HIT VENTURES 1

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHIT VENTURES 1
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04102841
    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 HIT VENTURES 1?

    • (7499) /

    Where is HIT VENTURES 1 located?

    Registered Office Address
    Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HIT VENTURES 1?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for HIT VENTURES 1?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Termination of appointment of Jeffrey Doubleday Dunn as a director on Feb 01, 2012

    2 pagesTM01

    Termination of appointment of Sangeeta Desai as a director on Feb 01, 2012

    2 pagesTM01

    Appointment of Andrew Paalborg as a director on Feb 01, 2012

    3 pagesAP01

    Registered office address changed from Maple House 149 Tottenham Court Road London W1T 7NF on Aug 11, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 27, 2011

    LRESSP

    Accounts for a dormant company made up to Jul 31, 2010

    6 pagesAA

    Annual return made up to Nov 01, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2010

    Statement of capital on Nov 04, 2010

    • Capital: GBP 2
    SH01

    Appointment of Ms Sangeeta Desai as a director

    2 pagesAP01

    Termination of appointment of Sean Sullivan as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2009

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Breach of duty 27/07/2009
    RES13

    Appointment of Jeffrey Doubleday Dunn as a director

    2 pagesAP01

    Annual return made up to Nov 01, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed

    3 pagesCH01

    Director's details changed for Sean Sullivan on Oct 09, 2009

    2 pagesCH01

    Secretary's details changed for Joseph Pasqualino Salvo on Oct 09, 2009

    1 pagesCH03

    Accounts made up to Jul 31, 2008

    8 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288a

    Who are the officers of HIT VENTURES 1?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALVO, Joseph Pasqualino
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    Secretary
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    Other135617080001
    PAALBORG, Andrew
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    Director
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    United States Of AmericaUnited States166737630001
    BYRNE, Katharine Helen
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    Secretary
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    British76551670002
    BYRNE, Katharine Helen
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    Secretary
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    British76551670002
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Secretary
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    British38325900002
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Secretary
    2 Smith Terrace
    SW3 4DL London
    British83715050001
    TAYLOR, Richard George
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Secretary
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    British47989960001
    BIRRELL, Nigel Norman
    40 St John's Park
    Blackheath
    SE3 7JH London
    Director
    40 St John's Park
    Blackheath
    SE3 7JH London
    British72014940002
    CAMINADA, Charles Jerome
    56 Lamont Road
    SW10 0HX London
    Director
    56 Lamont Road
    SW10 0HX London
    EnglandBritish114598050001
    DESAI, Sangeeta
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    Director
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    United KingdomBritish80563180001
    DUNN, Jeffrey Doubleday
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    Director
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    United StatesAmerican129211540001
    LAWES, Robert Ian
    9 Finlay Street
    SW6 6HE London
    Director
    9 Finlay Street
    SW6 6HE London
    British24399410004
    PEARCE, David
    9 Saint Albans Avenue
    W4 5LL London
    Director
    9 Saint Albans Avenue
    W4 5LL London
    EnglandBritish89691560001
    STEINBERG, Bruce David
    58 Frognal
    NW3 6XG London
    Director
    58 Frognal
    NW3 6XG London
    United KingdomAmerican107396950001
    SULLIVAN, Sean Stephen
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    United StatesAmerican135856320001
    TAYLOR, Richard George
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Director
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    United KingdomBritish47989960001
    TAYLOR, Shawn Karl
    22 Vincent Road
    Stoke Dabernon
    KT11 3JB Cobham
    Surrey
    Director
    22 Vincent Road
    Stoke Dabernon
    KT11 3JB Cobham
    Surrey
    British52001980003
    WEIGHT, James Dominic
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    Director
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    EnglandBritish73750450005

    Does HIT VENTURES 1 have any charges?

    Charges
    ClassificationDatesStatusDetails
    An agreement entitled "pledge over quotas"
    Created On Feb 08, 2001
    Delivered On Feb 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the finance documents
    Short particulars
    The pledged portfolio being the quotas and related assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Feb 16, 2001Registration of a charge (395)
    • Sep 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 08, 2001
    Delivered On Feb 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) under or pursuant to the finance documents (including the debenture) and/or any hedging agreement (all as defined therein)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 14, 2001Registration of a charge (395)
    • Sep 26, 2002Statement of satisfaction of a charge in full or part (403a)

    Does HIT VENTURES 1 have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 18, 2012Dissolved on
    Jul 27, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Graham Michael Wild
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    practitioner
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester

    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