H-A INTERIORS LIMITED

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

    Company NameH-A INTERIORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04161031
    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 H-A INTERIORS LIMITED?

    • (2124) /

    Where is H-A INTERIORS LIMITED located?

    Registered Office Address
    Station Road
    Cramlington
    NE23 8HN Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of H-A INTERIORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSCO (536) LIMITEDFeb 15, 2001Feb 15, 2001

    What are the latest accounts for H-A INTERIORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for H-A INTERIORS 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 Tara Allen as a secretary

    2 pagesTM02

    Annual return made up to Feb 05, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2011

    Statement of capital on Mar 23, 2011

    • Capital: GBP 2,600,000
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Debenture agreement 04/02/2011
    RES13

    legacy

    5 pagesMG02

    legacy

    11 pagesMG01

    Full accounts made up to Dec 31, 2009

    22 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    6 pagesMG01

    Termination of appointment of Philip Walker as a director

    1 pagesTM01

    Annual return made up to Feb 05, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Philip George Walker on Feb 16, 2010

    2 pagesCH01

    Director's details changed for Werner Eisenhardt on Jan 27, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    21 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    22 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages403a

    legacy

    11 pages395

    legacy

    1 pages403a

    Who are the officers of H-A INTERIORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EISENHARDT, Werner
    Am Haag
    D-82166 Grafelfing
    8
    Germany
    Germany
    Director
    Am Haag
    D-82166 Grafelfing
    8
    Germany
    Germany
    GermanyGermanManager138050850002
    ALLEN, Tara
    58 Meadow Rise
    NE9 6GE Gateshead
    Tyne & Wear
    Secretary
    58 Meadow Rise
    NE9 6GE Gateshead
    Tyne & Wear
    BritishAccountant110323890001
    DEAN, Paul Richard
    50 Earnshaw Way
    Beaumont Park
    NE25 9UN Whitley Bay
    Tyne & Wear
    Secretary
    50 Earnshaw Way
    Beaumont Park
    NE25 9UN Whitley Bay
    Tyne & Wear
    BritishAccountant43653520001
    KELLAWAY, Martin Guy
    22 Beverley Gardens
    Cullercoats
    NE30 4NS North Shields
    Tyne & Wear
    Secretary
    22 Beverley Gardens
    Cullercoats
    NE30 4NS North Shields
    Tyne & Wear
    British59322200001
    WILSON, Simon Mark
    17 Baronswood
    NE3 3UB Gosforth
    Newcastle Upon Tyne
    Secretary
    17 Baronswood
    NE3 3UB Gosforth
    Newcastle Upon Tyne
    British79578720001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    ERBACH, Heinz Jurgen
    Im Kreuzfeld 22
    D 40885 Ratingen
    Germany
    Director
    Im Kreuzfeld 22
    D 40885 Ratingen
    Germany
    GermanDirector74756430001
    KELLAWAY, Martin Guy
    22 Beverley Gardens
    Cullercoats
    NE30 4NS North Shields
    Tyne & Wear
    Director
    22 Beverley Gardens
    Cullercoats
    NE30 4NS North Shields
    Tyne & Wear
    United KingdomBritishDirector59322200001
    KNOP, Wolfgang Fritz Erich
    Hermann Brangs Strasse 41
    Willich
    D 47877
    Germany
    Director
    Hermann Brangs Strasse 41
    Willich
    D 47877
    Germany
    GermanDirector78017650001
    MOORE, Nicholas Stephen
    8 Moorfield
    NE2 3NL Newcastle Upon Tyne
    Director
    8 Moorfield
    NE2 3NL Newcastle Upon Tyne
    United KingdomBritishDirector61052550001
    MUESER, Dominik
    Am Dickelsbacg 2
    Ratingen
    40883
    Germany
    Director
    Am Dickelsbacg 2
    Ratingen
    40883
    Germany
    GermanGroup Ceo121475610002
    WALKER, Philip George
    7 Rectory Park
    NE61 2SZ Morpeth
    Northumberland
    Director
    7 Rectory Park
    NE61 2SZ Morpeth
    Northumberland
    United KingdomBritishDirector84779810001
    WILSON, Simon Mark
    17 Baronswood
    NE3 3UB Gosforth
    Newcastle Upon Tyne
    Director
    17 Baronswood
    NE3 3UB Gosforth
    Newcastle Upon Tyne
    BritishDirector79578720001

    Does H-A INTERIORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 09, 2011
    Delivered On Feb 10, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the borrower and/or the company to the chargee and/or any receiver 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
    • GB Europe (2010) Limited
    Transactions
    • Feb 10, 2011Registration of a charge (MG01)
    Debenture
    Created On Mar 24, 2010
    Delivered On Apr 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Fortis Commercial Finance Limited
    Transactions
    • Apr 08, 2010Registration of a charge (MG01)
    • Feb 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Jun 01, 2007
    Delivered On Jun 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Printing department halley 4 james halley & sons gravure printing line 150M/min. Max,60M/min minimum comprising 1 newmatic 1000 un-winder 1.0 ton per arm,1,100MM double width,1 sherman GX20 treater,5 printing stations with 1 induction plate per station double width 1,140MM max.300MM minimum including double heated plate steam drying system (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Jun 05, 2007Registration of a charge (395)
    • Apr 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Aug 04, 2005
    Delivered On Aug 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    James halley & sons printing line comprising newmatic 1000 un-winder sherman GX20 treater 5 printing heads silicon lacquer coating station re-winder/tensioner for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Ge Commericla Finance Limited
    Transactions
    • Aug 06, 2005Registration of a charge (395)
    • Apr 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite all assets guarantee and debenture
    Created On May 31, 2005
    Delivered On Jun 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and the obligors to the security holder on any account whatsoever 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
    • Ge Commercial Finance Limited
    Transactions
    • Jun 14, 2005Registration of a charge (395)
    • Apr 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Feb 10, 2005
    Delivered On Feb 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 62558366 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 2005Registration of a charge (395)
    • Jan 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 19, 2001
    Delivered On Nov 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the financing agreement
    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 Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Nov 21, 2001Registration of a charge (395)
    • May 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 15, 2001
    Delivered On Nov 22, 2001
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 22, 2001Registration of a charge (395)
    • May 31, 2007Statement 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