HCUK HAIR LIMITED

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

    Company NameHCUK HAIR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03539994
    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 HCUK HAIR LIMITED?

    • Hairdressing and other beauty treatment (96020) / Other service activities

    Where is HCUK HAIR LIMITED located?

    Registered Office Address
    Fourth Floor, Watson House
    54 Baker Street
    W1U 7BU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HCUK HAIR LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAIR CUTTERY LIMITEDMar 30, 1998Mar 30, 1998

    What are the latest accounts for HCUK HAIR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for HCUK HAIR 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 Apr 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Michael Stephan Haringman as a secretary on Mar 10, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Director's details changed for Kersten Delores Zupfer on Dec 15, 2020

    2 pagesCH01

    Change of details for Rhs Uk Holdings Limited as a person with significant control on Dec 15, 2020

    2 pagesPSC05

    Termination of appointment of Eric Allen Bakken as a director on Dec 15, 2020

    1 pagesTM01

    Termination of appointment of Eric Allen Bakken as a secretary on Dec 15, 2020

    1 pagesTM02

    Appointment of Kersten Delores Zupfer as a director on Dec 14, 2020

    2 pagesAP01

    Secretary's details changed for Mr Michael Stephan Haringman on Dec 15, 2020

    1 pagesCH03

    Registered office address changed from 74 C/O Quastels Llp 74 Wimpole Street London W1G 9RR England to Fourth Floor, Watson House 54 Baker Street London W1U 7BU on Dec 16, 2020

    1 pagesAD01

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 30, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Registered office address changed from First Floor Lynchgate House Cannon Park Shopping Centre Canley Coventry CV4 7EH to 74 C/O Quastels Llp 74 Wimpole Street London W1G 9RR on Nov 07, 2019

    1 pagesAD01

    Register(s) moved to registered office address First Floor Lynchgate House Cannon Park Shopping Centre Canley Coventry CV4 7EH

    1 pagesAD04

    Accounts for a small company made up to Jun 30, 2018

    11 pagesAA

    Previous accounting period shortened from Dec 31, 2018 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Mar 30, 2019 with updates

    4 pagesCS01

    Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018

    3 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    2 pagesSH20

    Statement of capital on Jun 29, 2018

    • Capital: GBP 1
    5 pagesSH19

    Who are the officers of HCUK HAIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZUPFER, Kersten Delores
    Wayzata Blvd, Suite 500
    55416 Minneapolis
    3701
    Minnesota
    United States
    Director
    Wayzata Blvd, Suite 500
    55416 Minneapolis
    3701
    Minnesota
    United States
    United StatesAmerican277688190001
    BAKKEN, Eric Allen
    7201 Metro Boulevard
    FOREIGN Minneapolis
    Minnesota
    United States
    Secretary
    7201 Metro Boulevard
    FOREIGN Minneapolis
    Minnesota
    United States
    American95929340001
    HARINGMAN, Michael Stephan
    54 Baker Street
    W1U 7BU London
    Fourth Floor, Watson House
    England
    Secretary
    54 Baker Street
    W1U 7BU London
    Fourth Floor, Watson House
    England
    British87352420001
    LEVY, Gary
    5 Oakley Close
    Outward Radcliffe
    M26 1DF Manchester
    Secretary
    5 Oakley Close
    Outward Radcliffe
    M26 1DF Manchester
    British58290120001
    LEVY, Jayna Leanne
    88 Chapel Lane
    WA15 0BH Altrincham
    Cheshire
    Secretary
    88 Chapel Lane
    WA15 0BH Altrincham
    Cheshire
    British119516090001
    LEVY, Michele Hilary
    88 Chapel Lane
    WA15 0BH Altrincham
    Secretary
    88 Chapel Lane
    WA15 0BH Altrincham
    British59781780002
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    BAKKEN, Eric Allen
    7201
    Metro Boulevard
    Minneapolis
    Minnesota 55439
    United States
    Director
    7201
    Metro Boulevard
    Minneapolis
    Minnesota 55439
    United States
    United StatesAmerican170340660001
    D'ARDENNE, John
    179 Great Portland Street
    W1N 5FD London
    Director
    179 Great Portland Street
    W1N 5FD London
    British9345760002
    DUKE, Raymond David
    Vine Cottage Lower Green
    Middle Street Ilmington
    CV36 4LT Shipston On Stour
    Warwickshire
    Director
    Vine Cottage Lower Green
    Middle Street Ilmington
    CV36 4LT Shipston On Stour
    Warwickshire
    British41943780002
    FINKELSTEIN, Paul David
    110 Groveland Terrace
    Minneapolis
    FOREIGN Minnesota
    55403
    Usa
    Director
    110 Groveland Terrace
    Minneapolis
    FOREIGN Minnesota
    55403
    Usa
    UsaAmerican86666110001
    LANG, Jacqueline Joan
    First Floor Lynchgate House
    Cannon Park Shopping Centre
    CV4 7EH Canley Coventry
    Director
    First Floor Lynchgate House
    Cannon Park Shopping Centre
    CV4 7EH Canley Coventry
    EnglandBritish131601680002
    LEVY, Gary Brian
    88 Chapel Lane
    WA15 0BH Altrincham
    Wa15 0bh
    Director
    88 Chapel Lane
    WA15 0BH Altrincham
    Wa15 0bh
    British58290120003
    LEVY, Michele Hilary
    88 Chapel Lane
    WA15 0BH Altrincham
    Director
    88 Chapel Lane
    WA15 0BH Altrincham
    United KingdomBritish59781780002
    MOEN, Brent Arthur
    7201
    Metro Boulevard
    Minneapolis
    Minnesota 55439
    Usa
    Director
    7201
    Metro Boulevard
    Minneapolis
    Minnesota 55439
    Usa
    UsaAmerican170338220001
    PEARCE, Randy Lee
    7201 Metro Boulevard
    FOREIGN Minneapolis
    Minnesota
    Usa
    Director
    7201 Metro Boulevard
    FOREIGN Minneapolis
    Minnesota
    Usa
    UsaAmerican95929250001
    RATNER, Dennis
    1244 Colonial Road
    22010 Mclean
    Virginia
    Usa
    Director
    1244 Colonial Road
    22010 Mclean
    Virginia
    Usa
    American58290030001

    Who are the persons with significant control of HCUK HAIR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    54 Baker Street
    W1U 7BU London
    Fourth Floor, Watson House
    England
    Apr 06, 2016
    54 Baker Street
    W1U 7BU London
    Fourth Floor, Watson House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4550380
    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 HCUK HAIR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 22, 2004
    Delivered On Jun 29, 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
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2004Registration of a charge (395)
    • Oct 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 23, 1998
    Delivered On Nov 27, 1998
    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
    • Barclays Bank PLC
    Transactions
    • Nov 27, 1998Registration of a charge (395)
    • Oct 03, 2007Statement 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