HEXON LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 1TS

Company number 04347865
Status Active
Incorporation Date 7 January 2002
Company Type Private Limited Company
Address 62-63 WESTBOROUGH, SCARBOROUGH, N YORKS, YO11 1TS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a medium company made up to 29 February 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 2 . The most likely internet sites of HEXON LIMITED are www.hexon.co.uk, and www.hexon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Seamer Rail Station is 2.7 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hexon Limited is a Private Limited Company. The company registration number is 04347865. Hexon Limited has been working since 07 January 2002. The present status of the company is Active. The registered address of Hexon Limited is 62 63 Westborough Scarborough N Yorks Yo11 1ts. . SEENEEVASSEN, Tamby is a Director of the company. Secretary CRUXON, Trevor David has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary LUPTON FAWCETT LLP has been resigned. Director CRUXON, Trevor David has been resigned. Director HEPWORTH, Stephen Paul has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
SEENEEVASSEN, Tamby
Appointed Date: 13 May 2008
65 years old

Resigned Directors

Secretary
CRUXON, Trevor David
Resigned: 13 May 2008
Appointed Date: 09 January 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 09 January 2002
Appointed Date: 07 January 2002

Secretary
LUPTON FAWCETT LLP
Resigned: 26 November 2012
Appointed Date: 13 May 2008

Director
CRUXON, Trevor David
Resigned: 13 May 2008
Appointed Date: 09 January 2002
61 years old

Director
HEPWORTH, Stephen Paul
Resigned: 13 May 2008
Appointed Date: 09 January 2002
55 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 09 January 2002
Appointed Date: 07 January 2002

Persons With Significant Control

Sabrina Health Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEXON LIMITED Events

16 Jan 2017
Confirmation statement made on 7 January 2017 with updates
06 Dec 2016
Accounts for a medium company made up to 29 February 2016
25 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

06 Dec 2015
Accounts for a medium company made up to 28 February 2015
12 Feb 2015
Satisfaction of charge 28 in full
...
... and 115 more events
07 Mar 2002
New director appointed
11 Jan 2002
Secretary resigned
11 Jan 2002
Director resigned
11 Jan 2002
Registered office changed on 11/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN
07 Jan 2002
Incorporation

HEXON LIMITED Charges

30 January 2015
Charge code 0434 7865 0035
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a rosegarth care home 30-32 belgrave road and 59…
30 January 2015
Charge code 0434 7865 0034
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a summer court nursing home football green…
30 January 2015
Charge code 0434 7865 0033
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a meadowfield care home 22 meadowfield road…
30 January 2015
Charge code 0434 7865 0032
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a the willows care home south street burton…
30 January 2015
Charge code 0434 7865 0031
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a woodlands nursing home as primrose valley road…
29 January 2015
Charge code 0434 7865 0036
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 May 2008
Third party legal charge
Delivered: 17 May 2008
Status: Satisfied on 12 February 2015
Persons entitled: Abbey National PLC
Description: Rosegarth, 30-32 belgrave road, bridlington all uncalled…
13 May 2008
Third party legal charge
Delivered: 17 May 2008
Status: Satisfied on 12 February 2015
Persons entitled: Abbey National PLC
Description: Summer court hall, football green, hornsey all uncalled…
13 May 2008
Third party legal charge
Delivered: 17 May 2008
Status: Satisfied on 12 February 2015
Persons entitled: Abbey National PLC
Description: Meadowfield lodge, 22 meadowfield road, bridlington all…
13 May 2008
Third party legal and general charge
Delivered: 17 May 2008
Status: Satisfied on 12 February 2015
Persons entitled: Abbey National PLC
Description: The woodlands, 8-14 primrose valley road, filey all…
13 May 2008
Third party legal and general charge
Delivered: 17 May 2008
Status: Satisfied on 12 February 2015
Persons entitled: Abbey National PLC
Description: The willows, bridlington road, burton, fleming all uncalled…
2 February 2007
Legal charge
Delivered: 6 February 2007
Status: Satisfied on 17 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land at the burton arms bridlington road burton fleming…
17 May 2006
Debenture
Delivered: 31 May 2006
Status: Satisfied on 17 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
17 May 2006
Legal charge
Delivered: 31 May 2006
Status: Satisfied on 17 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The willows bridlington road burton fleming east yorkshire…
17 May 2006
Legal charge
Delivered: 31 May 2006
Status: Satisfied on 17 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Meadowfield lodge 22 meadowfield road bridlington east…
17 May 2006
Legal charge
Delivered: 31 May 2006
Status: Satisfied on 17 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Rosegarth 30 & 32 belgrave road bridlington east yorkshire…
17 May 2006
Legal charge
Delivered: 31 May 2006
Status: Satisfied on 17 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Woodlands nursing home 8-14 primrose valley road primrose…
17 May 2006
Legal charge
Delivered: 31 May 2006
Status: Satisfied on 17 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Summer court care home summer court hall football green…
14 June 2005
Legal charge
Delivered: 17 June 2005
Status: Satisfied on 9 June 2006
Persons entitled: Citibank International PLC
Description: The willows bridlington road burton fleming east yorkshire.
14 June 2005
Legal charge
Delivered: 17 June 2005
Status: Satisfied on 7 June 2006
Persons entitled: Citibank International PLC
Description: Edenwynde nursing home 8/14 primrose valley road filey…
14 June 2005
Legal charge
Delivered: 17 June 2005
Status: Satisfied on 7 June 2006
Persons entitled: Citibank International PLC
Description: Rosegarth 30/32 belgravia road bridlington east yorkshire…
14 June 2005
Legal charge
Delivered: 17 June 2005
Status: Satisfied on 7 June 2006
Persons entitled: Citibank International PLC
Description: Summercourt hall football green hornsea east yorkshire.
14 June 2005
Legal charge
Delivered: 17 June 2005
Status: Satisfied on 7 June 2006
Persons entitled: Citibank International PLC
Description: Meadowfield lodge bridlington east yorkshire.
24 September 2004
Debenture
Delivered: 12 October 2004
Status: Satisfied on 7 June 2006
Persons entitled: Citibank International PLC
Description: A fixed equitable charge over the company's estate or…
24 September 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 7 June 2006
Persons entitled: Citibank International PLC
Description: Rosegarth 30-32 belgrave drive bridlington east yorkshire…
24 September 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 7 June 2006
Persons entitled: Citibank International PLC
Description: Meadowfield lodge 22 meadowfield road bridlington t/n…
24 September 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 7 June 2006
Persons entitled: Citibank International PLC
Description: Summer court hall football green hornsea t/n YEA28565.
24 September 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 7 June 2006
Persons entitled: Citibank International PLC
Description: Edenwynde nursing home primrose valley filey t/n NYK168817.
24 September 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 7 June 2006
Persons entitled: Citibank International PLC
Description: The willows bridlington road burton fleming east yorkshire…
22 September 2003
Legal charge
Delivered: 11 October 2003
Status: Satisfied on 7 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Rosegarth residential home, 30-32 belgrave road…
12 September 2003
Debenture
Delivered: 19 September 2003
Status: Satisfied on 9 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2003
Mortgage
Delivered: 20 February 2003
Status: Satisfied on 7 June 2006
Persons entitled: Beverley Building Society
Description: Summer court residential home football green hornsea east…
30 January 2003
Mortgage
Delivered: 20 February 2003
Status: Satisfied on 7 June 2006
Persons entitled: Beverley Building Society
Description: The willows south street burton fleming driffield east…
28 October 2002
Mortgage
Delivered: 7 November 2002
Status: Satisfied on 7 June 2006
Persons entitled: Beverley Building Society
Description: 22 meadowfield rd,bridlington,east yorkshire YO15 3LD.
11 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 7 June 2006
Persons entitled: Patricia Margaret Brader and Byron Ronald Brader
Description: All that f/h property k/a the willows bridlington road…
11 April 2002
Deed of fixed and floating charge
Delivered: 23 April 2002
Status: Satisfied on 25 September 2003
Persons entitled: Abbey National PLC
Description: All that f/h property k/a the willows bridlington road…