HEG (NUMBER 3) LIMITED

HEG (NUMBER 3) LIMITED

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

    Company NameHEG (NUMBER 3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00894639
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEG (NUMBER 3) LIMITED?

    • (5190) /

    Where is HEG (NUMBER 3) LIMITED located?

    Registered Office Address
    822 Fountain Court
    Birchwood Boulevard Birchwood
    WA3 7QZ Warrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HEG (NUMBER 3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    S.A.F.A. LIMITEDJun 02, 1982Jun 02, 1982
    SAFETY AND FIRST AID SERVICES (SAFE-AID) LIMITEDDec 22, 1966Dec 22, 1966

    What are the latest accounts for HEG (NUMBER 3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for HEG (NUMBER 3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 17 Chesford Grange Woolston Warrington WA1 4RQ on May 27, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2009

    4 pagesAA

    Annual return made up to Dec 03, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2009

    Statement of capital on Dec 14, 2009

    • Capital: GBP 16,260
    SH01

    Director's details changed for Goronwy Philip Ffoulkes Davies on Dec 03, 2009

    2 pagesCH01

    Director's details changed for Lyndon James Gaborit on Dec 03, 2009

    2 pagesCH01

    Accounts made up to Jun 30, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed S.A.F.A. LIMITED\certificate issued on 25/04/08
    3 pagesCERTNM

    legacy

    1 pages225

    legacy

    2 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Accounts made up to Feb 28, 2007

    4 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288b

    Accounts made up to Feb 28, 2006

    4 pagesAA

    legacy

    3 pages288a

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    1 pages288b

    Who are the officers of HEG (NUMBER 3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FFOULKES DAVIES, Goronwy Philip
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    Secretary
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    BritishChartered Accountant79348050002
    FFOULKES DAVIES, Goronwy Philip
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    Director
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    EnglandBritishChartered Accountant79348050002
    GABORIT, Lyndon James
    28 Welbeck Street
    W1G 8EW London
    Director
    28 Welbeck Street
    W1G 8EW London
    United KingdomAustralianCompany Director133660360001
    AMESBURY, Paula Jill
    10 Vixen Grove
    Upton Park
    WA8 9DS Widnes
    Cheshire
    Secretary
    10 Vixen Grove
    Upton Park
    WA8 9DS Widnes
    Cheshire
    BritishAccountant88003020002
    BRADSHAW, John
    200 Broadway
    PE1 4DT Peterborough
    Cambridgeshire
    Secretary
    200 Broadway
    PE1 4DT Peterborough
    Cambridgeshire
    BritishFinance Director54189670005
    EARNSHAW, Jeremy Waring
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    Secretary
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    BritishCompany Director47388900001
    GABORIT, Lyndon James
    28 Welbeck Street
    W1G 8EW London
    Secretary
    28 Welbeck Street
    W1G 8EW London
    AustralianCompany Director65921870004
    GABORIT, Lyndon James
    28 Welbeck Street
    W1G 8EW London
    Secretary
    28 Welbeck Street
    W1G 8EW London
    AustralianCompany Director65921870004
    HARDMAN, Pamela Rosalind
    17 Ellaby Road
    Rainhill
    L35 4PP Prescot
    Merseyside
    Secretary
    17 Ellaby Road
    Rainhill
    L35 4PP Prescot
    Merseyside
    BritishPa67947720001
    KING, Robert Frederick
    8 Prior Bolton Street
    Canonbury
    N1 2NX London
    Secretary
    8 Prior Bolton Street
    Canonbury
    N1 2NX London
    British10012650001
    UTTLEY, Robert David
    Shaw Cottage
    Langfield
    OL14 6HP Todmorden
    Lancashire
    Secretary
    Shaw Cottage
    Langfield
    OL14 6HP Todmorden
    Lancashire
    BritishFinancial Consultant37892760001
    VICARY, Gary Kevin
    481 Didsbury Road
    Heaton Mersey
    SK3 3AY Stockport
    Cheshire
    Secretary
    481 Didsbury Road
    Heaton Mersey
    SK3 3AY Stockport
    Cheshire
    British18943850001
    AMESBURY, Paula Jill
    10 Vixen Grove
    Upton Park
    WA8 9DS Widnes
    Cheshire
    Director
    10 Vixen Grove
    Upton Park
    WA8 9DS Widnes
    Cheshire
    BritishAccountant88003020002
    BIRCHALL, Mavis
    10 The Chase
    Huyton
    L36 5YN Liverpool
    Merseyside
    Director
    10 The Chase
    Huyton
    L36 5YN Liverpool
    Merseyside
    BritishCompany Director21623180002
    BRADSHAW, John
    200 Broadway
    PE1 4DT Peterborough
    Cambridgeshire
    Director
    200 Broadway
    PE1 4DT Peterborough
    Cambridgeshire
    EnglandBritishFinance Director54189670005
    BRUCK, Stuart
    2116 31st Street
    90266 Manhattan Beach
    California
    Director
    2116 31st Street
    90266 Manhattan Beach
    California
    AmericanExecutive57236400002
    CONNOR, Mark
    1 Kings Newnham Road
    Church Lawford
    CV23 9EP Rugby
    Warwickshire
    Director
    1 Kings Newnham Road
    Church Lawford
    CV23 9EP Rugby
    Warwickshire
    EnglandBritishSales & Marketing Director21614380003
    COWAN, Peter Lawrence
    Flat 1 Hazelfields
    Delamere
    WA14 2NG Altrincham
    Cheshire
    Director
    Flat 1 Hazelfields
    Delamere
    WA14 2NG Altrincham
    Cheshire
    BritishCompany Director42077520001
    DHANDSA, Narinder, Dr
    D102 Montevetro
    100 Battersea Church Road Battersea
    SW11 3YL London
    Director
    D102 Montevetro
    100 Battersea Church Road Battersea
    SW11 3YL London
    EnglandBritishCompany Director115844000001
    EARNSHAW, Jeremy Waring
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    Director
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    BritishCompany Director47388900001
    FLATTERY, Brendan Peter
    71 Stones Drive
    Ripponden
    HX6 4NY Halifax
    West Yorkshire
    Director
    71 Stones Drive
    Ripponden
    HX6 4NY Halifax
    West Yorkshire
    BritishChartered Accountant76477170001
    GABORIT, Lyndon James
    28 Welbeck Street
    W1G 8EW London
    Director
    28 Welbeck Street
    W1G 8EW London
    AustralianDirector65921870004
    IRELAND, Howard
    12 Truro Close
    SK7 2QN Bramhall
    Cheshire
    Director
    12 Truro Close
    SK7 2QN Bramhall
    Cheshire
    BritishPurchasing Director56727980001
    JONES, Carl Stephen
    11a Mayfield Road
    Timperley
    WA15 7TB Altrincham
    Cheshire
    Director
    11a Mayfield Road
    Timperley
    WA15 7TB Altrincham
    Cheshire
    BritishDirector68027540001
    LEE, Ivan Alan Peter
    150 Whalley Road
    Wilpshire
    BB1 9LJ Blackburn
    Lancashire
    Director
    150 Whalley Road
    Wilpshire
    BB1 9LJ Blackburn
    Lancashire
    BritishCompany Director70165640002
    MAGUIRE, Martin
    No 7 Willoughby Court
    Shore Road
    Enniskillen County Fermanagh
    Northern Ireland
    Director
    No 7 Willoughby Court
    Shore Road
    Enniskillen County Fermanagh
    Northern Ireland
    BritishFinancial Dir44992260001
    MASTALERZ, Paul
    268 Warwick Road
    Olton
    B92 7AE Solihull
    West Midlands
    Director
    268 Warwick Road
    Olton
    B92 7AE Solihull
    West Midlands
    BritishDirector94696580001
    MC DERMOTT, Shirley Sandra
    15 Childwall Crescent
    L16 7PG Liverpool
    Merseyside
    Director
    15 Childwall Crescent
    L16 7PG Liverpool
    Merseyside
    BritishChartered Accountant8356530001
    MCCORMACK, Stephen Peter
    42 West View Long Tongue Scrog Lane
    Houses Hill
    HD5 0PA Huddersfield
    Director
    42 West View Long Tongue Scrog Lane
    Houses Hill
    HD5 0PA Huddersfield
    BritishOperations Manager41612660001
    PARKER, John Francis
    Beck House 10 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    Beck House 10 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    BritishCompany Director47002780001
    RADNOR, Michael Andrew
    16 Arlington Road
    SK8 1LW Cheadle
    Cheshire
    Director
    16 Arlington Road
    SK8 1LW Cheadle
    Cheshire
    BritishCompany Director1125820001
    ROBINSON, Anthony Leake
    17 Chad Road
    Edgbaston
    B15 3ER Birmingham
    West Midlands
    Director
    17 Chad Road
    Edgbaston
    B15 3ER Birmingham
    West Midlands
    BritishDirector48323880001
    SHEPHERD, Robert Priestley
    Woodcliffe Horncliffe
    BB4 6JS Rossendale
    Lancashire
    Director
    Woodcliffe Horncliffe
    BB4 6JS Rossendale
    Lancashire
    BritishCompany Director8802110001
    STONE, Frederick Harold
    19 Garden Road
    WA16 6HT Knutsford
    Cheshire
    Director
    19 Garden Road
    WA16 6HT Knutsford
    Cheshire
    BritishDirector12296860001
    STOREY, Roger Christopher
    11 Newlands
    SG6 2JE Letchworth
    Hertfordshire
    Director
    11 Newlands
    SG6 2JE Letchworth
    Hertfordshire
    United KingdomBritishCompany Director1663050001

    Does HEG (NUMBER 3) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Own account assignment of life policies
    Created On Apr 27, 2004
    Delivered On Apr 28, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policies and all amounts that are to be paid under it and any amount to be paid on cancellation of the policies. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 28, 2004Registration of a charge (395)
    Guarantee & debenture
    Created On Nov 14, 2003
    Delivered On Nov 20, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 20, 2003Registration of a charge (395)
    Legal charge
    Created On Nov 14, 2003
    Delivered On Nov 20, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property t/n MS199119.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 20, 2003Registration of a charge (395)
    Memorandum of deposit of stocks and shares and other marketable securities
    Created On Nov 14, 2003
    Delivered On Nov 20, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By clause 2 of the memorandum, the company declares that the stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank; clause 4, if at any time any further or other securities shall be deposited or transferred by the company to the bank or its trustees or nominees;. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 20, 2003Registration of a charge (395)
    Debenture
    Created On Dec 11, 1997
    Delivered On Dec 20, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Dec 20, 1997Registration of a charge (395)
    • Nov 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 09, 1996
    Delivered On Sep 11, 1996
    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 fixtures fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 11, 1996Registration of a charge (395)
    • Nov 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 09, 1996
    Delivered On Sep 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 59 hill street liverpool t/no MS199119 with the goodwill of the business the proceeds of any insurance and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 11, 1996Registration of a charge (395)
    • Nov 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 02, 1995
    Delivered On Mar 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 10, 1995Registration of a charge (395)
    • Apr 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 06, 1990
    Delivered On Jul 24, 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 land and buildings situate at 59 hill stret, liverpool, merseyside title no: ms 191199 (see form 395 for full details).
    Persons Entitled
    • Kleinmont Benson Limited
    Transactions
    • Jul 24, 1990Registration of a charge
    • Apr 03, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 03, 1986
    Delivered On Jan 07, 1986
    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 fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 07, 1986Registration of a charge
    Legal charge
    Created On Jan 19, 1984
    Delivered On Jan 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Warehouse and bildings 59 hill street liverool L8 parts of which are under title no's ms 42099, p 26034, la 244701.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 25, 1984Registration of a charge

    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