HYVE MODA FOOTWEAR LIMITED

HYVE MODA FOOTWEAR LIMITED

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

    Company NameHYVE MODA FOOTWEAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02924254
    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 HYVE MODA FOOTWEAR LIMITED?

    • Activities of exhibition and fair organisers (82301) / Administrative and support service activities

    Where is HYVE MODA FOOTWEAR LIMITED located?

    Registered Office Address
    2 Kingdom Street
    W2 6JG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HYVE MODA FOOTWEAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    ITE MODA FOOTWEAR LIMITEDOct 06, 2005Oct 06, 2005
    DEW EVENTS LIMITEDApr 29, 1994Apr 29, 1994

    What are the latest accounts for HYVE MODA FOOTWEAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for HYVE MODA FOOTWEAR 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

    Current accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    15 pagesAA

    legacy

    216 pagesPARENT_ACC

    Termination of appointment of Alice Rivers as a secretary on Jun 30, 2023

    1 pagesTM02

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 29, 2023 with updates

    4 pagesCS01

    Termination of appointment of Julie Anne Driscoll as a director on Dec 02, 2022

    1 pagesTM01

    Termination of appointment of Jared Stephen Cranney as a secretary on Nov 15, 2022

    1 pagesTM02

    Appointment of Ms Alice Rivers as a secretary on Nov 15, 2022

    2 pagesAP03

    Satisfaction of charge 029242540006 in full

    1 pagesMR04

    Satisfaction of charge 029242540007 in full

    1 pagesMR04

    Satisfaction of charge 029242540008 in full

    1 pagesMR04

    Cessation of Hyve Enterprises Ltd as a person with significant control on Jun 16, 2022

    3 pagesPSC07

    Notification of Hyve Enterprises 2 Ltd as a person with significant control on Jun 16, 2022

    4 pagesPSC02

    Notification of Hyve Enterprises Ltd as a person with significant control on Jun 16, 2022

    4 pagesPSC02

    Cessation of Hyve Holdings Limited as a person with significant control on Jun 16, 2022

    3 pagesPSC07

    Audit exemption subsidiary accounts made up to Sep 30, 2021

    16 pagesAA

    legacy

    181 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of HYVE MODA FOOTWEAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHILLMAN, Robert William Edward
    Kingdom Street
    W2 6JG London
    2
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    EnglandBritish258242610001
    WARSOP, James Richard
    Kingdom Street
    W2 6JG London
    2
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    EnglandBritish258228120002
    CRANNEY, Jared Stephen
    Kingdom Street
    W2 6JG London
    2
    England
    Secretary
    Kingdom Street
    W2 6JG London
    2
    England
    264724890001
    GADHIA, Anil Harilal
    105 Salusbury Road
    London
    NW6 6RG
    Secretary
    105 Salusbury Road
    London
    NW6 6RG
    British53260050002
    KINGAN, Anneka
    105 Salusbury Road
    London
    NW6 6RG
    Secretary
    105 Salusbury Road
    London
    NW6 6RG
    201702200002
    RIVERS, Alice
    Kingdom Street
    W2 6JG London
    2
    England
    Secretary
    Kingdom Street
    W2 6JG London
    2
    England
    302321410001
    TAYLOR, Russell William
    26 Dryburgh Road
    SW15 1BH London
    Secretary
    26 Dryburgh Road
    SW15 1BH London
    British59045180002
    WILKINS, David Edward
    121 The Chine
    N21 2EG London
    Secretary
    121 The Chine
    N21 2EG London
    British38701320002
    WING, Clifford Donald
    253 Bury Street West
    Edmonton
    N9 9JN London
    Secretary
    253 Bury Street West
    Edmonton
    N9 9JN London
    British38279030001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    BEACH, Andrew William
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    England
    EnglandBritish216564210001
    COOK, Nicholas Paul
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    England
    United KingdomBritish69333910003
    DRISCOLL, Julie Driscoll
    Kingdom Street
    W2 6JG London
    2
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    EnglandEnglish320808020001
    DYE, William
    4 St Peters Villas
    W6 9BQ London
    Director
    4 St Peters Villas
    W6 9BQ London
    American124513010001
    JACKSON, Benjamin Shaun
    105 Salusbury Road
    London
    NW6 6RG
    Director
    105 Salusbury Road
    London
    NW6 6RG
    EnglandBritish203577240001
    JONES, Neil Garth
    105 Salusbury Road
    London
    NW6 6RG
    Director
    105 Salusbury Road
    London
    NW6 6RG
    EnglandBritish204774750001
    MCEWAN, Desmond William James
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    England
    United KingdomBritish336481180001
    TAYLOR, Russell William
    105 Salusbury Road
    London
    NW6 6RG
    Director
    105 Salusbury Road
    London
    NW6 6RG
    EnglandBritish59045180003
    TOMKINS, Ian
    66 Blenheim Gardens
    NW2 4NT London
    Director
    66 Blenheim Gardens
    NW2 4NT London
    Australian68967860004
    WILKINS, David Edward
    121 The Chine
    N21 2EG London
    Director
    121 The Chine
    N21 2EG London
    United KingdomBritish38701320002
    WILKINS, Nicola Susan
    121 The Chine
    N21 2EG London
    Director
    121 The Chine
    N21 2EG London
    EnglandBritish38701310002
    WREFORD, Spencer James
    57 Beaconsfield Road
    TW1 3HX Twickenham
    Middlesex
    Director
    57 Beaconsfield Road
    TW1 3HX Twickenham
    Middlesex
    United KingdomBritish84892340002

    Who are the persons with significant control of HYVE MODA FOOTWEAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hyve Enterprises Ltd
    Kingdom Street
    W2 6JG London
    2
    United Kingdom
    Jun 16, 2022
    Kingdom Street
    W2 6JG London
    2
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland United Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies
    Registration Number14028707
    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.
    Hyve Enterprises 2 Ltd
    Kingdom Street
    W2 6JG London
    2
    United Kingdom
    Jun 16, 2022
    Kingdom Street
    W2 6JG London
    2
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEnglad, United Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies
    Registration Number14060823
    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.
    Hyve Holdings Limited
    Kingdom Street
    W2 6JG London
    2
    England
    May 13, 2022
    Kingdom Street
    W2 6JG London
    2
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies
    Registration Number06975153
    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.
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Apr 06, 2016
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03372928
    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 HYVE MODA FOOTWEAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 17, 2019
    Delivered On Dec 19, 2019
    Satisfied
    Brief description
    Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 19, 2019Registration of a charge (MR01)
    • Nov 10, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 01, 2018
    Delivered On Jun 06, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 06, 2018Registration of a charge (MR01)
    • Nov 10, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 22, 2017
    Delivered On Dec 01, 2017
    Satisfied
    Brief description
    Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (The "Security Agent")
    Transactions
    • Dec 01, 2017Registration of a charge (MR01)
    • Nov 10, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 19, 2015
    Delivered On Jun 22, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jun 22, 2015Registration of a charge (MR01)
    • May 20, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 30, 2014
    Delivered On Jul 31, 2014
    Satisfied
    Brief description
    3334471.. 7015761.. please see image for details of further intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jul 31, 2014Registration of a charge (MR01)
    • May 20, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 23, 2010
    Delivered On Dec 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties 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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Dec 23, 2010Registration of a charge (MG01)
    • Jun 28, 2021All of the property or undertaking has been released from the charge (MR05)
    • Jun 29, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 30, 2004
    Delivered On Feb 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 17/18 martingfield business centre martinfield welwyn garden city herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 13, 2004Registration of a charge (395)
    • May 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 19, 2004
    Delivered On Jan 22, 2004
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 22, 2004Registration of a charge (395)
    • May 10, 2006Statement 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