HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED
Overview
Company Name | HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06920056 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED located?
Registered Office Address | Freedom House 3 Red Hall Avenue WF1 2UL Wakefield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
MAINTENANCE ORDER LIMITED | Jun 01, 2009 | Jun 01, 2009 |
What are the latest accounts for HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Satisfaction of charge 069200560001 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 24, 2017
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of David Nevil Hartley as a director on Oct 06, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Freedom House 3 Red Hall Avenue Wakefield WF1 2UL on Apr 07, 2017 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Darrell Fox as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark Perkins as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 8 pages | AA | ||||||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 8 pages | AA | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David Lee Cruddace as a director on Jan 14, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Christopher Humphreys as a director on Jan 14, 2016 | 2 pages | AP01 | ||||||||||||||
Registration of charge 069200560001, created on Jan 15, 2016 | 26 pages | MR01 | ||||||||||||||
Appointment of Mr Jonathan Charles Richardson as a director on Jan 15, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ian Fisher as a director on Jan 15, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew Olaf Fischer as a director on Jan 15, 2016 | 2 pages | AP01 | ||||||||||||||
Who are the officers of HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOX, Darrell | Secretary | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | 220890690001 | |||||||
FISCHER, Andrew Olaf | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | United Kingdom | German | Director | 70312740036 | ||||
FISHER, Ian | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | United Kingdom | British | Director | 51776160030 | ||||
FOX, Darrell | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | England | British | Accountant | 56378250001 | ||||
PERKINS, Mark | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | England | British | Director | 85890200002 | ||||
RICHARDSON, Jonathan Charles | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | England | British | Director | 118293300001 | ||||
ATKINSON, Mandy Elizabeth | Director | Kirk Smeaton WF8 2SP Pontefract 6 Rectory Court West Yorkshire | England | British | Director | 179886360001 | ||||
CRUDDACE, David Lee, Mr. | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire | England | British | Company Director | 165544960001 | ||||
DOWNMAN, Julie Helen | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | England | British | Company Director | 242317210001 | ||||
FELTON, David Alexander | Director | Hertsmere House Shenley Road WD6 1TE Borehamwood Hertfordshire | United Kingdom | British | Managing Director | 162237750001 | ||||
GERAGHTY, Nigel | Director | Field Farm Main Street CV13 0BZ Carlton 2 Leicestershire | United Kingdom | British | Director | 139463380001 | ||||
HARTLEY, David Nevil | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | England | British | Company Director | 103241610001 | ||||
HUMPHREYS, David Christopher | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire | United Kingdom | British | Company Director | 117192120002 | ||||
JUPP, Richard Anthony | Director | The Rookery Sandy Lane Barham IP6 0PB Ipswich Suffolk | United Kingdom | British | Director | 73659550001 | ||||
OWENS, David William | Director | Hertsmere House Shenley Road WD6 1TE Borehamwood Hertfordshire | England | British | Managing Director | 110731260001 | ||||
ROUND, Jonathon Charles | Director | Floor White Rose House 28a York Place LS1 2EZ Leeds 3rd West Yorkshire Uk | United Kingdom | British | Chartered Secretary | 136991870001 | ||||
STEWART, Alan Leslie | Director | Barlby Crescent Barlby YO8 5BB Selby 36 North Yorkshire | United Kingdom | British | Director | 167210710001 |
Who are the persons with significant control of HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Freedom Group Of Companies Limited | Apr 06, 2016 | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 15, 2016 Delivered On Jan 21, 2016 | Satisfied | ||
Brief description This accession relates to a debenture dated 30.12.2015 between (1) schultz parent limited, (2) schultz bidco limited and (3) hsbc corporate trustee company (UK) limited as security agent. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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