HUNTLEIGH DIRECT PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHUNTLEIGH DIRECT PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03218661
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HUNTLEIGH DIRECT PLC?

    • (3310) /

    Where is HUNTLEIGH DIRECT PLC located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HUNTLEIGH DIRECT PLC?

    Previous Company Names
    Company NameFromUntil
    HUNTLEIGH HYGEIA PLCJul 01, 1996Jul 01, 1996

    What are the latest accounts for HUNTLEIGH DIRECT PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for HUNTLEIGH DIRECT PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Sep 26, 2011

    9 pages4.68

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from 310-312 Dallow Road Luton Bedfordshire LU1 1TD on Oct 11, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2010

    LRESSP

    Termination of appointment of Alexander Myers as a director

    2 pagesTM01

    Termination of appointment of Ian Jones as a director

    2 pagesTM01

    Appointment of Richard Mark Bloom as a director

    3 pagesAP01

    Annual return made up to Jul 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2010

    Statement of capital on Jul 08, 2010

    • Capital: GBP 500,000
    SH01

    Director's details changed for Ian Jones on Oct 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    1 pages225

    legacy

    4 pages363a

    legacy

    1 pages288c

    Who are the officers of HUNTLEIGH DIRECT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOOM, Richard Mark
    32 Newcombe Park
    Mill Hill
    NW7 3QL London
    Secretary
    32 Newcombe Park
    Mill Hill
    NW7 3QL London
    BritishSolicitor118671260002
    BLOOM, Richard Mark
    Newcombe Park
    NW7 3QL Mill Hill
    32
    London
    Director
    Newcombe Park
    NW7 3QL Mill Hill
    32
    London
    EnglandBritishSolicitor118671260002
    MARTENSSON, Leif Erik
    Linnegatan 116
    FOREIGN Malmo
    216 18
    Sweden
    Director
    Linnegatan 116
    FOREIGN Malmo
    216 18
    Sweden
    SwedenSwedishAccountant153479400001
    NEWBERY, Richard Charles William
    25 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    Secretary
    25 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    British40606130001
    SARDHARWALA, Elyasali Badruddin
    11 Samian Gate
    AL3 4JW St Albans
    Hertfordshire
    Secretary
    11 Samian Gate
    AL3 4JW St Albans
    Hertfordshire
    BritishChartered Accountant1623370001
    SOKEL, Jeremy Nigel
    14 Redington Road
    NW3 7RG London
    Secretary
    14 Redington Road
    NW3 7RG London
    British105481500001
    THROUP, Gillian Mary
    1 The Cottages Lawkland
    Austwick
    LA2 8AT Lancaster
    Secretary
    1 The Cottages Lawkland
    Austwick
    LA2 8AT Lancaster
    British33326520003
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Nominee Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    900006440001
    BERG, Carl John Michael
    Viggo Rothes Vej 2
    2920 Charlottenlund
    Denmark
    Director
    Viggo Rothes Vej 2
    2920 Charlottenlund
    Denmark
    SwedishCompany Vice President120256430001
    FRISTEDT, Ulf Stefan
    Pannagatan 1
    26263 Angelholm
    Sweden
    Director
    Pannagatan 1
    26263 Angelholm
    Sweden
    SwedishChief Financial Officer120256180002
    JONES, Ian
    Oakley Rise
    Wilstead
    MK45 3FD Bedford
    8
    Bedfordshire
    Director
    Oakley Rise
    Wilstead
    MK45 3FD Bedford
    8
    Bedfordshire
    EnglandBritishCompany Director243954370001
    LOCKETT, Nigel Jonathan
    1 Dovenanter End
    Clapham
    LA2 8HB Lancaster
    Lancashire
    Director
    1 Dovenanter End
    Clapham
    LA2 8HB Lancaster
    Lancashire
    BritishManaging Director48986050001
    LOCKETT, Timothy James
    Ivy End Bank Newton
    Gargrave
    BD23 3NT Skipton
    North Yorkshire
    Director
    Ivy End Bank Newton
    Gargrave
    BD23 3NT Skipton
    North Yorkshire
    BritishDirector4340780003
    MYERS, Alexander Walter
    36 Vikingsbergsv,
    FOREIGN 21774 Malmo
    Sweden
    Director
    36 Vikingsbergsv,
    FOREIGN 21774 Malmo
    Sweden
    SwedenSwedishCompany Director111506420001
    SCHILD, David Lucien
    5 Byron Drive
    N2 0BD London
    Director
    5 Byron Drive
    N2 0BD London
    BritishDirector36272940001
    SCHILD, Julian Dominic
    31 Blomfield Road
    W9 1AA London
    Director
    31 Blomfield Road
    W9 1AA London
    EnglandBritishChartered Accountant25341360003
    THROUP, Gillian Mary
    1 The Cottages Lawkland
    Austwick
    LA2 8AT Lancaster
    Director
    1 The Cottages Lawkland
    Austwick
    LA2 8AT Lancaster
    BritishDirector33326520003
    ZACKS, David Barry
    77 Wychwood Avenue
    LU2 7HT Luton
    Bedfordshire
    Director
    77 Wychwood Avenue
    LU2 7HT Luton
    Bedfordshire
    BritishDirector47432170001
    COBBETTS LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Nominee Director
    Ship Canal House
    King Street
    M2 4WB Manchester
    900006430001

    Does HUNTLEIGH DIRECT PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 13, 1997
    Delivered On Feb 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property situate at snaygill keighley road skipton north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 21, 1997Registration of a charge (395)
    • Sep 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 02, 1996
    Delivered On Sep 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts under an agreement dated 2/9/96 and by way of floating charge on all proceeds of book and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Alex Lawrie Receivables Financing Limited
    Transactions
    • Sep 07, 1996Registration of a charge (395)
    • Nov 11, 1999Statement of satisfaction of a charge in full or part (403a)

    Does HUNTLEIGH DIRECT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2010Commencement of winding up
    Oct 05, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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