HYMORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHYMORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC271129
    JurisdictionScotland
    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 HYMORE LIMITED?

    • (7011) /

    Where is HYMORE LIMITED located?

    Registered Office Address
    ERNST & YOUNG LLP
    10 George Street
    EH2 2DZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of HYMORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENMORE HYDON ONE LIMITEDMar 04, 2005Mar 04, 2005
    DMWS 683 LIMITEDJul 26, 2004Jul 26, 2004

    What are the latest accounts for HYMORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2007

    What are the latest filings for HYMORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    6 pages2.26B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Statement of affairs with form 2.13B(Scot)

    16 pages2.15B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Statement of administrator's proposal

    21 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement 08/02/08
    RES13

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-divide 08/02/08
    RES13

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages122

    Who are the officers of HYMORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Anne Elizabeth
    Ramsay Crescent
    Mayfield
    EH22 5RA Dalkeith
    13
    Midlothian
    Secretary
    Ramsay Crescent
    Mayfield
    EH22 5RA Dalkeith
    13
    Midlothian
    British74781620001
    MEGAN, Michael Francis
    Highlands
    RG14 6NZ Newbury
    8
    Berkshire
    Director
    Highlands
    RG14 6NZ Newbury
    8
    Berkshire
    EnglandIrishAccountant46067860003
    REID, Andrew Richard
    4 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    Director
    4 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    ScotlandBritishDirector145630001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    THOMSON, William George Ritchie
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    Director
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    ScotlandBritishChartered Accountant72331280002
    WADSWORTH, Timothy Murray
    Dowlands House
    Rousdon
    DT7 3XP Lyme Regis
    Director
    Dowlands House
    Rousdon
    DT7 3XP Lyme Regis
    United KingdomBritishSurveyor34037140009
    WILKINSON, Charles George
    Gilbury
    30 Riverside Road West Moors
    BH22 0LQ Ferndown
    Dorset
    Director
    Gilbury
    30 Riverside Road West Moors
    BH22 0LQ Ferndown
    Dorset
    United KingdomBritishChartered Surveyor47095110003
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Does HYMORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 04, 2006
    Delivered On Oct 18, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tonedale mill, wellington, somerset ST1516 ST200245 ST247441 and ST199157 includes fixed and floating charges.
    Persons Entitled
    • Lochay Investments Limited
    Transactions
    • Oct 18, 2006Registration of a charge (410)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Oct 04, 2006
    Delivered On Oct 18, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tonedale mill, wellington, somerset ST1516 ST200245 ST247441 and ST199157 includes fixed and floating charges.
    Persons Entitled
    • Kenmore Investments Limited
    Transactions
    • Oct 18, 2006Registration of a charge (410)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Oct 04, 2006
    Delivered On Oct 05, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Tonedale mill, wellington, somerset ST1516 ST200245 ST247441 ST199157.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 05, 2006Registration of a charge (410)
    Floating charge
    Created On Oct 03, 2006
    Delivered On Oct 10, 2006
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 10, 2006Registration of a charge (410)
    • Oct 10, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Legal charge
    Created On Apr 07, 2005
    Delivered On Apr 21, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of a legal mortgage over freehold land at and buildings known as 73 north street, crewkerne WS3601 land on the north east side of north street, crewkerne, somerset ws 28865 all that land and building known as old brewery barn north street, crewkerne WS3601 and ws 28865.
    Persons Entitled
    • Lochay Investments Limited
    Transactions
    • Apr 21, 2005Registration of a charge (410)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Apr 07, 2005
    Delivered On Apr 21, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of a legal mortgage over freehold land at and buildings known as 73 north street, crewkerne WS3601 land on the north east side of north street, crewkerne, somerset ws 28865 all that land and building known as old brewery barn north street, crewkerne WS3601 and ws 28865.
    Persons Entitled
    • Kenmore Investments Limited
    Transactions
    • Apr 21, 2005Registration of a charge (410)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Apr 06, 2005
    Delivered On Apr 12, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land on the north east side of north street, crewkerne, somerset (title number WS28865) and old brewery barn, north street, crewkerne, somerset.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2005Registration of a charge (410)
    Legal charge
    Created On Mar 11, 2005
    Delivered On Apr 01, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold land and buildings at 73 north street, crawkerne WS3601.
    Persons Entitled
    • Lochay Investments Limited
    Transactions
    • Apr 01, 2005Registration of a charge (410)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 11, 2005
    Delivered On Apr 01, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold land and buildings at 73 north street, crawkerne WS3601.
    Persons Entitled
    • Kenmore Investments Limited
    Transactions
    • Apr 01, 2005Registration of a charge (410)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 11, 2005
    Delivered On Mar 21, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 21, 2005Registration of a charge (410)
    • Mar 21, 2005Alteration to a floating charge (466 Scot)
    • Apr 15, 2005Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Legal charge
    Created On Mar 11, 2005
    Delivered On Mar 21, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The freehold property known as 73 north street, crewkerne, somerset (title number WS3601).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 21, 2005Registration of a charge (410)

    Does HYMORE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2012Administration ended
    Dec 12, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Thomas Merchant Burton
    Ernst & Young
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ernst & Young
    Ten George Street
    EH2 2DZ Edinburgh
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh

    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