HHGL LIMITED
Overview
Company Name | HHGL LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 00533033 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HHGL LIMITED?
Company Name | From | Until |
---|---|---|
HOMEBASE LIMITED | Mar 11, 1996 | Mar 11, 1996 |
TEXAS HOMECARE LIMITED | Dec 31, 1982 | Dec 31, 1982 |
HOME CHARM RETAIL LIMITED | Aug 26, 1970 | Aug 26, 1970 |
B. FOGEL AND CO. LIMITED | May 08, 1954 | May 08, 1954 |
What are the latest accounts for HHGL LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Jan 01, 2023 |
What is the status of the latest confirmation statement for HHGL LIMITED?
Last Confirmation Statement Made Up To | May 03, 2025 |
---|---|
Next Confirmation Statement Due | May 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2024 |
Overdue | No |
What are the latest filings for HHGL LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Simon Luscombe as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||||||||||
Statement of affairs with form AM02SOA | 17 pages | AM02 | ||||||||||||||||||
Result of meeting of creditors | 91 pages | AM07 | ||||||||||||||||||
Statement of administrator's proposal | 89 pages | AM03 | ||||||||||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Appointment of Ms Lucy Agnes Hartslief as a secretary on Jul 10, 2024 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of a G Secretarial Limited as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on May 03, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Andrew Charles Coleman as a director on Mar 14, 2024 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Jan 01, 2023 | 50 pages | AA | ||||||||||||||||||
Appointment of Mr Simon Luscombe as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||||||||||
Sub-division of shares on Dec 03, 2023 | 4 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 60 pages | MA | ||||||||||||||||||
Registration of charge 005330330083, created on Dec 03, 2023 | 77 pages | MR01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Registration of charge 005330330082, created on Dec 03, 2023 | 47 pages | MR01 | ||||||||||||||||||
Cessation of Homebase (Uk&I) Holdings Limited as a person with significant control on Dec 03, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Paul Patrick Mcgowan as a person with significant control on Dec 03, 2023 | 2 pages | PSC01 | ||||||||||||||||||
Registration of charge 005330330080, created on Dec 03, 2023 | 62 pages | MR01 | ||||||||||||||||||
Registration of charge 005330330081, created on Dec 03, 2023 | 25 pages | MR01 | ||||||||||||||||||
Registration of charge 005330330079, created on Dec 03, 2023 | 22 pages | MR01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 26, 2021 | 54 pages | AA | ||||||||||||||||||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of HHGL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARTSLIEF, Lucy Agnes | Secretary | 3rd Floor, The Colmore Building 20 Colmore Circus B4 6AT Queensway Teneo Financial Advisory Limited Birmingham | 324985420001 | |||||||||||
MCGLOUGHLIN, Damian Garry | Director | 3rd Floor, The Colmore Building 20 Colmore Circus B4 6AT Queensway Teneo Financial Advisory Limited Birmingham | United Kingdom | British | Director | 242086250008 | ||||||||
BENTLEY, Gordon Andrew | Secretary | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | British | 43125610002 | ||||||||||
HAMILTON, Deborah Pamela | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | 190890570001 | |||||||||||
HAMILTON, William | Secretary | 10 Windmill Hill HP27 0EP Princes Risborough Buckinghamshire | British | Company Secretary | 34584510001 | |||||||||
HOLMES, Colin John | Secretary | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | 30687300002 | ||||||||||
MCKELVEY, Penelope Ann | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | 179925160001 | |||||||||||
NOBLE, Michael Jeremy | Secretary | Rectory Lodge Parsons Shaw Lusted Hall Lane TN16 2NL Tatsfield Kent | British | 32786810002 | ||||||||||
PARKER, Philip Alexander | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | British | 202472990003 | ||||||||||
SHENTON, Paul Henry | Secretary | 25 Gilmais Bookham KT23 4RP Leatherhead Surrey | British | 64486620001 | ||||||||||
TUDOR, Simone | Secretary | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | 255103430001 | |||||||||||
WILLIS, Michael Haydn Allen | Secretary | 32 Old Oak Drive NN12 8DN Silverstone Northamptonshire | British | 2684970005 | ||||||||||
A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate England |
| 90084920001 | ||||||||||
ADAMS, David William | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | Finance Director | 153463840001 | ||||||||
ADAMS, David Alexander Robertson | Director | 58 Dry Hill Park Road TN10 3BX Tonbridge Kent | British | Accountant | 55757700002 | |||||||||
ADRIANO, Dino Baia | Director | Wickney Holt Coles Lane RH5 5HU Capel Surrey | England | United Kingdom | Director | 79317610001 | ||||||||
ANDERSON, James Clark | Director | 19 Bowbrook Avenue Shirley B90 4UY Solihull West Midlands | British | Sales & Distribution Director | 36285350001 | |||||||||
ASHTON, Richard John | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | Finance Director | 100686010002 | ||||||||
BALDWIN, Ian Maitland | Director | 6 Pine Walk SM5 4HB Carshalton Beeches Surrey | British | Buying Director | 34003050003 | |||||||||
BOYS, Rodney John | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | Australian | Chief Financial Officer | 204065540002 | ||||||||
BRADBURY, Stephen William | Director | 2 Bellever Hill GU15 2HD Camberley Surrey | England | British | Finance Director | 29244250001 | ||||||||
BRAZIL, Eugene Gerard | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Managing Director | 144117410001 | ||||||||
BREMNER, David Murray | Director | 33 Dover Street W1S 4NF London | British | Director | 49449240001 | |||||||||
CLAXTON, Geoff Alan | Director | 14 Orchard Close Harston CB2 5PT Cambridge Cambridgeshire | British | Buying Director | 70612520001 | |||||||||
COLEMAN, Andrew Charles | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | British | Director | 252067350001 | ||||||||
COLEMAN, John | Director | Belchers Farm Belchers Lane Nazeing EN9 2SA Waltham Abbey Essex | British | Company Director | 56366250001 | |||||||||
COOKE, Stephen Andrew | Director | 48 Manor Crescent KT19 7EF Epsom Surrey | British | Departmental Director | 66539590002 | |||||||||
COOPER, Robert | Director | 49 Gatton Road RH2 0HJ Reigate Surrey | England | British | Director | 11521330001 | ||||||||
CORNWALL, Margaret Jackes | Director | Basement Flat 46 Highgate West Hill N6 6DB London | American | Marketing Director | 39859130002 | |||||||||
COULL, Ian David | Director | 3, The Woodlands Penn HP10 8JD High Wycombe Sleepy Hollow Buckinghamshire England | United Kingdom | British | Director | 140437190001 | ||||||||
DAVIS, Donald Fuller | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | American | Company Director | 153470640001 | ||||||||
DAVIS, Peter John, Sir | Director | 41 Bloomfield Terrace SW1W 8PQ London | England | British | Director | 145735830001 | ||||||||
DAVIS, Peter-John Charles | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | Australian | Chief Executive Officer | 240193510002 | ||||||||
DEACON, James Robert | Director | Orchard House The Grove Hartford Huntingdon Cambridgeshire | British | Operations Director | 34633900001 | |||||||||
DUDDY, Terence | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | Company Director | 277700310001 |
Who are the persons with significant control of HHGL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Paul Patrick Mcgowan | 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
| |||||||||||||
Homebase (Uk&I) Holdings Limited | Dec 15, 2021 | Olympus Avenue CV34 6BF Leamington Spa C/O: Wright Hassall Llp Warwickshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Homebase Card Handling Services Limited | Aug 01, 2016 | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does HHGL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
| |||||||||||||||||||||||||
2 |
| In administration |
|
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