HYGIENIC MAINTENANCE LIMITED

HYGIENIC MAINTENANCE LIMITED

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

    Company NameHYGIENIC MAINTENANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC128165
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HYGIENIC MAINTENANCE LIMITED?

    • Other cleaning services (81299) / Administrative and support service activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HYGIENIC MAINTENANCE LIMITED located?

    Registered Office Address
    20 Barns Street
    KA7 1XA Ayr
    Ayrshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HYGIENIC MAINTENANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HYGIENIC MAINTENANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Unaudited abridged accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Oct 20, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Oct 20, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Oct 20, 2017 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Oct 20, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Registration of charge SC1281650003, created on Apr 26, 2016

    23 pagesMR01

    Registration of charge SC1281650004, created on Apr 26, 2016

    18 pagesMR01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Oct 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Richard Bruce Tuckwell as a director on Jul 31, 2015

    1 pagesTM01

    Director's details changed for Mr George Philip Friend on Sep 17, 2013

    2 pagesCH01

    Annual return made up to Oct 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Nicholas John Umfreville on Oct 18, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Registration of charge 1281650002

    9 pagesMR01

    Annual return made up to Oct 20, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Roy Munford as a director

    1 pagesTM01

    Termination of appointment of Jacqueline Munford as a secretary

    1 pagesTM02

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Who are the officers of HYGIENIC MAINTENANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIEND, George Philip
    Windsor Drive
    SG14 2HX Hertford
    54
    England
    Director
    Windsor Drive
    SG14 2HX Hertford
    54
    England
    EnglandBritishChief Operating Officer113695200002
    UMFREVILLE, Nicholas John
    Burnt Oak Sidbury
    EX10 0RE Sidmouth
    1 West View
    Devon
    England
    Director
    Burnt Oak Sidbury
    EX10 0RE Sidmouth
    1 West View
    Devon
    England
    United KingdomBritishChief Executive Officer157791600001
    MUNFORD, Jacqueline Mary
    Little Farthing
    Rowhook
    RH12 3PX Horsham
    West Sussex
    Secretary
    Little Farthing
    Rowhook
    RH12 3PX Horsham
    West Sussex
    British6130690003
    MUNFORD, Roy Mervyn
    Little Farthing
    Rowhook
    RH12 3PX Horsham
    West Sussex
    Secretary
    Little Farthing
    Rowhook
    RH12 3PX Horsham
    West Sussex
    British5716500004
    NUNAN, Susan
    149 Westway
    Raynes Park
    SW20 9LR London
    Secretary
    149 Westway
    Raynes Park
    SW20 9LR London
    British70039610001
    WHITFIELD, Gordon
    38 Seafield Drive
    KA7 4BH Ayr
    Ayrshire
    Secretary
    38 Seafield Drive
    KA7 4BH Ayr
    Ayrshire
    British48250920001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    KING, Barry
    149 Worthing Road
    Rustington
    BN16 3PR Littlehampton
    West Sussex
    Director
    149 Worthing Road
    Rustington
    BN16 3PR Littlehampton
    West Sussex
    EnglishDirector5716510001
    MUNFORD, Roy Mervyn
    Little Farthing
    Rowhook
    RH12 3PX Horsham
    West Sussex
    Director
    Little Farthing
    Rowhook
    RH12 3PX Horsham
    West Sussex
    EnglandBritishAccountant5716500004
    SCOTT, George Stephen
    149 Westway
    Raynes Park
    SW20 9LR London
    Director
    149 Westway
    Raynes Park
    SW20 9LR London
    BritishEngineer7469970002
    TUCKWELL, Richard Bruce
    South Bank
    Wharfdale Square
    GL51 8DN Cheltenham
    4
    United Kingdom
    Director
    South Bank
    Wharfdale Square
    GL51 8DN Cheltenham
    4
    United Kingdom
    EnglandBritishChief Executive Officer104749220001
    WHILLOCK, George William
    Dormie View
    Lands Of Turnberry
    KA26 9NQ Girvan
    Ayrshire
    Director
    Dormie View
    Lands Of Turnberry
    KA26 9NQ Girvan
    Ayrshire
    BritishDirector67618700002
    WHITFIELD, Gordon
    38 Seafield Drive
    KA7 4BH Ayr
    Ayrshire
    Director
    38 Seafield Drive
    KA7 4BH Ayr
    Ayrshire
    BritishDirector48250920001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of HYGIENIC MAINTENANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr George Philip Friend
    SG14 2HX Hertford
    54 Windsor Drive
    Hertfordshire
    England
    Apr 06, 2016
    SG14 2HX Hertford
    54 Windsor Drive
    Hertfordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nicholas John Umfreville
    Burnt Oak Sidbury
    EX10 0RE Sidmouth
    1 West View
    Devon
    England
    Apr 06, 2016
    Burnt Oak Sidbury
    EX10 0RE Sidmouth
    1 West View
    Devon
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does HYGIENIC MAINTENANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 26, 2016
    Delivered On May 06, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Secure Trust Bank PLC
    Transactions
    • May 06, 2016Registration of a charge (MR01)
    A registered charge
    Created On Apr 26, 2016
    Delivered On May 06, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Secure Trust Bank PLC
    Transactions
    • May 06, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 21, 2014
    Delivered On Apr 07, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance LTD
    Transactions
    • Apr 07, 2014Registration of a charge (MR01)
    Bond & floating charge
    Created On Jan 15, 1991
    Delivered On Jan 25, 1991
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Jan 25, 1991Registration of a charge

    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