HIMOR (RETAIL) LIMITED

HIMOR (RETAIL) LIMITED

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

    Company NameHIMOR (RETAIL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06861634
    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 HIMOR (RETAIL) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HIMOR (RETAIL) LIMITED located?

    Registered Office Address
    Carrington Business Park Carrington Business Park, Manchester Road
    Carrington
    M31 4DD Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HIMOR (RETAIL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTINENTAL SHELF 464 LIMITEDMar 27, 2009Mar 27, 2009

    What are the latest accounts for HIMOR (RETAIL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for HIMOR (RETAIL) 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

    Confirmation statement made on Mar 27, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    18 pagesAA

    Termination of appointment of Darren Jones as a director on Oct 02, 2017

    1 pagesTM01

    Confirmation statement made on Mar 27, 2017 with updates

    5 pagesCS01

    Appointment of Mr Mark Austin Booth as a director on Dec 16, 2016

    2 pagesAP01

    Appointment of Mr Paul Wrigglesworth as a director on Dec 16, 2016

    2 pagesAP01

    Full accounts made up to Jun 30, 2016

    20 pagesAA

    Appointment of Mr Darren Jones as a director on Sep 19, 2016

    2 pagesAP01

    Termination of appointment of Andrew John Gee as a director on Oct 31, 2016

    1 pagesTM01

    Annual return made up to Mar 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2015

    16 pagesAA

    Registration of charge 068616340007, created on Aug 06, 2015

    8 pagesMR01

    Registered office address changed from Clarence House Clarence Street Manchester M2 4DW to Carrington Business Park Carrington Business Park, Manchester Road Carrington Manchester M31 4DD on Jul 28, 2015

    1 pagesAD01

    Annual return made up to Mar 27, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2014

    15 pagesAA

    Appointment of Mr Andrew John Gee as a director on Jan 12, 2015

    2 pagesAP01

    Annual return made up to Mar 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY England

    1 pagesAD02

    Secretary's details changed for Mark Austin Booth on Jan 13, 2013

    1 pagesCH03

    Full accounts made up to Jun 30, 2013

    15 pagesAA

    Registration of charge 068616340006

    8 pagesMR01

    Annual return made up to Mar 27, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of HIMOR (RETAIL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Mark Austin
    Carrington Business Park, Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    Secretary
    Carrington Business Park, Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    British149671990001
    AINSCOUGH, William Francis
    Carrington Business Park, Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    Director
    Carrington Business Park, Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    United KingdomBritishCompany Director106090700008
    AINSCOUGH, William
    Carrington Business Park, Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    Director
    Carrington Business Park, Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    United KingdomBritishCompany Director18332250011
    BOOTH, Mark Austin
    Carrington Business Park, Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    Director
    Carrington Business Park, Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    EnglandBritishCertified Chartered Accountant222490230001
    WRIGGLESWORTH, Paul
    Carrington Business Park, Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    Director
    Carrington Business Park, Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    EnglandEnglishChartered Surveyor222491090001
    AINSCOUGH, William Francis
    High Barn Farm
    Highmoor Lane, Wrightington
    WN6 9PX Wigan
    Secretary
    High Barn Farm
    Highmoor Lane, Wrightington
    WN6 9PX Wigan
    BritishCompany Director106090700006
    MD SECRETARIES LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Secretary
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    117456920001
    GEE, Andrew John
    Carrington Business Park, Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    Director
    Carrington Business Park, Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    EnglandBritishChartered Accountant124531000001
    JONES, Darren
    Carrington Business Park, Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    Director
    Carrington Business Park, Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    EnglandBritishManaging Director112039530002
    MARTIN, Patrick Tyson
    88 Grandison Road
    Battersea
    SW11 6LN London
    Director
    88 Grandison Road
    Battersea
    SW11 6LN London
    BritishSolicitor50171670003
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    134980600001

    Who are the persons with significant control of HIMOR (RETAIL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Ainscough
    Carrington Business Park, Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    Apr 06, 2016
    Carrington Business Park, Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    No
    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.

    Does HIMOR (RETAIL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 06, 2015
    Delivered On Aug 11, 2015
    Outstanding
    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
    Transactions
    • Aug 11, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jun 28, 2013
    Delivered On Jul 01, 2013
    Outstanding
    Brief description
    Land and buildings on the north east side of ack lane and on the north west side of bramhall lane, south bramhall (land registry title no: GM713592) 8 and 10 ack lane east, bramhall (land registry title no: GM106637) land on the north west side of bramhall lane south, bramhall (land registry title no: GM51768). Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 01, 2013Registration of a charge (MR01)
    Legal charge
    Created On Jan 07, 2013
    Delivered On Jan 09, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the east side of station road swinton manchester t/n GM438354 and land lying to the east side of station road swinton manchester t/n GM471358 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 09, 2013Registration of a charge (MG01)
    Legal charge
    Created On Jul 27, 2011
    Delivered On Aug 03, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    59 mill street, macclesfield t/no CH221175 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 03, 2011Registration of a charge (MG01)
    Legal charge
    Created On Jul 27, 2011
    Delivered On Aug 03, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    72 high street, barnstaple t/no DN401776 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 03, 2011Registration of a charge (MG01)
    Legal charge
    Created On Mar 24, 2010
    Delivered On Mar 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings on the south side of exchange street macclesfield cheshire t/n CH254836, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 30, 2010Registration of a charge (MG01)
    Legal charge
    Created On Mar 24, 2010
    Delivered On Mar 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 81 linthorpe road middlesbrough and 13 whin street middlesbrough t/n TES7126, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 30, 2010Registration of a charge (MG01)

    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