HMI 1 2017 LIMITED
Overview
Company Name | HMI 1 2017 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02846087 |
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 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 Address | No |
What were the previous names of HMI 1 2017 LIMITED?
Company Name | From | Until |
---|---|---|
JOHN LILLEY & GILLIE LIMITED | Nov 09, 1993 | Nov 09, 1993 |
BURLEIGH LIMITED | Aug 19, 1993 | Aug 19, 1993 |
What are the latest accounts for HMI 1 2017 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 05, 2017 |
What are the latest filings for HMI 1 2017 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 05, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on May 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Harrison Maritime Industries Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Glenn Heathcote as a director on Jan 05, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Andrew Watson as a director on Sep 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Edward John Boyd as a director on Sep 22, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Sir Thomas Henry Milborne Swinnerton Pilkington as a director on Sep 21, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dermot Christopher Daly as a director on Sep 21, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Burnes Anderson as a director on Sep 21, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Glenn Heathcote on Aug 18, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of HMI 1 2017 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, James Burnes | Director | Judges Drive L6 7UB Liverpool 32 Merseyside England | England | British | Company Director | 156912150001 | ||||||||
DALY, Dermot Christopher | Director | Judges Drive L6 7UB Liverpool 32 Merseyside England | United Kingdom | British | Company Director | 95403620002 | ||||||||
PILKINGTON, Richard Arthur | Director | Judges Drive L6 7UB Liverpool 32 Merseyside England | England | British | Director | 155181530001 | ||||||||
PILKINGTON, Thomas Henry Milborne Swinnerton, Sir | Director | Judges Drive L6 7UB Liverpool 32 Merseyside England | United Kingdom | British | Company Director | 156911960001 | ||||||||
JORDAN, John Alexander | Secretary | 25 Garth Crescent NE34 6SU South Shields Tyne & Wear | British | 3437850001 | ||||||||||
LANGFORD, Colin Peter | Secretary | Ailsa Craig The Steeple Caldy CH48 1QE Wirral | British | 19713920002 | ||||||||||
MIDDLEMASS, Dennis | Secretary | 124 Woodbine Avenue NE28 8HE Wallsend Tyne & Wear | British | 35882840001 | ||||||||||
TAYLOR, Anthony Christopher | Secretary | Pier Head L3 1BY Liverpool Port Of Liverpool Building Merseyside | British | 156911660001 | ||||||||||
CHARENTE SERVICES LIMITED | Secretary | Floor Port Of Liverpool Building Pier Head L3 1BY Liverpool 2nd Merseyside United Kingdom |
| 82926260002 | ||||||||||
DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||||||
APPLETON, Keith | Director | 45 Thornhill Road Garswood WN4 0SR Wigan Lancashire | England | British | Director | 64533630001 | ||||||||
BOYD, Malcolm Edward John | Director | Neptune Court Orion Business Park NE29 7UW North Shields 8 Tyne And Wear United Kingdom | England | British | Director | 125381070002 | ||||||||
BROOKE-HOLLIDGE, Timothy Kenneth | Director | 4 Mansell Close Church Hanborough OX8 8AU Witney Oxfordshire | British | Director | 51556920002 | |||||||||
CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||||||
EDWARDS, David Lewis | Director | 3 Forge Leys WV5 8JX Wombourne West Midlands | England | British | Director | 125381130001 | ||||||||
GILBERT, Harry | Director | Yew Tree House Nantwich Road, Wrenbury CW5 8ED Nantwich Cheshire | United Kingdom | British | Director | 83163120001 | ||||||||
GILLIE, John Calder | Director | 2 Monkstone Close Tynemouth NE30 2QA North Shields Tyne & Wear | British | Optician | 18245750001 | |||||||||
HAYES, Tom | Director | Pier Head L3 1BY Liverpool Port Of Liverpool Building Merseyside England | England | British | Director | 115862650001 | ||||||||
HEATHCOTE, Glenn | Director | Neptune Court Orion Business Park NE29 7UW North Shields 8 Tyne And Wear | United Kingdom | British | Director | 110985600003 | ||||||||
KLITGAARD, Erik | Director | Ved Volden 13 5 Dk 1425 Copenhagen K Denmark | Denmark | Danish | Director | 36935330001 | ||||||||
KNIGHT, Graham | Director | Folding Steads Farmhouse Shield Hill NE49 9NW Haltwhistle Northumberland | British | Director | 73717980001 | |||||||||
MORTON, Peter Bruce | Director | Lythanger Church Lane GU33 6HT Empshott Hampshire | United Kingdom | British | Director | 13705220003 | ||||||||
SEAFORD, Michael Anthony | Director | Wildecroft 33 St Georges Road L37 3HH Formby Liverpool | British | Director | 21409130001 | |||||||||
SHANNON, Steven William | Director | 19 Beacon Close Rubery B45 9DA Birmingham West Midlands | British | Director | 125381230001 | |||||||||
TAYLOR, Anthony Christopher | Director | Wynfrith 8 Church Avenue Penwortham PR1 0AH Preston Lancashire | England | British | Director | 36136250001 | ||||||||
TURNBULL, Christopher Humphrey | Director | Rift Farm Wylam NE41 8BL Northumberland | British | Director | 99002580001 | |||||||||
VAN NOORTWIJK, Willem Frederick | Director | Courtine 3a Hellevoetsluis Holland | Dutch | Director | 17445280003 | |||||||||
WATSON, John Andrew | Director | Neptune Court Orion Business Park NE29 7UW North Shields 8 Tyne And Wear United Kingdom | England | British | Director | 169767580001 |
Who are the persons with significant control of HMI 1 2017 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Harrison Maritime Industries Limited | Apr 06, 2016 | Port Of Liverpool Building Piuer Head L3 1BY Liverpool Portal No 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HMI 1 2017 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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