HMV INVESTMENTS LIMITED
Overview
Company Name | HMV INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03702249 |
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 HMV INVESTMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HMV INVESTMENTS LIMITED located?
Registered Office Address | Windsor House Spittal Street SL7 3HJ Marlow Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HMV INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
HMV MEDIA INVESTMENTS LIMITED | Mar 19, 1999 | Mar 19, 1999 |
WASTETOTAL LIMITED | Jan 27, 1999 | Jan 27, 1999 |
What are the latest accounts for HMV INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 28, 2012 |
What are the latest filings for HMV INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Ian Peter Kenyon as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trevor Philip Moore as a director on Feb 08, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of Elaine Marriner as a director on Jan 24, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elaine Marriner as a secretary on Jan 24, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ian Peter Kenyon as a director on Sep 03, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Trevor Philip Moore as a director on Sep 03, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Richard Fox as a director on Sep 03, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 28, 2012 | 3 pages | AA | ||||||||||
Registered office address changed from Shelley House 2-4 York Road Maidenhead Berkshire SL6 1SR on Mar 13, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 27, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jan 27, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Neil Bright as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 24, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jan 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Elaine Marriner on Feb 16, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon Richard Fox on Feb 16, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Elaine Marriner on Feb 16, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Neil Irvine Bright on Feb 16, 2010 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Apr 25, 2009 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of HMV INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUTT, Annette Hoi | Secretary | 1st Floor 66 Princes Square W2 4NY London | British | Lawyer | 63097100001 | |||||
HOWELL, Peter Graham | Secretary | 76 Kings Road SW19 8QW London | British | 62634010001 | ||||||
LYMATH, Michael Gerald | Secretary | Windsor Cottage Temple Park Farm SL6 5LT Hurley Berkshire | British | Human Resources Director | 76768320001 | |||||
MARRINER, Elaine | Secretary | Spittal Street SL7 3HJ Marlow Windsor House Buckinghamshire United Kingdom | British | 40470020001 | ||||||
SMITH, George Marsden | Secretary | 18 Bevin Square SW17 7BB London | British | Solicitor | 15729150003 | |||||
TOMBLIN, Denise Lynne | Secretary | 20 Bell Crescent Longwick HP27 9SE Princes Risborough Buckinghamshire | British | 63502600001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BRIGHT, Neil Irvine | Director | Shelley House 2-4 York Road SL6 1SR Maidenhead Berkshire | United Kingdom | British | Company Director | 180993450001 | ||||
BUTT, Annette Hoi | Director | 1st Floor 66 Princes Square W2 4NY London | British | Lawyer | 63097100001 | |||||
EDGE, Andrew John | Director | 21c Alderbrook Road SW12 8AF London | British | Solicitor | 66573870002 | |||||
FOX, Simon Richard | Director | Spittal Street SL7 3HJ Marlow Windsor House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 58101280002 | ||||
GILES, Alan James | Director | Tanglewood Crowsley Road RG9 3LE Shiplake Oxfordshire | England | British | Company Executive | 156046020001 | ||||
HOWELL, Peter Graham | Director | 76 Kings Road SW19 8QW London | Uk | British | Company Secretary | 62634010001 | ||||
KENYON, Ian Peter | Director | Spittal Street SL7 3HJ Marlow Windsor House Buckinghamshire United Kingdom | England | British | Director | 107735600001 | ||||
LYMATH, Michael Gerald | Director | Windsor Cottage Temple Park Farm SL6 5LT Hurley Berkshire | England | British | Human Resources Director | 76768320001 | ||||
MARRINER, Elaine | Director | Spittal Street SL7 3HJ Marlow Windsor House Buckinghamshire United Kingdom | England | British | Chartered Secretary | 40470020001 | ||||
MOORE, Trevor Philip | Director | Spittal Street SL7 3HJ Marlow Windsor House Buckinghamshire United Kingdom | United Kingdom | British | Director | 113047410001 | ||||
SMITH, George Marsden | Director | 18 Bevin Square SW17 7BB London | British | Solicitor | 15729150003 | |||||
TOMBLIN, Denise Lynne | Director | 20 Bell Crescent Longwick HP27 9SE Princes Risborough Buckinghamshire | United Kingdom | British | Chartered Accountant | 63502600001 | ||||
TOMBLIN, Denise Lynne | Director | 20 Bell Crescent Longwick HP27 9SE Princes Risborough Buckinghamshire | United Kingdom | British | Chartered Accountant | 63502600001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does HMV INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A second priority right of pledge | Created On Aug 16, 1999 Delivered On Aug 26, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (including the parallel debt referred to below) under or pursuant to the pledge as the same may be extended, prolonged, amended, renewed or novated from time to time and all obligations of the parent to the chargee under the finance documents (as defined) and/or pursuant to the deed of pledge of shares dated 28TH march 1998 (including the parallel debt contained and defined therein) | |
Short particulars All of the present shares and all cash dividends paid or payable at any time after the date of the pledge on all or any of the present shares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 05, 1999 Delivered On Jul 12, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined) and including the debenture | |
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
| ||||
Transactions
| ||||
Debenture | Created On Jul 05, 1999 Delivered On Jul 15, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the senior facility agreement (as defined) and this debenture | |
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
| ||||
Debenture | Created On Jul 05, 1999 Delivered On Jul 15, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the high yield documents (as defined) and this debenture | |
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