HEY (UK) LIMITED
Vue d'ensemble
| Nom de la société | HEY (UK) LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 01414745 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe HEY (UK) LIMITED ?
| Adresse du siège social | 33 Cavendish Square W1G 0PW London London |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de HEY (UK) LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2013 |
Quel est le statut du dernier bilan annuel pour HEY (UK) LIMITED ?
| Bilan annuel |
|
|---|
Quels sont les derniers dépôts pour HEY (UK) LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
L'adresse d'inspection du registre a été modifiée à Hill House 1 Little New Street London EC4A 3TR | 2 pages | AD02 | ||||||||||
Déclaration annuelle jusqu'au 08 déc. 2014 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Cessation de la nomination de Sunita Kaushal en tant que secrétaire le 29 juil. 2014 | 1 pages | TM02 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2013 | 3 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 08 déc. 2013 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 31 déc. 2012 | 3 pages | AA | ||||||||||
Changement d'adresse du siège social de * 33 Cavendish Square London London W1B 0PW England* le 27 août 2013 | 1 pages | AD01 | ||||||||||
Cessation de la nomination de David Caldecott en tant que directeur | 1 pages | TM01 | ||||||||||
Changement d'adresse du siège social de * 17 Portland Place London London W1B 1PU England* le 01 juil. 2013 | 1 pages | AD01 | ||||||||||
Nomination de Mr Colin Elliot en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Modification des coordonnées de l'administrateur Mr David Gareth Caldecott le 18 déc. 2012 | 2 pages | CH01 | ||||||||||
Déclaration annuelle jusqu'au 08 déc. 2012 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
Modification des coordonnées de l'administrateur | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Gareth Caldecott le 05 nov. 2012 | 2 pages | CH01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2011 | 3 pages | AA | ||||||||||
Modification des coordonnées de l'administrateur Mr Gareth Caldecott le 05 déc. 2011 | 2 pages | CH01 | ||||||||||
Changement d'adresse du siège social de * 17 Portland Place London London W1B 1PU England* le 05 sept. 2012 | 1 pages | AD01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Andrew Maxwell Coppel le 05 déc. 2011 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur | 2 pages | CH01 | ||||||||||
Modification des coordonnées du secrétaire Sunita Kaushal le 05 déc. 2011 | 2 pages | CH03 | ||||||||||
Déclaration annuelle jusqu'au 08 déc. 2011 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
Changement d'adresse du siège social de * 1 West Garden Place Kendal Street London W2 2AQ England* le 05 déc. 2011 | 1 pages | AD01 | ||||||||||
Qui sont les dirigeants de HEY (UK) LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| COPPEL, Andrew Maxwell | Administrateur | Portland Place W1B 1PU London 17 London United Kingdom | England | British | 163106000001 | |||||
| ELLIOT, Colin David | Administrateur | Portland Place W1B 1PU London 17 London England | United Kingdom | British | 178756480001 | |||||
| COPELAND, Francis Charles Stuart | Secrétaire | 29 West House Court Broken Cross SK10 3NZ Macclesfield Cheshire | British | 15613380001 | ||||||
| EDWARDS, David Charles | Secrétaire | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | 123440090026 | ||||||
| KAUSHAL, Sunita | Secrétaire | Portland Place W1B 1PU London 17 London England | 158956040001 | |||||||
| RAMSBOTTOM, Peter | Secrétaire | Flat 5 Netherleigh Court S40 3PR Chesterfield Derbyshire | British | 881150001 | ||||||
| FILEX SERVICES LIMITED | Secrétaire | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
| BALFOUR-LYNN, Richard Gary | Administrateur | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||
| BIBRING, Michael Albert | Administrateur | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||
| BREARLEY, John Richard | Administrateur | 206 Bramhall Lane Davenport SK3 8TX Stockport Cheshire | British | 1575980001 | ||||||
| CALDECOTT, David Gareth | Administrateur | Portland Place W1B 1PU London 17 London England | England | British | 73603940004 | |||||
| CAVE, Ian Bruce | Administrateur | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | 102741680001 | |||||
| COPELAND, Francis Charles Stuart | Administrateur | 29 West House Court Broken Cross SK10 3NZ Macclesfield Cheshire | British | 15613380001 | ||||||
| EDWARDS, David Charles | Administrateur | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | 123440090026 | |||||
| ENGLEFIELD, Edward Ashton | Administrateur | 44 Carrwood Road Pownall Park SK9 5DN Wilmslow Cheshire | British | 35176020001 | ||||||
| FARQUHARSON, John Alan | Administrateur | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | England | British | 15541980001 | |||||
| LISTER, Steven Bernard Lewis | Administrateur | Keepers Cottage Ashwith By Pilsley S45 8AN Chesterfield | British | 10137610001 | ||||||
| LONGDEN, John David | Administrateur | Vicarage House Nidd HG3 3BN Harrogate North Yorkshire | United Kingdom | British | 40890250001 | |||||
| MARTLAND, David James | Administrateur | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | 35477380001 | ||||||
| MCEVOY, John James | Administrateur | 17 Grangeway Handforth SK9 3HY Wilmslow Cheshire | United Kingdom | British | 48091070001 | |||||
| PARKINSON, Joseph Edward | Administrateur | Spillway The Gardens Turton BL7 0RZ Bolton | United Kingdom | British | 4553470004 | |||||
| RAMSBOTTOM, Peter | Administrateur | Flat 5 Netherleigh Court S40 3PR Chesterfield Derbyshire | British | 881150001 | ||||||
| SINGH, Jagtar | Administrateur | West Garden Place W2 2AQ London 1 England | United Kingdom | British | 121710890001 | |||||
| SINGLETON, Paul James | Administrateur | 15 Kingsway Avenue Broughton PR3 5JN Preston Lancashire | British | 79357110001 | ||||||
| SPIEGELBERG, Anthony William Assheton | Administrateur | Oulton Park House CW6 9BL Tarporley Cheshire | England | British | 24626450001 | |||||
| WHITE, Christopher Geoffrey | Administrateur | Woodbine Brown Heath Road Christleton CH3 7PN Chester Cheshire | British | 58547200001 |
HEY (UK) LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Third supplemental trust deed | Créé le 16 sept. 1998 Livré le 01 oct. 1998 | Totalement satisfaite | Montant garanti In favour of the chargee the principal of and interest on the stock, being £99,650,450 11 1/2 per cent. Debenture stock 2014 of the greenalls group PLC and any further debenture stock of the greenalls group PLC created or issued pursuant to clause 3 of the principal trust deed, and all other monies intended to be secured by the principal trust deed dated 5 june 1991, any deed expressed to be supplemental thereto and any other deed or instrument conferring rights on the chargee executed or entered into pursuant to the principal trust deed or any deed supplemental thereto | |
Brèves mentions The undertaking and all the property and assets present and future wherever situated (including any uncalled capital) of the company by way of first floating charge.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Second supplemental trust deed | Créé le 16 sept. 1998 Livré le 24 sept. 1998 | Totalement satisfaite | Montant garanti The guarantee by the company to the trustee of the payment by the greenalls group PLC of all sums on account of the principal of or interest on the £30,000,000 10 1/2 per cent.(formerly 10 1/4 per cent) debenture stock 2017 (repayable on 23RD june 2017 or such earlier date as the security constituted by the trust deed the supplemental trust deed and the second supplemental trust deed becomes enforceable and the trustee determines or becomes bound to enforce the same) and of any moneys intended to be secured by the second supplemental trust deed | |
Brèves mentions First floating charge over the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 07 août 1991 Livré le 08 août 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/Hold land k/as depot mangham road barbot hall industrial estate rotherham south yorkshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 15 févr. 1990 Livré le 28 févr. 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Freehold lands being depot,mangham road,barbot hall industrial,rotherham,south yorkshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 24 nov. 1989 Livré le 07 déc. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Estate right title or interest (if any) or in a plot of land situate on the east side of skinner lane pontefract west yorkshire including beneficial interest in the property or in the proceeds of sale thereof. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 24 nov. 1989 Livré le 07 déc. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land and buildings situate off bondgate,knottingley road and atkinson lane. Pontefract t/n wyk 339842 and plot of land situate off bondgate,knottingley road including interest in property or in the proceeds of sale thereof. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 08 juin 1989 Livré le 12 juin 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land in barrys lane scarborough north yorkshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 10 mai 1989 Livré le 19 mai 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Two freehold plots of land one situate between westfield road and holm flatt street in parkgate rotherham with the depot and offices erected thereon or on some part thereof and theother situate some short distance to the north east and also being in westgage with the buildings erected thereon or on some part thereof and used as a garage and store. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 27 avr. 1989 Livré le 17 mai 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land and building at spawd bone lane,knottingley,west yorkshire.t/no.wyk 21390 and part of t/no.wyk 427817. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 27 avr. 1989 Livré le 17 mai 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land and buildings at carnaby road bridlington T.no. Hs 1667. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 27 avr. 1989 Livré le 17 mai 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land and buildings off station road,ushaw moor,county durham. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 27 avr. 1989 Livré le 17 mai 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land and buildings situate at skinner lane pontefract west yorkshire T.no wyk 20616. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Fixed and floating charge | Créé le 27 avr. 1989 Livré le 11 mai 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 02 sept. 1988 Livré le 08 sept. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land and buildings spawd bone lanes knottingley,west yorkshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 06 juin 1988 Livré le 10 juin 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H property k/a on being land and buildings on the south side of lancaster road carnaby bridlington humberside t/n H.S. 1667 registered at H.M. land registry. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 30 nov. 1987 Livré le 01 déc. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 12 févr. 1987 Livré le 20 févr. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The f/h land and buildings on the east side of skinner lane, pontefract, west yorkshire title no wyk 20616. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 12 févr. 1987 Livré le 20 févr. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The right title or interest of hey soft drinks (UK) company limited of and in a plot of land situate on the east side ofskenner lane, pontefract, west yorkshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0