HMI 2 2017 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHMI 2 2017 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03573858
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HMI 2 2017 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HMI 2 2017 LIMITED located?

    Registered Office Address
    32 Judges Drive
    L6 7UB Liverpool
    Merseyside
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HMI 2 2017 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN LILLEY & SON LIMITEDJun 18, 1998Jun 18, 1998
    CROSSCO (338) LIMITEDJun 02, 1998Jun 02, 1998

    What are the latest accounts for HMI 2 2017 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for HMI 2 2017 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Harrison Maritime Industries Ltd No 6, the Portal, Port of Liverpool Building Pier Head Liverpool Merseyside L3 1BY to 32 Judges Drive Liverpool Merseyside L6 7UB on Sep 05, 2017

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 28, 2017 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 18, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 05, 2017

    RES15

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

    5 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 1
    SH01

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 1
    SH01

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

    5 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 1
    SH01

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

    5 pagesAA

    Registered office address changed from * Port of Liverpool Building 2Nd Floor Pier Head Liverpool Merseyside L3 1BY* on Apr 09, 2014

    1 pagesAD01

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

    3 pagesAR01

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

    5 pagesAA

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

    2 pagesAA

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

    3 pagesAR01

    Termination of appointment of Anthony Taylor as a director

    2 pagesTM01

    Termination of appointment of Anthony Taylor as a secretary

    2 pagesTM02

    Appointment of Richard Arthur Pilkington as a director

    3 pagesAP01

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

    3 pagesAR01

    Director's details changed for John Christopher Taylor on Dec 13, 2010

    2 pagesCH01

    Termination of appointment of Charente Services Limited as a secretary

    1 pagesTM02

    Appointment of Anthony Christopher Taylor as a secretary

    1 pagesAP03

    Termination of appointment of Charente Group Limited as a director

    1 pagesTM01

    Who are the officers of HMI 2 2017 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PILKINGTON, Richard Arthur
    Pier Head
    L3 1BY Liverpool
    Port Of Liverpool Building
    Merseyside
    England
    Director
    Pier Head
    L3 1BY Liverpool
    Port Of Liverpool Building
    Merseyside
    England
    EnglandBritish155181530001
    JORDAN, John Alexander
    25 Garth Crescent
    NE34 6SU South Shields
    Tyne & Wear
    Secretary
    25 Garth Crescent
    NE34 6SU South Shields
    Tyne & Wear
    British3437850001
    LANGFORD, Colin Peter
    Ailsa Craig The Steeple
    Caldy
    CH48 1QE Wirral
    Secretary
    Ailsa Craig The Steeple
    Caldy
    CH48 1QE Wirral
    British19713920002
    TAYLOR, Anthony Christopher
    Port Of Liverpool Building
    2nd Floor Pier Head
    L3 1BY Liverpool
    Merseyside
    Secretary
    Port Of Liverpool Building
    2nd Floor Pier Head
    L3 1BY Liverpool
    Merseyside
    160590920001
    CHARENTE SERVICES LIMITED
    Floor
    Port Of Liverpool Building 2nd Floor Pier Head
    L3 1BY Liverpool
    2nd
    Merseyside
    Great Britain
    Secretary
    Floor
    Port Of Liverpool Building 2nd Floor Pier Head
    L3 1BY Liverpool
    2nd
    Merseyside
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number3573858
    82926260002
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    JORDAN, John Alexander
    25 Garth Crescent
    NE34 6SU South Shields
    Tyne & Wear
    Director
    25 Garth Crescent
    NE34 6SU South Shields
    Tyne & Wear
    British3437850001
    NICOLSON, Sean Torquil
    103 Moorside North
    NE4 9DY Newcastle Upon Tyne
    Director
    103 Moorside North
    NE4 9DY Newcastle Upon Tyne
    United KingdomBritish141925710001
    SEAFORD, Michael Anthony
    Wildecroft
    33 St Georges Road
    L37 3HH Formby Liverpool
    Director
    Wildecroft
    33 St Georges Road
    L37 3HH Formby Liverpool
    British21409130001
    TAYLOR, Anthony Christopher
    Port Of Liverpool Building
    2nd Floor Pier Head
    L3 1BY Liverpool
    Merseyside
    Director
    Port Of Liverpool Building
    2nd Floor Pier Head
    L3 1BY Liverpool
    Merseyside
    EnglandBritish36136250001
    TURNBULL, Christopher Humphrey
    Rift Farm
    Wylam
    NE41 8BL Northumberland
    Director
    Rift Farm
    Wylam
    NE41 8BL Northumberland
    British99002580001
    CHARENTE GROUP LIMITED
    Floor
    Port Of Liverpool Building Pier Head
    L3 1BY Liverpool
    2nd
    Merseyside
    Director
    Floor
    Port Of Liverpool Building Pier Head
    L3 1BY Liverpool
    2nd
    Merseyside
    Identification TypeEuropean Economic Area
    Registration Number3573858
    90433190001

    What are the latest statements on persons with significant control for HMI 2 2017 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 28, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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