HAYMARKET UK1 UNLIMITED

HAYMARKET UK1 UNLIMITED

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

    Company NameHAYMARKET UK1 UNLIMITED
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 06653270
    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 HAYMARKET UK1 UNLIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HAYMARKET UK1 UNLIMITED located?

    Registered Office Address
    Bridge House
    69 London Road
    TW1 3SP Twickenham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAYMARKET UK1 UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for HAYMARKET UK1 UNLIMITED?

    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

    1 pagesDS01

    Satisfaction of charge 066532700005 in full

    4 pagesMR04

    Satisfaction of charge 066532700006 in full

    4 pagesMR04

    Satisfaction of charge 066532700007 in full

    4 pagesMR04

    Termination of appointment of Philip Stanley Goodman as a secretary on Nov 14, 2019

    1 pagesTM02

    Confirmation statement made on Oct 10, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    16 pagesAA

    legacy

    47 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 10, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Jun 30, 2017

    15 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 10, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2016

    16 pagesAA

    Confirmation statement made on Oct 10, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2015

    15 pagesAA

    Registration of charge 066532700007, created on Nov 25, 2015

    72 pagesMR01

    Registration of charge 066532700006, created on Nov 25, 2015

    19 pagesMR01

    Registration of charge 066532700005, created on Nov 25, 2015

    19 pagesMR01

    Who are the officers of HAYMARKET UK1 UNLIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FREEMAN, Brian John
    69 London Road
    TW1 3SP Twickenham
    Bridge House
    England
    Director
    69 London Road
    TW1 3SP Twickenham
    Bridge House
    England
    United KingdomBritishAccountant152320430001
    GOODMAN, Philip Stanley
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    Secretary
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    British51773830001
    SWIFT INCORPORATIONS LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Secretary
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    128804090001
    DUCKWORTH, Jeremy Dyce
    Swinbrook Cottage
    Swinbrook
    OX18 4DZ Burford
    Oxon
    Director
    Swinbrook Cottage
    Swinbrook
    OX18 4DZ Burford
    Oxon
    EnglandBritishFinance Director103835290001

    Who are the persons with significant control of HAYMARKET UK1 UNLIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Haymarket Medical Publications Limited
    69 London Road
    TW1 3SP Twickenham
    Bridge House
    England
    Apr 06, 2016
    69 London Road
    TW1 3SP Twickenham
    Bridge House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom (England)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredUnited Kingdom England And Wales Companies House
    Registration Number1472289
    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 HAYMARKET UK1 UNLIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 25, 2015
    Delivered On Dec 11, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Dec 11, 2015Registration of a charge (MR01)
    • Jan 27, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 25, 2015
    Delivered On Dec 07, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Dec 07, 2015Registration of a charge (MR01)
    • Jan 27, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 25, 2015
    Delivered On Dec 07, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland as Security Agent
    Transactions
    • Dec 07, 2015Registration of a charge (MR01)
    • Jan 27, 2020Satisfaction of a charge (MR04)
    Pledge agreement
    Created On Jul 13, 2011
    Delivered On Jul 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral being the pledged shares and the documents and certificates (if any) representing the pledged shares and all dividends cash instruments units shares and other property from time to time received see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties
    Transactions
    • Jul 21, 2011Registration of a charge (MG01)
    • Dec 04, 2015Satisfaction of a charge (MR04)
    Composite debenture
    Created On Jul 20, 2010
    Delivered On Aug 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land, shares, investments, equipment, controlled debts, controlled accounts, intellectual property rights, goodwill, uncalled capital, authorisations, derivative contracts, inter-group loans, insurances, contractual rights and other assets see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Aug 05, 2010Registration of a charge (MG01)
    • Dec 04, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 01, 2008
    Delivered On Aug 15, 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 15, 2008Registration of a charge (395)
    • Sep 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 01, 2008
    Delivered On Aug 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other obligor to any of the finance parties 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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Aug 15, 2008Registration of a charge (395)
    • Sep 28, 2010Statement of satisfaction of a charge in full or part (MG02)

    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