HEPPLEWHITE QUARRIES & PLANT HIRE LIMITED

HEPPLEWHITE QUARRIES & PLANT HIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHEPPLEWHITE QUARRIES & PLANT HIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00763141
    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 HEPPLEWHITE QUARRIES & PLANT HIRE LIMITED?

    • Manufacture of other articles of concrete, plaster and cement (23690) / Manufacturing

    Where is HEPPLEWHITE QUARRIES & PLANT HIRE LIMITED located?

    Registered Office Address
    Portland House Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEPPLEWHITE QUARRIES & PLANT HIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HEPPLEWHITE QUARRIES & PLANT HIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2019

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Director's details changed for Mr Michael John Choules on Nov 21, 2019

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Jan 24, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    1 pagesCC04

    legacy

    1 pagesSH20

    Statement of capital on Nov 26, 2018

    • Capital: GBP 3
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Dec 31, 2017

    22 pagesAA

    Termination of appointment of Paul Francis William Cottrell as a director on Jul 25, 2018

    1 pagesTM01

    Termination of appointment of Martin Kenneth Riley as a director on Jul 25, 2018

    1 pagesTM01

    Appointment of Mr Michael John Choules as a director on Jul 25, 2018

    2 pagesAP01

    Cessation of Tarmac Toplite Limited as a person with significant control on May 31, 2018

    1 pagesPSC07

    Notification of Tarmac Trading Limited as a person with significant control on May 31, 2018

    2 pagesPSC02

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Confirmation statement made on Jan 24, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on May 14, 2017 with updates

    6 pagesCS01

    Who are the officers of HEPPLEWHITE QUARRIES & PLANT HIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number532256
    9859690020
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish178681090004
    TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3221775
    148616660037
    BOYD, Robert Ian Walter
    7 Beechways
    Whitesmocks
    DH1 4LG Durham City
    Secretary
    7 Beechways
    Whitesmocks
    DH1 4LG Durham City
    British578930002
    LARKIN, John Albert
    3 Old Mill Drive
    Upper Newbold
    S41 9SA Chesterfield
    Derbyshire
    Secretary
    3 Old Mill Drive
    Upper Newbold
    S41 9SA Chesterfield
    Derbyshire
    British10373830002
    LINDSAY, John Kerr
    3 Chillingham Drive
    DH2 3TJ Chester Le Street
    County Durham
    Secretary
    3 Chillingham Drive
    DH2 3TJ Chester Le Street
    County Durham
    British58863510001
    BAXTER, David
    Apartment 1
    38 Cleveden Drive
    G12 0RY Glasgow
    Director
    Apartment 1
    38 Cleveden Drive
    G12 0RY Glasgow
    British65152700006
    BOLSOVER, George William
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    Director
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    EnglandBritish146900710001
    BOWN, Barry
    7 Southshield Drive
    North Leverton
    DN22 0AZ Retford
    Nottinghamshire
    Director
    7 Southshield Drive
    North Leverton
    DN22 0AZ Retford
    Nottinghamshire
    British41587830002
    BOYD, Robert Ian Walter
    Willow Green
    Slingsby Walk
    HG2 8LL Harrogate
    North Yorkshire
    Director
    Willow Green
    Slingsby Walk
    HG2 8LL Harrogate
    North Yorkshire
    United KingdomBritish110165820001
    CLIFFE, George Frank
    Amberstone House
    Hill Road Ashover
    S45 06X Chesterfield
    Derbyshire
    Director
    Amberstone House
    Hill Road Ashover
    S45 06X Chesterfield
    Derbyshire
    British12013740001
    COTTRELL, Paul Francis William
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish177529800001
    COX, Philip Martin, Mr.
    Granite House
    Granite Way
    LE7 1PL Syston
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way
    LE7 1PL Syston
    Company Secretariat Department
    Leicestershire
    EnglandEnglish126374290001
    FINDLATER, Robert Ian
    5 Victoria Road
    CO3 3NT Colchester
    Essex
    Director
    5 Victoria Road
    CO3 3NT Colchester
    Essex
    British63816370001
    GAFFNEY, Thomas Anthony
    39 Tintern Road
    SK8 7QF Cheadle Hulme
    Cheshire
    Director
    39 Tintern Road
    SK8 7QF Cheadle Hulme
    Cheshire
    British92789690001
    GAFFNEY, Thomas Anthony
    39 Tintern Road
    SK8 7QF Cheadle Hulme
    Cheshire
    Director
    39 Tintern Road
    SK8 7QF Cheadle Hulme
    Cheshire
    British92789690001
    GILLATT, Peter John
    Gables Farm
    Main Street, Long Whatton
    LE12 5DF Loughborough
    Leicestershire
    Director
    Gables Farm
    Main Street, Long Whatton
    LE12 5DF Loughborough
    Leicestershire
    EnglandBritish64813260001
    GILLATT, Peter John
    Gables Farm
    Main Street, Long Whatton
    LE12 5DF Loughborough
    Leicestershire
    Director
    Gables Farm
    Main Street, Long Whatton
    LE12 5DF Loughborough
    Leicestershire
    EnglandBritish64813260001
    GREENHALGH, Graham Samuel
    10 Stewart Drive
    Clarkston
    G76 7EZ Glasgow
    Director
    10 Stewart Drive
    Clarkston
    G76 7EZ Glasgow
    British142959250001
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritish120668330001
    HOWARTH, Brian Jeffrey
    1 Pinewood
    Norton
    YO17 9JT Malton
    North Yorkshire
    Director
    1 Pinewood
    Norton
    YO17 9JT Malton
    North Yorkshire
    British69073320001
    JAMES, Dyfrig Morgan
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    Director
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    United KingdomBritish46026620001
    LAST, Terence Robert
    Church Street
    Groton
    CO10 5EH Sudbury
    Groton Farm
    Suffolk
    United Kingdom
    Director
    Church Street
    Groton
    CO10 5EH Sudbury
    Groton Farm
    Suffolk
    United Kingdom
    EnglandBritish140570450001
    LINDSAY, John Kerr
    3 Chillingham Drive
    DH2 3TJ Chester Le Street
    County Durham
    Director
    3 Chillingham Drive
    DH2 3TJ Chester Le Street
    County Durham
    IrelandBritish58863510001
    MULRONEY, Bradley
    The Hopelands
    8 Quarry Hill Lane
    WS14 9HW Lichfield
    Staffordshire
    Director
    The Hopelands
    8 Quarry Hill Lane
    WS14 9HW Lichfield
    Staffordshire
    British79827800001
    PHILLIPS, Simon David
    Widehaugh House
    Corbridge Road
    NE46 1UW Hexham
    Northumberland
    Director
    Widehaugh House
    Corbridge Road
    NE46 1UW Hexham
    Northumberland
    United KingdomBritish88725350001
    RIGAUX, Emmanuel Marie Germain
    Granite Way
    Syston
    LE7 1PL Leicester
    Company Secretariat Department, Granite House
    Leicestershire
    Director
    Granite Way
    Syston
    LE7 1PL Leicester
    Company Secretariat Department, Granite House
    Leicestershire
    United KingdomFrench153970750001
    RILEY, Kenneth Alfred
    52 Woodlands Park Drive
    Parkland
    NE21 5PQ Blaydon
    Tyne & Wear
    Director
    52 Woodlands Park Drive
    Parkland
    NE21 5PQ Blaydon
    Tyne & Wear
    United KingdomBritish13411400001
    RILEY, Martin Kenneth
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish177528430001
    SMART, Andrew Peter Fernie
    Granite House
    Granite Way
    LE7 1PL Syston
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way
    LE7 1PL Syston
    Company Secretariat Department
    Leicestershire
    United Kingdom
    United KingdomBritish102968250001
    SMITH, Iain
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    United KingdomBritish173228780001
    WHETSTONE, Robert Anthony Stewart
    Granite House
    Granite Way
    LE7 1PL Syston
    Company Secretariat Department
    Leciestershire
    Director
    Granite House
    Granite Way
    LE7 1PL Syston
    Company Secretariat Department
    Leciestershire
    EnglandBritish64041870002
    WYKES, Stuart John
    Granite House
    Granite Way
    LE7 1PL Syston
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way
    LE7 1PL Syston
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish151492270001

    Who are the persons with significant control of HEPPLEWHITE QUARRIES & PLANT HIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    May 31, 2018
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number453791
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    England
    Apr 06, 2016
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01686794
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    England
    Apr 06, 2016
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00297905
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does HEPPLEWHITE QUARRIES & PLANT HIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jan 20, 1987
    Delivered On Feb 09, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an invoice discounting agreement dated 20.1.87
    Short particulars
    All book debts & other debts.
    Persons Entitled
    • Arbuthnot Invoice Discounting Limited.
    Transactions
    • Feb 09, 1987Registration of a charge
    • Jun 05, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 17, 1985
    Delivered On Dec 20, 1985
    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 over the undertaking and all property and assets present and future including bookdebts goodwill & uncalled capital. (See doc M27 for full details).
    Persons Entitled
    • Allied Irish Banks P.L.C.
    Transactions
    • Dec 20, 1985Registration of a charge
    • Jun 05, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 12, 1985
    Delivered On Sep 18, 1985
    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
    • Barclays Bank PLC
    Transactions
    • Sep 18, 1985Registration of a charge

    Does HEPPLEWHITE QUARRIES & PLANT HIRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2019Commencement of winding up
    Mar 17, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 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