Park Road
    N8 9BN London
    British78514760004
    SIMONET, Xavier Marie Olivier
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    Director
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    EnglandFrench184753700001
    WARNER, Alan Mark
    38 Pattison Road
    NW2 2HJ London
    Director
    38 Pattison Road
    NW2 2HJ London
    United KingdomBritish119324870001
    WORDEN, Jayne Mary
    c/o Ey
    More London Place
    SE1 2AF London
    1
    Director
    c/o Ey
    More London Place
    SE1 2AF London
    1
    United KingdomBritish109333140001

    Who are the persons with significant control of HIDESIGN ACCESSORIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Goswell Road
    EC1V 7LW London
    310
    England
    Apr 06, 2016
    Goswell Road
    EC1V 7LW London
    310
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number2573819
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HIDESIGN ACCESSORIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 09, 2007
    Delivered On Dec 18, 2007
    Satisfied
    Amount secured
    All monies due or to become from each obligor to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 1 site b brundell drive brinklow mi. 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
    • Lloyds Tsb Bank PLC (Security Agent)
    Transactions
    • Dec 18, 2007Registration of a charge (395)
    • Jun 09, 2016Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Jul 12, 2006
    Delivered On Aug 01, 2006
    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 on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Feb 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 25, 2006
    Delivered On Mar 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 1, site b, brundell drive, brinklow, milton keynes t/n BM296212. 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
    • Lloyds Tsb Bank PLC (As Security Agent for the Secured Parties)
    Transactions
    • Mar 09, 2006Registration of a charge (395)
    • Feb 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 21, 2003
    Delivered On Feb 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Lowell Judith Harder
    Transactions
    • Feb 28, 2003Registration of a charge (395)
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 21, 2003
    Delivered On Feb 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Alan Mark Warner,Malcolm Warner,Christopher Howell and Peter Myers
    Transactions
    • Feb 28, 2003Registration of a charge (395)
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 16, 1995
    Delivered On Feb 20, 1995
    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
    • Singer & Friedlander Limited
    Transactions
    • Feb 20, 1995Registration of a charge (395)
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 01, 1992
    Delivered On Sep 03, 1992
    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
    • Credit Lyonnais Bank Nederland N.V.
    Transactions
    • Sep 03, 1992Registration of a charge (395)
    • Apr 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 14, 1991
    Delivered On Nov 29, 1991
    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
    • State Bank of South Australia
    Transactions
    • Nov 29, 1991Registration of a charge (395)
    • Aug 18, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 12, 1991
    Delivered On Sep 25, 1991
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 1991Registration of a charge
    • Nov 05, 1992Statement of satisfaction of a charge in full or part (403a)

    Does HIDESIGN ACCESSORIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2018Commencement of winding up
    Feb 12, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joseph Luke Carleton
    Bedford House 16 Bedford Street
    BT2 7DT Belfast
    practitioner
    Bedford House 16 Bedford Street
    BT2 7DT Belfast
    Andrew Dolliver
    Bedford House, 22 Bedford Street
    BT2 7DT Belfast
    practitioner
    Bedford House, 22 Bedford Street
    BT2 7DT Belfast

    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