HKL 2016 LIMITED
LEEDS HAWICK KNITWEAR LIMITED ELLANESS MANUFACTURING LIMITED LYLE & SCOTT LIMITED MEAUJO (506) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DA

Company number 04071429
Status In Administration
Incorporation Date 14 September 2000
Company Type Private Limited Company
Address KPMG LLP, 1 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, WEST YORKSHIRE, LS1 4DA
Home Country United Kingdom
Nature of Business 14390 - Manufacture of other knitted and crocheted apparel
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Administrator's progress report to 6 January 2017; Notice of extension of period of Administration; Company name changed hawick knitwear LIMITED\certificate issued on 05/10/16 CONNOT ‐ Change of name notice . The most likely internet sites of HKL 2016 LIMITED are www.hkl2016.co.uk, and www.hkl-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Hkl 2016 Limited is a Private Limited Company. The company registration number is 04071429. Hkl 2016 Limited has been working since 14 September 2000. The present status of the company is In Administration. The registered address of Hkl 2016 Limited is Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire Ls1 4da. . HARTOP, Benjamin Ian is a Director of the company. Secretary BONINI, Neil Peter has been resigned. Secretary HARRIS, John Graham has been resigned. Secretary HARTOP, Benjamin has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary REID, Graham has been resigned. Secretary WATERLINKS INVESTMENTS LIMITED has been resigned. Director HARTOP, Sheila has been resigned. Director KIMPTON, Robert Tudor has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other knitted and crocheted apparel".


Current Directors

Director
HARTOP, Benjamin Ian
Appointed Date: 01 July 2004
62 years old

Resigned Directors

Secretary
BONINI, Neil Peter
Resigned: 31 March 2015
Appointed Date: 28 October 2010

Secretary
HARRIS, John Graham
Resigned: 22 October 2002
Appointed Date: 12 October 2000

Secretary
HARTOP, Benjamin
Resigned: 01 July 2004
Appointed Date: 22 October 2002

Nominee Secretary
PHILSEC LIMITED
Resigned: 12 October 2000
Appointed Date: 14 September 2000

Secretary
REID, Graham
Resigned: 31 January 2005
Appointed Date: 01 July 2004

Secretary
WATERLINKS INVESTMENTS LIMITED
Resigned: 10 November 2010
Appointed Date: 31 January 2005

Director
HARTOP, Sheila
Resigned: 17 April 2015
Appointed Date: 01 September 2011
61 years old

Director
KIMPTON, Robert Tudor
Resigned: 01 August 2004
Appointed Date: 12 October 2000
72 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 12 October 2000
Appointed Date: 14 September 2000

HKL 2016 LIMITED Events

09 Feb 2017
Administrator's progress report to 6 January 2017
14 Dec 2016
Notice of extension of period of Administration
05 Oct 2016
Company name changed hawick knitwear LIMITED\certificate issued on 05/10/16
  • CONNOT ‐ Change of name notice

05 Oct 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-16

16 Aug 2016
Administrator's progress report to 6 July 2016
...
... and 98 more events
06 Nov 2000
Director resigned
06 Nov 2000
New secretary appointed
06 Nov 2000
New director appointed
06 Nov 2000
Ad 12/10/00--------- £ si 1000@1=1000 £ ic 1/1001
14 Sep 2000
Incorporation

HKL 2016 LIMITED Charges

24 September 2014
Charge code 0407 1429 0015
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
22 September 2014
Charge code 0407 1429 0016
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
3 April 2014
Charge code 0407 1429 0014
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
3 April 2014
Charge code 0407 1429 0013
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
24 March 2014
Charge code 0407 1429 0012
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
21 March 2013
Debenture
Delivered: 23 March 2013
Status: Satisfied on 21 December 2015
Persons entitled: Ruia Group Limited
Description: Fixed and floating charge over the undertaking and all…
28 June 2012
Debenture
Delivered: 7 July 2012
Status: Satisfied on 14 May 2013
Persons entitled: Ruia Group Limited
Description: Fixed and floating charge over the undertaking and all…
7 March 2011
Debenture
Delivered: 12 March 2011
Status: Satisfied on 14 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2011
Debenture
Delivered: 19 February 2011
Status: Satisfied on 29 June 2012
Persons entitled: Waterlinks Investments Limited
Description: Fixed and floating charge over all property and assets…
10 November 2010
All assets debenture
Delivered: 11 November 2010
Status: Satisfied on 8 April 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2010
Deed of charge over credit balances
Delivered: 16 November 2010
Status: Satisfied on 24 March 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
19 December 2008
Debenture
Delivered: 27 December 2008
Status: Satisfied on 9 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2006
Debenture
Delivered: 22 March 2006
Status: Satisfied on 23 February 2009
Persons entitled: Landsbanki Commercial Finance
Description: Fixed and floating charges over the undertaking and all…
29 December 2004
Mortgage debenture
Delivered: 31 December 2004
Status: Satisfied on 5 April 2006
Persons entitled: Enterprise Inance Europe (UK) LTD
Description: Fixed and floating charges over the undertaking and all…
6 December 2000
All assets debenture
Delivered: 11 December 2000
Status: Satisfied on 4 March 2006
Persons entitled: Ge Capital Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…