DORMCO HBI LIMITED

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

    Company NameDORMCO HBI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04482308
    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 DORMCO HBI LIMITED?

    • Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DORMCO HBI LIMITED located?

    Registered Office Address
    2 Fouberts Place
    London
    W1F 7PA
    Undeliverable Registered Office AddressNo

    What were the previous names of DORMCO HBI LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMLEYS BEAR INVESTMENT LIMITEDAug 27, 2002Aug 27, 2002
    DWSCO 2308 LIMITEDJul 10, 2002Jul 10, 2002

    What are the latest accounts for DORMCO HBI LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 26, 2011

    What are the latest filings for DORMCO HBI 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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2012

    • Capital: GBP 2,000,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Jean Marie Robert Le Francois Des Courtis as a director on Sep 17, 2012

    2 pagesAP01

    Appointment of Mr Rudolph Hidalgo as a director on Sep 17, 2012

    2 pagesAP01

    Appointment of Mr Jean-Michel Victor Grunberg as a director on Sep 17, 2012

    2 pagesAP01

    Current accounting period shortened from Mar 25, 2013 to Dec 31, 2012

    1 pagesAA01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jul 10, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Gudjon Karl Reynisson on Aug 31, 2012

    2 pagesCH01

    Second filing of AR01 previously delivered to Companies House made up to Jul 10, 2011

    16 pagesRP04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 30, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Mar 26, 2011

    8 pagesAA

    Annual return made up to Jul 10, 2011 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Jul 23, 2012Clarification A second filed AR01 was registered on the 23 July 2012

    legacy

    6 pagesMG01

    Annual return made up to Jul 10, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of DORMCO HBI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Alasdair Andrew
    2 Fouberts Place
    London
    W1F 7PA
    Secretary
    2 Fouberts Place
    London
    W1F 7PA
    British109323280001
    DUNN, Alasdair Andrew
    2 Fouberts Place
    London
    W1F 7PA
    Director
    2 Fouberts Place
    London
    W1F 7PA
    United KingdomBritish109323280002
    GRUNBERG, Jean-Michel Victor
    2 Fouberts Place
    London
    W1F 7PA
    Director
    2 Fouberts Place
    London
    W1F 7PA
    FranceFrench171137000001
    HIDALGO, Rudolph
    2 Fouberts Place
    London
    W1F 7PA
    Director
    2 Fouberts Place
    London
    W1F 7PA
    United KingdomFrench171137010001
    LE FRANCOIS DES COURTIS, Jean Marie Robert
    2 Fouberts Place
    London
    W1F 7PA
    Director
    2 Fouberts Place
    London
    W1F 7PA
    FranceFrench173348100001
    REYNISSON, Gudjon Karl
    Carmel Way
    TW9 4EY London
    1
    Director
    Carmel Way
    TW9 4EY London
    1
    United KingdomIcelander130510730002
    BURFORD, Christopher Victor
    19 Copperfields
    48 The Avenue
    BR3 5ER Beckenham
    Kent
    Secretary
    19 Copperfields
    48 The Avenue
    BR3 5ER Beckenham
    Kent
    British100078720001
    MATHER, Nicholas Charles Holt
    Cutmill
    Bosham
    PO18 8PS Chichester
    Newells House
    West Sussex
    Secretary
    Cutmill
    Bosham
    PO18 8PS Chichester
    Newells House
    West Sussex
    British135955360001
    PARKER, Ian Robert
    1 Seymour Road
    W4 5ES London
    Secretary
    1 Seymour Road
    W4 5ES London
    British70871000002
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    BURKE, Simon Paul
    35 Chepstow Place
    W2 4TT London
    Director
    35 Chepstow Place
    W2 4TT London
    United KingdomIrish30017870003
    MATHER, Nicholas Charles Holt
    Cutmill
    Bosham
    PO18 8PS Chichester
    Newells House
    West Sussex
    Director
    Cutmill
    Bosham
    PO18 8PS Chichester
    Newells House
    West Sussex
    United KingdomBritish135955360001
    OSBORNE, Katherine Anne
    Glebe Farm
    Old Weston Road
    PE28 5AG Brington
    Cambs
    Director
    Glebe Farm
    Old Weston Road
    PE28 5AG Brington
    Cambs
    British72141580002
    PARKER, Ian Robert
    1 Seymour Road
    W4 5ES London
    Director
    1 Seymour Road
    W4 5ES London
    British70871000002
    WATKINSON, John Dudley
    Fir Tree Cottage
    36 West Perry
    PE18 0BX Huntingdon
    Cambridgeshire
    Director
    Fir Tree Cottage
    36 West Perry
    PE18 0BX Huntingdon
    Cambridgeshire
    British66949520001
    DWS DIRECTORS LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023830001

    Does DORMCO HBI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 10, 2011
    Delivered On Jun 15, 2011
    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 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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jun 15, 2011Registration of a charge (MG01)
    • Sep 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jun 30, 2006
    Delivered On Jul 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land under t/ns HD425461, NGL390956 and NGL614726. 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 PLC (The Security Trustee) as Trustee for the Finance Parties
    Transactions
    • Jul 08, 2006Registration of a charge (395)
    • Sep 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental debenture
    Created On Nov 28, 2003
    Delivered On Dec 15, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee) on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Secured Documents.
    Transactions
    • Dec 15, 2003Registration of a charge (395)
    • Sep 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    A target group debenture supplemental to a composite guararantee and debenture dated 13 august 2003
    Created On Sep 02, 2003
    Delivered On Sep 09, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Holder)
    Transactions
    • Sep 09, 2003Registration of a charge (395)
    • Sep 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Aug 13, 2003
    Delivered On Aug 28, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 28, 2003Registration of a charge (395)
    • Sep 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 05, 2002
    Delivered On Sep 20, 2002
    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 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 20, 2002Registration of a charge (395)
    • Sep 22, 2003Statement 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