METHOD PRODUCTS LIMITED

METHOD PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMETHOD PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05777183
    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 METHOD PRODUCTS LIMITED?

    • Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is METHOD PRODUCTS LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for METHOD PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 03, 2020

    What are the latest filings for METHOD PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 30, 2023

    9 pagesLIQ03

    Register(s) moved to registered inspection location Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ

    2 pagesAD03

    Register inspection address has been changed from The Ministry of Clean Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ to Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ

    1 pagesAD02

    Register(s) moved to registered inspection location Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ

    2 pagesAD03

    Register inspection address has been changed from The Ministry of Clean Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ to Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ

    2 pagesAD02

    Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 18, 2023

    2 pagesAD01

    Register(s) moved to registered inspection location Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ

    2 pagesAD03

    Register inspection address has been changed from The Ministry of Clean 1 Eton Street Richmond TW9 1AG to Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ

    2 pagesAD02

    Register(s) moved to registered inspection location The Ministry of Clean 1 Eton Street Richmond TW9 1AG

    2 pagesAD03

    Register inspection address has been changed to The Ministry of Clean 1 Eton Street Richmond TW9 1AG

    2 pagesAD02

    Registered office address changed from The Ministry of Clean 1, Eton Street Richmond TW9 1AG to 156 Great Charles Street Queensway Birmingham B3 3HN on Apr 12, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2022

    LRESSP

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    9 pagesLIQ01

    Statement of capital on Mar 21, 2022

    • Capital: GBP 5.00101
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 18/03/2022
    RES13

    Statement of capital following an allotment of shares on Mar 18, 2022

    • Capital: GBP 5.00101
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital on Jan 26, 2022

    • Capital: GBP 5.00001
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of METHOD PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEADE, Guillermo Hugo
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    United StatesAmerican279658080001
    BEZZO, James Jeffrey
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    United StatesAmerican279858930001
    PETERSON, Kristi Lynn
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    United StatesAmerican279658360001
    BOGAERT, Ignace Emiel Marie Maurice
    1, Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    United Kingdom
    Secretary
    1, Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    United Kingdom
    181117780001
    FREEDMAN, Andrea Dawn
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Secretary
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    American112103610001
    BAILEY, Timothy Earl
    1, Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    Director
    1, Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    United StatesAmerican242568960001
    BOND, Jonathon Roderick Alan
    1, Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    United Kingdom
    Director
    1, Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    United Kingdom
    United KingdomBritish183950240001
    DITTER, Audrey Sue
    1, Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    Director
    1, Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    United StatesAmerican242568300001
    DORWARD, Alastair Maccoll
    87 Wiltshire Avenue
    Larkspur
    Ca 94939
    United States
    Director
    87 Wiltshire Avenue
    Larkspur
    Ca 94939
    United States
    British112103620001
    FRASER, Andrew Stuart
    1, Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    Director
    1, Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    UsaAmerican201805220002
    FREEDMAN, Andrea Dawn
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    American112103610001
    LIGHTBODY, Tanya
    1, Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    Director
    1, Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    United KingdomBritish155615740001
    LOWRY, Adam
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United States136549010001
    MALMBERG, Philip Louis
    1, Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    United Kingdom
    Director
    1, Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    United Kingdom
    NetherlandsDutch166745420001
    SCHULZE-MELANDER, Christoph Wolfgang
    1, Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    Director
    1, Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    EnglandBritish149187930002
    SMITH, Timothy Charles Douglas
    1, Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    Director
    1, Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    EnglandBritish201936270001
    TUGENDHAT, James Walter
    6 Arundel Place
    N1 1LS London
    Director
    6 Arundel Place
    N1 1LS London
    United KingdomBritish127590630001

    Who are the persons with significant control of METHOD PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Herbert Fisk Johnson Iii
    S.C. Johnson & Son, Inc
    M.S. 077
    53403 Racine
    S.C.Johnson & Son, Inc
    Wisconsin
    United States
    Jan 17, 2018
    S.C. Johnson & Son, Inc
    M.S. 077
    53403 Racine
    S.C.Johnson & Son, Inc
    Wisconsin
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    People Against Dirty Holdings Limited
    1 Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    England
    Apr 06, 2016
    1 Eton Street
    TW9 1AG Richmond
    The Ministry Of Clean
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredCompanies House, United Kingdom
    Registration Number09876184
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does METHOD PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 27, 2013
    Delivered On Oct 09, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kbc Commercial Finance Nv
    Transactions
    • Oct 09, 2013Registration of a charge (MR01)
    • Jan 17, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 27, 2010
    Delivered On May 12, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the borrower or the chargor 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 see image for full details.
    Persons Entitled
    • U.S. Bank National Association
    Transactions
    • May 12, 2010Registration of a charge (MG01)
    • Jun 25, 2013All of the property or undertaking has been released from the charge (MR05)
    • Sep 14, 2013Satisfaction of a charge (MR04)

    Does METHOD PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2022Commencement of winding up
    Jun 21, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Daniel James Mark Smith
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street Queensway
    B3 3HN Birmingham

    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