HMV INVESTMENTS LIMITED

HMV INVESTMENTS LIMITED

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

    Company NameHMV INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03702249
    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 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 AddressNo

    What were the previous names of HMV INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMV MEDIA INVESTMENTS LIMITEDMar 19, 1999Mar 19, 1999
    WASTETOTAL LIMITEDJan 27, 1999Jan 27, 1999

    What are the latest accounts for HMV INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 28, 2012

    What are the latest filings for HMV INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Ian Peter Kenyon as a director on Jan 31, 2013

    1 pagesTM01

    Termination of appointment of Trevor Philip Moore as a director on Feb 08, 2013

    2 pagesTM01

    Termination of appointment of Elaine Marriner as a director on Jan 24, 2013

    1 pagesTM01

    Termination of appointment of Elaine Marriner as a secretary on Jan 24, 2013

    1 pagesTM02

    Appointment of Mr Ian Peter Kenyon as a director on Sep 03, 2012

    2 pagesAP01

    Appointment of Mr Trevor Philip Moore as a director on Sep 03, 2012

    2 pagesAP01

    Termination of appointment of Simon Richard Fox as a director on Sep 03, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Apr 28, 2012

    3 pagesAA

    Registered office address changed from Shelley House 2-4 York Road Maidenhead Berkshire SL6 1SR on Mar 13, 2012

    1 pagesAD01

    Annual return made up to Jan 27, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2012

    Statement of capital on Jan 27, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2011

    3 pagesAA

    Annual return made up to Jan 27, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Neil Bright as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 24, 2010

    3 pagesAA

    Annual return made up to Jan 27, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Elaine Marriner on Feb 16, 2010

    2 pagesCH01

    Director's details changed for Simon Richard Fox on Feb 16, 2010

    2 pagesCH01

    Secretary's details changed for Elaine Marriner on Feb 16, 2010

    1 pagesCH03

    Director's details changed for Neil Irvine Bright on Feb 16, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Apr 25, 2009

    5 pagesAA

    legacy

    4 pages363a

    Who are the officers of HMV INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTT, Annette Hoi
    1st Floor 66 Princes Square
    W2 4NY London
    Secretary
    1st Floor 66 Princes Square
    W2 4NY London
    BritishLawyer63097100001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Secretary
    76 Kings Road
    SW19 8QW London
    British62634010001
    LYMATH, Michael Gerald
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    Secretary
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    BritishHuman Resources Director76768320001
    MARRINER, Elaine
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    Secretary
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    British40470020001
    SMITH, George Marsden
    18 Bevin Square
    SW17 7BB London
    Secretary
    18 Bevin Square
    SW17 7BB London
    BritishSolicitor15729150003
    TOMBLIN, Denise Lynne
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    Secretary
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    British63502600001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRIGHT, Neil Irvine
    Shelley House
    2-4 York Road
    SL6 1SR Maidenhead
    Berkshire
    Director
    Shelley House
    2-4 York Road
    SL6 1SR Maidenhead
    Berkshire
    United KingdomBritishCompany Director180993450001
    BUTT, Annette Hoi
    1st Floor 66 Princes Square
    W2 4NY London
    Director
    1st Floor 66 Princes Square
    W2 4NY London
    BritishLawyer63097100001
    EDGE, Andrew John
    21c Alderbrook Road
    SW12 8AF London
    Director
    21c Alderbrook Road
    SW12 8AF London
    BritishSolicitor66573870002
    FOX, Simon Richard
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    Director
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director58101280002
    GILES, Alan James
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    Director
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    EnglandBritishCompany Executive156046020001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Director
    76 Kings Road
    SW19 8QW London
    UkBritishCompany Secretary62634010001
    KENYON, Ian Peter
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    Director
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector107735600001
    LYMATH, Michael Gerald
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    Director
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    EnglandBritishHuman Resources Director76768320001
    MARRINER, Elaine
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    Director
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    EnglandBritishChartered Secretary40470020001
    MOORE, Trevor Philip
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    Director
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector113047410001
    SMITH, George Marsden
    18 Bevin Square
    SW17 7BB London
    Director
    18 Bevin Square
    SW17 7BB London
    BritishSolicitor15729150003
    TOMBLIN, Denise Lynne
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    Director
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    United KingdomBritishChartered Accountant63502600001
    TOMBLIN, Denise Lynne
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    Director
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    United KingdomBritishChartered Accountant63502600001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does HMV INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Emi Group PLC
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
    Transactions
    • Jul 12, 1999Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Ubs Ag,as Security Agent in Accordance with the Senior Facility Agreement (As Defined)
    Transactions
    • Jul 15, 1999Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Chase Manhattan Bank,as Security Trustee for the Holders (As Defined) and in Accordancewith the Senior Facility Agreement (as Defined)
    Transactions
    • Jul 15, 1999Registration of a charge (395)
    • May 11, 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