HICORP 9 LIMITED

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

    Company NameHICORP 9 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06420979
    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 HICORP 9 LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is HICORP 9 LIMITED located?

    Registered Office Address
    Smith Cooper
    158 Edmund Street
    B3 2HB Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HICORP 9 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HICORP 9 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    27 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 04, 2020

    21 pagesLIQ03

    Registered office address changed from Paraid House Weston Lane Tyseley Birmingham West Midlands B11 3RS to Smith Cooper 158 Edmund Street Birmingham B3 2HB on Dec 18, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 05, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 07, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Nov 07, 2017 with no updates

    3 pagesCS01

    Notification of Wensleydale W&G Limited as a person with significant control on Mar 08, 2017

    2 pagesPSC02

    Accounts for a small company made up to Dec 31, 2016

    10 pagesAA

    Termination of appointment of Caron Gail Thompson as a director on Jul 13, 2017

    1 pagesTM01

    Appointment of Mr Ian Thompson as a director on Jul 13, 2017

    2 pagesAP01

    Registration of charge 064209790010, created on Mar 06, 2017

    21 pagesMR01

    Termination of appointment of Mark Nicholas Wallace as a director on Mar 06, 2017

    1 pagesTM01

    Termination of appointment of June Wallace as a secretary on Mar 06, 2017

    1 pagesTM02

    Appointment of Mrs Caron Gail Thompson as a director on Mar 06, 2017

    2 pagesAP01

    Appointment of Mr Gerard Paul Wallace as a director on Mar 06, 2017

    2 pagesAP01

    Registration of charge 064209790009, created on Mar 06, 2017

    18 pagesMR01

    Satisfaction of charge 064209790005 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 064209790007 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Who are the officers of HICORP 9 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Ian
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    Director
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    United KingdomBritishDirector235428710001
    WALLACE, Gerard Paul
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    Director
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    EnglandBritishDirector226379900001
    SCHOLES, Barry Martin
    Warren Close
    Earlswood
    B94 5RW Solihull
    3
    West Midlands
    Secretary
    Warren Close
    Earlswood
    B94 5RW Solihull
    3
    West Midlands
    BritishManaging Director129135870001
    WALLACE, June
    Weston Lane
    Tyseley
    B11 3RS Birmingham
    Paraid House
    West Midlands
    Secretary
    Weston Lane
    Tyseley
    B11 3RS Birmingham
    Paraid House
    West Midlands
    193683610001
    HARVEY INGRAM SECRETARIES LIMITED
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    Secretary
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    99462280001
    HOPKINS, Philip Michael
    Stoneycroft
    WS11 2XR Cannock
    27
    Staffordshire
    England
    Director
    Stoneycroft
    WS11 2XR Cannock
    27
    Staffordshire
    England
    EnglandBritishDirector22816620002
    SCHOLES, Barry Martin
    Warren Close
    Earlswood
    B94 5RW Solihull
    3
    West Midlands
    Director
    Warren Close
    Earlswood
    B94 5RW Solihull
    3
    West Midlands
    United KingdomBritishFinance Director129135870001
    THOMPSON, Caron Gail
    Weston Lane
    Tyseley
    B11 3RS Birmingham
    Paraid House
    West Midlands
    Director
    Weston Lane
    Tyseley
    B11 3RS Birmingham
    Paraid House
    West Midlands
    United KingdomBritishDirector217414010001
    WALLACE, Mark Nicholas
    Paradise Lane
    B28 0DU Birmingham
    44
    Director
    Paradise Lane
    B28 0DU Birmingham
    44
    EnglandBritishManaging Director67125810003
    WILLIAMS, Robert Alan
    Winterbourne Road
    B91 1LX Solihull
    41
    West Midlands
    Director
    Winterbourne Road
    B91 1LX Solihull
    41
    West Midlands
    EnglandBritishTechnical Director129259340001
    HARVEY INGRAM DIRECTORS LIMITED
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    Director
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    44514710002

    Who are the persons with significant control of HICORP 9 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wensleydale W&G Limited
    Weston Lane
    Birmingham
    Paraid House
    United Kingdom
    Mar 08, 2017
    Weston Lane
    Birmingham
    Paraid House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number10590753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Mark Nicholas Wallace
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    Apr 06, 2016
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HICORP 9 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 06, 2017
    Delivered On Mar 10, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Mar 10, 2017Registration of a charge (MR01)
    A registered charge
    Created On Mar 06, 2017
    Delivered On Mar 08, 2017
    Outstanding
    Brief description
    Fixed and floating charges.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Mark Nicholas Wallace
    Transactions
    • Mar 08, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 28, 2015
    Delivered On May 29, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
    Transactions
    • May 29, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 26, 2014
    Delivered On Sep 01, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance Limited
    Transactions
    • Sep 01, 2014Registration of a charge (MR01)
    • Mar 03, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 05, 2014
    Delivered On Aug 26, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance Limited
    Transactions
    • Aug 26, 2014Registration of a charge (MR01)
    • Sep 01, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 05, 2014
    Delivered On Aug 14, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 14, 2014Registration of a charge (MR01)
    • Mar 03, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 19, 2008
    Delivered On Mar 26, 2008
    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, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 26, 2008Registration of a charge (395)
    • Mar 03, 2017Satisfaction of a charge (MR04)
    Omnibus guarantee and set off agreement
    Created On Mar 19, 2008
    Delivered On Mar 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 26, 2008Registration of a charge (395)
    • Mar 03, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 19, 2008
    Delivered On Mar 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Phillip Michael Hopkins
    Transactions
    • Mar 22, 2008Registration of a charge (395)
    • Aug 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 19, 2008
    Delivered On Mar 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all properties, all present and future rights, licences, guarantees, rents, deposits, contracts, warranties relating to the properties, goodwill, uncalled capital, the insurances, equipment, intellectual property, book debts, investments, by way of floating charge the undertaking, property, assets and rights of the company. See image for full details.
    Persons Entitled
    • Barry Martin Scholes
    Transactions
    • Mar 22, 2008Registration of a charge (395)
    • Mar 27, 2008
    • Aug 09, 2014Satisfaction of a charge (MR04)

    Does HICORP 9 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2019Commencement of winding up
    Feb 11, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Charles Osborn Lee
    138 Edmund Street
    B3 2HB Birmingham
    practitioner
    138 Edmund Street
    B3 2HB Birmingham
    Dean Anthony Nelson
    Smith Cooper Limited, 158 Edmund Street
    B3 2HB Birmingham
    practitioner
    Smith Cooper Limited, 158 Edmund Street
    B3 2HB 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