HMI 1 2017 LIMITED

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

    Company NameHMI 1 2017 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02846087
    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 HMI 1 2017 LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HMI 1 2017 LIMITED located?

    Registered Office Address
    32 Judges Drive
    L6 7UB Liverpool
    Merseyside
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HMI 1 2017 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN LILLEY & GILLIE LIMITEDNov 09, 1993Nov 09, 1993
    BURLEIGH LIMITEDAug 19, 1993Aug 19, 1993

    What are the latest accounts for HMI 1 2017 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 05, 2017

    What are the latest filings for HMI 1 2017 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on May 28, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Port No 6 Port of Liverpool Building Pier Head Liverpool L3 1BY United Kingdom to 32 Judges Drive Liverpool Merseyside L6 7UB on Sep 05, 2017

    1 pagesAD01

    Total exemption full accounts made up to Jan 05, 2017

    15 pagesAA

    Confirmation statement made on May 28, 2017 with no updates

    3 pagesCS01

    Notification of Harrison Maritime Industries Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Registered office address changed from 8 Neptune Court Orion Business Park North Shields Tyne and Wear NE29 7UW to Port No 6 Port of Liverpool Building Pier Head Liverpool L3 1BY on Jul 28, 2017

    1 pagesAD01

    Termination of appointment of Glenn Heathcote as a director on Jan 05, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 18, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 05, 2017

    RES15

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to May 28, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 174,492
    SH01

    Termination of appointment of John Andrew Watson as a director on Sep 22, 2015

    1 pagesTM01

    Termination of appointment of Malcolm Edward John Boyd as a director on Sep 22, 2015

    1 pagesTM01

    Appointment of Sir Thomas Henry Milborne Swinnerton Pilkington as a director on Sep 21, 2015

    2 pagesAP01

    Appointment of Mr Dermot Christopher Daly as a director on Sep 21, 2015

    2 pagesAP01

    Appointment of Mr James Burnes Anderson as a director on Sep 21, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to May 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 174,492
    SH01

    Director's details changed for Mr Glenn Heathcote on Aug 18, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to May 28, 2014 with full list of shareholders

    5 pagesAR01

    Who are the officers of HMI 1 2017 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, James Burnes
    Judges Drive
    L6 7UB Liverpool
    32
    Merseyside
    England
    Director
    Judges Drive
    L6 7UB Liverpool
    32
    Merseyside
    England
    EnglandBritishCompany Director156912150001
    DALY, Dermot Christopher
    Judges Drive
    L6 7UB Liverpool
    32
    Merseyside
    England
    Director
    Judges Drive
    L6 7UB Liverpool
    32
    Merseyside
    England
    United KingdomBritishCompany Director95403620002
    PILKINGTON, Richard Arthur
    Judges Drive
    L6 7UB Liverpool
    32
    Merseyside
    England
    Director
    Judges Drive
    L6 7UB Liverpool
    32
    Merseyside
    England
    EnglandBritishDirector155181530001
    PILKINGTON, Thomas Henry Milborne Swinnerton, Sir
    Judges Drive
    L6 7UB Liverpool
    32
    Merseyside
    England
    Director
    Judges Drive
    L6 7UB Liverpool
    32
    Merseyside
    England
    United KingdomBritishCompany Director156911960001
    JORDAN, John Alexander
    25 Garth Crescent
    NE34 6SU South Shields
    Tyne & Wear
    Secretary
    25 Garth Crescent
    NE34 6SU South Shields
    Tyne & Wear
    British3437850001
    LANGFORD, Colin Peter
    Ailsa Craig The Steeple
    Caldy
    CH48 1QE Wirral
    Secretary
    Ailsa Craig The Steeple
    Caldy
    CH48 1QE Wirral
    British19713920002
    MIDDLEMASS, Dennis
    124 Woodbine Avenue
    NE28 8HE Wallsend
    Tyne & Wear
    Secretary
    124 Woodbine Avenue
    NE28 8HE Wallsend
    Tyne & Wear
    British35882840001
    TAYLOR, Anthony Christopher
    Pier Head
    L3 1BY Liverpool
    Port Of Liverpool Building
    Merseyside
    Secretary
    Pier Head
    L3 1BY Liverpool
    Port Of Liverpool Building
    Merseyside
    British156911660001
    CHARENTE SERVICES LIMITED
    Floor
    Port Of Liverpool Building Pier Head
    L3 1BY Liverpool
    2nd
    Merseyside
    United Kingdom
    Secretary
    Floor
    Port Of Liverpool Building Pier Head
    L3 1BY Liverpool
    2nd
    Merseyside
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2846087
    82926260002
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    APPLETON, Keith
    45 Thornhill Road
    Garswood
    WN4 0SR Wigan
    Lancashire
    Director
    45 Thornhill Road
    Garswood
    WN4 0SR Wigan
    Lancashire
    EnglandBritishDirector64533630001
    BOYD, Malcolm Edward John
    Neptune Court
    Orion Business Park
    NE29 7UW North Shields
    8
    Tyne And Wear
    United Kingdom
    Director
    Neptune Court
    Orion Business Park
    NE29 7UW North Shields
    8
    Tyne And Wear
    United Kingdom
    EnglandBritishDirector125381070002
    BROOKE-HOLLIDGE, Timothy Kenneth
    4 Mansell Close
    Church Hanborough
    OX8 8AU Witney
    Oxfordshire
    Director
    4 Mansell Close
    Church Hanborough
    OX8 8AU Witney
    Oxfordshire
    BritishDirector51556920002
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    EDWARDS, David Lewis
    3 Forge Leys
    WV5 8JX Wombourne
    West Midlands
    Director
    3 Forge Leys
    WV5 8JX Wombourne
    West Midlands
    EnglandBritishDirector125381130001
    GILBERT, Harry
    Yew Tree House
    Nantwich Road, Wrenbury
    CW5 8ED Nantwich
    Cheshire
    Director
    Yew Tree House
    Nantwich Road, Wrenbury
    CW5 8ED Nantwich
    Cheshire
    United KingdomBritishDirector83163120001
    GILLIE, John Calder
    2 Monkstone Close
    Tynemouth
    NE30 2QA North Shields
    Tyne & Wear
    Director
    2 Monkstone Close
    Tynemouth
    NE30 2QA North Shields
    Tyne & Wear
    BritishOptician18245750001
    HAYES, Tom
    Pier Head
    L3 1BY Liverpool
    Port Of Liverpool Building
    Merseyside
    England
    Director
    Pier Head
    L3 1BY Liverpool
    Port Of Liverpool Building
    Merseyside
    England
    EnglandBritishDirector115862650001
    HEATHCOTE, Glenn
    Neptune Court
    Orion Business Park
    NE29 7UW North Shields
    8
    Tyne And Wear
    Director
    Neptune Court
    Orion Business Park
    NE29 7UW North Shields
    8
    Tyne And Wear
    United KingdomBritishDirector110985600003
    KLITGAARD, Erik
    Ved Volden 13 5
    Dk 1425 Copenhagen K
    Denmark
    Director
    Ved Volden 13 5
    Dk 1425 Copenhagen K
    Denmark
    DenmarkDanishDirector36935330001
    KNIGHT, Graham
    Folding Steads Farmhouse
    Shield Hill
    NE49 9NW Haltwhistle
    Northumberland
    Director
    Folding Steads Farmhouse
    Shield Hill
    NE49 9NW Haltwhistle
    Northumberland
    BritishDirector73717980001
    MORTON, Peter Bruce
    Lythanger
    Church Lane
    GU33 6HT Empshott
    Hampshire
    Director
    Lythanger
    Church Lane
    GU33 6HT Empshott
    Hampshire
    United KingdomBritishDirector13705220003
    SEAFORD, Michael Anthony
    Wildecroft
    33 St Georges Road
    L37 3HH Formby Liverpool
    Director
    Wildecroft
    33 St Georges Road
    L37 3HH Formby Liverpool
    BritishDirector21409130001
    SHANNON, Steven William
    19 Beacon Close
    Rubery
    B45 9DA Birmingham
    West Midlands
    Director
    19 Beacon Close
    Rubery
    B45 9DA Birmingham
    West Midlands
    BritishDirector125381230001
    TAYLOR, Anthony Christopher
    Wynfrith 8 Church Avenue
    Penwortham
    PR1 0AH Preston
    Lancashire
    Director
    Wynfrith 8 Church Avenue
    Penwortham
    PR1 0AH Preston
    Lancashire
    EnglandBritishDirector36136250001
    TURNBULL, Christopher Humphrey
    Rift Farm
    Wylam
    NE41 8BL Northumberland
    Director
    Rift Farm
    Wylam
    NE41 8BL Northumberland
    BritishDirector99002580001
    VAN NOORTWIJK, Willem Frederick
    Courtine 3a
    Hellevoetsluis
    Holland
    Director
    Courtine 3a
    Hellevoetsluis
    Holland
    DutchDirector17445280003
    WATSON, John Andrew
    Neptune Court
    Orion Business Park
    NE29 7UW North Shields
    8
    Tyne And Wear
    United Kingdom
    Director
    Neptune Court
    Orion Business Park
    NE29 7UW North Shields
    8
    Tyne And Wear
    United Kingdom
    EnglandBritishDirector169767580001

    Who are the persons with significant control of HMI 1 2017 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harrison Maritime Industries Limited
    Port Of Liverpool Building
    Piuer Head
    L3 1BY Liverpool
    Portal No 6
    United Kingdom
    Apr 06, 2016
    Port Of Liverpool Building
    Piuer Head
    L3 1BY Liverpool
    Portal No 6
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08508724
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HMI 1 2017 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Dec 10, 2010
    Delivered On Dec 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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 see image for full details.
    Persons Entitled
    • Charente Limited
    Transactions
    • Dec 15, 2010Registration of a charge (MG01)
    • May 18, 2013Satisfaction of a charge (MR04)
    Single debenture
    Created On Nov 01, 1993
    Delivered On Nov 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 16, 1993Registration of a charge (395)
    • Dec 06, 2018Satisfaction 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