Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RECORD SHOP 1 LIMITED
Company Information for

RECORD SHOP 1 LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
00805812
Private Limited Company
Dissolved

Dissolved 2015-10-14

Company Overview

About Record Shop 1 Ltd
RECORD SHOP 1 LIMITED was founded on 1964-05-20 and had its registered office in 1 Little New Street. The company was dissolved on the 2015-10-14 and is no longer trading or active.

Key Data
Company Name
RECORD SHOP 1 LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
HMV UK LIMITED30/04/2013
Filing Information
Company Number 00805812
Date formed 1964-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-28
Date Dissolved 2015-10-14
Type of accounts FULL
Last Datalog update: 2016-05-27 11:41:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RECORD SHOP 1 LIMITED

Current Directors
Officer Role Date Appointed
SHAUN DAVID CARNEY
Director 2006-03-27
MARK PHILIP HODGKINSON
Director 2011-10-14
MICHAEL HUGH NEIL
Director 2011-06-30
NEIL ALAN TAYLOR
Director 2006-05-01
STEPHEN WEST
Director 2005-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR PHILIP MOORE
Director 2012-09-03 2013-02-08
ELAINE MARRINER
Company Secretary 2003-09-29 2013-01-31
SIMON RICHARD FOX
Director 2007-02-01 2012-09-03
STEVEN DAVID NAPLETON
Director 2007-10-22 2011-09-19
GIDEON LASK
Director 2006-11-01 2008-10-17
SIMON PECK
Director 2003-09-01 2007-03-29
STEPHEN JOHN KNOTT
Director 2003-04-14 2007-01-24
ANDREW JAMES CLARKE
Director 1999-05-01 2006-10-06
LIAM DERMOT DONNELLY
Director 2001-01-01 2006-04-30
DAVID PETER COATES
Director 2004-04-19 2006-04-08
STEPHEN JOHN GALLANT
Director 2002-10-14 2006-02-10
BRIAN FINBAR MCLAUGHLIN
Director 1992-05-10 2005-12-31
MICHAEL GERALD LYMATH
Company Secretary 2003-07-01 2003-09-29
SIMON TERENCE DOUGLAS
Director 2001-01-01 2003-08-08
PETER MARTIN HILL
Director 2001-11-27 2003-07-09
PETER GRAHAM HOWELL
Company Secretary 2001-06-04 2003-07-01
DAVID JOHN PRYDE
Director 1999-05-01 2003-03-21
DAVID LAWRENCE ROCHE
Director 1995-04-03 2002-01-02
JOHN ROBERT MORTON CLARK
Director 1994-05-03 2001-09-07
DENISE LYNNE TOMBLIN
Company Secretary 2000-03-31 2001-06-04
GEORGE MARSDEN SMITH
Company Secretary 1999-02-01 2000-03-31
STUART MCALLISTER
Director 1992-05-10 1999-03-26
NEIL IRVINE BRIGHT
Company Secretary 1996-08-01 1999-02-01
DAVID CHRISTOPHER RIMMER
Director 1992-05-10 1998-03-19
MARTYN PAUL KING
Director 1996-07-03 1997-09-12
LAURENCE JAMES CAMPBELL
Company Secretary 1993-05-04 1996-08-01
STEPHEN JOHN KNOTT
Director 1992-05-10 1996-01-02
MICHAEL GERALD LYMATH
Director 1992-05-10 1994-01-01
NIGEL CHARLES NEWLYN
Director 1992-05-10 1993-11-05
IAN RITCHIE
Company Secretary 1992-05-10 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN DAVID CARNEY LESLIE DAVIS LIMITED Director 2014-02-01 CURRENT 1999-05-13 Active
SHAUN DAVID CARNEY ERNEST JONES LIMITED Director 2014-02-01 CURRENT 1999-05-12 Active
SHAUN DAVID CARNEY CHARMED MEMORIES LTD Director 2014-02-01 CURRENT 2008-09-01 Active
SHAUN DAVID CARNEY H SAMUEL LIMITED Director 2014-02-01 CURRENT 1917-03-16 Active
SHAUN DAVID CARNEY CHECKBURY LIMITED Director 2014-02-01 CURRENT 1973-08-29 Active
SHAUN DAVID CARNEY SIGNET TRADING LIMITED Director 2014-02-01 CURRENT 1999-05-12 Active
MICHAEL HUGH NEIL IZOD ASSOCIATES LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
MICHAEL HUGH NEIL THE ROALD DAHL CENTRE (TRADING) LIMITED Director 2014-03-17 CURRENT 2003-08-04 Active
NEIL ALAN TAYLOR RECORD SHOP 4 LIMITED Director 2007-08-13 CURRENT 1995-03-31 Dissolved 2014-10-17
STEPHEN WEST HMV GROUP PENSION TRUSTEES LIMITED Director 2012-02-01 CURRENT 1998-05-29 Dissolved 2015-10-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-10BONABONA VACANTIA DISCLAIMER
2016-01-25BONABONA VACANTIA DISCLAIMER
2016-01-12BONABONA VACANTIA DISCLAIMER
2015-11-06BONABONA VACANTIA DISCLAIMER
2015-10-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-142.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-07-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/06/2015
2015-07-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/05/2015
2015-01-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2014
2014-07-232.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-07-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/05/2014
2014-01-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2013
2014-01-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-08-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2013
2013-04-30RES15CHANGE OF NAME 29/04/2013
2013-04-30CERTNMCOMPANY NAME CHANGED HMV UK LIMITED CERTIFICATE ISSUED ON 30/04/13
2013-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-09F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-03-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MOORE
2013-02-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-01-31TM02APPOINTMENT TERMINATED, SECRETARY ELAINE MARRINER
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM WINDSOR HOUSE SPITTAL STREET MARLOW BUCKINGHAMSHIRE SL7 3HJ UNITED KINGDOM
2013-01-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-09-19AAFULL ACCOUNTS MADE UP TO 28/04/12
2012-09-11AP01DIRECTOR APPOINTED MR TREVOR PHILIP MOORE
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FOX
2012-05-10LATEST SOC10/05/12 STATEMENT OF CAPITAL;GBP 2206734
2012-05-10AR0110/05/12 FULL LIST
2012-05-10AD02SAIL ADDRESS CHANGED FROM: SHELLEY HOUSE 2-4 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SR
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NAPLETON
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM SHELLEY HOUSE 2-4 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SR UNITED KINGDOM
2011-10-14AP01DIRECTOR APPOINTED MR MARK PHILIP HODGKINSON
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM FILM HOUSE 142 WARDOUR STREET LONDON W1F 8LN
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-09-23AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-31AP01DIRECTOR APPOINTED MR MICHAEL HUGH NEIL
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY WARREN
2011-07-19RES01ADOPT ARTICLES 06/06/2011
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIM
2011-06-06RES13COMPANY BUSINESS 26/05/2011
2011-06-06RES01ADOPT ARTICLES 26/05/2011
2011-06-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-03AR0110/05/11 FULL LIST
2011-01-14AP01DIRECTOR APPOINTED MR GARY THOMAS WARREN
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY WARREN
2010-10-21AAFULL ACCOUNTS MADE UP TO 24/04/10
2010-06-02AR0110/05/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALAN TAYLOR / 10/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEST / 10/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEST / 01/06/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMAS WARREN / 01/06/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALAN TAYLOR / 01/06/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES SIM / 01/06/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NAPLETON / 01/06/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD FOX / 01/06/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DAVID CARNEY / 01/06/2010
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARRINER / 01/06/2010
2010-01-06AAFULL ACCOUNTS MADE UP TO 25/04/09
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-21AD02SAIL ADDRESS CREATED
2009-05-11363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL TAYLOR / 10/10/2008
2008-11-02AAFULL ACCOUNTS MADE UP TO 26/04/08
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEST / 31/10/2008
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR GIDEON LASK
2008-05-13363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-29AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-08-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RECORD SHOP 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RECORD SHOP 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-11-29 Outstanding DOMINION CORPORATE TRUSTEES LIMITED AND DOMINION TRUST LIMITED
TRADING TERMS CONTRACT 2011-10-07 Outstanding UNIVERSAL PICTURES (UK) LIMITED
SECURITY AGREEMENT 2011-07-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
SECURITY AGREEMENT 2005-04-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
SUPPLEMENTAL SECURITY AGREEMENT 2003-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 JUNE 2002 AND 2002-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC,AS FACILITY AGENT AND TRUSTEE
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 JUNE 2002 AND 2002-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC,AS FACILITY AGENT AND TRUSTEE
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11TH JUNE 2002 2002-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC ACTING AS FACILITY AGENT AND TRUSTEE IN TERMS OF THE CREDITAGREEMENT DATED 24TH APRIL 2002
SECURITY AGREEMENT 2002-05-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 28TH MARCH 1998 2001-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-02-16 Satisfied UBS AG(AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
LEGAL CHARGE 1998-12-11 Satisfied UBS AG
DEED OF DEPOSIT 1998-09-14 Satisfied PEARL ASSURANCE (UNIT FUNDS) LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 25TH AUGUST 1998 AND 1998-06-14 Satisfied SWISS BANK CORPORATION AS SECURITY AGENT AND TRUSTEE
AMENDMENT DEED (TO A DEBENTURE DATED 28TH MARCH 1998 AS AMENDED AND RESTATED ON 14TH MAY 1998 THE "AMENDED AND RESTATED DEBENTURE") 1998-05-22 Satisfied EMI GROUP PLC (AS SECURITY AGENT FOR ITSELF AND EMI GROUP FINANCE PLC)
DEBENTURE 1998-05-22 Satisfied THE CHASE MANHATTAN BANK,AS SECURITY TRUSTEE
LEGAL CHARGE SUPPLEMENTAL TO THE DEBENTURE OF EVEN DATE 1998-05-22 Satisfied SWISS BANK CORPORATION,AS TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 2ND JUNE 1998 1998-05-19 Satisfied SWISS BANK CORPORATION
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 2ND JUNE 1998 1998-05-19 Satisfied SWISS BANK CORPORATION
AMENDMENT AND RESTATEMENT DEED (TO A DEBENTURE INCORPORATING FIXED AND FLOATING CHARGES DATED 28TH MARCH 1998) 1998-05-14 Satisfied EMI GROUP PLC (AS SECURITY AGENT FOR ITSELF AND EMI GROUP FINANCE PLC)
DEBENTURE 1998-03-28 Satisfied EMI GROUP PLC (AS SECURITY TRUSTEE FOR ITSELF AND EMI GROUP FINANCE PLC)
DEBENTURE 1998-03-28 Satisfied SWISS BANK CORPORATION(SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of RECORD SHOP 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RECORD SHOP 1 LIMITED
Trademarks
We have not found any records of RECORD SHOP 1 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RECORD SHOP 1 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-03-17 GBP £2,011 NDR Payers
Wolverhampton City Council 2013-09-04 GBP £28
Barnsley Borough Council 2011-04-08 GBP £1,602
Hampshire County Council 2011-01-31 GBP £776
London Borough of Hillingdon 2010-10-29 GBP £2,160
Trafford Council 2010-10-11 GBP £515
Herefordshire Council 2010-10-08 GBP £698

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for RECORD SHOP 1 LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale SHOP AND PREMISES 11 RISMAN PLACE WORKINGTON CUMBRIA CA14 3DU 75,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECORD SHOP 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RECORD SHOP 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.