Background WavePink WaveYellow Wave

HUNDRED PERCENT GROUP LIMITED (03855982)

HUNDRED PERCENT GROUP LIMITED (03855982) is a dissolved UK company. incorporated on 8 October 1999. with registered office in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HUNDRED PERCENT GROUP LIMITED has been registered for 26 years. Current directors include RICHARDS, David Pender, RICHARDS, Karen.

Company Number
03855982
Status
dissolved
Type
ltd
Incorporated
8 October 1999
Age
26 years
Address
C/ Prodrive Headquarters, Banbury, OX16 4XD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RICHARDS, David Pender, RICHARDS, Karen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNDRED PERCENT GROUP LIMITED

HUNDRED PERCENT GROUP LIMITED is an dissolved company incorporated on 8 October 1999 with the registered office located in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HUNDRED PERCENT GROUP LIMITED was registered 26 years ago.(SIC: 70100)

Status

dissolved

Active since 26 years ago

Company No

03855982

LTD Company

Age

26 Years

Incorporated 8 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 3 October 2018 (7 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 October 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

BLAKEMOLD LIMITED
From: 8 October 1999To: 8 January 2003
Contact
Address

C/ Prodrive Headquarters Chalker Way Banbury, OX16 4XD,

Previous Addresses

, C/O Prodrive Limited, Acorn Way, Banbury, Oxfordshire, OX16 3ER
From: 8 October 1999To: 28 April 2015
Timeline

4 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Oct 99
Funding Round
Jun 17
Owner Exit
Jan 18
Capital Update
Jan 19
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

EDEN, Robert

Active
Banbury Road, OxfordOX2 7JF
Secretary
Appointed 05 Sept 2014

RICHARDS, David Pender

Active
The Grange, WarwickCV35 0UE
Born June 1952
Director
Appointed 11 Oct 1999

RICHARDS, Karen

Active
Radway Cottage, WarwickshireCV35 0UN
Born December 1953
Director
Appointed 20 Dec 2000

BAILEY, Timothy Carew

Resigned
Draycot Manor, ThameOX9 2LX
Secretary
Appointed 25 Jan 2000
Resigned 05 Sept 2014

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Oct 1999
Resigned 11 Oct 1999

WALGATE SERVICES LIMITED

Resigned
25 North Row, LondonW1K 6DJ
Corporate secretary
Appointed 11 Oct 1999
Resigned 25 Jan 2000

CHAMBERS, Hugh

Resigned
The Old Coach House, KidlingtonOX5 3HJ
Born August 1957
Director
Appointed 19 Nov 1999
Resigned 24 Nov 1999

LAPWORTH, William David

Resigned
Boltons Cottage, Chipping NortonOX7 7AP
Born April 1956
Director
Appointed 19 Nov 1999
Resigned 24 Nov 1999

PARRY, Ian

Resigned
Manor Farm Barn, KidlingtonOX5 2RE
Born November 1950
Director
Appointed 19 Nov 1999
Resigned 24 Nov 1999

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Oct 1999
Resigned 11 Oct 1999

Persons with significant control

2

1 Active
1 Ceased
Chalker Way, BanburyOX16 4XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2017

Mr David Pender Richards

Ceased
Chalker Way, BanburyOX16 4XD
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

103

Gazette Dissolved Voluntary
18 February 2020
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
7 November 2019
SOAS(A)SOAS(A)
Gazette Notice Voluntary
29 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 October 2019
DS01DS01
Capital Statement Capital Company With Date Currency Figure
9 January 2019
SH19Statement of Capital
Legacy
21 December 2018
SH20SH20
Legacy
21 December 2018
CAP-SSCAP-SS
Resolution
21 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Resolution
12 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Miscellaneous
19 September 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Auditors Resignation Company
12 February 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Group
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Group
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
16 September 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
10 November 2008
353353
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Accounts With Accounts Type Group
21 January 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 April 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 August 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 June 2004
AAAnnual Accounts
Accounts With Accounts Type Group
19 October 2003
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Resolution
21 July 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
18 November 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
26 October 2001
88(2)R88(2)R
Legacy
15 October 2001
169169
Resolution
15 October 2001
RESOLUTIONSResolutions
Resolution
15 October 2001
RESOLUTIONSResolutions
Resolution
15 October 2001
RESOLUTIONSResolutions
Resolution
15 October 2001
RESOLUTIONSResolutions
Resolution
15 October 2001
RESOLUTIONSResolutions
Legacy
15 October 2001
122122
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
287Change of Registered Office
Legacy
20 September 2001
353353
Accounts With Accounts Type Full Group
22 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 February 2001
AAAnnual Accounts
Legacy
8 February 2001
225Change of Accounting Reference Date
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
173173
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
225Change of Accounting Reference Date
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
169169
Statement Of Affairs
29 December 1999
SASA
Legacy
29 December 1999
88(2)R88(2)R
Legacy
6 December 1999
173173
Resolution
6 December 1999
RESOLUTIONSResolutions
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
88(2)R88(2)R
Legacy
2 December 1999
123Notice of Increase in Nominal Capital
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Resolution
1 December 1999
RESOLUTIONSResolutions
Resolution
1 December 1999
RESOLUTIONSResolutions
Resolution
1 December 1999
RESOLUTIONSResolutions
Legacy
1 December 1999
123Notice of Increase in Nominal Capital
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
287Change of Registered Office
Incorporation Company
8 October 1999
NEWINCIncorporation