HLI (UK) LIMITED

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

    Company NameHLI (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03976900
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HLI (UK) LIMITED?

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

    Where is HLI (UK) LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of HLI (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAWKESBY HARGREAVES LANSDOWN LIMITEDJul 05, 2000Jul 05, 2000
    QUAYSHELFCO 766 LIMITEDApr 19, 2000Apr 19, 2000

    What are the latest accounts for HLI (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HLI (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on Dec 10, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 08, 2018

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Termination of appointment of Jacqueline Anne Gregory as a secretary on Aug 03, 2018

    1 pagesTM02

    Appointment of Mr Geoffrey Costerton Gouriet as a secretary on Aug 03, 2018

    2 pagesAP03

    Satisfaction of charge 039769000007 in full

    1 pagesMR04

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Antonios Erotocritou as a director on Mar 02, 2018

    2 pagesAP01

    Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Apr 19, 2017 with updates

    5 pagesCS01

    Appointment of Mr David Christopher Ross as a director on Dec 20, 2016

    2 pagesAP01

    Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016

    2 pagesAP03

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

    3 pagesAA

    Annual return made up to Apr 19, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 772,919
    SH01

    Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016

    1 pagesTM02

    Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015

    2 pagesCH01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015

    2 pagesAP01

    Termination of appointment of Scott Egan as a director on Sep 14, 2015

    1 pagesTM01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Who are the officers of HLI (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOURIET, Geoffrey Costerton
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    249087580001
    EROTOCRITOU, Antonios
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomCypriot167795710001
    ROSS, David Christopher
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomIrish222326970001
    AUSTIN, Vita Karen
    55 Moorcroft Road
    Hutton
    BS24 9SD Weston Super Mare
    Avon
    Secretary
    55 Moorcroft Road
    Hutton
    BS24 9SD Weston Super Mare
    Avon
    British68336800002
    CLARK, Samuel Thomas Budgen
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Secretary
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    British117669700002
    GREGORY, Jacqueline Anne
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    Secretary
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    221975500001
    OSBORNE, David Anthony
    24 Foye House
    Bridge Road, Leigh Woods
    BS8 3PE Bristol
    Secretary
    24 Foye House
    Bridge Road, Leigh Woods
    BS8 3PE Bristol
    British70785220001
    OWENS, Jennifer
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Secretary
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    183323150001
    NQH (CO SEC) LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001160001
    BARR, Graham Maxwell
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    United KingdomBritish125097020001
    BROWN, Roger Michael
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    Director
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    EnglandBritish134140540001
    BRUCE, David James
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    United KingdomBritish171398800001
    CLARK, Samuel Thomas Budgen
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    EnglandBritish149939610001
    EGAN, Scott
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    EnglandBritish170703910001
    GILLETT, Martyn Malcolm
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    United KingdomBritish68329930003
    HAWKESBY, Philip Paul
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    EnglandBritish32278560001
    HODGES, Mark Steven
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    United KingdomBritish58444370003
    HOUSE, David Alan Robert
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    EnglandBritish68330030001
    HOYLE, James Shaw
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    EnglandEnglish43124960001
    JOHNSON, Timothy David
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    Director
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    EnglandBritish129538180001
    LANSDOWN, Stephen Philip
    Chapters
    Stoke Park Road South
    BS9 1LS Sneyd Park
    Bristol
    Director
    Chapters
    Stoke Park Road South
    BS9 1LS Sneyd Park
    Bristol
    Guernsey, Channel IslandsBritish142340880002
    LYONS, Alastair David
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    EnglandBritish193700420001
    MUGGE, Mark Stephen
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    EnglandBritish162920630005
    PARK, Bryan
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    EnglandBritish113694470002
    REA, Michael Peter
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    EnglandBritish147194830001
    SHOTTER, Stephen
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    Director
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    EnglandBritish68329810001
    NQH LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Director
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001150001

    Who are the persons with significant control of HLI (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portishead Insurance Management Limited
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Apr 06, 2016
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number03896351
    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 HLI (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 02, 2015
    Delivered On Apr 22, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch
    Transactions
    • Apr 22, 2015Registration of a charge (MR01)
    • Jul 05, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 10, 2013
    Delivered On May 23, 2013
    Satisfied
    Brief description
    Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 23, 2013Registration of a charge (MR01)
    • Apr 29, 2015Satisfaction of a charge (MR04)
    Security accession deed
    Created On Jun 27, 2012
    Delivered On Jul 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other debtor to any secured party 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
    • Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
    Transactions
    • Jul 07, 2012Registration of a charge (MG01)
    • Sep 23, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 27, 2012
    Delivered On Jul 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other debtor to any secured party 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
    • Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
    Transactions
    • Jul 06, 2012Registration of a charge (MG01)
    • Jul 23, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 14, 2010
    Delivered On Sep 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Sep 18, 2010Registration of a charge (MG01)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession
    Created On Apr 29, 2009
    Delivered On May 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • May 06, 2009Registration of a charge (395)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture deed
    Created On Jul 21, 2000
    Delivered On Jul 27, 2000
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 27, 2000Registration of a charge (395)
    • Apr 17, 2008Statement of satisfaction of a charge in full or part (403a)

    Does HLI (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2018Commencement of winding up
    Feb 06, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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