HEPWORTH BUILDING PRODUCTS (SERVICES) LIMITED

HEPWORTH BUILDING PRODUCTS (SERVICES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHEPWORTH BUILDING PRODUCTS (SERVICES) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00054556
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HEPWORTH BUILDING PRODUCTS (SERVICES) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HEPWORTH BUILDING PRODUCTS (SERVICES) LIMITED located?

    Registered Office Address
    Hazlehead
    Crowedge
    S36 4HG Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HEPWORTH BUILDING PRODUCTS (SERVICES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEPWORTH PIPE COMPANY LIMITEDDec 07, 1988Dec 07, 1988
    HEPWORTH PIPE COMPANY LIMITEDOct 25, 1897Oct 25, 1897

    What are the latest accounts for HEPWORTH BUILDING PRODUCTS (SERVICES) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2012
    Next Accounts Due OnSep 30, 2013
    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest confirmation statement for HEPWORTH BUILDING PRODUCTS (SERVICES) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 16, 2016
    Next Confirmation Statement DueOct 30, 2016
    OverdueYes

    What is the status of the latest annual return for HEPWORTH BUILDING PRODUCTS (SERVICES) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for HEPWORTH BUILDING PRODUCTS (SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Oct 17, 2013

    7 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Appointment of Mr John Sage as a director

    2 pagesAP01

    Termination of appointment of Calum Forsyth as a director

    1 pagesTM01

    Annual return made up to Oct 16, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2011

    Statement of capital on Oct 26, 2011

    • Capital: GBP 12,448,410.25
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Oct 16, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Termination of appointment of Andrew Taylor as a director

    1 pagesTM01

    Annual return made up to Oct 16, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    2 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts for a dormant company made up to Dec 31, 2007

    2 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    2 pagesAA

    Who are the officers of HEPWORTH BUILDING PRODUCTS (SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Paul William
    13 St Peters Grove
    YO30 6AQ York
    Secretary
    13 St Peters Grove
    YO30 6AQ York
    British62180340002
    SAGE, John
    Latimer Road
    Cropston
    LE7 7GP Leicester
    19
    United Kingdom
    Director
    Latimer Road
    Cropston
    LE7 7GP Leicester
    19
    United Kingdom
    EnglandBritish171410140001
    TAYLOR, Paul William
    13 St Peters Grove
    YO30 6AQ York
    Director
    13 St Peters Grove
    YO30 6AQ York
    United KingdomBritish62180340002
    PHILLIPS, Robert Glyn
    23 Mead Way
    Kirkburton
    HD8 0TG Huddersfield
    West Yorkshire
    Secretary
    23 Mead Way
    Kirkburton
    HD8 0TG Huddersfield
    West Yorkshire
    British842980001
    ALLCROFT, Robert Neil
    Sunny Bank Lane Head Road
    Totley
    S17 3BD Sheffield
    South Yorkshire
    Director
    Sunny Bank Lane Head Road
    Totley
    S17 3BD Sheffield
    South Yorkshire
    EnglandBritish2302930001
    BALLANTYNE, Thomas Roderick
    10 Crodingley
    Holmfirth
    HD7 2TZ Huddersfield
    West Yorkshire
    Director
    10 Crodingley
    Holmfirth
    HD7 2TZ Huddersfield
    West Yorkshire
    British31537980001
    BARNETT, Michael David
    26 Brough Road
    South Cave
    HU15 2BX Brough
    North Humberside
    Director
    26 Brough Road
    South Cave
    HU15 2BX Brough
    North Humberside
    United KingdomBritish102557780001
    BASS, Raymond Eric
    Quaintways 70 Westgate
    Tickhill
    DN11 9NQ Doncaster
    South Yorkshire
    Director
    Quaintways 70 Westgate
    Tickhill
    DN11 9NQ Doncaster
    South Yorkshire
    British31538030001
    BIRD, Stephen Clive
    South End Cottage Orleans Road
    TW1 3BL Twickenham
    Middlesex
    Director
    South End Cottage Orleans Road
    TW1 3BL Twickenham
    Middlesex
    British47512480003
    CHURCHILL, Barrie Owen
    256a Wakefield Road
    Denby Dale
    HD8 8SU Huddersfield
    West Yorkshire
    Director
    256a Wakefield Road
    Denby Dale
    HD8 8SU Huddersfield
    West Yorkshire
    British31538020001
    DAVIES, David Rowland Thomas
    12 Lancaster Avenue
    Market Bosworth
    CV13 0LZ Nuneaton
    Warwickshire
    Director
    12 Lancaster Avenue
    Market Bosworth
    CV13 0LZ Nuneaton
    Warwickshire
    British31537970001
    FORSYTH, Calum James
    Galloping Lane
    Paddlebrook Barns Ditchford On Fosse
    GL56 9QT Moreton In Marsh
    The Stables
    Gloucestershire
    Director
    Galloping Lane
    Paddlebrook Barns Ditchford On Fosse
    GL56 9QT Moreton In Marsh
    The Stables
    Gloucestershire
    EnglandUk172355700002
    GLOVER, John Benjamin
    Greenacre Sheffield Road
    New Mill
    HD7 7EX Huddersfield
    West Yorkshire
    Director
    Greenacre Sheffield Road
    New Mill
    HD7 7EX Huddersfield
    West Yorkshire
    British17887450001
    HOGGAN, Michael Andrew
    54 Heather Crescent
    LE13 0FP Melton Mowbray
    Leicestershire
    Director
    54 Heather Crescent
    LE13 0FP Melton Mowbray
    Leicestershire
    British11533280002
    IRELAND, Ronald Arthur
    10 Dalesway
    Barrowford
    BB9 8QF Nelson
    Lancashire
    Director
    10 Dalesway
    Barrowford
    BB9 8QF Nelson
    Lancashire
    British64732520001
    LEMON, David Edward Leonard
    6 Hillcrest Avenue
    South Normanton
    DE55 3NR Alfreton
    Derbyshire
    Director
    6 Hillcrest Avenue
    South Normanton
    DE55 3NR Alfreton
    Derbyshire
    British2649630001
    PEARSON, Keith
    South Croft
    76 Wooldale Road Wooldale
    HD7 1YQ Huddersfield
    West Yorkshire
    Director
    South Croft
    76 Wooldale Road Wooldale
    HD7 1YQ Huddersfield
    West Yorkshire
    British31538000001
    PETERSON, Carl Ian
    The Pound
    WV15 5JZ Worfield
    Shropshire
    Director
    The Pound
    WV15 5JZ Worfield
    Shropshire
    British46002060001
    PHILLIPS, Robert Glyn
    23 Mead Way
    Kirkburton
    HD8 0TG Huddersfield
    West Yorkshire
    Director
    23 Mead Way
    Kirkburton
    HD8 0TG Huddersfield
    West Yorkshire
    British842980001
    REDDICK, Terence William
    Shires Rest
    Gainsborough Road
    DN10 5DF Drakeholes
    Director
    Shires Rest
    Gainsborough Road
    DN10 5DF Drakeholes
    British92835860001
    STENTON, Alan
    9 Wightman Close
    WS14 9RR Lichfield
    Staffordshire
    Director
    9 Wightman Close
    WS14 9RR Lichfield
    Staffordshire
    British17887420001
    TAYLOR, Andrew Rankine
    Highfield Hall
    306 Barnsley Road
    WF2 6AX Sandal
    Director
    Highfield Hall
    306 Barnsley Road
    WF2 6AX Sandal
    EnglandBritish158807800001

    Does HEPWORTH BUILDING PRODUCTS (SERVICES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 18, 2002
    Delivered On Apr 30, 2002
    Satisfied
    Amount secured
    All money and obligations due or to become due from the company (the "chargor") to each beneficiary and all other money and obligations due or to become due by each other company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including (I) vaillant house,medway city estate,trident close,rochester; K602936; (ii) land on the east side of dunster road,chelmsley wood,birmingham,west midlands; WM24946; (iii) unit D1,lowfields business park,elland,west yorkshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Commerzbank Aktiengesellschaft,London (As Security Agent for the Beneficiaries)
    Transactions
    • Apr 30, 2002Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Pik debenture
    Created On Apr 18, 2002
    Delivered On Apr 30, 2002
    Satisfied
    Amount secured
    All money and obligations due or to become due from the company (the "chargor") to each beneficiary and all other money and obligations due or to become due by each other company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including (I) vaillant house,medway city estate,trident close,rochester; K602936; (ii) land on the east side of dunster road,chelmsley wood,birmingham,west midlands; WM24946; (iii) unit D1,lowfields business park,elland,west yorkshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Commerzbank Aktiengesellschaft,London (As Security Agent for the Beneficiaries)
    Transactions
    • Apr 30, 2002Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)

    Does HEPWORTH BUILDING PRODUCTS (SERVICES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 18, 2012Commencement of winding up
    Apr 06, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0