H L I PRODUCTS LIMITED
COVENTRY H L INVESTMENTS LIMITED HAMPTON LUCY INVESTMENTS LIMITED BAYLIS DORE INVESTMENTS LIMITED

Hellopages » West Midlands » Coventry » CV5 6UB

Company number 03825580
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV5 6UB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Micro company accounts made up to 31 August 2015; Registered office address changed from Victoria House, 44-45 Queens Road, Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 6 May 2016. The most likely internet sites of H L I PRODUCTS LIMITED are www.hliproducts.co.uk, and www.h-l-i-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. H L I Products Limited is a Private Limited Company. The company registration number is 03825580. H L I Products Limited has been working since 13 August 1999. The present status of the company is Active. The registered address of H L I Products Limited is 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands United Kingdom Cv5 6ub. The company`s financial liabilities are £152.33k. It is £-0.14k against last year. And the total assets are £178.63k, which is £-44.93k against last year. DORE, Wynford Newman is a Director of the company. Secretary BAYLIS, Joanne has been resigned. Secretary CLUCAS, Beverley Anne has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BAYLIS, Joanne has been resigned. The company operates in "Renting and operating of Housing Association real estate".


h l i products Key Finiance

LIABILITIES £152.33k
-1%
CASH n/a
TOTAL ASSETS £178.63k
-21%
All Financial Figures

Current Directors

Director
DORE, Wynford Newman
Appointed Date: 13 August 1999
76 years old

Resigned Directors

Secretary
BAYLIS, Joanne
Resigned: 07 January 2013
Appointed Date: 13 August 1999

Secretary
CLUCAS, Beverley Anne
Resigned: 31 July 2014
Appointed Date: 07 January 2013

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 August 1999
Appointed Date: 13 August 1999

Director
BAYLIS, Joanne
Resigned: 01 November 2011
Appointed Date: 13 August 1999
55 years old

Persons With Significant Control

Mr Wynford Newman Dore
Notified on: 1 August 2016
76 years old
Nature of control: Ownership of shares – 75% or more

H L I PRODUCTS LIMITED Events

16 Aug 2016
Confirmation statement made on 13 August 2016 with updates
31 May 2016
Micro company accounts made up to 31 August 2015
06 May 2016
Registered office address changed from Victoria House, 44-45 Queens Road, Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 6 May 2016
13 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 50

19 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 80 more events
21 Jul 2000
Company name changed hampton lucy investments LIMITED\certificate issued on 24/07/00
13 Jul 2000
Particulars of mortgage/charge
27 Aug 1999
Company name changed baylis dore investments LIMITED\certificate issued on 31/08/99
19 Aug 1999
Secretary resigned
13 Aug 1999
Incorporation

H L I PRODUCTS LIMITED Charges

2 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 2 43 avenue road leamington spa. And all buildings…
2 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 15 guys cliffe road leamington spa t/no WK125675. And all…
2 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 64 russell terrace leamington spa t/no WK168693. And all…
2 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The old school house holly walk leamington spa t/no…
2 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Leam cottage dormer place leamington spa t/no WK210408. And…
2 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Camden house 201 warwick road st johns kenilworth t/no…
12 August 2004
Legal charge
Delivered: 20 August 2004
Status: Satisfied on 12 November 2005
Persons entitled: Skipton Building Society
Description: F/H property k/a the old school, holly walk, leamington…
12 August 2004
Legal charge
Delivered: 20 August 2004
Status: Satisfied on 12 November 2005
Persons entitled: Skipton Building Society
Description: F/H property k/a prospect house, 15 guys cliffe road…
4 March 2002
Legal charge
Delivered: 9 March 2002
Status: Satisfied on 12 November 2005
Persons entitled: Skipton Building Society
Description: Land lying to the east of warwick road kenilworth and k/a…
17 December 2001
Mortgage
Delivered: 22 December 2001
Status: Satisfied on 19 November 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 64 russell terrace leamingon spa - WK18693…
3 November 2001
Legal charge
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 3 burlington house 3 bertie terrace warwick place…
3 November 2001
Legal charge
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 2 burlington house 3 bertie terrace warwick place…
3 November 2001
Legal charge
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 1 burlington house 3 bertie terrace warwick place…
3 November 2001
Legal charge
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 1A burlington house 3 bertie terrace warwick place…
16 October 2001
Legal charge
Delivered: 20 October 2001
Status: Satisfied on 19 November 2005
Persons entitled: Skipton Building Society
Description: Leam cottage, 1 dormer place, leamington spa, CV32 5AE and…
12 December 2000
Legal charge
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 77 and 79 elm street avenue and 38 beech tree avenue…
24 July 2000
Mortgage
Delivered: 26 July 2000
Status: Satisfied on 12 November 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The old school (formerly st. Pauls school) holly walk…
12 July 2000
Legal charge
Delivered: 13 July 2000
Status: Satisfied on 12 November 2005
Persons entitled: Skipton Building Society
Description: Property k/a flat 2 43 avenue road leamington spa…
31 January 2000
Legal charge
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 11 stamford gardens leamington spa.
11 November 1999
Legal charge
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 59 augusta place leamington spa.