Company NameHythe Veneering Company Limited
DirectorsAndrew Stephen Peskin and Claire Peskin
Company StatusIn Administration
Company Number04989018
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameAndrew Stephen Peskin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address11 Oxhey Road
Oxhey
Watford
Hertfordshire
WD19 4QF
Director NameClaire Peskin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Oxhey Road
Oxhey
Watford
Hertfordshire
WD19 4QF
Director NameRobin Edward Windsor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleSales
Correspondence Address37 Handel Road
Canvey Island
Essex
SS8 7HL
Secretary NameRobin Edward Windsor
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleSales
Correspondence Address37 Handel Road
Canvey Island
Essex
SS8 7HL
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websitehythe-veneering.co.uk
Telephone01303 268264
Telephone regionFolkestone

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

40 at £1Andrew Stephen Peskin
40.00%
Ordinary
15 at £1Claire Peskin
15.00%
Ordinary
15 at £1Robert Lawrence
15.00%
Ordinary
15 at £1Robin Edward Windsor
15.00%
Ordinary
15 at £1Sherida Peskin
15.00%
Ordinary

Financials

Year2014
Net Worth£103,279
Cash£6,972
Current Liabilities£97,834

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 December 2021 (2 years, 4 months ago)
Next Return Due24 December 2022 (overdue)

Charges

11 February 2010Delivered on: 20 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 July 2023Administrator's progress report (31 pages)
3 March 2023Notice of deemed approval of proposals (3 pages)
8 February 2023Statement of administrator's proposal (49 pages)
3 January 2023Appointment of an administrator (3 pages)
30 December 2022Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 30 December 2022 (2 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
8 December 2022Satisfaction of charge 1 in full (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
13 January 2022Total exemption full accounts made up to 30 November 2020 (10 pages)
15 December 2021Compulsory strike-off action has been discontinued (1 page)
14 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
1 December 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
19 February 2021Total exemption full accounts made up to 30 November 2019 (11 pages)
28 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
19 December 2018Confirmation statement made on 10 December 2018 with updates (5 pages)
17 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
5 October 2018Cancellation of shares. Statement of capital on 30 November 2017
  • GBP 85
(4 pages)
5 October 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 October 2018Purchase of own shares. (3 pages)
3 September 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
26 March 2018Termination of appointment of Robin Edward Windsor as a director on 1 December 2017 (1 page)
26 March 2018Termination of appointment of Robin Edward Windsor as a secretary on 1 December 2017 (1 page)
12 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (11 pages)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (11 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
8 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
22 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(7 pages)
22 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(7 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(7 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(7 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(7 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
21 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
21 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
24 September 2012Total exemption full accounts made up to 31 May 2012 (13 pages)
24 September 2012Total exemption full accounts made up to 31 May 2012 (13 pages)
3 February 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
3 February 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
10 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
10 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
6 January 2009Return made up to 09/12/08; full list of members (5 pages)
6 January 2009Return made up to 09/12/08; full list of members (5 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
21 December 2007Return made up to 09/12/07; full list of members (3 pages)
21 December 2007Return made up to 09/12/07; full list of members (3 pages)
29 May 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
29 May 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
14 December 2006Return made up to 09/12/06; full list of members (3 pages)
14 December 2006Return made up to 09/12/06; full list of members (3 pages)
22 December 2005Return made up to 09/12/05; full list of members (3 pages)
22 December 2005Return made up to 09/12/05; full list of members (3 pages)
6 October 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
6 October 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 December 2004Return made up to 09/12/04; full list of members (7 pages)
21 December 2004Return made up to 09/12/04; full list of members (7 pages)
22 January 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
22 January 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
21 January 2004New secretary appointed;new director appointed (3 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (3 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New secretary appointed;new director appointed (3 pages)
21 January 2004Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2004Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (3 pages)
21 January 2004Secretary resigned (1 page)
23 December 2003Memorandum and Articles of Association (11 pages)
23 December 2003Memorandum and Articles of Association (11 pages)
10 December 2003Company name changed hythe veneering & company limite d\certificate issued on 10/12/03 (2 pages)
10 December 2003Company name changed hythe veneering & company limite d\certificate issued on 10/12/03 (2 pages)
9 December 2003Incorporation (16 pages)
9 December 2003Incorporation (16 pages)