CHARLES WORTHINGTON HAIR ACCESSORIES LIMITED
Overview
Company Name | CHARLES WORTHINGTON HAIR ACCESSORIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03218612 |
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 CHARLES WORTHINGTON HAIR ACCESSORIES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CHARLES WORTHINGTON HAIR ACCESSORIES LIMITED located?
Registered Office Address | Manchester Business Park 3500 Aviator Way M22 5TG Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHARLES WORTHINGTON HAIR ACCESSORIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for CHARLES WORTHINGTON HAIR ACCESSORIES 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 8 pages | CS01 | ||||||||||
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | 1 pages | AD03 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 7 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to May 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jun 28, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2011 | 7 pages | AA | ||||||||||
Director's details changed for Mr Brandon Howard Leigh on Oct 19, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Martyn John Campbell on Oct 19, 2011 | 1 pages | CH03 | ||||||||||
Annual return made up to Jun 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 7 pages | AA | ||||||||||
Who are the officers of CHARLES WORTHINGTON HAIR ACCESSORIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Martyn John | Secretary | 3500 Aviator Way M22 5TG Manchester Manchester Business Park United Kingdom | British | Head Of Legal & Secretarial | 118053870001 | |||||
LEIGH, Brandon Howard | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park United Kingdom | United Kingdom | British | Director | 127526610001 | ||||
BAYLISS, Paul Anthony | Secretary | Parathekis Beaulieu Boulevard CM1 6EA Chelmsford Essex | British | 30454330002 | ||||||
LEIGH, Brandon Howard | Secretary | 216 Outwood Road Heald Green SK8 3JL Cheadle Cheshire | British | Director | 127526610001 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
RA COMPANY SECRETARIES LIMITED | Secretary | 13 Station Road Finchley N3 2SB London | 93927520001 | |||||||
BAYLISS, Paul Anthony | Director | Parathekis Beaulieu Boulevard CM1 6EA Chelmsford Essex | Uk | British | Company Director | 30454330002 | ||||
CALDER, Archibald Graham | Director | Gardeners Cottage Mellor Hall Church Road Mellor SK6 5LU Stockport Cheshire | United Kingdom | British | Director | 50541020001 | ||||
JONES, Robert Neil | Director | Hadleigh Groby Road WA14 2BQ Altrincham Cheshire | British | Director | 54001960002 | |||||
PETERS, Allan Reginald | Director | Great Bubhurst Farm Bubhurst Lane, Frittenden TN17 2BD Cranbrook Kent | British | Operations Director | 40467770002 | |||||
WORTHINGTON, John Charles | Director | 4 Wellington Square SW3 4NJ London | British | Creative Director | 48618680002 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of CHARLES WORTHINGTON HAIR ACCESSORIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pz Cussons Plc | Aug 09, 2016 | 3500 Aviator Way M22 5TG Manchester Manchester Business Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Charles Worthington Hair & Beauty Company Limited | Apr 06, 2016 | 3500 Aviator Way M22 5TG Manchester Manchester Business Park United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does CHARLES WORTHINGTON HAIR ACCESSORIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 13, 1997 Delivered On Apr 02, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge all discounted debts and other debts and all the company's rights under any supply contract giving rise to such debts and all goods under any such contract and the benefit of any guarantees inmdemnities and insurances in relation thereto and a floating charge the floating assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 11, 1996 Delivered On Nov 14, 1996 | 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. See the mortgage charge document for full details. | ||||
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