HAFOD QUARRIES LIMITED

HAFOD QUARRIES LIMITED

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

    Company NameHAFOD QUARRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00284151
    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 HAFOD QUARRIES LIMITED?

    • (3663) /

    Where is HAFOD QUARRIES LIMITED located?

    Registered Office Address
    100 Barbirolli Square
    M2 3EY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HAFOD QUARRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DENNIS RUABON LIMITEDJan 29, 1934Jan 29, 1934

    What are the latest accounts for HAFOD QUARRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What is the status of the latest annual return for HAFOD QUARRIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HAFOD QUARRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Jul 11, 2015

    10 pages4.68

    Liquidators' statement of receipts and payments to Jul 11, 2014

    7 pages4.68

    Liquidators' statement of receipts and payments to Jul 11, 2013

    7 pages4.68

    Liquidators' statement of receipts and payments to Jul 11, 2012

    7 pages4.68

    Liquidators' statement of receipts and payments to Jul 11, 2011

    6 pages4.68

    Registered office address changed from * 6Th Floor, North House North John Street Liverpool L2 5QY United Kingdom* on Jul 22, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to May 25, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2010

    Statement of capital on Jun 08, 2010

    • Capital: GBP 320,906.25
    SH01

    Director's details changed for Terry Beadley on May 25, 2010

    2 pagesCH01

    legacy

    5 pagesMG02

    Registered office address changed from * 2Nd Floor Port of Liverpool Building Pier Head Liverpool Merseyside L3 1BY* on Feb 03, 2010

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pages363a

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2007

    10 pagesAA

    Who are the officers of HAFOD QUARRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Terry
    Sandhill Lawn
    WF8 4JB Pontefract
    3
    West Yorkshire
    Director
    Sandhill Lawn
    WF8 4JB Pontefract
    3
    West Yorkshire
    United KingdomBritish139353400001
    FERRIS, Neil James
    High Street
    DN9 1NR Belton
    47
    South Yorkshire
    Director
    High Street
    DN9 1NR Belton
    47
    South Yorkshire
    EnglandBritish139353820001
    MURRAY, Alexander
    5 Shelley Way
    CH48 3LQ Wirral
    Merseyside
    Director
    5 Shelley Way
    CH48 3LQ Wirral
    Merseyside
    EnglandBritish106524300001
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    ELLIS, David Vaughan
    51 Norfolk Road
    LL12 7RT Wrexham
    Clwyd
    Secretary
    51 Norfolk Road
    LL12 7RT Wrexham
    Clwyd
    British10817930001
    HEWITT, Pauline Ann
    323 Upton Lane
    WA8 9AG Widnes
    Cheshire
    Secretary
    323 Upton Lane
    WA8 9AG Widnes
    Cheshire
    British63780430001
    KNIGHT, Joan
    49 Oakdale
    RG12 0TG Bracknell
    Berkshire
    Secretary
    49 Oakdale
    RG12 0TG Bracknell
    Berkshire
    British80543820001
    KNIGHT, Joan
    49 Oakdale
    RG12 0TG Bracknell
    Berkshire
    Secretary
    49 Oakdale
    RG12 0TG Bracknell
    Berkshire
    British80543820001
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Secretary
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    British50927090001
    ALLAN, Robert Layfield
    2 The Gables
    Level Road, Hawarden
    CH5 3GB Deeside
    Clwyd
    Director
    2 The Gables
    Level Road, Hawarden
    CH5 3GB Deeside
    Clwyd
    British34598980002
    CARMEDY, Russell Thomas
    22 Tudor Street
    EC4Y 0JJ London
    Director
    22 Tudor Street
    EC4Y 0JJ London
    British71490760001
    CLARKE, James Peter Wilthew
    Rocklands
    Coverack
    TR12 6TQ Helston
    Cornwall
    Director
    Rocklands
    Coverack
    TR12 6TQ Helston
    Cornwall
    United KingdomBritish28645800002
    DENNIS, Arthur Jeremy Dyke
    Donnington Manor
    GL56 0YB Moreton In Marsh
    Gloucester
    Director
    Donnington Manor
    GL56 0YB Moreton In Marsh
    Gloucester
    British10817920001
    ELLIS, David Vaughan
    51 Norfolk Road
    LL12 7RT Wrexham
    Clwyd
    Director
    51 Norfolk Road
    LL12 7RT Wrexham
    Clwyd
    British10817930001
    GIBB, Clive Gardiner
    10 Greenhill Avenue
    CH5 3JN Harwarden
    Clwyd
    Director
    10 Greenhill Avenue
    CH5 3JN Harwarden
    Clwyd
    British51288410002
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritish28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritish20420300002
    GRAVESON, Gavin
    5 Kington Rise
    Claverdon
    CV35 8PN Warwick
    Warwickshire
    Director
    5 Kington Rise
    Claverdon
    CV35 8PN Warwick
    Warwickshire
    British65681380001
    GRIFFITH, David Humphrey
    Garthmeilio Llangwm
    LL21 0PY Corwen
    Denbighshire
    Director
    Garthmeilio Llangwm
    LL21 0PY Corwen
    Denbighshire
    WalesBritish32490700001
    GRIFFITHS, Mark Lynch
    Fair View
    Llanfair Dyffryn Clwyd
    LL15 2EW Ruthin
    Denbighshire
    Director
    Fair View
    Llanfair Dyffryn Clwyd
    LL15 2EW Ruthin
    Denbighshire
    British103641580002
    HASTINGS, Philip William Fletcher
    Fairway Prestbury Road
    SK9 2LJ Wilmslow
    Cheshire
    Director
    Fairway Prestbury Road
    SK9 2LJ Wilmslow
    Cheshire
    British50914600001
    HESPE, David Anthony
    15 Birds Hill Road
    NN12 8NF Eastcote
    Northamptonshire
    Director
    15 Birds Hill Road
    NN12 8NF Eastcote
    Northamptonshire
    British49244000001
    HJORT, Per-Anders
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Director
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Swedish121832680001
    LEAVER, John Frederick
    95 Gloucester Road
    BS35 2QS Rudgeway
    South Gloucester
    Director
    95 Gloucester Road
    BS35 2QS Rudgeway
    South Gloucester
    British70385410001
    MCLEOD, Colin Vaughan
    The Homestead
    Ratcliffe Road
    LE7 4UF Thrussington
    Leicester
    Director
    The Homestead
    Ratcliffe Road
    LE7 4UF Thrussington
    Leicester
    EnglandBritish32924830001
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Director
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    British1737470005
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritish33971310004
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Director
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    EnglandBritish50927090001
    TROTH, John Edward
    Bromfield House Hillock Lane
    Gresford
    LL12 8YH Wrexham
    Clwyd
    Director
    Bromfield House Hillock Lane
    Gresford
    LL12 8YH Wrexham
    Clwyd
    British76654450001
    WARD, Brian Eric
    Newton House
    Newton
    NN14 1BW Kettering
    Northamptonshire
    Director
    Newton House
    Newton
    NN14 1BW Kettering
    Northamptonshire
    EnglandBritish7938140001

    Does HAFOD QUARRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 18, 2005
    Delivered On Feb 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 24, 2005Registration of a charge (395)
    • Apr 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Credit agreement
    Created On Aug 06, 1993
    Delivered On Aug 19, 1993
    Satisfied
    Amount secured
    £110,021.46
    Short particulars
    All sums payable under the insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 19, 1993Registration of a charge (395)
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Aug 07, 1992
    Delivered On Aug 18, 1992
    Satisfied
    Amount secured
    £85331.12
    Short particulars
    All sums payable under the insurance SEE395 7 c 19/8 for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 18, 1992Registration of a charge (395)
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Aug 07, 1991
    Delivered On Aug 15, 1991
    Satisfied
    Amount secured
    £69,109-68 under the terms of the agreement
    Short particulars
    All right title and interest in and to all sums payable under the insurance. (See form 395 relevant to this charge).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 15, 1991Registration of a charge
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 31, 1990
    Delivered On Sep 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as land at hafod-y-bwch, ruabon, wrexham, clwyd and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 1990Registration of a charge
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Credit application
    Created On Aug 10, 1990
    Delivered On Aug 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the credit application
    Short particulars
    All right title and interest in and to all sums payable under the insurance detailed on the form 395 relevant to this charge (see form 395).
    Persons Entitled
    • Close Brothers Limited.
    Transactions
    • Aug 23, 1990Registration of a charge
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 06, 1986
    Delivered On Nov 13, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage debenture 29/3/78
    Short particulars
    A specific charge over the benefit of all book debts and other debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 13, 1986Registration of a charge
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jun 19, 1985
    Delivered On Jun 21, 1985
    Satisfied
    Amount secured
    £328,500 and all other monies due or to become due together with all sums due or to become by way of principal or interest due from the company to the chargee under the terms of the charge.
    Short particulars
    One new ried hammer shuttle kiln & pre-drier. Serial no. Rhdri.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 21, 1985Registration of a charge
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 06, 1978
    Delivered On Sep 15, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H hafod-y-bwch farm, ruabon, clwyd,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 15, 1978Registration of a charge
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 06, 1978
    Delivered On Sep 15, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H hafod-y-bwch farm, ruabon, clwyd,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 15, 1978Registration of a charge
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 29, 1978
    Delivered On Apr 17, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts & charge on freehold land, office, ovens, kiln & outbuildings, hafod tileries, ruabon, nr wrexham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 17, 1978Registration of a charge
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (403a)

    Does HAFOD QUARRIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2010Commencement of winding up
    Jul 22, 2016Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Allport
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester

    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