HEWDEN TOWER CRANES LIMITED

HEWDEN TOWER CRANES LIMITED

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

    Company NameHEWDEN TOWER CRANES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00967197
    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 TOWER CRANES LIMITED?

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

    Where is HEWDEN TOWER CRANES 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 TOWER CRANES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEWDEN STUART WOLFF LIMITEDApr 10, 1989Apr 10, 1989
    WOLFF DAVIES TOWER CRANES LIMITEDMar 02, 1982Mar 02, 1982
    STANLEY DAVIES TOWER CRANES LIMITEDNov 28, 1969Nov 28, 1969

    What are the latest accounts for HEWDEN TOWER CRANES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HEWDEN TOWER CRANES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HEWDEN TOWER CRANES 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

    legacy

    1 pagesSH20

    Statement of capital on Jan 08, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 28, 2014 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Jun 28, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Jun 28, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jun 28, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Kevin Parkes on Jun 28, 2010

    2 pagesCH01

    Secretary's details changed for Susan Shardlow on Jun 28, 2010

    1 pagesCH03

    Director's details changed for Susan Shardlow on Jun 28, 2010

    2 pagesCH01

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

    2 pagesAD01

    Appointment of Susan Shardlow as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Termination of appointment of Douglas Sprout as a secretary

    2 pagesTM02

    Termination of appointment of Douglas Sprout as a director

    2 pagesTM01

    Who are the officers of HEWDEN TOWER CRANES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARDLOW, Susan
    Chester Road
    Old Trafford
    M32 0RL Manchester
    Trafford House
    Secretary
    Chester Road
    Old Trafford
    M32 0RL Manchester
    Trafford House
    British151298920001
    PARKES, Kevin
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    United Kingdom
    Director
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    United Kingdom
    United KingdomBritish146059290002
    SHARDLOW, Susan
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    United Kingdom
    Director
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    United Kingdom
    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
    British149542170001
    APPLEYARD, Sydney
    38 Hunt Street
    Lock Lane
    WF10 2LB Castleford
    West Yorkshire
    Director
    38 Hunt Street
    Lock Lane
    WF10 2LB Castleford
    West Yorkshire
    British58265390001
    DAVIES, Michael
    Watling Street
    WS11 8LL Cannock
    Finning (Uk) Ltd
    Staffordshire
    Director
    Watling Street
    WS11 8LL Cannock
    Finning (Uk) Ltd
    Staffordshire
    United KingdomBritish140297230001
    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
    GOODWIN, Matthew Dean, Sir
    87 Kelvin Court
    G12 0AH Glasgow
    Director
    87 Kelvin Court
    G12 0AH Glasgow
    ScotlandBritish56200004
    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
    LEDGER, Raymond Henry
    4 Brunswick House 5/6 West Park
    HG1 1BL Harrogate
    North Yorkshire
    Director
    4 Brunswick House 5/6 West Park
    HG1 1BL Harrogate
    North Yorkshire
    British59499280002
    LLOYD, Nicholas Bradley
    Hewden, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Director
    Hewden, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    British91982390004
    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
    PHILLIPS, Paul Edward
    2 Waterloo Close
    Abbotsley
    PE19 6UX Sy Neots
    Cambridgeshire
    Director
    2 Waterloo Close
    Abbotsley
    PE19 6UX Sy Neots
    Cambridgeshire
    EnglandBritish254589770001
    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
    STUART, Ronald Grierson
    17 Newlands Road
    Newlands
    G43 2JD Glasgow
    Director
    17 Newlands Road
    Newlands
    G43 2JD Glasgow
    British612540001
    STUDD, Michael Keith
    Honeycutt
    Old Great North Road
    WF8 3BL Barrington
    Yorkshire
    Director
    Honeycutt
    Old Great North Road
    WF8 3BL Barrington
    Yorkshire
    British15277910001

    Does HEWDEN TOWER CRANES 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 off set
    Created On Dec 07, 1990
    Delivered On Dec 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The balances at credit of any accounts held by the bank in the name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 27, 1990Registration of a charge
    • Apr 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 06, 1970
    Delivered On Jan 20, 1970
    Satisfied
    Amount secured
    £250,000
    Short particulars
    Plant & machinery for details of which see schedule attached to doc. 12.
    Persons Entitled
    • General Guarantee Corporation (Northern) LTD
    Transactions
    • Jan 20, 1970Registration of a charge
    • Jul 16, 2002Statement of satisfaction of a charge in full or part (403a)

    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