HSTOHM LIMITED
Overview
| Company Name | HSTOHM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06981617 |
| 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 HSTOHM LIMITED?
- Removal services (49420) / Transportation and storage
Where is HSTOHM LIMITED located?
| Registered Office Address | 79 Caroline Street B3 1UP Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HSTOHM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HSTOHM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | LIQ14 | ||||||||||
Confirmation statement made on Aug 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD to 79 Caroline Street Birmingham B3 1UP on Mar 16, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 22 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notice of completion of voluntary arrangement | 9 pages | CVA4 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Notice to Registrar of companies voluntary arrangement taking effect | 5 pages | 1.1 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Termination of appointment of Alan Westwood as a director on Dec 08, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 069816170003 in full | 1 pages | MR04 | ||||||||||
Registration of charge 069816170004, created on Nov 02, 2015 | 18 pages | MR01 | ||||||||||
Annual return made up to Aug 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alan Westwood as a director on Oct 06, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Albert Grahame Winter on Aug 12, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Victoria Square House Victoria Square Birmingham B2 4BU to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on Aug 27, 2015 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of James Brent Sandbrook as a director on May 08, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Termination of appointment of David George Winter as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of HSTOHM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WINTER, Albert Grahame | Director | 5 Queen Street WS13 6QD Lichfield Hanover Court Staffordshire England | England | British | 55031030001 | |||||
| BIRCHALL, Roger David | Director | Wentworth Road Harborne B17 9SS Birmingham 67 | United Kingdom | British | 134147380001 | |||||
| SANDBROOK, James Brent | Director | Victoria Square B2 4BU Birmingham Victoria Square House | England | British | 172168110001 | |||||
| WESTWOOD, Alan | Director | Lichfield Road B74 4DH Sutton Coldfield Apartment 10 Oak Wood West Midlands England | England | British | 201772880001 | |||||
| WINTER, David George | Director | Victoria Square B2 4BU Birmingham Victoria Square House | United Kingdom | British | 153897940001 | |||||
| CASTLEGATE DIRECTORS LIMITED | Director | Castle Gate NG7 1BJ Nottingham 44 Nottinghamshire United Kingdom | 138960560001 |
Who are the persons with significant control of HSTOHM LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Albert Grahame Winter | Apr 06, 2016 | Caroline Street B3 1UP Birmingham 79 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does HSTOHM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 02, 2015 Delivered On Nov 02, 2015 | Outstanding | ||
Brief description All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 09, 2014 Delivered On Dec 16, 2014 | Satisfied | ||
Brief description 1. by way of fixed charge ("the fixed charge"):. I. All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest, and property means any of them;. Ii. All present and future interests of the company not effectively mortgaged or charged under the preceding provisions of clause 3 of the fixed charge in, or over, freehold or leasehold property;. Iii. All present and future rights, licenses, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; and. Iv. All the company’s present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to these rights. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 10, 2010 Delivered On Sep 29, 2010 | 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HSTOHM LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||||
| 2 |
| Creditors 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