HIDESIGN ACCESSORIES LIMITED
Overview
| Company Name | HIDESIGN ACCESSORIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02571454 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HIDESIGN ACCESSORIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEFFLING ENTERPRISES LIMITED | Jan 03, 1991 | Jan 03, 1991 |
What are the latest accounts for HIDESIGN ACCESSORIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for HIDESIGN ACCESSORIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Jayne Mary Worden as a director on Dec 11, 2019 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 30, 2019 | 10 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Gregory Pratt as a secretary on Jun 03, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Roger Clive Best as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Appointment of Mr Justin Paul David Stead as a director on Jan 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Xavier Marie Olivier Simonet as a director on May 08, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jan 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Jayne Mary Worden as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Xavier Marie Olivier Simonet as a director | 2 pages | AP01 | ||||||||||
Who are the officers of HIDESIGN ACCESSORIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEAD, Justin Paul David | Director | c/o Ey More London Place SE1 2AF London 1 | England | American | 204126530001 | |||||
| BLANCHARD, Jonathan Neil | Secretary | Greater London House Mornington Crescent NW1 7QX London | British | 67243220003 | ||||||
| MURPHY, Justin Robert Anthony | Secretary | 22 Harvey Road Croxley Green WD3 3BW Rickmansworth Hertfordshire | Australian | 71552870002 | ||||||
| MYERS, Philip Joseph | Secretary | Alderstead Farmhouse Alderstead Lane RH1 3AF Merstham Surrey | British | 4749710002 | ||||||
| PRATT, Gregory | Secretary | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | 167194400001 | |||||||
| ALLEN, Pelham Brian | Director | c/o 6th Floor, Radley + Co Mornington Crescent Hampstead Road NW1 7QX London Greater London House United Kingdom | United Kingdom | British | 166398180001 | |||||
| BEST, Roger Clive | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | England | British | 114728210001 | |||||
| BEST, Roger Clive | Director | Stanner House Grimsargh PR2 5JE Preston | England | British | 114728210001 | |||||
| BLANCHARD, Jonathan Neil | Director | Greater London House Mornington Crescent NW1 7QX London | England | British | 67243220004 | |||||
| CORLETT, Anthony John Darcy | Director | 42 Carter Lane EC4V 5EA London | United Kingdom | British | 37929030005 | |||||
| GAEDE, Sven Willi Swithin | Director | Greater London House Mornington Crescent NW1 7QX London | England | British | 122640470001 | |||||
| HARDER, Lowell Judith | Director | 101 Englefield Road N1 3LJ London | Uk | Australian | 26244220001 | |||||
| LISTER, Ivan James | Director | 14 Elmore Street N1 3AL London | United Kingdom | British | 67150960004 | |||||
| MARK, Richard Clive | Director | 77 St Quintin Avenue W10 6PB London | British | 5347120001 | ||||||
| MYERS, Philip Joseph | Director | Alderstead Farmhouse Alderstead Lane RH1 3AF Merstham Surrey | British | 4749710002 | ||||||
| RODRIGUES, Selwyn Mario Pius | Director | 224 Ferme Park Mansions Ferme Park Road N8 9BN London | British | 78514760004 | ||||||
| SIMONET, Xavier Marie Olivier | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | England | French | 184753700001 | |||||
| WARNER, Alan Mark | Director | 38 Pattison Road NW2 2HJ London | United Kingdom | British | 119324870001 | |||||
| WORDEN, Jayne Mary | Director | c/o Ey More London Place SE1 2AF London 1 | United Kingdom | British | 109333140001 |
Who are the persons with significant control of HIDESIGN ACCESSORIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Radley & Co. Limited | Apr 06, 2016 | Goswell Road EC1V 7LW London 310 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HIDESIGN ACCESSORIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does HIDESIGN ACCESSORIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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