Company NameHygienic Maintenance Limited
Company StatusDissolved
Company NumberSC128165
CategoryPrivate Limited Company
Incorporation Date30 October 1990(33 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Philip Friend
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(22 years, 10 months after company formation)
Appointment Duration7 years (closed 29 September 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address54 Windsor Drive
Hertford
SG14 2HX
Director NameMr Nicholas John Umfreville
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(22 years, 10 months after company formation)
Appointment Duration7 years (closed 29 September 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 West View Burnt Oak Sidbury
Sidmouth
Devon
EX10 0RE
Director NameGeorge William Whillock
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1990(same day as company formation)
RoleCompany Director
Correspondence AddressDormie View
Lands Of Turnberry
Girvan
Ayrshire
KA26 9NQ
Scotland
Director NameGordon Whitfield
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address38 Seafield Drive
Ayr
Ayrshire
KA7 4BH
Scotland
Secretary NameGordon Whitfield
NationalityBritish
StatusResigned
Appointed30 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address38 Seafield Drive
Ayr
Ayrshire
KA7 4BH
Scotland
Director NameBarry King
Date of BirthMarch 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed08 November 1990(1 week, 2 days after company formation)
Appointment Duration17 years, 4 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address149 Worthing Road
Rustington
Littlehampton
West Sussex
BN16 3PR
Director NameMr Roy Mervyn Munford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1990(1 week, 2 days after company formation)
Appointment Duration23 years, 1 month (resigned 31 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Farthing
Rowhook
Horsham
West Sussex
RH12 3PX
Secretary NameMr Roy Mervyn Munford
NationalityBritish
StatusResigned
Appointed08 November 1990(1 week, 2 days after company formation)
Appointment Duration9 years, 5 months (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Farthing
Rowhook
Horsham
West Sussex
RH12 3PX
Director NameGeorge Stephen Scott
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 months after company formation)
Appointment Duration16 years, 6 months (resigned 28 March 2008)
RoleEngineer
Correspondence Address149 Westway
Raynes Park
London
SW20 9LR
Secretary NameSusan Nunan
NationalityBritish
StatusResigned
Appointed06 April 2000(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address149 Westway
Raynes Park
London
SW20 9LR
Secretary NameJacqueline Mary Munford
NationalityBritish
StatusResigned
Appointed28 March 2008(17 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressLittle Farthing
Rowhook
Horsham
West Sussex
RH12 3PX
Director NameMr Richard Bruce Tuckwell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address4 South Bank
Wharfdale Square
Cheltenham
GL51 8DN
Wales
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 October 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 October 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehml-uk.com
Telephone01403 784211
Telephone regionHorsham

Location

Registered Address20 Barns Street
Ayr
Ayrshire
KA7 1XA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Ventilation Surveys & Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,779
Current Liabilities£79,041

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

26 April 2016Delivered on: 6 May 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
26 April 2016Delivered on: 6 May 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
21 March 2014Delivered on: 7 April 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
15 January 1991Delivered on: 25 January 1991
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
6 July 2020Application to strike the company off the register (3 pages)
4 November 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
31 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
23 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
20 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
30 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
12 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
12 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 May 2016Registration of charge SC1281650004, created on 26 April 2016 (18 pages)
6 May 2016Registration of charge SC1281650004, created on 26 April 2016 (18 pages)
6 May 2016Registration of charge SC1281650003, created on 26 April 2016 (23 pages)
6 May 2016Registration of charge SC1281650003, created on 26 April 2016 (23 pages)
19 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
6 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
26 October 2015Termination of appointment of Richard Bruce Tuckwell as a director on 31 July 2015 (1 page)
26 October 2015Termination of appointment of Richard Bruce Tuckwell as a director on 31 July 2015 (1 page)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(5 pages)
7 November 2014Director's details changed for Nicholas John Umfreville on 18 October 2014 (2 pages)
7 November 2014Director's details changed for Mr George Philip Friend on 17 September 2013 (2 pages)
7 November 2014Director's details changed for Nicholas John Umfreville on 18 October 2014 (2 pages)
7 November 2014Director's details changed for Mr George Philip Friend on 17 September 2013 (2 pages)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 April 2014Registration of charge 1281650002 (9 pages)
7 April 2014Registration of charge 1281650002 (9 pages)
8 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(7 pages)
8 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(7 pages)
8 January 2014Termination of appointment of Roy Munford as a director (1 page)
8 January 2014Termination of appointment of Jacqueline Munford as a secretary (1 page)
8 January 2014Termination of appointment of Jacqueline Munford as a secretary (1 page)
8 January 2014Termination of appointment of Roy Munford as a director (1 page)
20 September 2013Appointment of Mr Richard Tuckwell as a director (2 pages)
20 September 2013Appointment of George Friend as a director (2 pages)
20 September 2013Appointment of Nicholas John Umfreville as a director (2 pages)
20 September 2013Appointment of Nicholas John Umfreville as a director (2 pages)
20 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 September 2013Appointment of George Friend as a director (2 pages)
20 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 September 2013Appointment of Mr Richard Tuckwell as a director (2 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
12 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from 23 Barns Street Ayr KA7 1XB on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 23 Barns Street Ayr KA7 1XB on 11 September 2012 (1 page)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
30 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2009Director's details changed for Mr Roy Mervyn Munford on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mr Roy Mervyn Munford on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
4 November 2008Return made up to 20/10/08; full list of members (5 pages)
4 November 2008Return made up to 20/10/08; full list of members (5 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Secretary appointed jacqueline munford (2 pages)
15 April 2008Secretary appointed jacqueline munford (2 pages)
14 April 2008Appointment terminated secretary susan nunan (1 page)
14 April 2008Appointment terminated director george scott (1 page)
14 April 2008Appointment terminated director george scott (1 page)
14 April 2008Appointment terminated director barry king (1 page)
14 April 2008Appointment terminated director barry king (1 page)
14 April 2008Appointment terminated secretary susan nunan (1 page)
6 November 2007Return made up to 20/10/07; full list of members (3 pages)
6 November 2007Return made up to 20/10/07; full list of members (3 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2006Return made up to 20/10/06; full list of members (3 pages)
15 November 2006Return made up to 20/10/06; full list of members (3 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 October 2005Return made up to 20/10/05; full list of members (3 pages)
26 October 2005Return made up to 20/10/05; full list of members (3 pages)
9 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
9 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
26 October 2004Return made up to 20/10/04; full list of members (8 pages)
26 October 2004Return made up to 20/10/04; full list of members (8 pages)
13 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 November 2003Return made up to 30/10/03; full list of members (8 pages)
6 November 2003Return made up to 30/10/03; full list of members (8 pages)
14 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 November 2002Return made up to 30/10/02; full list of members (8 pages)
2 November 2002Return made up to 30/10/02; full list of members (8 pages)
2 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 November 2001Return made up to 30/10/01; full list of members (8 pages)
5 November 2001Return made up to 30/10/01; full list of members (8 pages)
17 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 November 2000Return made up to 30/10/00; full list of members (8 pages)
8 November 2000Return made up to 30/10/00; full list of members (8 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
10 November 1999Return made up to 30/10/99; full list of members (6 pages)
10 November 1999Return made up to 30/10/99; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 October 1998Return made up to 30/10/98; no change of members (4 pages)
29 October 1998Return made up to 30/10/98; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 November 1996Return made up to 30/10/96; no change of members (4 pages)
6 November 1996Return made up to 30/10/96; no change of members (4 pages)
18 December 1995Return made up to 30/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 December 1995Return made up to 30/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 December 1995Full accounts made up to 31 March 1995 (6 pages)
8 December 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)