HHGL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHHGL LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 00533033
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HHGL LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of hardware, paints and glass in specialised stores (47520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of electrical household appliances in specialised stores (47540) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HHGL LIMITED located?

    Registered Office Address
    Teneo Financial Advisory Limited 3rd Floor, The Colmore Building
    20 Colmore Circus
    B4 6AT Queensway
    Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of HHGL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOMEBASE LIMITEDMar 11, 1996Mar 11, 1996
    TEXAS HOMECARE LIMITEDDec 31, 1982Dec 31, 1982
    HOME CHARM RETAIL LIMITEDAug 26, 1970Aug 26, 1970
    B. FOGEL AND CO. LIMITEDMay 08, 1954May 08, 1954

    What are the latest accounts for HHGL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToJan 01, 2023

    What is the status of the latest confirmation statement for HHGL LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2025
    Next Confirmation Statement DueMay 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2024
    OverdueNo

    What are the latest filings for HHGL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Simon Luscombe as a director on Mar 21, 2025

    1 pagesTM01

    Statement of affairs with form AM02SOA

    17 pagesAM02

    Result of meeting of creditors

    91 pagesAM07

    Statement of administrator's proposal

    89 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Registered office address changed from Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA United Kingdom to Teneo Financial Advisory Limited 3rd Floor, the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Nov 15, 2024

    3 pagesAD01

    Appointment of Ms Lucy Agnes Hartslief as a secretary on Jul 10, 2024

    2 pagesAP03

    Termination of appointment of a G Secretarial Limited as a secretary on Jan 31, 2024

    1 pagesTM02

    Confirmation statement made on May 03, 2024 with updates

    5 pagesCS01

    Termination of appointment of Andrew Charles Coleman as a director on Mar 14, 2024

    1 pagesTM01

    Group of companies' accounts made up to Jan 01, 2023

    50 pagesAA

    Appointment of Mr Simon Luscombe as a director on Jan 31, 2024

    2 pagesAP01

    Sub-division of shares on Dec 03, 2023

    4 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: sub-division 03/12/2023
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    60 pagesMA

    Registration of charge 005330330083, created on Dec 03, 2023

    77 pagesMR01

    Change of share class name or designation

    2 pagesSH08

    Registration of charge 005330330082, created on Dec 03, 2023

    47 pagesMR01

    Cessation of Homebase (Uk&I) Holdings Limited as a person with significant control on Dec 03, 2023

    1 pagesPSC07

    Notification of Paul Patrick Mcgowan as a person with significant control on Dec 03, 2023

    2 pagesPSC01

    Registration of charge 005330330080, created on Dec 03, 2023

    62 pagesMR01

    Registration of charge 005330330081, created on Dec 03, 2023

    25 pagesMR01

    Registration of charge 005330330079, created on Dec 03, 2023

    22 pagesMR01

    Group of companies' accounts made up to Dec 26, 2021

    54 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Who are the officers of HHGL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTSLIEF, Lucy Agnes
    3rd Floor, The Colmore Building
    20 Colmore Circus
    B4 6AT Queensway
    Teneo Financial Advisory Limited
    Birmingham
    Secretary
    3rd Floor, The Colmore Building
    20 Colmore Circus
    B4 6AT Queensway
    Teneo Financial Advisory Limited
    Birmingham
    324985420001
    MCGLOUGHLIN, Damian Garry
    3rd Floor, The Colmore Building
    20 Colmore Circus
    B4 6AT Queensway
    Teneo Financial Advisory Limited
    Birmingham
    Director
    3rd Floor, The Colmore Building
    20 Colmore Circus
    B4 6AT Queensway
    Teneo Financial Advisory Limited
    Birmingham
    United KingdomBritishDirector242086250008
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Secretary
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    British43125610002
    HAMILTON, Deborah Pamela
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    190890570001
    HAMILTON, William
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    Secretary
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    BritishCompany Secretary34584510001
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Secretary
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    British30687300002
    MCKELVEY, Penelope Ann
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    179925160001
    NOBLE, Michael Jeremy
    Rectory Lodge
    Parsons Shaw Lusted Hall Lane
    TN16 2NL Tatsfield
    Kent
    Secretary
    Rectory Lodge
    Parsons Shaw Lusted Hall Lane
    TN16 2NL Tatsfield
    Kent
    British32786810002
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    British202472990003
    SHENTON, Paul Henry
    25 Gilmais
    Bookham
    KT23 4RP Leatherhead
    Surrey
    Secretary
    25 Gilmais
    Bookham
    KT23 4RP Leatherhead
    Surrey
    British64486620001
    TUDOR, Simone
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Secretary
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    255103430001
    WILLIS, Michael Haydn Allen
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    Secretary
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    British2684970005
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Identification TypeUK Limited Company
    Registration Number2598128
    90084920001
    ADAMS, David William
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritishFinance Director153463840001
    ADAMS, David Alexander Robertson
    58 Dry Hill Park Road
    TN10 3BX Tonbridge
    Kent
    Director
    58 Dry Hill Park Road
    TN10 3BX Tonbridge
    Kent
    BritishAccountant55757700002
    ADRIANO, Dino Baia
    Wickney Holt
    Coles Lane
    RH5 5HU Capel
    Surrey
    Director
    Wickney Holt
    Coles Lane
    RH5 5HU Capel
    Surrey
    EnglandUnited KingdomDirector79317610001
    ANDERSON, James Clark
    19 Bowbrook Avenue
    Shirley
    B90 4UY Solihull
    West Midlands
    Director
    19 Bowbrook Avenue
    Shirley
    B90 4UY Solihull
    West Midlands
    BritishSales & Distribution Director36285350001
    ASHTON, Richard John
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritishFinance Director100686010002
    BALDWIN, Ian Maitland
    6 Pine Walk
    SM5 4HB Carshalton Beeches
    Surrey
    Director
    6 Pine Walk
    SM5 4HB Carshalton Beeches
    Surrey
    BritishBuying Director34003050003
    BOYS, Rodney John
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomAustralianChief Financial Officer204065540002
    BRADBURY, Stephen William
    2 Bellever Hill
    GU15 2HD Camberley
    Surrey
    Director
    2 Bellever Hill
    GU15 2HD Camberley
    Surrey
    EnglandBritishFinance Director29244250001
    BRAZIL, Eugene Gerard
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishManaging Director144117410001
    BREMNER, David Murray
    33 Dover Street
    W1S 4NF London
    Director
    33 Dover Street
    W1S 4NF London
    BritishDirector49449240001
    CLAXTON, Geoff Alan
    14 Orchard Close
    Harston
    CB2 5PT Cambridge
    Cambridgeshire
    Director
    14 Orchard Close
    Harston
    CB2 5PT Cambridge
    Cambridgeshire
    BritishBuying Director70612520001
    COLEMAN, Andrew Charles
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomBritishDirector252067350001
    COLEMAN, John
    Belchers Farm Belchers Lane
    Nazeing
    EN9 2SA Waltham Abbey
    Essex
    Director
    Belchers Farm Belchers Lane
    Nazeing
    EN9 2SA Waltham Abbey
    Essex
    BritishCompany Director56366250001
    COOKE, Stephen Andrew
    48 Manor Crescent
    KT19 7EF Epsom
    Surrey
    Director
    48 Manor Crescent
    KT19 7EF Epsom
    Surrey
    BritishDepartmental Director66539590002
    COOPER, Robert
    49 Gatton Road
    RH2 0HJ Reigate
    Surrey
    Director
    49 Gatton Road
    RH2 0HJ Reigate
    Surrey
    EnglandBritishDirector11521330001
    CORNWALL, Margaret Jackes
    Basement Flat 46 Highgate West Hill
    N6 6DB London
    Director
    Basement Flat 46 Highgate West Hill
    N6 6DB London
    AmericanMarketing Director39859130002
    COULL, Ian David
    3, The Woodlands
    Penn
    HP10 8JD High Wycombe
    Sleepy Hollow
    Buckinghamshire
    England
    Director
    3, The Woodlands
    Penn
    HP10 8JD High Wycombe
    Sleepy Hollow
    Buckinghamshire
    England
    United KingdomBritishDirector140437190001
    DAVIS, Donald Fuller
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandAmericanCompany Director153470640001
    DAVIS, Peter John, Sir
    41 Bloomfield Terrace
    SW1W 8PQ London
    Director
    41 Bloomfield Terrace
    SW1W 8PQ London
    EnglandBritishDirector145735830001
    DAVIS, Peter-John Charles
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomAustralianChief Executive Officer240193510002
    DEACON, James Robert
    Orchard House
    The Grove Hartford
    Huntingdon
    Cambridgeshire
    Director
    Orchard House
    The Grove Hartford
    Huntingdon
    Cambridgeshire
    BritishOperations Director34633900001
    DUDDY, Terence
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritishCompany Director277700310001

    Who are the persons with significant control of HHGL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Patrick Mcgowan
    3rd Floor, The Colmore Building
    20 Colmore Circus
    B4 6AT Queensway
    Teneo Financial Advisory Limited
    Birmingham
    Dec 03, 2023
    3rd Floor, The Colmore Building
    20 Colmore Circus
    B4 6AT Queensway
    Teneo Financial Advisory Limited
    Birmingham
    No
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Homebase (Uk&I) Holdings Limited
    Olympus Avenue
    CV34 6BF Leamington Spa
    C/O: Wright Hassall Llp
    Warwickshire
    England
    Dec 15, 2021
    Olympus Avenue
    CV34 6BF Leamington Spa
    C/O: Wright Hassall Llp
    Warwickshire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number09944258
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Aug 01, 2016
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4042509
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HHGL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2018Date of meeting to approve CVA
    Jun 23, 2020Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    1 Finsbury Circus
    EC2M 7EB London
    practitioner
    1 Finsbury Circus
    EC2M 7EB London
    Richard Dixon Fleming
    1 Finsbury Circus
    EC2M 7EB London
    United Kingdom
    practitioner
    1 Finsbury Circus
    EC2M 7EB London
    United Kingdom
    2
    DateType
    Nov 13, 2024Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Gavin George Scott Park
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    Adele Macleod
    The Colmore Building, 20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    The Colmore Building, 20 Colmore Circus Queensway
    B4 6AT Birmingham
    Gavin Maher
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham

    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