HMV RETAIL NI STORES LIMITED

HMV RETAIL NI STORES LIMITED

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

    Company NameHMV RETAIL NI STORES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05837527
    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 HMV RETAIL NI STORES LIMITED?

    • Retail sale of music and video recordings in specialised stores (47630) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HMV RETAIL NI STORES LIMITED located?

    Registered Office Address
    4 Brindley Place
    B2 2HZ Birmingham
    Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of HMV RETAIL NI STORES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RETAIL AGENTS 120 LIMITEDMar 06, 2007Mar 06, 2007
    RETAIL AGENTS 110 LTDAug 16, 2006Aug 16, 2006
    ENCHANT LIMITEDJun 05, 2006Jun 05, 2006

    What are the latest accounts for HMV RETAIL NI STORES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 04, 2015

    What are the latest filings for HMV RETAIL NI STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    12 pagesAM10

    Notice of move from Administration to Dissolution

    13 pagesAM23

    Administrator's progress report

    12 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    13 pagesAM10

    Notice of deemed approval of proposals

    32 pagesF2.18

    Statement of administrator's proposal

    33 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from 7 River Court, Brighouse Road Riverside Park Middlesbrough TS2 1RT to 4 Brindley Place Birmingham Midlands B2 2HZ on Dec 17, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Registration of charge 058375270005, created on Jun 30, 2016

    62 pagesMR01

    Previous accounting period shortened from Jan 04, 2016 to Jan 03, 2016

    1 pagesAA01

    Full accounts made up to Jan 04, 2015

    25 pagesAA

    Registration of charge 058375270004, created on Jan 29, 2016

    47 pagesMR01

    Registration of charge 058375270003, created on Jan 29, 2016

    25 pagesMR01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 1
    SH01

    Current accounting period extended from Dec 31, 2014 to Jan 04, 2015

    1 pagesAA01

    Full accounts made up to Dec 28, 2013

    11 pagesAA

    Appointment of Mr Laurence Howard as a secretary on Oct 01, 2014

    2 pagesAP03

    Termination of appointment of Inca Lockhart-Ross as a secretary on Oct 01, 2014

    1 pagesTM02

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Jun 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Henry Foster as a director

    1 pagesTM01

    Termination of appointment of Henry Foster as a director

    1 pagesTM01

    Who are the officers of HMV RETAIL NI STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWARD, Laurence
    Brindley Place
    B2 2HZ Birmingham
    4
    Midlands
    Secretary
    Brindley Place
    B2 2HZ Birmingham
    4
    Midlands
    191410050001
    HOWARD, Laurence Gerard
    Brindley Place
    B2 2HZ Birmingham
    4
    Midlands
    Director
    Brindley Place
    B2 2HZ Birmingham
    4
    Midlands
    IrelandIrishManaging Director165117640001
    O'NEILL, Mark
    Brindley Place
    B2 2HZ Birmingham
    4
    Midlands
    Director
    Brindley Place
    B2 2HZ Birmingham
    4
    Midlands
    EnglandIrishInvestment Manager184500540001
    GUNN, Lindsay Howard
    7 River Court, Brighouse Road
    Riverside Park
    TS2 1RT Middlesbrough
    Secretary
    7 River Court, Brighouse Road
    Riverside Park
    TS2 1RT Middlesbrough
    BritishCfo117067690001
    LOCKHART-ROSS, Inca
    7 River Court, Brighouse Road
    Riverside Park
    TS2 1RT Middlesbrough
    Secretary
    7 River Court, Brighouse Road
    Riverside Park
    TS2 1RT Middlesbrough
    184461250001
    SCHNEIDERMAN, Robert
    14 Snaresbrook Drive
    HA7 4QW Stanmore
    Middlesex
    Secretary
    14 Snaresbrook Drive
    HA7 4QW Stanmore
    Middlesex
    British70957910002
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    FOSTER, Henry William
    7 River Court, Brighouse Road
    Riverside Park
    TS2 1RT Middlesbrough
    Director
    7 River Court, Brighouse Road
    Riverside Park
    TS2 1RT Middlesbrough
    EnglandBritishInvestment Director162122230001
    MCGOWAN, Paul Patrick
    Shore Road
    Blackrock
    IRISH Dundalk
    County Louth
    Eire
    Director
    Shore Road
    Blackrock
    IRISH Dundalk
    County Louth
    Eire
    IrelandIrishDirector132951490002
    PEPPER, Andrew John
    7 River Court, Brighouse Road
    Riverside Park
    TS2 1RT Middlesbrough
    Director
    7 River Court, Brighouse Road
    Riverside Park
    TS2 1RT Middlesbrough
    EnglandEnglishDirector153926200001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Does HMV RETAIL NI STORES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 30, 2016
    Delivered On Jul 06, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Jul 06, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jan 29, 2016
    Delivered On Feb 03, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Huk 40 Limited
    Transactions
    • Feb 03, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jan 29, 2016
    Delivered On Feb 03, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Huk 40 Limited
    Transactions
    • Feb 03, 2016Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2014
    Delivered On May 15, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Filefigure 30 Limited
    Transactions
    • May 15, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2014
    Delivered On May 15, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Filefigure 30 Limited
    Transactions
    • May 15, 2014Registration of a charge (MR01)

    Does HMV RETAIL NI STORES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 13, 2016Administration started
    May 03, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Peter Michael Allen
    19 Bedford Street
    BT2 7EJ Belfast
    practitioner
    19 Bedford Street
    BT2 7EJ Belfast

    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