HAPP CONTROLS EUROPE LIMITED

HAPP CONTROLS EUROPE LIMITED

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

    Company NameHAPP CONTROLS EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03930369
    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 HAPP CONTROLS EUROPE LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is HAPP CONTROLS EUROPE LIMITED located?

    Registered Office Address
    Unit D2 Longmead Business Centre
    Felstead Road
    KT19 9QG Epsom
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAPP CONTROLS EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HAPP CONTROLS EUROPE 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

    1 pagesDS01

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Suzo/Happ Units 1 & 2 King Georges Trade Est Davis Road Chessington Surrey KT9 1TT to Unit D2 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG on Apr 15, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Cessation of Pieter Cornelis Robijn as a person with significant control on Jun 05, 2018

    1 pagesPSC07

    Confirmation statement made on Feb 22, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Secretary's details changed for Mr Charles Thomas Frederick Sines on Jun 17, 2017

    1 pagesCH03

    Confirmation statement made on Feb 22, 2017 with updates

    6 pagesCS01

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

    6 pagesAA

    Annual return made up to Feb 22, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 1,001
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Registration of charge 039303690003, created on Mar 13, 2015

    43 pagesMR01

    Annual return made up to Feb 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 1,001
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Feb 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 1,001
    SH01

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

    2 pagesAA

    Annual return made up to Feb 22, 2013 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Kenneth Ross Brotman as a director

    2 pagesAP01

    Who are the officers of HAPP CONTROLS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINES, Charles Thomas Frederick
    Nettlefold Place
    TW16 6BD Sunbury-On-Thames
    28
    England
    Secretary
    Nettlefold Place
    TW16 6BD Sunbury-On-Thames
    28
    England
    British68160790004
    BROTMAN, Kenneth Ross
    Felstead Road
    KT19 9QG Epsom
    Unit D2 Longmead Business Centre
    Surrey
    England
    Director
    Felstead Road
    KT19 9QG Epsom
    Unit D2 Longmead Business Centre
    Surrey
    England
    United StatesAmericanBanker172061850001
    DORE, Sydney
    18
    Amesbury Close
    KT4 8PW Worcester Park
    Surrey
    Secretary
    18
    Amesbury Close
    KT4 8PW Worcester Park
    Surrey
    BritishAccountant120803350001
    HAZELTON, Raymond Albert
    43 Prince Of Wales Road
    SM1 3PE Sutton
    Surrey
    Secretary
    43 Prince Of Wales Road
    SM1 3PE Sutton
    Surrey
    BritishEmgineer59583480001
    HAZELTON, Tracy Dawn
    27 Avenue Gardens
    Cliftonville
    CT9 3AZ Margate
    Kent
    Secretary
    27 Avenue Gardens
    Cliftonville
    CT9 3AZ Margate
    Kent
    British85775560001
    LEGAL SECRETARIES LIMITED
    Collier House
    163-169 Brompton Road
    SW3 1PY London
    Nominee Secretary
    Collier House
    163-169 Brompton Road
    SW3 1PY London
    900016170001
    HAPP, Frank Lee
    1314 Dunheath Drive
    Inverness
    Il 60010
    Usa
    Director
    1314 Dunheath Drive
    Inverness
    Il 60010
    Usa
    AmericanCo President69604850002
    HAZELTON, Raymond Albert
    27 Avenue Gardens
    Cliftonville
    CT9 3AZ Margate
    Kent
    Director
    27 Avenue Gardens
    Cliftonville
    CT9 3AZ Margate
    Kent
    EnglandBritishManaging Director59583480002
    NORTON, James
    127 Walker Avenue
    Clarendon Hills
    Illinois 60514
    Usa
    Director
    127 Walker Avenue
    Clarendon Hills
    Illinois 60514
    Usa
    UsaAmericanDirector102216980001
    UNDERWOOD, John
    898 S.Bristol Lane,
    Arlington Heights
    Illinois
    Il 60005
    Usa
    Director
    898 S.Bristol Lane,
    Arlington Heights
    Illinois
    Il 60005
    Usa
    UsaAmericanDirector103323370001
    LEGAL DIRECTORS LTD (COMP NBR 3368733)
    Collier House
    163-169 Brompton Road
    SW3 1PY London
    Nominee Director
    Collier House
    163-169 Brompton Road
    SW3 1PY London
    900016160001

    Who are the persons with significant control of HAPP CONTROLS EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Pieter Cornelis Robijn
    Antonie Van Leeuwenhoekstraat 9
    3261 Lt Oud-Beijerland
    9
    Netherlands
    Jul 09, 2016
    Antonie Van Leeuwenhoekstraat 9
    3261 Lt Oud-Beijerland
    9
    Netherlands
    Yes
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Suzo International (Uk) Ltd
    Davis Road
    KT9 1TT Chessington
    Unit 1-2
    England
    Apr 07, 2016
    Davis Road
    KT9 1TT Chessington
    Unit 1-2
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number05301641
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HAPP CONTROLS EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 13, 2015
    Delivered On Mar 24, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit,a Trading Style of Pnc Financial Services UK Limited for Itself and in Its Capacity as Security Trustee
    Transactions
    • Mar 24, 2015Registration of a charge (MR01)
    Debenture
    Created On Jul 17, 2012
    Delivered On Jul 28, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the security obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
    Transactions
    • Jul 28, 2012Registration of a charge (MG01)
    All assets debenture
    Created On Oct 22, 2002
    Delivered On Oct 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 24, 2002Registration of a charge (395)
    • Jul 13, 2012Statement of satisfaction of a charge in full or part (MG02)

    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