HOTBED GROUP LIMITED
Overview
Company Name | HOTBED GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05376013 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HOTBED GROUP LIMITED?
Company Name | From | Until |
---|---|---|
HOTBED HOLDINGS LIMITED | May 11, 2005 | May 11, 2005 |
SECKLOE 259 LIMITED | Feb 25, 2005 | Feb 25, 2005 |
What are the latest accounts for HOTBED GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for HOTBED GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Termination of appointment of Peter Michael Hawkes as a director on Feb 17, 2017 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Jul 31, 2016 | 12 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 5 pages | MR04 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Mar 11, 2016
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Full accounts made up to Jul 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter Michael Hawkes on Jan 19, 2016 | 2 pages | CH01 | ||||||||||
Cancellation of shares. Statement of capital on Jan 08, 2016
| 4 pages | SH06 | ||||||||||
Directors statement and auditors report. Out of capital | 2 pages | SH30 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
All of the property or undertaking has been released from charge 3 | 3 pages | MR05 | ||||||||||
Full accounts made up to Jul 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter Michael Hawkes on Feb 24, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of HOTBED GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRODE, Andrew Stephen | Director | Menta Business Centre 5 Eastern Way IP32 7AB Bury St Edmunds Stephen M Rout & Company Suffolk United Kingdom | United Kingdom | British | Company Director | 24654990006 | ||||
LAUBER, Mark Karl | Director | Menta Business Centre 5 Eastern Way IP32 7AB Bury St Edmunds Stephen M Rout & Company Suffolk United Kingdom | United Kingdom | Canadian | Director | 11449350002 | ||||
COX, Helen Louise | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | British | 116191320001 | ||||||
SWIFT, Roger Alistair | Secretary | 33 Hanbury Road Dorridge B93 8DW Solihull West Midlands | British | 99026350001 | ||||||
ZANT BOER, Ian | Secretary | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | British | Solicitor | 80009300004 | |||||
EMW SECRETARIES LIMITED | Secretary | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 93910510001 | |||||||
BEER, Nigel Jonathan | Director | Thames Road Goring RG8 9AL Reading Southdene Berkshire United Kingdom | England | British | Director | 122862210002 | ||||
GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | Director | 32807790002 | ||||
HAWKES, Peter Michael | Director | 14c Compass Point Business Park Stocks Bridge Way PE27 5JL St Ives Raleigh House Cambridgeshire United Kingdom | Canada | English | Director | 11768200003 | ||||
HAWKES, Peter Michael | Director | 7 Segraves Boxworth CB3 8LS Cambridge Cambridgeshire | England | English | Director | 11768200002 | ||||
HEDGES, Peter | Director | Coddimoor Farm MK17 0LR Whaddon Buckinghamshire | United Kingdom | British | Non Executive Director | 34130540001 | ||||
HEDGES, Peter | Director | Coddimoor Farm MK17 0LR Whaddon Buckinghamshire | United Kingdom | British | Non Executive Director | 34130540001 | ||||
HOLDSWORTH HUNT, Christopher | Director | 55 Melbury Road W14 8AD London | United Kingdom | British | Director | 8600950002 | ||||
MCGRIGOR, Kenneth Muir | Director | Onslow Mews West SW7 3AF London No 5 | England | British | Consultant | 122698660002 | ||||
POPE, Russell Charles | Director | Albemarle Street W1S 4HH London 10 United Kingdom | England | British | Investment | 126200290001 | ||||
ROBINS, Gary John | Director | Lakeside Shirwell Crescent Furzton MK4 1GA Milton Keynes Buckinghamshire | England | British | Consultant | 155402600001 | ||||
ROBINS, Gary John | Director | Thornton Hall MK17 0HB Thornton Orchard House Buckinghamshire United Kingdom | England | British | Corporate Finance Advisor | 155402600001 | ||||
SUMMERS, Richard Douglas Michael John | Director | Drybridge House Pyle Hill GU22 0SR Woking Surrey | England | British | Director | 7308490001 | ||||
SWIFT, Roger Alistair | Director | 33 Hanbury Road Dorridge B93 8DW Solihull West Midlands | British | Accountant | 99026350001 | |||||
TURNBULL, Nigel Victor | Director | The Old Vicarage Church Way East Claydon MK18 2ND Buckingham Buckinghamshire | British | United Kingdom | Accountant | 2079980001 | ||||
ZANT BOER, Ian | Director | c/o Emw Picton Howell Llp Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House 1 Buckinghamshire | United Kingdom | British | Solicitor | 80009300005 | ||||
EMW DIRECTORS LIMITED | Director | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 97336730001 |
Does HOTBED GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does HOTBED GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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