HOTBED ST CLEMENTS NOMINEE LIMITED

HOTBED ST CLEMENTS NOMINEE LIMITED

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

    Company NameHOTBED ST CLEMENTS NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06272402
    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 HOTBED ST CLEMENTS NOMINEE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HOTBED ST CLEMENTS NOMINEE LIMITED located?

    Registered Office Address
    Seebeck House 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HOTBED ST CLEMENTS NOMINEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECKLOE 342 LIMITEDJun 07, 2007Jun 07, 2007

    What are the latest accounts for HOTBED ST CLEMENTS NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for HOTBED ST CLEMENTS NOMINEE 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

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Jun 07, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 1,997.92
    SH01

    Full accounts made up to Mar 31, 2015

    17 pagesAA

    Annual return made up to Jun 07, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 1,997.92
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 07, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 1,997.92
    SH01

    Appointment of Dominic Marcus Wright as a director

    2 pagesAP01

    Termination of appointment of Edward Henson as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Annual return made up to Jun 07, 2013 with full list of shareholders

    11 pagesAR01

    Appointment of Mr Edward Guy Henson as a director

    2 pagesAP01

    Termination of appointment of Andrew Whiteley as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    17 pagesAA

    Miscellaneous

    Sect 519
    1 pagesMISC

    Full accounts made up to Mar 31, 2011

    17 pagesAA

    Annual return made up to Jun 07, 2012 with full list of shareholders

    11 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of HOTBED ST CLEMENTS NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    93910510025
    WRIGHT, Dominic Marcus
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    EnglandBritishChartered Surveyor153001030002
    BROWNING, Katharine
    Saxon Close
    MK19 7AX Hanslope
    3
    Buckinghamshire
    Director
    Saxon Close
    MK19 7AX Hanslope
    3
    Buckinghamshire
    BritishAccountant121227640002
    HENSON, Edward Guy
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United KingdomBritishInvestment Director160163540001
    HENSON, Edward Guy
    Albemarle Street
    W1S 4HH London
    10
    United Kingdom
    Director
    Albemarle Street
    W1S 4HH London
    10
    United Kingdom
    United KingdomBritishInvestment Director160163540001
    LAUBER, Mark Karl
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    United KingdomCanadianDirector11449350002
    MADDEN, Claire Estelle
    The Cottage
    Crowfield
    NN13 5TW Brackley
    Northamptonshire
    Director
    The Cottage
    Crowfield
    NN13 5TW Brackley
    Northamptonshire
    United KingdomBritishInvestment Executive78061950003
    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
    TAYLOR, Andrew
    8 Waine Close
    MK18 1FG Buckingham
    Buckinghamshire
    Director
    8 Waine Close
    MK18 1FG Buckingham
    Buckinghamshire
    BritishChartered Surveyor116537960001
    WHITELEY, Andrew Richard
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United KingdomBritishInvestment Manager160673500001
    WRIGHT, Dominic Marcus
    Powderham Court
    Knaphill
    GU21 2HD Woking
    1
    Surrey
    Director
    Powderham Court
    Knaphill
    GU21 2HD Woking
    1
    Surrey
    United KingdomBritishChartered Surveyor153001030001
    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
    HOTBED DIRECTORS ONE LIMITED
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07836471
    165104230001
    HOTBED DIRECTORS TWO LIMITED
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07836478
    165104790001

    Does HOTBED ST CLEMENTS NOMINEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over deposit
    Created On Dec 03, 2010
    Delivered On Dec 17, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and dobry property holdings limited to the chargee on any account whatsoever
    Short particulars
    The deposit being all money standing to the credit of account number 06038301 sort code 12-08-81 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 17, 2010Registration of a charge (MG01)
    • Oct 27, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 03, 2010
    Delivered On Dec 07, 2010
    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
    • Hotbed Private Equity Investments Limited
    Transactions
    • Dec 07, 2010Registration of a charge (MG01)
    • Oct 27, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 05, 2007
    Delivered On Oct 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Bank of Scotland PLC
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    • Oct 27, 2016Satisfaction of a charge (MR04)

    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