Company NameHatov (Manchester) Limited
Company StatusDissolved
Company Number05907173
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMrs Soroh Roth
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Millmead Industrial Centre Millmead Road
London
N17 9QU
Director NameMr Lieon Adolf Roth
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-54 Millmead Industrial Centre Millmead Road
London
N17 9QU
Secretary NameSoroh Roth
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address52-54 Millmead Industrial Centre Millmead Road
London
N17 9QU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Galesburg International LTD
50.00%
Ordinary
50 at £1Mrs Soroh Roth
50.00%
Ordinary

Financials

Year2014
Net Worth£128,686
Cash£32,318
Current Liabilities£1,024,148

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

12 November 2018Delivered on: 13 November 2018
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as continuing security for the payment and discharge of the obligations hereby charges to bibby financial services limited by way of legal mortgage the property until payment and discharge in full and all other money hereby covenanted to be paid or otherwise payable.. Property: firstly, all that leasehold property known as land being unit 6 clayton court, the city works, welcomb street, openshaw, manchester as the same is contained in title number MAN132863 and registered at hm land registry.
Outstanding
4 July 2018Delivered on: 4 July 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
11 January 2017Delivered on: 18 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that leasehold property known as unit 6 clayton court, the city works, welcomb street, openshaw, manchester (title number: MAN132863).
Outstanding
11 January 2017Delivered on: 18 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that leasehold property known as unit 6 clayton court, the city works, welcomb street, openshaw, manchester (title number: MAN132863).
Outstanding
20 November 2015Delivered on: 23 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
25 July 2013Delivered on: 29 July 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Notification of addition to or amendment of charge.
Outstanding
27 November 2008Delivered on: 6 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 clayton court the city works openshaw manchester; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 February 2008Delivered on: 15 February 2008
Satisfied on: 26 July 2013
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 March 2017Director's details changed for Mr Liron Adolf Roth on 13 January 2017 (2 pages)
18 January 2017Registration of charge 059071730006, created on 11 January 2017 (28 pages)
18 January 2017Registration of charge 059071730005, created on 11 January 2017 (29 pages)
6 September 2016Confirmation statement made on 16 August 2016 with updates (8 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 November 2015Registration of charge 059071730004, created on 20 November 2015 (22 pages)
27 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
11 August 2015Director's details changed for Mr Liron Adolf Roth on 3 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Liron Adolf Roth on 3 July 2015 (2 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
10 April 2014Director's details changed for Soroh Roth on 28 February 2014 (2 pages)
10 April 2014Director's details changed for Mr Liron Adolf Roth on 28 February 2014 (2 pages)
10 April 2014Secretary's details changed for Soroh Roth on 28 February 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 August 2013Director's details changed for Soroh Roth on 18 April 2013 (2 pages)
29 August 2013Secretary's details changed for Soroh Roth on 18 April 2013 (2 pages)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Director's details changed for Mr Liron Adolf Roth on 18 April 2013 (2 pages)
29 July 2013Registration of charge 059071730003 (9 pages)
26 July 2013Satisfaction of charge 1 in full (1 page)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 August 2009Return made up to 16/08/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
16 August 2007Return made up to 16/08/07; full list of members (2 pages)
27 November 2006Secretary's particulars changed (1 page)
15 November 2006New director appointed (1 page)
14 November 2006New secretary appointed (1 page)
14 November 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
14 November 2006New director appointed (1 page)
14 November 2006Ad 16/08/06--------- £ si [email protected]=99 £ ic 1/100 (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Registered office changed on 17/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006£ nc 1000/2000 16/08/06 (2 pages)
16 August 2006Incorporation (16 pages)