HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED

HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED

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

    Company NameHIGH VOLTAGE DISTRIBUTION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06920056
    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 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 AddressNo

    What were the previous names of HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAINTENANCE ORDER LIMITEDJun 01, 2009Jun 01, 2009

    What are the latest accounts for HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 06, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 069200560001 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Oct 24, 2017

    • Capital: GBP 3,061,250
    3 pagesSH01

    Termination of appointment of David Nevil Hartley as a director on Oct 06, 2017

    1 pagesTM01

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016

    1 pagesTM01

    Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016

    1 pagesTM01

    Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016

    2 pagesAP03

    Appointment of Mr Darrell Fox as a director on Dec 06, 2016

    2 pagesAP01

    Appointment of Mr Mark Perkins as a director on Dec 06, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2016

    8 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    8 pagesAA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Company business 15/01/2016
    RES13

    Appointment of Mr David Lee Cruddace as a director on Jan 14, 2016

    2 pagesAP01

    Appointment of Mr David Christopher Humphreys as a director on Jan 14, 2016

    2 pagesAP01

    Registration of charge 069200560001, created on Jan 15, 2016

    26 pagesMR01

    Appointment of Mr Jonathan Charles Richardson as a director on Jan 15, 2016

    2 pagesAP01

    Appointment of Mr Ian Fisher as a director on Jan 15, 2016

    2 pagesAP01

    Appointment of Mr Andrew Olaf Fischer as a director on Jan 15, 2016

    2 pagesAP01

    Who are the officers of HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Darrell
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Secretary
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    220890690001
    FISCHER, Andrew Olaf
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    United KingdomGermanDirector70312740036
    FISHER, Ian
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    United KingdomBritishDirector51776160030
    FOX, Darrell
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    EnglandBritishAccountant56378250001
    PERKINS, Mark
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    EnglandBritishDirector85890200002
    RICHARDSON, Jonathan Charles
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    EnglandBritishDirector118293300001
    ATKINSON, Mandy Elizabeth
    Kirk Smeaton
    WF8 2SP Pontefract
    6 Rectory Court
    West Yorkshire
    Director
    Kirk Smeaton
    WF8 2SP Pontefract
    6 Rectory Court
    West Yorkshire
    EnglandBritishDirector179886360001
    CRUDDACE, David Lee, Mr.
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    EnglandBritishCompany Director165544960001
    DOWNMAN, Julie Helen
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    EnglandBritishCompany Director242317210001
    FELTON, David Alexander
    Hertsmere House
    Shenley Road
    WD6 1TE Borehamwood
    Hertfordshire
    Director
    Hertsmere House
    Shenley Road
    WD6 1TE Borehamwood
    Hertfordshire
    United KingdomBritishManaging Director162237750001
    GERAGHTY, Nigel
    Field Farm
    Main Street
    CV13 0BZ Carlton
    2
    Leicestershire
    Director
    Field Farm
    Main Street
    CV13 0BZ Carlton
    2
    Leicestershire
    United KingdomBritishDirector139463380001
    HARTLEY, David Nevil
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    EnglandBritishCompany Director103241610001
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    United KingdomBritishCompany Director117192120002
    JUPP, Richard Anthony
    The Rookery
    Sandy Lane Barham
    IP6 0PB Ipswich
    Suffolk
    Director
    The Rookery
    Sandy Lane Barham
    IP6 0PB Ipswich
    Suffolk
    United KingdomBritishDirector73659550001
    OWENS, David William
    Hertsmere House
    Shenley Road
    WD6 1TE Borehamwood
    Hertfordshire
    Director
    Hertsmere House
    Shenley Road
    WD6 1TE Borehamwood
    Hertfordshire
    EnglandBritishManaging Director110731260001
    ROUND, Jonathon Charles
    Floor
    White Rose House 28a York Place
    LS1 2EZ Leeds
    3rd
    West Yorkshire
    Uk
    Director
    Floor
    White Rose House 28a York Place
    LS1 2EZ Leeds
    3rd
    West Yorkshire
    Uk
    United KingdomBritishChartered Secretary136991870001
    STEWART, Alan Leslie
    Barlby Crescent
    Barlby
    YO8 5BB Selby
    36
    North Yorkshire
    Director
    Barlby Crescent
    Barlby
    YO8 5BB Selby
    36
    North Yorkshire
    United KingdomBritishDirector167210710001

    Who are the persons with significant control of HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Apr 06, 2016
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number2867838
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent
    Transactions
    • Jan 21, 2016Registration of a charge (MR01)
    • Oct 31, 2017Satisfaction of a charge (MR04)

    Does HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2017Commencement of winding up
    Jul 06, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds

    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