CHARLES WORTHINGTON HAIR ACCESSORIES LIMITED

CHARLES WORTHINGTON HAIR ACCESSORIES LIMITED

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

    Company NameCHARLES WORTHINGTON HAIR ACCESSORIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03218612
    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 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 AddressNo

    What are the latest accounts for CHARLES WORTHINGTON HAIR ACCESSORIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for CHARLES WORTHINGTON HAIR ACCESSORIES 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

    Confirmation statement made on Jun 14, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    8 pagesCS01

    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 pagesAD02

    Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB

    1 pagesAD03

    Accounts for a dormant company made up to May 31, 2016

    7 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to May 31, 2015

    7 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to May 31, 2014

    7 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 1,000
    SH01

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to May 31, 2013

    7 pagesAA

    Annual return made up to Jun 28, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to May 31, 2012

    7 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to May 31, 2011

    7 pagesAA

    Director's details changed for Mr Brandon Howard Leigh on Oct 19, 2011

    2 pagesCH01

    Secretary's details changed for Mr Martyn John Campbell on Oct 19, 2011

    1 pagesCH03

    Annual return made up to Jun 28, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 31, 2010

    7 pagesAA

    Who are the officers of CHARLES WORTHINGTON HAIR ACCESSORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Martyn John
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    Secretary
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    BritishHead Of Legal & Secretarial118053870001
    LEIGH, Brandon Howard
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    United KingdomBritishDirector127526610001
    BAYLISS, Paul Anthony
    Parathekis Beaulieu Boulevard
    CM1 6EA Chelmsford
    Essex
    Secretary
    Parathekis Beaulieu Boulevard
    CM1 6EA Chelmsford
    Essex
    British30454330002
    LEIGH, Brandon Howard
    216 Outwood Road
    Heald Green
    SK8 3JL Cheadle
    Cheshire
    Secretary
    216 Outwood Road
    Heald Green
    SK8 3JL Cheadle
    Cheshire
    BritishDirector127526610001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    RA COMPANY SECRETARIES LIMITED
    13 Station Road
    Finchley
    N3 2SB London
    Secretary
    13 Station Road
    Finchley
    N3 2SB London
    93927520001
    BAYLISS, Paul Anthony
    Parathekis Beaulieu Boulevard
    CM1 6EA Chelmsford
    Essex
    Director
    Parathekis Beaulieu Boulevard
    CM1 6EA Chelmsford
    Essex
    UkBritishCompany Director30454330002
    CALDER, Archibald Graham
    Gardeners Cottage
    Mellor Hall Church Road Mellor
    SK6 5LU Stockport
    Cheshire
    Director
    Gardeners Cottage
    Mellor Hall Church Road Mellor
    SK6 5LU Stockport
    Cheshire
    United KingdomBritishDirector50541020001
    JONES, Robert Neil
    Hadleigh
    Groby Road
    WA14 2BQ Altrincham
    Cheshire
    Director
    Hadleigh
    Groby Road
    WA14 2BQ Altrincham
    Cheshire
    BritishDirector54001960002
    PETERS, Allan Reginald
    Great Bubhurst Farm
    Bubhurst Lane, Frittenden
    TN17 2BD Cranbrook
    Kent
    Director
    Great Bubhurst Farm
    Bubhurst Lane, Frittenden
    TN17 2BD Cranbrook
    Kent
    BritishOperations Director40467770002
    WORTHINGTON, John Charles
    4 Wellington Square
    SW3 4NJ London
    Director
    4 Wellington Square
    SW3 4NJ London
    BritishCreative Director48618680002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of CHARLES WORTHINGTON HAIR ACCESSORIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    Aug 09, 2016
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00019457
    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.
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    Apr 06, 2016
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02969614
    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.

    Does CHARLES WORTHINGTON HAIR ACCESSORIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Kellock Limited
    Transactions
    • Apr 02, 1997Registration of a charge (395)
    • Jun 22, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 14, 1996Registration of a charge (395)
    • Jun 22, 2004Statement 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