HOGG LABORATORY SUPPLIES LIMITED

HOGG LABORATORY SUPPLIES LIMITED

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

    Company NameHOGG LABORATORY SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02720728
    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 HOGG LABORATORY SUPPLIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HOGG LABORATORY SUPPLIES LIMITED located?

    Registered Office Address
    52 Conduit Street
    Third Floor
    W1S 2YX London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOGG LABORATORY SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HOGG LABORATORY SUPPLIES 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

    1 pagesDS01

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Cessation of Gold Round Limited as a person with significant control on Feb 10, 2020

    1 pagesPSC07

    Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 52 Conduit Street Third Floor London W1S 2YX on Feb 12, 2020

    1 pagesAD01

    Termination of appointment of Philip Palser as a director on Feb 10, 2020

    1 pagesTM01

    Termination of appointment of Gold Round Limited as a director on Feb 10, 2020

    1 pagesTM01

    Termination of appointment of Rjp Secretaries Limited as a secretary on Feb 10, 2020

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Notification of Scientific and Chemical Supplies Limited as a person with significant control on Aug 30, 2017

    2 pagesPSC02

    Cessation of The Edge of Heaven 2017 Limited as a person with significant control on Aug 30, 2017

    1 pagesPSC07

    Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019

    1 pagesCH04

    Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on Aug 12, 2019

    1 pagesAD01

    Confirmation statement made on Jun 04, 2019 with updates

    4 pagesCS01

    Notification of Gold Round Limited as a person with significant control on Aug 30, 2017

    2 pagesPSC02

    Appointment of Mr Oliver James Birkwood as a director on Oct 23, 2018

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 04, 2018 with updates

    5 pagesCS01

    Termination of appointment of Paul Gill as a director on Apr 20, 2018

    1 pagesTM01

    Termination of appointment of Matthew Hutchinson as a director on Apr 20, 2018

    1 pagesTM01

    Appointment of Philip Palser as a director on Apr 20, 2018

    2 pagesAP01

    Termination of appointment of Philip Palser as a secretary on Sep 25, 2017

    1 pagesTM02

    Appointment of Rjp Secretaries Limited as a secretary on Sep 25, 2017

    2 pagesAP04

    Registered office address changed from Unit 13 Chestom Road Bilston West Midlands WV14 0rd to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on Jan 04, 2018

    1 pagesAD01

    Who are the officers of HOGG LABORATORY SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRKWOOD, Oliver James
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    United KingdomUnited Kingdom251868000001
    HOGG, Helene Margaret
    61 Pereira Road
    Harborne
    B17 9JB Birmingham
    West Midlands
    Secretary
    61 Pereira Road
    Harborne
    B17 9JB Birmingham
    West Midlands
    British37300200001
    JORDAN, Paul Michael
    30 Dosthill Road
    Two Gates
    B77 1HY Tamworth
    Staffordshire
    Secretary
    30 Dosthill Road
    Two Gates
    B77 1HY Tamworth
    Staffordshire
    British37123590001
    OWEN, Gary Raymond
    Unit 13 Chestom Road
    Bilston
    WV14 0RD West Midlands
    Secretary
    Unit 13 Chestom Road
    Bilston
    WV14 0RD West Midlands
    158160800001
    PALSER, Philip
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Secretary
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    210967850001
    WELLS, Lesley Anne
    3 Marigold Close
    Heath Hayes
    WS11 2FP Cannock
    Staffordshire
    Secretary
    3 Marigold Close
    Heath Hayes
    WS11 2FP Cannock
    Staffordshire
    British69451010003
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02989995
    61999120002
    SECRETARIES BY DESIGN LIMITED
    52 Market Street
    Ashby De La Zouch
    LE65 1AN Leics
    Nominee Secretary
    52 Market Street
    Ashby De La Zouch
    LE65 1AN Leics
    900001630001
    CARTLAND, Brian Kenneth
    32 Barrow Close
    Winyates
    B98 0NL Redditch
    Worcestershire
    Director
    32 Barrow Close
    Winyates
    B98 0NL Redditch
    Worcestershire
    EnglandBritish22323640001
    GILL, Paul
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Director
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    EnglandBritish210965100001
    HOGG, Helene Margaret
    61 Pereira Road
    Harborne
    B17 9JB Birmingham
    West Midlands
    Director
    61 Pereira Road
    Harborne
    B17 9JB Birmingham
    West Midlands
    British37300200001
    HOGG, Michael Raine
    61 Pereira Road
    Harborne
    B17 9JB Birmingham
    West Midlands
    Director
    61 Pereira Road
    Harborne
    B17 9JB Birmingham
    West Midlands
    EnglandBritish58156230001
    HUTCHINSON, Matthew
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Director
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    United KingdomEnglish237543090001
    PALSER, Philip
    Livingstone Road
    WV14 0QZ Bilston
    Carlton House
    West Midlands
    United Kingdom
    Director
    Livingstone Road
    WV14 0QZ Bilston
    Carlton House
    West Midlands
    United Kingdom
    EnglandBritish97242190001
    TURTON, John Randolph
    18 Whitehill Road
    DY11 6JJ Kidderminster
    Worcestershire
    Director
    18 Whitehill Road
    DY11 6JJ Kidderminster
    Worcestershire
    EnglandBritish12717230001
    GOLD ROUND LIMITED
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Director
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number05687325
    149588400001
    NOMINEES BY DESIGN LIMITED
    Blackthorn House Mary Ann Street
    St Pauls Square
    Birmingham
    West Midlands
    Nominee Director
    Blackthorn House Mary Ann Street
    St Pauls Square
    Birmingham
    West Midlands
    900005710001

    Who are the persons with significant control of HOGG LABORATORY SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Aug 30, 2017
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Edge Of Heaven 2017 Limited
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Aug 30, 2017
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number10891924
    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.
    Livingstone Road
    WV14 0QZ Bilston
    Carlton House
    West Midlands
    United Kingdom
    Aug 30, 2017
    Livingstone Road
    WV14 0QZ Bilston
    Carlton House
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00588778
    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.
    Mr John Randolph Turton
    Unit 13 Chestom Road
    Bilston
    WV14 0RD West Midlands
    Apr 06, 2016
    Unit 13 Chestom Road
    Bilston
    WV14 0RD West Midlands
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Brian Kenneth Cartland
    Unit 13 Chestom Road
    Bilston
    WV14 0RD West Midlands
    Apr 06, 2016
    Unit 13 Chestom Road
    Bilston
    WV14 0RD West Midlands
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HOGG LABORATORY SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge on receivables and related rights
    Created On Jan 05, 1998
    Delivered On Jan 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts ("the agreement") or otherwise
    Short particulars
    Fixed equitable charge: all receivables (as defined in the agreement) purchased or purported to be purchased by the chargee pursuant to the agreement which fail to vest effectively and absolutely in the chargee for any reason and all title property right or interest in any goods to which the factored receivables relate.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Jan 07, 1998Registration of a charge (395)
    • Aug 25, 2017Satisfaction of a charge (MR04)

    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