HOGG LABORATORY SUPPLIES LIMITED
Overview
| Company Name | HOGG LABORATORY SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02720728 |
| 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 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 Address | No |
What are the latest accounts for HOGG LABORATORY SUPPLIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for HOGG LABORATORY SUPPLIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 Jun 04, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Gold Round Limited as a person with significant control on Feb 10, 2020 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
Termination of appointment of Philip Palser as a director on Feb 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Gold Round Limited as a director on Feb 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Rjp Secretaries Limited as a secretary on Feb 10, 2020 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Notification of Scientific and Chemical Supplies Limited as a person with significant control on Aug 30, 2017 | 2 pages | PSC02 | ||
Cessation of The Edge of Heaven 2017 Limited as a person with significant control on Aug 30, 2017 | 1 pages | PSC07 | ||
Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 04, 2019 with updates | 4 pages | CS01 | ||
Notification of Gold Round Limited as a person with significant control on Aug 30, 2017 | 2 pages | PSC02 | ||
Appointment of Mr Oliver James Birkwood as a director on Oct 23, 2018 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2018 with updates | 5 pages | CS01 | ||
Termination of appointment of Paul Gill as a director on Apr 20, 2018 | 1 pages | TM01 | ||
Termination of appointment of Matthew Hutchinson as a director on Apr 20, 2018 | 1 pages | TM01 | ||
Appointment of Philip Palser as a director on Apr 20, 2018 | 2 pages | AP01 | ||
Termination of appointment of Philip Palser as a secretary on Sep 25, 2017 | 1 pages | TM02 | ||
Appointment of Rjp Secretaries Limited as a secretary on Sep 25, 2017 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Who are the officers of HOGG LABORATORY SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BIRKWOOD, Oliver James | Director | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | United Kingdom | United Kingdom | 251868000001 | |||||||||
| HOGG, Helene Margaret | Secretary | 61 Pereira Road Harborne B17 9JB Birmingham West Midlands | British | 37300200001 | ||||||||||
| JORDAN, Paul Michael | Secretary | 30 Dosthill Road Two Gates B77 1HY Tamworth Staffordshire | British | 37123590001 | ||||||||||
| OWEN, Gary Raymond | Secretary | Unit 13 Chestom Road Bilston WV14 0RD West Midlands | 158160800001 | |||||||||||
| PALSER, Philip | Secretary | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | 210967850001 | |||||||||||
| WELLS, Lesley Anne | Secretary | 3 Marigold Close Heath Hayes WS11 2FP Cannock Staffordshire | British | 69451010003 | ||||||||||
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
| SECRETARIES BY DESIGN LIMITED | Nominee Secretary | 52 Market Street Ashby De La Zouch LE65 1AN Leics | 900001630001 | |||||||||||
| CARTLAND, Brian Kenneth | Director | 32 Barrow Close Winyates B98 0NL Redditch Worcestershire | England | British | 22323640001 | |||||||||
| GILL, Paul | Director | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | England | British | 210965100001 | |||||||||
| HOGG, Helene Margaret | Director | 61 Pereira Road Harborne B17 9JB Birmingham West Midlands | British | 37300200001 | ||||||||||
| HOGG, Michael Raine | Director | 61 Pereira Road Harborne B17 9JB Birmingham West Midlands | England | British | 58156230001 | |||||||||
| HUTCHINSON, Matthew | Director | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | United Kingdom | English | 237543090001 | |||||||||
| PALSER, Philip | Director | Livingstone Road WV14 0QZ Bilston Carlton House West Midlands United Kingdom | England | British | 97242190001 | |||||||||
| TURTON, John Randolph | Director | 18 Whitehill Road DY11 6JJ Kidderminster Worcestershire | England | British | 12717230001 | |||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street W1S 4AW London 5th Floor England |
| 149588400001 | ||||||||||
| NOMINEES BY DESIGN LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gold Round Limited | Aug 30, 2017 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Edge Of Heaven 2017 Limited | Aug 30, 2017 | 24 Old Bond Street W1S 4AW London 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scientific And Chemical Supplies Limited | Aug 30, 2017 | Livingstone Road WV14 0QZ Bilston Carlton House West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Randolph Turton | Apr 06, 2016 | Unit 13 Chestom Road Bilston WV14 0RD West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brian Kenneth Cartland | Apr 06, 2016 | Unit 13 Chestom Road Bilston WV14 0RD West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does HOGG LABORATORY SUPPLIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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