HERMITAGE (MERSEYSIDE) LIMITED
RINGWOOD PUKKA FILING PRODUCTS LIMITED PUKKA PRODUCTS LIMITED

Hellopages » Hampshire » New Forest » BH24 1DH

Company number 06476665
Status Liquidation
Incorporation Date 17 January 2008
Company Type Private Limited Company
Address THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 21 March 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of HERMITAGE (MERSEYSIDE) LIMITED are www.hermitagemerseyside.co.uk, and www.hermitage-merseyside.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Pokesdown Rail Station is 8 miles; to New Milton Rail Station is 8.3 miles; to Bournemouth Rail Station is 8.7 miles; to Branksome Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hermitage Merseyside Limited is a Private Limited Company. The company registration number is 06476665. Hermitage Merseyside Limited has been working since 17 January 2008. The present status of the company is Liquidation. The registered address of Hermitage Merseyside Limited is The Old Town Hall 71 Christchurch Road Ringwood Bh24 1dh. . STOTT, Christopher Charles is a Secretary of the company. BELL, Andrew James is a Director of the company. STOTT, Christopher Charles is a Director of the company. Secretary STOTT, Andrew Michael has been resigned. Director FLETCHER, Christopher has been resigned. Director STOTT, Andrew Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STOTT, Christopher Charles
Appointed Date: 13 February 2009

Director
BELL, Andrew James
Appointed Date: 01 December 2010
61 years old

Director
STOTT, Christopher Charles
Appointed Date: 17 January 2008
58 years old

Resigned Directors

Secretary
STOTT, Andrew Michael
Resigned: 13 February 2009
Appointed Date: 17 January 2008

Director
FLETCHER, Christopher
Resigned: 14 July 2015
Appointed Date: 06 December 2013
76 years old

Director
STOTT, Andrew Michael
Resigned: 13 February 2009
Appointed Date: 17 January 2008
64 years old

Persons With Significant Control

Pukka Pads Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERMITAGE (MERSEYSIDE) LIMITED Events

21 Mar 2017
Registered office address changed from The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 21 March 2017
17 Mar 2017
Statement of affairs with form 4.19
17 Mar 2017
Appointment of a voluntary liquidator
17 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-08

27 Feb 2017
Registered office address changed from Towngate House, 2-8 Parkstone Road, Poole Dorset BH15 2PW to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 27 February 2017
...
... and 35 more events
23 Feb 2009
Appointment terminated director and secretary andrew stott
23 Feb 2009
Secretary appointed christopher charles stott
11 Feb 2009
Return made up to 17/01/09; full list of members
08 Feb 2008
Secretary's particulars changed;director's particulars changed
17 Jan 2008
Incorporation

HERMITAGE (MERSEYSIDE) LIMITED Charges

26 September 2014
Charge code 0647 6665 0007
Delivered: 26 September 2014
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
4 September 2014
Charge code 0647 6665 0006
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
7 March 2014
Charge code 0647 6665 0005
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
6 March 2014
Charge code 0647 6665 0004
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
31 January 2014
Charge code 0647 6665 0003
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
31 January 2014
Charge code 0647 6665 0002
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code 0647 6665 0001
Delivered: 31 December 2013
Status: Satisfied on 30 August 2014
Persons entitled: Concord Filing Products Limited
Description: Notification of addition to or amendment of charge…