FORMERLY H LIMITED
LONDON CHRISTY HOLDINGS LIMITED HAMSARD 3031 LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 05932964
Status Liquidation
Incorporation Date 12 September 2006
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Liquidators statement of receipts and payments to 24 October 2016; Liquidators statement of receipts and payments to 24 October 2015; Liquidators statement of receipts and payments to 24 October 2014. The most likely internet sites of FORMERLY H LIMITED are www.formerlyh.co.uk, and www.formerly-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Formerly H Limited is a Private Limited Company. The company registration number is 05932964. Formerly H Limited has been working since 12 September 2006. The present status of the company is Liquidation. The registered address of Formerly H Limited is 55 Baker Street London W1u 7eu. . LAZENBY, Simon is a Secretary of the company. ASHTON, Simon Mark is a Director of the company. LAZENBY, Simon is a Director of the company. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Secretary PYBUS, Andrew Richard has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director HYDLEMAN, Louis Jules has been resigned. Director LAWSON, Michael Shaun has been resigned. Director LEWIS, Anthony James has been resigned. Director NORRIS, Lisa has been resigned. Director PANONS, Gary has been resigned. Director PYBUS, Andrew Richard has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
LAZENBY, Simon
Appointed Date: 05 May 2009

Director
ASHTON, Simon Mark
Appointed Date: 14 May 2009
65 years old

Director
LAZENBY, Simon
Appointed Date: 05 May 2009
50 years old

Resigned Directors

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 05 January 2007
Appointed Date: 12 September 2006

Secretary
PYBUS, Andrew Richard
Resigned: 11 November 2008
Appointed Date: 05 January 2007

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 05 January 2007
Appointed Date: 12 September 2006

Director
HYDLEMAN, Louis Jules
Resigned: 30 September 2010
Appointed Date: 05 January 2007
68 years old

Director
LAWSON, Michael Shaun
Resigned: 14 May 2009
Appointed Date: 05 January 2007
80 years old

Director
LEWIS, Anthony James
Resigned: 30 September 2010
Appointed Date: 05 January 2007
65 years old

Director
NORRIS, Lisa
Resigned: 30 September 2010
Appointed Date: 12 October 2009
55 years old

Director
PANONS, Gary
Resigned: 30 September 2010
Appointed Date: 05 January 2007
65 years old

Director
PYBUS, Andrew Richard
Resigned: 11 November 2008
Appointed Date: 05 January 2007
52 years old

FORMERLY H LIMITED Events

07 Dec 2016
Liquidators statement of receipts and payments to 24 October 2016
20 Nov 2015
Liquidators statement of receipts and payments to 24 October 2015
07 Nov 2014
Liquidators statement of receipts and payments to 24 October 2014
22 Nov 2013
Liquidators statement of receipts and payments to 24 October 2013
06 Nov 2012
Registered office address changed from C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB England on 6 November 2012
...
... and 75 more events
16 Jan 2007
Registered office changed on 16/01/07 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR
12 Jan 2007
Particulars of mortgage/charge
10 Jan 2007
Particulars of mortgage/charge
10 Jan 2007
Particulars of mortgage/charge
12 Sep 2006
Incorporation

FORMERLY H LIMITED Charges

30 September 2009
Deed of assignment of keyman policy
Delivered: 9 October 2009
Status: Satisfied on 22 September 2011
Persons entitled: Burdale Financial Limited
Description: All its right title and interest present and future in and…
15 May 2009
Deed of debenture
Delivered: 2 June 2009
Status: Satisfied on 22 September 2011
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2009
Composite guarantee and debenture
Delivered: 19 May 2009
Status: Satisfied on 26 October 2010
Persons entitled: Barclays Unquoted Investments Limited
Description: Fixed and floating charge over the undertaking and all…
17 April 2009
Composite guarantee and debenture
Delivered: 30 April 2009
Status: Satisfied on 26 October 2010
Persons entitled: Barclays Unquoted Investments Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2008
Composite guarantee and debenture
Delivered: 22 May 2008
Status: Satisfied on 26 October 2010
Persons entitled: Barclays Unquoted Investments Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 April 2008
Composite guarantee and debenture
Delivered: 16 April 2008
Status: Satisfied on 26 October 2010
Persons entitled: Barclays Unquoted Investments Limited Acting as Security Trustee for Itself and the Beneficiaries (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
5 January 2007
Composite guarantee and debenture
Delivered: 10 January 2007
Status: Satisfied on 26 October 2010
Persons entitled: Barclays Unquoted Investments Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
5 January 2007
Composite guarantee and debenture
Delivered: 12 January 2007
Status: Satisfied on 26 October 2010
Persons entitled: Baggy Nominees Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
5 January 2007
Debenture
Delivered: 10 January 2007
Status: Satisfied on 12 August 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…