HEPWORTH BUILDING PRODUCTS INTERNATIONAL LIMITED

HEPWORTH BUILDING PRODUCTS INTERNATIONAL LIMITED

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

    Company NameHEPWORTH BUILDING PRODUCTS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00544265
    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 INTERNATIONAL LIMITED?

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

    Where is HEPWORTH BUILDING PRODUCTS INTERNATIONAL 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 INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    STONEWARE LIMITEDFeb 05, 1955Feb 05, 1955

    What are the latest accounts for HEPWORTH BUILDING PRODUCTS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HEPWORTH BUILDING PRODUCTS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    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 on Oct 18, 2012

    LRESSP

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

    2 pagesAA

    Appointment of Mr John Sage as a director on Jul 31, 2012

    2 pagesAP01

    Termination of appointment of Calum James Forsyth as a director on Jul 31, 2012

    1 pagesTM01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2011

    Statement of capital on Oct 26, 2011

    • Capital: GBP 350,000
    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

    6 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

    Termination of appointment of Keith Barker as a director

    1 pagesTM01

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

    7 pagesAR01

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

    2 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages403a

    legacy

    1 pages288c

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    1 pages403b

    Who are the officers of HEPWORTH BUILDING PRODUCTS INTERNATIONAL 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
    BARKER, Keith Stuart
    12 Tan House Lane
    Parbold
    WN8 7HG Wigan
    Greater Manchester
    Director
    12 Tan House Lane
    Parbold
    WN8 7HG Wigan
    Greater Manchester
    EnglandBritish110773520001
    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
    BEEVER, Robert Neville
    Dalveen Woodhead Road
    Holmfirth
    HD7 1PX Huddersfield
    West Yorkshire
    Director
    Dalveen Woodhead Road
    Holmfirth
    HD7 1PX Huddersfield
    West Yorkshire
    United KingdomBritish1646430001
    BIRD, Stephen Clive
    South End Cottage Orleans Road
    TW1 3BL Twickenham
    Middlesex
    Director
    South End Cottage Orleans Road
    TW1 3BL Twickenham
    Middlesex
    British47512480003
    BROSSET, Michel, Dr
    Am Sportplatz 6
    Monheim/Rhein
    D-40789
    Germany
    Director
    Am Sportplatz 6
    Monheim/Rhein
    D-40789
    Germany
    French75143240001
    DOE, Brian
    Whiterails Kington Langley
    SN15 5NS Chippenham
    Wiltshire
    Director
    Whiterails Kington Langley
    SN15 5NS Chippenham
    Wiltshire
    British30733690001
    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
    GALE, Paul Nicolas
    Ash Cottage
    Upper Wilshaw
    HD7 3EA Holmfirth
    West Yorkshire
    Director
    Ash Cottage
    Upper Wilshaw
    HD7 3EA Holmfirth
    West Yorkshire
    British72881120001
    GORANSSON, Rolf Claes Erik
    Unter Den Ulmen 1
    50968 Koln
    Germany
    Director
    Unter Den Ulmen 1
    50968 Koln
    Germany
    Sweden73403360003
    HASKELL, Peter
    1 Clarel Street
    Penistone
    S30 6AU Sheffield
    South Yorkshire
    Director
    1 Clarel Street
    Penistone
    S30 6AU Sheffield
    South Yorkshire
    British1646450001
    HOUBEN, Philippus Petrus Franciscus Clemens
    Zuider Stationsweg 2d
    2061 He Bloemendaal
    The Netherlands
    Director
    Zuider Stationsweg 2d
    2061 He Bloemendaal
    The Netherlands
    NetherlandsDutch71084460001
    LEMON, David Edward Leonard
    6 Hillcrest Avenue
    South Normanton
    DE55 3NR Alfreton
    Derbyshire
    Director
    6 Hillcrest Avenue
    South Normanton
    DE55 3NR Alfreton
    Derbyshire
    British2649630001
    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
    SPRATT, Quentin Rodney
    Orchard Farm
    Brow Lane Antrobus
    CW9 6JY Northwich
    Cheshire
    Director
    Orchard Farm
    Brow Lane Antrobus
    CW9 6JY Northwich
    Cheshire
    United KingdomBritish60606400001
    TAYLOR, Andrew Rankine
    Highfield Hall
    306 Barnsley Road
    WF2 6AX Sandal
    Director
    Highfield Hall
    306 Barnsley Road
    WF2 6AX Sandal
    EnglandBritish158807800001
    THOMPSON, Kenneth
    105 Castle Rock Drive
    LE67 4SE Coalville
    Leicestershire
    Director
    105 Castle Rock Drive
    LE67 4SE Coalville
    Leicestershire
    British1680650001

    Does HEPWORTH BUILDING PRODUCTS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 13, 2005
    Delivered On Sep 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) under the terms of the afforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge,any real property,the charged deposits and all investments,shares and related rights.assignment,the insurances and the assigned deposits.floating charge,undertaking and assets.. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V.(As Security Agent)
    Transactions
    • Sep 23, 2005Registration of a charge (395)
    • Oct 24, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 23, 2007Statement of satisfaction of a charge in full or part (403a)
    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)
    Debenture
    Created On Dec 29, 1980
    Delivered On Jan 13, 1989
    Satisfied
    Amount secured
    £10,901.18 and all monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Undertaking and all property and assets present and future of the chargeing subsitionery.
    Persons Entitled
    • Sachroder Ececutor & Trustee Company Limited
    Transactions
    • Jan 13, 1989Registration of a charge

    Does HEPWORTH BUILDING PRODUCTS INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2013Dissolved on
    Oct 18, 2012Commencement of winding up
    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