HIGH DEFINITION BROWS LIMITED

HIGH DEFINITION BROWS LIMITED

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

    Company NameHIGH DEFINITION BROWS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06483674
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HIGH DEFINITION BROWS LIMITED?

    • Hairdressing and other beauty treatment (96020) / Other service activities

    Where is HIGH DEFINITION BROWS LIMITED located?

    Registered Office Address
    Rsm Uk Restructuring Advisory Llp 29 Wellington Street
    Fith Floor, Central Square
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HIGH DEFINITION BROWS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for HIGH DEFINITION BROWS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 25, 2025
    Next Confirmation Statement DueFeb 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2024
    OverdueYes

    What are the latest filings for HIGH DEFINITION BROWS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 20, 2025

    15 pagesLIQ03

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Rsm Uk Restructuring Advisory Llp 29 Wellington Street Fith Floor, Central Square Leeds West Yorkshire LS1 4DL on Jun 04, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 21, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Notification of Richard James Boston as a person with significant control on Apr 16, 2024

    2 pagesPSC01

    Termination of appointment of Hassan Natha as a director on Apr 16, 2024

    1 pagesTM01

    Termination of appointment of Brian Marshall Etter as a director on Apr 16, 2024

    1 pagesTM01

    Termination of appointment of Karen Lisa Betts as a director on Apr 16, 2024

    1 pagesTM01

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 064836740005 in full

    1 pagesMR04

    Satisfaction of charge 064836740004 in full

    1 pagesMR04

    Appointment of Hassan Natha as a director on Mar 02, 2023

    2 pagesAP01

    Termination of appointment of Dean Rossi as a director on Mar 02, 2023

    1 pagesTM01

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re;company documents and transactions approved/company business/these resolutions effect notwistanding any provision of the companys articles/directors authority/section 323 of the companies act 2006 05/10/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Registration of charge 064836740005, created on Oct 06, 2022

    46 pagesMR01

    Satisfaction of charge 064836740003 in full

    4 pagesMR04

    Registration of charge 064836740004, created on Sep 01, 2022

    4 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Auditor's resignation

    3 pagesAUD

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    Who are the officers of HIGH DEFINITION BROWS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BOSTON, Richard James
    29 Wellington Street
    Fith Floor, Central Square
    LS1 4DL Leeds
    Rsm Uk Restructuring Advisory Llp
    West Yorkshire
    Director
    29 Wellington Street
    Fith Floor, Central Square
    LS1 4DL Leeds
    Rsm Uk Restructuring Advisory Llp
    West Yorkshire
    EnglandBritish210086890001
    FAULKNER, Rebecca Amanda
    WF9 2JP Pontefract
    Apple Tree Cottage
    Secretary
    WF9 2JP Pontefract
    Apple Tree Cottage
    British135913730001
    MOORE, Helene
    The Stables
    Main Street Thorpe
    NG23 5PX Newark
    Nottinghamshire
    Secretary
    The Stables
    Main Street Thorpe
    NG23 5PX Newark
    Nottinghamshire
    British112069580001
    BETTS, Karen Lisa
    Wrangbrook House
    Sleep Hill Lane Wrangbrock
    WF9 1LP Pontefract
    West Yorkshire
    Director
    Wrangbrook House
    Sleep Hill Lane Wrangbrock
    WF9 1LP Pontefract
    West Yorkshire
    United KingdomBritish80092990002
    ETTER, Brian Marshall
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmerican252799500001
    HOLMES, Nilam
    Ryton Close
    LU1 5SR Luton
    37
    United Kingdom
    Director
    Ryton Close
    LU1 5SR Luton
    37
    United Kingdom
    United KingdomBritish127303250003
    NATHA, Hassan
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmerican306415250001
    ROSSI, Dean
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmerican264808090001

    Who are the persons with significant control of HIGH DEFINITION BROWS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Richard James Boston
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 16, 2024
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nouveau Hd Beauty Group Limited
    Barnsley Road
    South Elmsall
    WF9 2HR Pontefract
    Nouveau House
    West Yorkshire
    England
    May 22, 2020
    Barnsley Road
    South Elmsall
    WF9 2HR Pontefract
    Nouveau House
    West Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies
    Registration Number11802728
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms Karen Lisa Betts
    Sleep Hill Lane
    WF9 1LP Pontefract
    Wrangbrook House
    West Yorkshire
    England
    Apr 06, 2016
    Sleep Hill Lane
    WF9 1LP Pontefract
    Wrangbrook House
    West Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HIGH DEFINITION BROWS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 06, 2022
    Delivered On Oct 12, 2022
    Satisfied
    Brief description
    Pursuant to clause 3.4, the company charged by way of fixed charge all its intellectual property rights (as defined in the instrument). For further details, please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Golub Capital Markets Llc as Collateral Agent
    Transactions
    • Oct 12, 2022Registration of a charge (MR01)
    • Sep 27, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 01, 2022
    Delivered On Sep 02, 2022
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 02, 2022Registration of a charge (MR01)
    • Sep 11, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On May 22, 2020
    Delivered On May 26, 2020
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 26, 2020Registration of a charge (MR01)
    • Oct 11, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 18, 2016
    Delivered On Feb 18, 2016
    Satisfied
    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) (Company Number SC001111)
    Transactions
    • Feb 18, 2016Registration of a charge (MR01)
    • May 28, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 11, 2014
    Delivered On Mar 13, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Mar 13, 2014Registration of a charge (MR01)
    • Mar 24, 2016Satisfaction of a charge (MR04)

    Does HIGH DEFINITION BROWS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2024Commencement of winding up
    May 17, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Miller
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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