HI-TEC SPORTS INTERNATIONAL LIMITED

HI-TEC SPORTS INTERNATIONAL LIMITED

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

    Company NameHI-TEC SPORTS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02578107
    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 HI-TEC SPORTS INTERNATIONAL LIMITED?

    • Manufacture of sports goods (32300) / Manufacturing

    Where is HI-TEC SPORTS INTERNATIONAL LIMITED located?

    Registered Office Address
    7 Nelson Street
    SS1 1EH Southend-On-Sea
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HI-TEC SPORTS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HI-TEC SPORTS 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

    Termination of appointment of Edward Franklin Van Wezel as a director on Dec 18, 2017

    1 pagesTM01

    Termination of appointment of Henry Stupp as a director on Dec 18, 2017

    1 pagesTM01

    Current accounting period extended from Dec 31, 2017 to Jan 31, 2018

    1 pagesAA01

    Registered office address changed from Aviation Way Southend-on-Sea Essex SS2 6GH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on Oct 13, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jan 30, 2017 with updates

    6 pagesCS01

    Appointment of Henry Stupp as a director on Dec 07, 2016

    3 pagesAP01

    Termination of appointment of Franklin Van Wezel as a director on Dec 07, 2016

    2 pagesTM01

    Termination of appointment of Ian Michael Farr as a secretary on Dec 07, 2016

    2 pagesTM02

    Satisfaction of charge 8 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jan 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: USD 13,960,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jan 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: USD 13,960,000
    SH01

    Satisfaction of charge 6 in full

    3 pagesMR04

    Satisfaction of charge 7 in full

    3 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jan 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: USD 13,960,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jan 30, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Edward Franklin Van Wezel on Feb 15, 2013

    2 pagesCH01

    Director's details changed for Martinus Christiaan Binnendijk on Feb 15, 2013

    2 pagesCH01

    Who are the officers of HI-TEC SPORTS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BINNENDIJK, Martinus Christiaan
    Nelson Street
    SS1 1EH Southend-On-Sea
    7
    Essex
    United Kingdom
    Director
    Nelson Street
    SS1 1EH Southend-On-Sea
    7
    Essex
    United Kingdom
    NetherlandsDutch86344560005
    BELL, Donald James
    18 Shalcross Drive
    Cheshunt
    EN8 8UX Waltham Cross
    Secretary
    18 Shalcross Drive
    Cheshunt
    EN8 8UX Waltham Cross
    British66039210001
    COLLINSON, Jeremy
    Aviation Way
    Southend-On-Sea
    SS2 6GH Essex
    Secretary
    Aviation Way
    Southend-On-Sea
    SS2 6GH Essex
    151071200001
    DE HAAFF, Nick
    2 Wainwright Avenue
    CM77 7LJ Braintree
    Essex
    Secretary
    2 Wainwright Avenue
    CM77 7LJ Braintree
    Essex
    British76683730002
    DOWELL, Simon Julian
    17 Warrior Square Road
    SS3 9PZ Shoeburyness
    Essex
    Secretary
    17 Warrior Square Road
    SS3 9PZ Shoeburyness
    Essex
    British115116630001
    FARR, Ian Michael
    Aviation Way
    Southend-On-Sea
    SS2 6GH Essex
    Secretary
    Aviation Way
    Southend-On-Sea
    SS2 6GH Essex
    173353240001
    HAVILL, Brian Wilson
    11 Stile Lane
    SS6 8JA Rayleigh
    Essex
    Secretary
    11 Stile Lane
    SS6 8JA Rayleigh
    Essex
    British56526290001
    KIRBY, Barry
    36 The Drive
    CM3 6AA Mayland
    Essex
    Secretary
    36 The Drive
    CM3 6AA Mayland
    Essex
    British73007930001
    VAN WEZEL, Edward Franklin
    Parsonage Downs
    CM6 2AT Great Dunmow
    Clare Cottage
    Essex
    Secretary
    Parsonage Downs
    CM6 2AT Great Dunmow
    Clare Cottage
    Essex
    Dutch86478830003
    WATSON, Derek Stephen
    2 Pattison Road
    NW2 2HH London
    Secretary
    2 Pattison Road
    NW2 2HH London
    British65278090001
    AQUIS SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    73062690001
    BUTLER, Peter Robert
    Gifford House
    22 Chalklands Howe Green
    CM2 7TH Chelmsford
    Essex
    Director
    Gifford House
    22 Chalklands Howe Green
    CM2 7TH Chelmsford
    Essex
    British34707070001
    DOWELL, Simon Julian
    17 Warrior Square Road
    SS3 9PZ Shoeburyness
    Essex
    Director
    17 Warrior Square Road
    SS3 9PZ Shoeburyness
    Essex
    United KingdomBritish115116630001
    HAVILL, Brian Wilson
    11 Stile Lane
    SS6 8JA Rayleigh
    Essex
    Director
    11 Stile Lane
    SS6 8JA Rayleigh
    Essex
    British56526290001
    HRBACEK, Petr
    22 Mcdivitt Walk
    SS9 5UD Eastwood
    Director
    22 Mcdivitt Walk
    SS9 5UD Eastwood
    Czech116447970002
    LAWSON, Peter Howard
    3 Parker Street
    LA1 3EP Lancaster
    Lancashire
    Director
    3 Parker Street
    LA1 3EP Lancaster
    Lancashire
    United KingdomBritish77419230001
    LEMKUS, Bradley
    13b Wedderburn Road
    NW3 5QS London
    Director
    13b Wedderburn Road
    NW3 5QS London
    South African49560110005
    MACKNESS, Terry
    2230 Christmas Tree Lane
    Riverbank
    95367 California
    U S A
    Director
    2230 Christmas Tree Lane
    Riverbank
    95367 California
    U S A
    British46107240002
    POSSAMAI, Paul Antony
    Noakes House
    Noakes Lane, Little Waltham
    CM3 3NG Chelmsford
    Essex
    Director
    Noakes House
    Noakes Lane, Little Waltham
    CM3 3NG Chelmsford
    Essex
    United KingdomItalian164568710001
    REYNOLDS, Ashley Stuart
    66 Burges Road
    SS1 3HT Thorpe Bay
    Essex
    Director
    66 Burges Road
    SS1 3HT Thorpe Bay
    Essex
    EnglandBritish3784790001
    RICHES, David Charles
    11 Alexandra Road
    SS6 8HT Rayleigh
    Essex
    Director
    11 Alexandra Road
    SS6 8HT Rayleigh
    Essex
    United KingdomBritish35182670002
    RINK, Ronald Alexander
    27 Acacia Drive
    SS1 3JU Thorpe Bay
    Essex
    Director
    27 Acacia Drive
    SS1 3JU Thorpe Bay
    Essex
    South African50881150001
    SPRINGALL, Keith John
    6 Mizen Close
    KT11 2RJ Cobham
    Surrey
    Director
    6 Mizen Close
    KT11 2RJ Cobham
    Surrey
    British67065490001
    STRONGMAN, David Anthony
    26 Tregothan Road
    SW9 9JX London
    Director
    26 Tregothan Road
    SW9 9JX London
    British71288690001
    STUPP, Henry
    Aviation Way
    SS2 6GH Southend-On-Sea
    Hi-Tech House
    Essex
    United Kingdom
    Director
    Aviation Way
    SS2 6GH Southend-On-Sea
    Hi-Tech House
    Essex
    United Kingdom
    UsaAmerican222608210001
    TRIPCONY, Ian Hugh
    62 Great Wheatley Road
    SS6 7AP Rayleigh
    Essex
    Director
    62 Great Wheatley Road
    SS6 7AP Rayleigh
    Essex
    British17984490001
    VAN WEZEL, Edward Franklin
    Nelson Street
    SS1 1EH Southend-On-Sea
    7
    Essex
    United Kingdom
    Director
    Nelson Street
    SS1 1EH Southend-On-Sea
    7
    Essex
    United Kingdom
    NetherlandsDutch86478830014
    VAN WEZEL, Franklin
    Aviation Way
    Southend-On-Sea
    SS2 6GH Essex
    Director
    Aviation Way
    Southend-On-Sea
    SS2 6GH Essex
    United KingdomDutch9518210001
    WATSON, Derek Stephen
    2 Pattison Road
    NW2 2HH London
    Director
    2 Pattison Road
    NW2 2HH London
    United KingdomBritish65278090001

    Who are the persons with significant control of HI-TEC SPORTS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Southend-On-Sea
    SS2 6GH Essex
    Aviation Way
    United Kingdom
    Apr 06, 2016
    Southend-On-Sea
    SS2 6GH Essex
    Aviation Way
    United Kingdom
    No
    Legal FormPlc
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number01159203
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HI-TEC SPORTS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 18, 2011
    Delivered On Nov 25, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Cooperatieve Rabobank Amsterdam U.A. (The Lender)
    Transactions
    • Nov 25, 2011Registration of a charge (MG01)
    • Sep 14, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Feb 02, 2011
    Delivered On Feb 12, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 2011Registration of a charge (MG01)
    • Sep 30, 2014Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Mar 03, 2009
    Delivered On Mar 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re hi-tec sports international limited business premium account account number 03296237.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 11, 2009Registration of a charge (395)
    • Sep 30, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Nov 23, 2007
    Delivered On Nov 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due 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
    • Venture Finance PLC
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    • May 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 09, 2001
    Delivered On Jan 18, 2001
    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
    • Barclays Bank PLC
    Transactions
    • Jan 18, 2001Registration of a charge (395)
    • Jan 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 08, 1994
    Delivered On Dec 29, 1994
    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
    • Dec 29, 1994Registration of a charge (395)
    • Mar 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 06, 1991
    Delivered On Dec 13, 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
    • Dec 13, 1991Registration of a charge (395)
    • Mar 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Dec 06, 1991
    Delivered On Dec 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 and continuation sheets relevant to this charge. 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
    • Hambros Bank Limited
    Transactions
    • Dec 12, 1991Registration of a charge (395)
    • Nov 18, 1997Statement 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