HOTBED GROUP LIMITED

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

    Company NameHOTBED GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05376013
    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 HOTBED GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HOTBED GROUP LIMITED located?

    Registered Office Address
    Stephen M Rout & Company Menta Business Centre
    5 Eastern Way
    IP32 7AB Bury St Edmunds
    Suffolk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HOTBED GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOTBED HOLDINGS LIMITEDMay 11, 2005May 11, 2005
    SECKLOE 259 LIMITEDFeb 25, 2005Feb 25, 2005

    What are the latest accounts for HOTBED GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for HOTBED GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 16, 2017

    LRESSP

    Registered office address changed from Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL United Kingdom to Stephen M Rout & Company Menta Business Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB on Apr 03, 2017

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    4 pages4.70

    Termination of appointment of Peter Michael Hawkes as a director on Feb 17, 2017

    1 pagesTM01

    Registered office address changed from C/O Paul a Hill & Co 3 Bull Lane St Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on Jan 12, 2017

    1 pagesAD01

    Full accounts made up to Jul 31, 2016

    12 pagesAA

    Satisfaction of charge 3 in full

    5 pagesMR04

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Cancellation of shares. Statement of capital on Mar 11, 2016

    • Capital: GBP 2,801,778
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Full accounts made up to Jul 31, 2015

    13 pagesAA

    Annual return made up to Feb 25, 2016 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 2,831,365
    SH01

    Director's details changed for Mr Peter Michael Hawkes on Jan 19, 2016

    2 pagesCH01

    Cancellation of shares. Statement of capital on Jan 08, 2016

    • Capital: GBP 2,831,365
    4 pagesSH06

    Directors statement and auditors report. Out of capital

    2 pagesSH30

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Purchase of own shares.

    3 pagesSH03

    All of the property or undertaking has been released from charge 3

    3 pagesMR05

    Full accounts made up to Jul 31, 2014

    14 pagesAA

    Annual return made up to Feb 25, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 4,820,239
    SH01

    Director's details changed for Mr Peter Michael Hawkes on Feb 24, 2015

    2 pagesCH01

    Who are the officers of HOTBED GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODE, Andrew Stephen
    Menta Business Centre
    5 Eastern Way
    IP32 7AB Bury St Edmunds
    Stephen M Rout & Company
    Suffolk
    United Kingdom
    Director
    Menta Business Centre
    5 Eastern Way
    IP32 7AB Bury St Edmunds
    Stephen M Rout & Company
    Suffolk
    United Kingdom
    United KingdomBritishCompany Director24654990006
    LAUBER, Mark Karl
    Menta Business Centre
    5 Eastern Way
    IP32 7AB Bury St Edmunds
    Stephen M Rout & Company
    Suffolk
    United Kingdom
    Director
    Menta Business Centre
    5 Eastern Way
    IP32 7AB Bury St Edmunds
    Stephen M Rout & Company
    Suffolk
    United Kingdom
    United KingdomCanadianDirector11449350002
    COX, Helen Louise
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    British116191320001
    SWIFT, Roger Alistair
    33 Hanbury Road
    Dorridge
    B93 8DW Solihull
    West Midlands
    Secretary
    33 Hanbury Road
    Dorridge
    B93 8DW Solihull
    West Midlands
    British99026350001
    ZANT BOER, Ian
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    Secretary
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    BritishSolicitor80009300004
    EMW SECRETARIES LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Secretary
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    93910510001
    BEER, Nigel Jonathan
    Thames Road
    Goring
    RG8 9AL Reading
    Southdene
    Berkshire
    United Kingdom
    Director
    Thames Road
    Goring
    RG8 9AL Reading
    Southdene
    Berkshire
    United Kingdom
    EnglandBritishDirector122862210002
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritishDirector32807790002
    HAWKES, Peter Michael
    14c Compass Point Business Park
    Stocks Bridge Way
    PE27 5JL St Ives
    Raleigh House
    Cambridgeshire
    United Kingdom
    Director
    14c Compass Point Business Park
    Stocks Bridge Way
    PE27 5JL St Ives
    Raleigh House
    Cambridgeshire
    United Kingdom
    CanadaEnglishDirector11768200003
    HAWKES, Peter Michael
    7 Segraves
    Boxworth
    CB3 8LS Cambridge
    Cambridgeshire
    Director
    7 Segraves
    Boxworth
    CB3 8LS Cambridge
    Cambridgeshire
    EnglandEnglishDirector11768200002
    HEDGES, Peter
    Coddimoor Farm
    MK17 0LR Whaddon
    Buckinghamshire
    Director
    Coddimoor Farm
    MK17 0LR Whaddon
    Buckinghamshire
    United KingdomBritishNon Executive Director34130540001
    HEDGES, Peter
    Coddimoor Farm
    MK17 0LR Whaddon
    Buckinghamshire
    Director
    Coddimoor Farm
    MK17 0LR Whaddon
    Buckinghamshire
    United KingdomBritishNon Executive Director34130540001
    HOLDSWORTH HUNT, Christopher
    55 Melbury Road
    W14 8AD London
    Director
    55 Melbury Road
    W14 8AD London
    United KingdomBritishDirector8600950002
    MCGRIGOR, Kenneth Muir
    Onslow Mews West
    SW7 3AF London
    No 5
    Director
    Onslow Mews West
    SW7 3AF London
    No 5
    EnglandBritishConsultant122698660002
    POPE, Russell Charles
    Albemarle Street
    W1S 4HH London
    10
    United Kingdom
    Director
    Albemarle Street
    W1S 4HH London
    10
    United Kingdom
    EnglandBritishInvestment126200290001
    ROBINS, Gary John
    Lakeside Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Buckinghamshire
    Director
    Lakeside Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Buckinghamshire
    EnglandBritishConsultant155402600001
    ROBINS, Gary John
    Thornton Hall
    MK17 0HB Thornton
    Orchard House
    Buckinghamshire
    United Kingdom
    Director
    Thornton Hall
    MK17 0HB Thornton
    Orchard House
    Buckinghamshire
    United Kingdom
    EnglandBritishCorporate Finance Advisor155402600001
    SUMMERS, Richard Douglas Michael John
    Drybridge House
    Pyle Hill
    GU22 0SR Woking
    Surrey
    Director
    Drybridge House
    Pyle Hill
    GU22 0SR Woking
    Surrey
    EnglandBritishDirector7308490001
    SWIFT, Roger Alistair
    33 Hanbury Road
    Dorridge
    B93 8DW Solihull
    West Midlands
    Director
    33 Hanbury Road
    Dorridge
    B93 8DW Solihull
    West Midlands
    BritishAccountant99026350001
    TURNBULL, Nigel Victor
    The Old Vicarage Church Way
    East Claydon
    MK18 2ND Buckingham
    Buckinghamshire
    Director
    The Old Vicarage Church Way
    East Claydon
    MK18 2ND Buckingham
    Buckinghamshire
    BritishUnited KingdomAccountant2079980001
    ZANT BOER, Ian
    c/o Emw Picton Howell Llp
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House 1
    Buckinghamshire
    Director
    c/o Emw Picton Howell Llp
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House 1
    Buckinghamshire
    United KingdomBritishSolicitor80009300005
    EMW DIRECTORS LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Director
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    97336730001

    Does HOTBED GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 10, 2012
    Delivered On Sep 12, 2012
    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, all the equipment see image for full details.
    Persons Entitled
    • SECTRUSTEE2012 Limited
    Transactions
    • Sep 12, 2012Registration of a charge (MG01)
    • Jun 24, 2015All of the property or undertaking has been released from the charge (MR05)
    • Oct 19, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Dec 23, 2011
    Delivered On Jan 05, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured 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.
    Persons Entitled
    • Riverside Capital Investments Limited (As Security Trustee)
    Transactions
    • Jan 05, 2012Registration of a charge (MG01)
    • Feb 25, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Feb 25, 2012Statement that part or the whole of the property charged has been released (MG04)
    • May 27, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 23, 2008
    Delivered On Oct 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any or all of the secured parties 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
    • Hawk Investment Holdings Limited
    Transactions
    • Oct 25, 2008Registration of a charge (395)
    • Feb 25, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Feb 25, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Sep 14, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does HOTBED GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 16, 2017Commencement of winding up
    Aug 02, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Rout
    Menta Business Centre
    5 Eastern Way
    IP32 7AB Bury St Edmunds
    practitioner
    Menta Business Centre
    5 Eastern Way
    IP32 7AB Bury St Edmunds

    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