HSTOHM LIMITED

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

    Company NameHSTOHM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06981617
    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 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 AddressNo

    What are the latest accounts for HSTOHM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HSTOHM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    Confirmation statement made on Aug 13, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Statement of affairs

    22 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 05, 2018

    LRESEX

    Notice of completion of voluntary arrangement

    9 pagesCVA4

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Accounts for a small company made up to Dec 31, 2015

    13 pagesAA

    Confirmation statement made on Aug 13, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 13, 2016 with updates

    5 pagesCS01

    Notice to Registrar of companies voluntary arrangement taking effect

    5 pages1.1

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Termination of appointment of Alan Westwood as a director on Dec 08, 2015

    1 pagesTM01

    Satisfaction of charge 069816170003 in full

    1 pagesMR04

    Registration of charge 069816170004, created on Nov 02, 2015

    18 pagesMR01

    Annual return made up to Aug 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Alan Westwood as a director on Oct 06, 2015

    2 pagesAP01

    Director's details changed for Mr Albert Grahame Winter on Aug 12, 2015

    2 pagesCH01

    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 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of James Brent Sandbrook as a director on May 08, 2015

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2013

    13 pagesAA

    Termination of appointment of David George Winter as a director on Feb 27, 2015

    1 pagesTM01

    Who are the officers of HSTOHM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINTER, Albert Grahame
    5 Queen Street
    WS13 6QD Lichfield
    Hanover Court
    Staffordshire
    England
    Director
    5 Queen Street
    WS13 6QD Lichfield
    Hanover Court
    Staffordshire
    England
    EnglandBritish55031030001
    BIRCHALL, Roger David
    Wentworth Road
    Harborne
    B17 9SS Birmingham
    67
    Director
    Wentworth Road
    Harborne
    B17 9SS Birmingham
    67
    United KingdomBritish134147380001
    SANDBROOK, James Brent
    Victoria Square
    B2 4BU Birmingham
    Victoria Square House
    Director
    Victoria Square
    B2 4BU Birmingham
    Victoria Square House
    EnglandBritish172168110001
    WESTWOOD, Alan
    Lichfield Road
    B74 4DH Sutton Coldfield
    Apartment 10 Oak Wood
    West Midlands
    England
    Director
    Lichfield Road
    B74 4DH Sutton Coldfield
    Apartment 10 Oak Wood
    West Midlands
    England
    EnglandBritish201772880001
    WINTER, David George
    Victoria Square
    B2 4BU Birmingham
    Victoria Square House
    Director
    Victoria Square
    B2 4BU Birmingham
    Victoria Square House
    United KingdomBritish153897940001
    CASTLEGATE DIRECTORS LIMITED
    Castle Gate
    NG7 1BJ Nottingham
    44
    Nottinghamshire
    United Kingdom
    Director
    Castle Gate
    NG7 1BJ Nottingham
    44
    Nottinghamshire
    United Kingdom
    138960560001

    Who are the persons with significant control of HSTOHM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Albert Grahame Winter
    Caroline Street
    B3 1UP Birmingham
    79
    Apr 06, 2016
    Caroline Street
    B3 1UP Birmingham
    79
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HSTOHM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Factor 21 (North) Limited
    Transactions
    • Nov 02, 2015Registration of a charge (MR01)
    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
    • Hampshire Trust Bank Commercial Finance a Division of Hampshire Trust PLC
    Transactions
    • Dec 16, 2014Registration of a charge (MR01)
    • Nov 03, 2015Satisfaction of a charge (MR04)
    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
    • Absolute Invoice Finance,a Division of Aldermore Bank PLC
    Transactions
    • Sep 29, 2010Registration of a charge (MG01)
    • Dec 12, 2014Satisfaction of a charge (MR04)

    Does HSTOHM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2016Date of meeting to approve CVA
    Dec 21, 2017Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Richard Paul James Goodwin
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham
    Roderick Graham Butcher
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham
    2
    DateType
    Mar 05, 2018Commencement of winding up
    Jul 09, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick Graham Butcher
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham

    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