HEWDEN TOWER CRANES LIMITED
Overview
| Company Name | HEWDEN TOWER CRANES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00967197 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEWDEN TOWER CRANES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEWDEN STUART WOLFF LIMITED | Apr 10, 1989 | Apr 10, 1989 |
| WOLFF DAVIES TOWER CRANES LIMITED | Mar 02, 1982 | Mar 02, 1982 |
| STANLEY DAVIES TOWER CRANES LIMITED | Nov 28, 1969 | Nov 28, 1969 |
What are the latest accounts for HEWDEN TOWER CRANES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for HEWDEN TOWER CRANES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HEWDEN TOWER CRANES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 08, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Jun 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Jun 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Jun 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Kevin Parkes on Jun 28, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Susan Shardlow on Jun 28, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Susan Shardlow on Jun 28, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Finning Uk Ltd Watling Street Cannock Staffordshire WS11 8LL on Jun 02, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Susan Shardlow as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Termination of appointment of Douglas Sprout as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Douglas Sprout as a director | 2 pages | TM01 | ||||||||||
Who are the officers of HEWDEN TOWER CRANES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARDLOW, Susan | Secretary | Chester Road Old Trafford M32 0RL Manchester Trafford House | British | 151298920001 | ||||||
| PARKES, Kevin | Director | Chester Road Stretford M32 0RL Manchester Trafford House United Kingdom | United Kingdom | British | 146059290002 | |||||
| SHARDLOW, Susan | Director | Chester Road Stretford M32 0RL Manchester Trafford House United Kingdom | United Kingdom | British | 151325710002 | |||||
| DEAKIN, Alastair Wright | Secretary | Wheatlands Hazelden Road Newton Mearns G77 6RR Glasgow | British | 63127160001 | ||||||
| NETHERWAY, Robert William | Secretary | Hewden Stuart Plc, Trafford House Chester Road, Stretford M32 0RL Manchester | British | 30995760008 | ||||||
| SPROUT, Douglas | Secretary | Watling Street WS11 8LL Cannock Finning (Uk) Ltd Staffordshire England | British | 149542170001 | ||||||
| APPLEYARD, Sydney | Director | 38 Hunt Street Lock Lane WF10 2LB Castleford West Yorkshire | British | 58265390001 | ||||||
| DAVIES, Michael | Director | Watling Street WS11 8LL Cannock Finning (Uk) Ltd Staffordshire | United Kingdom | British | 140297230001 | |||||
| DICKINSON, Neil Robert | Director | C/O Finning (Uk) Ltd. Watling Street WS11 8LL Cannock Staffordshire | United Kingdom | British | 102224030002 | |||||
| FINDLAY, Alexander Fraser | Director | Pitfour 1 Leewood Park FK15 0NX Dunblane Perthshire | British | 634480001 | ||||||
| GOODWIN, Matthew Dean, Sir | Director | 87 Kelvin Court G12 0AH Glasgow | Scotland | British | 56200004 | |||||
| HOTCHKISS, Colin Archibald | Director | Watling Street WS11 8LL Cannock C/O Finning (Uk) Ltd Staffordshire | Canadian | 133634850001 | ||||||
| JARVIS, Paul James Christopher | Director | 49 Oatlands Avenue KT13 9SS Weybridge Surrey | England | British | 2293800001 | |||||
| LEDGER, Raymond Henry | Director | 4 Brunswick House 5/6 West Park HG1 1BL Harrogate North Yorkshire | British | 59499280002 | ||||||
| LLOYD, Nicholas Bradley | Director | Hewden, Trafford House Chester Road, Stretford M32 0RL Manchester | British | 91982390004 | ||||||
| NAPIER, Alistair George St Clair | Director | 33/13 Murrayfield Road EH12 6EP Edinburgh Scotland | British | 57915070001 | ||||||
| NETHERWAY, Robert William | Director | Hewden Stuart Plc, Trafford House Chester Road, Stretford M32 0RL Manchester | United Kingdom | British | 30995760008 | |||||
| PHILLIPS, Paul Edward | Director | 2 Waterloo Close Abbotsley PE19 6UX Sy Neots Cambridgeshire | England | British | 254589770001 | |||||
| QUENBY, Roger Brian | Director | 1 Millbrae Gargunnock FK8 3BB Stirling Stirlingshire | Scotland | British | 636400001 | |||||
| SHERLOCK, Brian Foster | Director | Hewden Stuart Plc, Trafford House Chester Road, Stretford M32 0RL Manchester | British | 107903020002 | ||||||
| SPROUT, Douglas | Director | C/O Finning (Uk) Ltd Watling Street WS11 8LL Cannock Staffordshire | United Kingdom | Canadian | 149547490001 | |||||
| STUART, Ronald Grierson | Director | 17 Newlands Road Newlands G43 2JD Glasgow | British | 612540001 | ||||||
| STUDD, Michael Keith | Director | Honeycutt Old Great North Road WF8 3BL Barrington Yorkshire | British | 15277910001 |
Does HEWDEN TOWER CRANES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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