HW PLASTICS LIMITED

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

    Company NameHW PLASTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00995976
    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 HW PLASTICS LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is HW PLASTICS LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HW PLASTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEYWOOD WILLIAMS PLASTICS LIMITEDJan 02, 1996Jan 02, 1996
    PLANET GROUP LIMITEDMay 24, 1982May 24, 1982
    PERCY LANE GROUP P L CDec 03, 1970Dec 03, 1970

    What are the latest accounts for HW PLASTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for HW PLASTICS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HW PLASTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Apr 28, 2015

    11 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from * 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX* on May 09, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Apr 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 524,000
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Apr 18, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of David Challinor as a director

    1 pagesTM01

    Termination of appointment of Brian Kennedy as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Apr 18, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Epwin Secretaries Limited as a secretary

    2 pagesAP04

    Registered office address changed from * Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX United Kingdom* on Apr 03, 2012

    1 pagesAD01

    Previous accounting period extended from Oct 31, 2011 to Dec 31, 2011

    1 pagesAA01

    legacy

    3 pagesMG02

    Registered office address changed from * Bow Chambers 8 Tib Lane Manchester M2 4JB United Kingdom* on Jan 26, 2012

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Jan 20, 2012

    • Capital: GBP 524,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 13/01/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of HW PLASTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EPWIN SECRETARIES LIMITED
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    England
    Secretary
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number07983466
    168031440001
    KIRK, Adrian Christopher
    c/o Grant Thornton Uk Llp
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    c/o Grant Thornton Uk Llp
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    EnglandBritishFinance Director93313700001
    BARRON, Ian
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    Secretary
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    British36470950002
    FARBRIDGE, Caroline Louise
    47 Woodhill Road
    LS16 7BZ Leeds
    West Yorkshire
    Secretary
    47 Woodhill Road
    LS16 7BZ Leeds
    West Yorkshire
    British52670320001
    KENNEDY, Sam
    2 Brampton Road
    SK7 3BS Bramhall
    Cheshire
    Secretary
    2 Brampton Road
    SK7 3BS Bramhall
    Cheshire
    BritishDirector118920880001
    MARTIN, Christopher Jonathan
    4 Highfield Road
    SK10 5LR Bollington
    Cheshire
    Secretary
    4 Highfield Road
    SK10 5LR Bollington
    Cheshire
    BritishSecretary125360730001
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Secretary
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    British802200001
    WALLIS, Daren Johnathan
    Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    11
    Cheshire
    Secretary
    Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    11
    Cheshire
    BritishDirecto128094920001
    WEIR, Gordon
    28 Oldbury Close
    OL10 2NQ Hopwood
    Lancashire
    Secretary
    28 Oldbury Close
    OL10 2NQ Hopwood
    Lancashire
    BritishDirector117407120001
    WILD, Mark Steven
    6 Baysdale Drive
    Royton
    OL2 5TR Oldham
    Secretary
    6 Baysdale Drive
    Royton
    OL2 5TR Oldham
    British76447520002
    ABBOTT, Peter
    Whitehalgh House
    16 Midfield Langho
    BB6 8HF Blackburn
    Lancs
    Director
    Whitehalgh House
    16 Midfield Langho
    BB6 8HF Blackburn
    Lancs
    United KingdomBritishDirector11384150001
    ALLBUTT, Peter
    2 Clayton Hall Cottage
    Clayton Road
    ST5 4AD Newcastle
    Staffordshire
    Director
    2 Clayton Hall Cottage
    Clayton Road
    ST5 4AD Newcastle
    Staffordshire
    EnglandBritishDirector79741650001
    ALTHORPE, Martin John
    2 Southlands
    NN15 7QG Kettering
    Northamptonshire
    Director
    2 Southlands
    NN15 7QG Kettering
    Northamptonshire
    EnglandBritishTechnical Director69006110001
    BARR, Robert George Anthony
    The Stables 2 Northcote Fold
    Linton
    LS22 4UZ Wetherby
    West Yorkshire
    Director
    The Stables 2 Northcote Fold
    Linton
    LS22 4UZ Wetherby
    West Yorkshire
    United KingdomIrishChief Executive145342220001
    BROADHEAD, Michael Robinson
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    Director
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    BritishDeputy Managing Director618330001
    BROWN, James Anderson
    82 Thornley Lane
    Timperley
    WA15 7AN Altrincham
    Cheshire
    Director
    82 Thornley Lane
    Timperley
    WA15 7AN Altrincham
    Cheshire
    BritishDirector31081820001
    CAMPBELL, Laurence James
    The Holt
    WF12 0PA Briestfield
    West Yorkshire
    Director
    The Holt
    WF12 0PA Briestfield
    West Yorkshire
    EnglandBritishCompany Director165808700001
    CHALLINOR, David John
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    Director
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    United KingdomBritishTax Director138870170001
    DUNLEVY, Michael
    47 Fox Hollow
    TF9 4DE Loggerheads
    Shropshire
    Director
    47 Fox Hollow
    TF9 4DE Loggerheads
    Shropshire
    BritishDirector79741760001
    GANDHI, Virendra Poonamchand
    2 Sunninghey Court
    Brook Lane
    SK9 7SZ Alderley Edge
    Cheshire
    Director
    2 Sunninghey Court
    Brook Lane
    SK9 7SZ Alderley Edge
    Cheshire
    EnglandBritishDirector123344720001
    GUERIN, John Michael
    184 Prestbury Road
    SK10 3BS Macclesfield
    Cheshire
    Director
    184 Prestbury Road
    SK10 3BS Macclesfield
    Cheshire
    EnglandBritishManaging Director4978400002
    HENDERSON, Shirley Wade
    The Old Beams
    Bentley Road
    NR16 1LH Forncett St Peter
    Norwich Norfolk
    Director
    The Old Beams
    Bentley Road
    NR16 1LH Forncett St Peter
    Norwich Norfolk
    BritishCommercial Director47169720001
    HINCHLIFFE, Ralph Eric
    Bank House
    New Mill
    HD7 7HU Huddersfield
    West Yorkshire
    Director
    Bank House
    New Mill
    HD7 7HU Huddersfield
    West Yorkshire
    BritishPublic Co Chairman8506150001
    JACKSON, Colin
    26 Millers Meadow
    Rainow
    SK10 5UE Macclesfield
    Cheshire
    Director
    26 Millers Meadow
    Rainow
    SK10 5UE Macclesfield
    Cheshire
    BritishDirector77613100002
    KENNEDY, Brian George
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    Director
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    EnglandBritishChairman4067600009
    KENNEDY, Sam
    2 Brampton Road
    SK7 3BS Bramhall
    Cheshire
    Director
    2 Brampton Road
    SK7 3BS Bramhall
    Cheshire
    BritishDirector118920880001
    LEES, Stuart
    Springfield
    Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    Director
    Springfield
    Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    EnglandBritishDirector70032700001
    LEWIS, Roger Maxwell
    71 Ravenscroft
    Holmes Chapel
    CW4 7HJ Crewe
    Cheshire
    Director
    71 Ravenscroft
    Holmes Chapel
    CW4 7HJ Crewe
    Cheshire
    BritishFinancial Controller28294750001
    LUPTON, John Carson
    Rowanburn Hall
    DG14 0QR Rowanburn
    Dumfriesshire
    Director
    Rowanburn Hall
    DG14 0QR Rowanburn
    Dumfriesshire
    United KingdomBritishProduction Director126295960001
    MARTIN, Christopher Jonathan
    4 Highfield Road
    SK10 5LR Bollington
    Cheshire
    Director
    4 Highfield Road
    SK10 5LR Bollington
    Cheshire
    BritishSecretary125360730001
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Director
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    EnglandBritishChartered Accountant802200001
    MATTHEWSON, Howard James
    8 Walnut Close
    Dean Row
    SK9 2SA Wilmslow
    Cheshire
    Director
    8 Walnut Close
    Dean Row
    SK9 2SA Wilmslow
    Cheshire
    EnglandBritishManaging Director40661130001
    MCCLURG, Harry William
    Grove Farm
    Thornley Edge Road Bagnall
    ST9 9LA Stoke On Trent
    Staffordshire
    Director
    Grove Farm
    Thornley Edge Road Bagnall
    ST9 9LA Stoke On Trent
    Staffordshire
    BritishLogistics Director101694300003
    NEILSON, Paul Drummond
    Bridge Barn
    Mapleton Road
    DE6 2AA Ashbourne
    Derbyshire
    Director
    Bridge Barn
    Mapleton Road
    DE6 2AA Ashbourne
    Derbyshire
    EnglandBritishManaging Director66491400001
    OLDFIELD, Philip David
    The Bath House 23 Low Town
    HD8 0SB Huddersfield
    Director
    The Bath House 23 Low Town
    HD8 0SB Huddersfield
    BritishFinance Director72702120002

    Does HW PLASTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On May 22, 2006
    Delivered On Jun 07, 2006
    Satisfied
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 07, 2006Registration of a charge (395)
    • Dec 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 14, 2005
    Delivered On Sep 22, 2005
    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 22, 2005Registration of a charge (395)
    • Jan 31, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 07, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and trust debenture
    Created On Mar 02, 2004
    Delivered On Mar 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and the chargors or any of them to the trustee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Main factory hurdsfield industrial estate macclesfield t/n CH420509, bartley way telford way industrial estate kettering NN94753, 1 brunel close daventry t/n NN102129. (For details of further properties charged please refer to form 395). 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
    • Lloyds Tsb Bank PLC, in Its Capacity as Agent and Trustee for the Beneficiaries
    Transactions
    • Mar 03, 2004Registration of a charge (395)
    • Nov 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Letter of set off
    Created On Apr 14, 1986
    Delivered On May 03, 1986
    Satisfied
    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
    Short particulars
    The credit balances on any accounts of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 03, 1986Registration of a charge
    Single debenture
    Created On Apr 14, 1986
    Delivered On Apr 19, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Inc all heritable property & assets in scotland (see M40). 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
    • Lloyds Bank PLC
    Transactions
    • Apr 19, 1986Registration of a charge
    Legal charge
    Created On Feb 05, 1985
    Delivered On Feb 15, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at plot 12 forming part of the lichfield road industrial estate tamworth staffordshire k/a apollo works.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 15, 1985Registration of a charge
    Legal charge
    Created On Jan 04, 1985
    Delivered On Jan 10, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at plot 7 forming part of the lichfield road industrial estate k/a apollo works tamworth staffordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 10, 1985Registration of a charge
    Legal charge
    Created On Jul 24, 1981
    Delivered On Jul 31, 1981
    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 fronting on north side of lichfield road tamworth staffordshire containing an area of 9,500 square yards or thereabouts and the buildings known as planent works as comprised in a conveyance 29.2.72.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1981Registration of a charge

    Does HW PLASTICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2014Commencement of winding up
    Feb 17, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nigel Morrison
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    practitioner
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    Alistair Gareth Wardell
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    practitioner
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff

    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