HEWDEN SERVICES LIMITED

HEWDEN SERVICES LIMITED

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

    Company NameHEWDEN SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00947454
    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 HEWDEN SERVICES LIMITED?

    • (4550) /
    • (7134) /

    Where is HEWDEN SERVICES LIMITED located?

    Registered Office Address
    Trafford House Chester Road
    Old Trafford
    M32 0RL Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HEWDEN SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GATEWAY PLANT HOLDINGS LIMITEDFeb 06, 1969Feb 06, 1969

    What are the latest accounts for HEWDEN SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for HEWDEN SERVICES 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

    Total exemption full accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jun 20, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2010

    Statement of capital on Jul 14, 2010

    • Capital: GBP 1,000
    SH01

    Director's details changed for Susan Shardlow on Jun 20, 2010

    2 pagesCH01

    Director's details changed for Kevin Parkes on Jun 20, 2010

    2 pagesCH01

    Secretary's details changed for Susan Shardlow on Jun 20, 2010

    2 pagesCH03

    Registered office address changed from Finning Uk Ltd Watling Street Cannock Staffordshire WS11 8LL on Jun 02, 2010

    2 pagesAD01

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    Appointment of Susan Shardlow as a director

    3 pagesAP01

    Termination of appointment of Douglas Sprout as a secretary

    2 pagesTM02

    Termination of appointment of Douglas Sprout as a director

    2 pagesTM01

    Termination of appointment of Neil Dickinson as a director

    2 pagesTM01

    Termination of appointment of Michael Davies as a director

    2 pagesTM01

    Appointment of Susan Shardlow as a secretary

    3 pagesAP03

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of HEWDEN SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARDLOW, Susan
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    Secretary
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    British151299860001
    PARKES, Kevin
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    Director
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    United KingdomBritish146059290002
    SHARDLOW, Susan
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    Director
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    United KingdomBritish151325710002
    DEAKIN, Alastair Wright
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    Secretary
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    British63127160001
    NETHERWAY, Robert William
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Secretary
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    British30995760008
    SPROUT, Douglas
    Watling Street
    WS11 8LL Cannock
    Finning (Uk) Ltd
    Staffordshire
    England
    Secretary
    Watling Street
    WS11 8LL Cannock
    Finning (Uk) Ltd
    Staffordshire
    England
    British149542050001
    DAVIES, Michael
    Watling Street
    WS11 8LL Cannock
    Finning (Uk) Ltd
    Staffordshire
    Director
    Watling Street
    WS11 8LL Cannock
    Finning (Uk) Ltd
    Staffordshire
    United KingdomBritish140297230001
    DEAKIN, Alastair Wright
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    Director
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    ScotlandBritish63127160001
    DICKINSON, Neil Robert
    C/O Finning (Uk) Ltd.
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Director
    C/O Finning (Uk) Ltd.
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    United KingdomBritish102224030002
    FINDLAY, Alexander Fraser
    Pitfour 1 Leewood Park
    FK15 0NX Dunblane
    Perthshire
    Director
    Pitfour 1 Leewood Park
    FK15 0NX Dunblane
    Perthshire
    British634480001
    HOTCHKISS, Colin Archibald
    Watling Street
    WS11 8LL Cannock
    C/O Finning (Uk) Ltd
    Staffordshire
    Director
    Watling Street
    WS11 8LL Cannock
    C/O Finning (Uk) Ltd
    Staffordshire
    Canadian133634850001
    JARVIS, Paul James Christopher
    49 Oatlands Avenue
    KT13 9SS Weybridge
    Surrey
    Director
    49 Oatlands Avenue
    KT13 9SS Weybridge
    Surrey
    EnglandBritish2293800001
    LLOYD, Nicholas Bradley
    Hewden, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Director
    Hewden, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    British91982390004
    LYON, Hamish Angus
    Broom Cottage 17hillcrest Drive
    Newton Mearns
    G77 5HH Glasgow
    Director
    Broom Cottage 17hillcrest Drive
    Newton Mearns
    G77 5HH Glasgow
    British58265340001
    NAPIER, Alistair George St Clair
    33/13 Murrayfield Road
    EH12 6EP Edinburgh
    Scotland
    Director
    33/13 Murrayfield Road
    EH12 6EP Edinburgh
    Scotland
    British57915070001
    NETHERWAY, Robert William
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Director
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    United KingdomBritish30995760008
    QUENBY, Roger Brian
    1 Millbrae
    Gargunnock
    FK8 3BB Stirling
    Stirlingshire
    Director
    1 Millbrae
    Gargunnock
    FK8 3BB Stirling
    Stirlingshire
    ScotlandBritish636400001
    SHERLOCK, Brian Foster
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Director
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    British107903020002
    SPROUT, Douglas
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Director
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    United KingdomCanadian149547490001

    Does HEWDEN SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of offset
    Created On Aug 28, 1999
    Delivered On Sep 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the other companies named therein
    Short particulars
    The total of the amounts from time to time at the credit of all accounts held with the bank in the name of the granter.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 15, 1999Registration of a charge (395)
    • Apr 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Letter of offset
    Created On Nov 16, 1993
    Delivered On Nov 30, 1993
    Satisfied
    Amount secured
    All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    The balances at credit of any accounts held by the governor and company of the bank of scotland in name of hewden services limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 30, 1993Registration of a charge (395)
    • Apr 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 04, 1969
    Delivered On Jul 21, 1969
    Satisfied
    Amount secured
    £54,165
    Short particulars
    Various items of machinery (see schedule attached to doc 16 for details).
    Persons Entitled
    • Lloyds & Scottish Trust LTD
    Transactions
    • Jul 21, 1969Registration of a charge
    • Apr 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jun 16, 1969
    Delivered On Jun 18, 1969
    Satisfied
    Amount secured
    £22,800 and all monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One new coles model hydra truck super 120 (t) diesel hydraulic crane one new priestman BC72 crane and ancillary equipment.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Jun 18, 1969Registration of a charge
    • Apr 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Apr 22, 1969
    Delivered On Apr 25, 1969
    Satisfied
    Amount secured
    £16000 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Two J.C.B. hydraulic excavators serial nos 70618/70625.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Apr 25, 1969Registration of a charge
    • Apr 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Apr 22, 1969
    Delivered On Apr 25, 1969
    Satisfied
    Amount secured
    £10000 and all other monies due or to become due form the company to the chargee on any account whatsoever
    Short particulars
    One 22RB 1.C.D. diesel lift crane and attachments madine no 22RB, 33376.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Apr 25, 1969Registration of a charge
    • Apr 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Apr 22, 1969
    Delivered On Apr 25, 1969
    Satisfied
    Amount secured
    £13740 and all other monies due or to become due from the company to the chargee on any account whatsoever.
    Short particulars
    One coles hydra husky serial no 26267.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Apr 25, 1969Registration of a charge
    • Apr 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 03, 1969
    Delivered On Apr 09, 1969
    Satisfied
    Amount secured
    £47,890
    Short particulars
    Various items of machinery as per schedule attached to doc 10.
    Persons Entitled
    • Lloyds & Scottish Trust LTD
    Transactions
    • Apr 09, 1969Registration of a charge
    • Apr 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 19, 1969
    Delivered On Mar 21, 1969
    Satisfied
    Amount secured
    £11,880
    Short particulars
    1 new caterpillar D6C tractor 2411 gauge direct diesel model with ancillary equipment, 6A bulldozer and 1 new caterpiller, see doc M9 for further details please.
    Persons Entitled
    • Lloyds & Scottish Trust LTD
    Transactions
    • Mar 21, 1969Registration of a charge
    • Apr 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 13, 1969
    Delivered On Feb 27, 1969
    Satisfied
    Amount secured
    £86,476
    Short particulars
    Various items of machinery see doc 8 for details.
    Persons Entitled
    • Lloyds & Scottich Trsut LTD
    Transactions
    • Feb 27, 1969Registration of a charge
    • Apr 30, 2010Statement of satisfaction of a charge in full or part (MG02)

    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