HS 524 LIMITED

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

    Company NameHS 524 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07487239
    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 HS 524 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HS 524 LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HS 524 LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 24, 2018

    What are the latest filings for HS 524 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    34 pagesLIQ14

    Registered office address changed from The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT to 2nd Floor 110 Cannon Street London EC4N 6EU on Aug 24, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 29, 2020

    LRESEX

    Statement of affairs

    11 pagesLIQ02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Feb 24, 2018

    17 pagesAA

    Registration of charge 074872390007, created on Oct 10, 2018

    71 pagesMR01

    Registration of charge 074872390006, created on Aug 20, 2018

    70 pagesMR01

    Registration of charge 074872390005, created on May 03, 2018

    70 pagesMR01

    Confirmation statement made on Jan 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Feb 25, 2017

    17 pagesAA

    Confirmation statement made on Jan 10, 2017 with updates

    6 pagesCS01

    Full accounts made up to Feb 27, 2016

    17 pagesAA

    Termination of appointment of Neil William Mccausland as a director on Nov 17, 2016

    1 pagesTM01

    Appointment of Ms Emily Sarah Tate as a director on Sep 12, 2016

    2 pagesAP01

    Appointment of Mrs Beth Janet Butterwick as a director on Aug 15, 2016

    2 pagesAP01

    Termination of appointment of Gemma Metheringham as a director on Aug 19, 2016

    1 pagesTM01

    Appointment of Mr Neil William Mccausland as a director on Apr 12, 2016

    2 pagesAP01

    Termination of appointment of Andrew John Arthur Ware as a director on Mar 31, 2016

    1 pagesTM01

    Annual return made up to Jan 10, 2016 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Feb 28, 2015

    18 pagesAA

    Who are the officers of HS 524 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEATONS SECRETARIES LIMITED
    Peter Street
    M2 5GB Manchester
    5th Floor Freetrade Exchange 37
    Greater Manchester
    England
    Secretary
    Peter Street
    M2 5GB Manchester
    5th Floor Freetrade Exchange 37
    Greater Manchester
    England
    Identification TypeUK Limited Company
    Registration Number04478887
    87457570002
    BUTTERWICK, Beth Janet
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritish166080560001
    TATE, Emily Sarah
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritish214449140001
    GLANVILLE, Richard Spencer
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    England
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    England
    United KingdomBritish69669910005
    LOVELOCK, Derek John
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    England
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    England
    EnglandBritish116560620001
    LUSTMAN, Margaret Eve
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    England
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    England
    EnglandBritish40930620002
    MCCAUSLAND, Neil William
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    EnglandBritish147932460001
    METHERINGHAM, Gemma
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    London
    England
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    London
    England
    EnglandBritish154105930001
    PRICE, Stephen
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    London
    England
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    London
    England
    United KingdomBritish102756120001
    SHEARWOOD, Michael
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    EnglandBritish74094280001
    SHEARWOOD, Michael
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    England
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    England
    EnglandBritish74094280001
    SOUFIPOUR, Sanam
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    London
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    London
    EnglandBritish158493180001
    TRUSCOTT, James Christy
    Peter Street
    M2 5GB Manchester
    5th Floor Freetrade Exchange 37
    Greater Manchester
    Director
    Peter Street
    M2 5GB Manchester
    5th Floor Freetrade Exchange 37
    Greater Manchester
    EnglandBritish107883760001
    WARE, Andrew John Arthur
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    England
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    England
    EnglandBritish177674580001
    HEATONS DIRECTORS LIMITED
    37 Peter Street
    M2 5GB Manchester
    5th Floor Freetrade Exchange
    Greater Manchester
    England
    Director
    37 Peter Street
    M2 5GB Manchester
    5th Floor Freetrade Exchange
    Greater Manchester
    England
    Identification TypeEuropean Economic Area
    Registration Number04476619
    158601760001

    Who are the persons with significant control of HS 524 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    England
    Apr 06, 2016
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number7410883
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HS 524 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 10, 2018
    Delivered On Oct 12, 2018
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aurora Fashions Finance Limited
    Transactions
    • Oct 12, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 20, 2018
    Delivered On Aug 23, 2018
    Outstanding
    Brief description
    Real property - each chargor with full title guarantee, and as continuing security for the payment and discharge of all secured obligations, charges in favour of the security agent: (a) by way of first legal mortgage, all real property now belonging to it; (b) to the extent not subject to a mortgage under paragraph (a) above, by way of first fixed charge, all other real property now belonging to it and all real property acquired by it in the future other than the excluded property; (c) by way of first legal mortgage, all its present and future right, title and interest in investments (including the shares). There was no real property (under paragraph (a) above) listed as a security asset at the charge creation date. For more details please refer to instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aurora Fashions Finance Limited
    Transactions
    • Aug 23, 2018Registration of a charge (MR01)
    A registered charge
    Created On May 03, 2018
    Delivered On May 04, 2018
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aurora Fashions Finance Limited
    Transactions
    • May 04, 2018Registration of a charge (MR01)
    A registered charge
    Created On Oct 02, 2015
    Delivered On Oct 06, 2015
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aurora Fashions Finance Limited
    Transactions
    • Oct 06, 2015Registration of a charge (MR01)
    Debenture
    Created On Feb 28, 2011
    Delivered On Mar 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) 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
    • Kaupthing Bank Hf (The "Security Trustee")
    Transactions
    • Mar 09, 2011Registration of a charge (MG01)
    • Oct 08, 2015Satisfaction of a charge (MR04)
    Accession deed
    Created On Feb 22, 2011
    Delivered On Feb 25, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each present or future charging company to the security trustee and/or the other secured parties (or any of them) 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
    • Kaupthing Bank Hf (The “Security Trustee”)
    Transactions
    • Feb 25, 2011Registration of a charge (MG01)
    • Oct 08, 2015Satisfaction of a charge (MR04)
    Accession deed
    Created On Feb 22, 2011
    Delivered On Feb 25, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the security trustee and/or the other secured parties (or any of them) 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
    • Kaupthing Bank Hf (The “Security Trustee”)
    Transactions
    • Feb 25, 2011Registration of a charge (MG01)
    • Dec 16, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does HS 524 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2020Commencement of winding up
    Oct 28, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    David Frederick Shambrook
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London

    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