HGR GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHGR GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01092449
    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 HGR GROUP LIMITED?

    • Activities of extraterritorial organisations and bodies (99000) / Activities of extraterritorial organisations and bodies

    Where is HGR GROUP LIMITED located?

    Registered Office Address
    2 Priory House
    Priory Road
    DY1 1HH Dudley
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HGR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARROD & GALL LIMITEDJan 25, 1973Jan 25, 1973

    What are the latest accounts for HGR GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for HGR GROUP 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

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Register inspection address has been changed from Alpha House 42 New Road Stourbridge West Midlands DY8 1PA England to 2 Priory House Priory Road Dudley DY1 1HH

    1 pagesAD02

    Register(s) moved to registered office address 2 Priory House Priory Road Dudley West Midlands DY1 1HH

    1 pagesAD04

    Confirmation statement made on Mar 14, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Mar 14, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Ian Donald Morgan as a director on Dec 23, 2017

    2 pagesAP01

    Termination of appointment of John Barry Francis Webley as a director on Dec 23, 2017

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2016

    2 pagesAA

    Termination of appointment of Michael Richard Rogers as a director on Mar 29, 2017

    1 pagesTM01

    Termination of appointment of Michael Richard Rogers as a secretary on Mar 29, 2017

    1 pagesTM02

    Appointment of Mr John Barry Francis Webley as a director on Mar 29, 2017

    2 pagesAP01

    Confirmation statement made on Mar 14, 2017 with updates

    6 pagesCS01

    Termination of appointment of David Edward Price as a director on May 20, 2016

    1 pagesTM01

    Registered office address changed from Alpha House 42 New Road Stourbridge West Midlands DY8 1PA to 2 Priory House Priory Road Dudley West Midlands DY1 1HH on May 13, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Termination of appointment of Jane Walker as a director on May 03, 2016

    1 pagesTM01

    Satisfaction of charge 8 in full

    2 pagesMR04

    Annual return made up to Mar 14, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 60,000
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Sep 30, 2014

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of HGR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Ian Donald
    Priory House
    Priory Road
    DY1 1HH Dudley
    2
    West Midlands
    England
    Director
    Priory House
    Priory Road
    DY1 1HH Dudley
    2
    West Midlands
    England
    EnglandEnglishAccountant244248790001
    HARROD, Charles Peter Lawley
    Crowfields Farm Fockbury Road
    Dodford
    B61 9AW Bromsgrove
    Worcestershire
    Secretary
    Crowfields Farm Fockbury Road
    Dodford
    B61 9AW Bromsgrove
    Worcestershire
    British8974460002
    ROGERS, Michael Richard
    8 The Highfields
    Wightwick
    WV6 8HU Wolverhampton
    West Midlands
    Secretary
    8 The Highfields
    Wightwick
    WV6 8HU Wolverhampton
    West Midlands
    British22592270002
    GALL, Bryan James
    Willows Brook 8 Newfield Road
    Hagley
    DY9 0JP Stourbridge
    West Midlands
    Director
    Willows Brook 8 Newfield Road
    Hagley
    DY9 0JP Stourbridge
    West Midlands
    Great BritainBritishInsurance Broker8974470001
    HARROD, Charles Peter Lawley
    Crowfields Farm Fockbury Road
    Dodford
    B61 9AW Bromsgrove
    Worcestershire
    Director
    Crowfields Farm Fockbury Road
    Dodford
    B61 9AW Bromsgrove
    Worcestershire
    BritishInsurance Broker8974460002
    PRICE, David Edward
    28-30 Wolverhampton Street
    DY1 1DB Dudley
    Finch House
    West Midlands
    United Kingdom
    Director
    28-30 Wolverhampton Street
    DY1 1DB Dudley
    Finch House
    West Midlands
    United Kingdom
    United KingdomBritishChartered Accountant27434470002
    ROGERS, Jean
    31 Sandyfields Road
    Sedgley
    DY3 3LB Dudley
    West Midlands
    Director
    31 Sandyfields Road
    Sedgley
    DY3 3LB Dudley
    West Midlands
    Great BritainBritishInsurance Broker8974480001
    ROGERS, Michael Richard
    8 The Highfields
    Wightwick
    WV6 8HU Wolverhampton
    West Midlands
    Director
    8 The Highfields
    Wightwick
    WV6 8HU Wolverhampton
    West Midlands
    EnglandBritishSolicitor22592270002
    TANNER, Martyn Wayne
    Oakwood 5 Plantation Lane
    Himley
    DY3 4LL Dudley
    West Midlands
    Director
    Oakwood 5 Plantation Lane
    Himley
    DY3 4LL Dudley
    West Midlands
    Great BritainBritishFinancial Adviser8974510002
    WALKER, Jane
    Alpha House
    42 New Road
    DY8 1PA Stourbridge
    West Midlands
    Director
    Alpha House
    42 New Road
    DY8 1PA Stourbridge
    West Midlands
    United KingdomBritishDirector180485120001
    WEBLEY, John Barry Francis
    Priory House
    Priory Road
    DY1 1HH Dudley
    2
    West Midlands
    England
    Director
    Priory House
    Priory Road
    DY1 1HH Dudley
    2
    West Midlands
    England
    EnglandBritishRetired23690930001
    WEBLEY, John Barry Francis
    9 Spring Close
    Kinver
    DY7 6BE Stourbridge
    West Midlands
    Director
    9 Spring Close
    Kinver
    DY7 6BE Stourbridge
    West Midlands
    EnglandBritishInsurance Broker23690930001
    WILLIAMSON, Katrina
    Alpha House
    42 New Road
    DY8 1PA Stourbridge
    West Midlands
    Director
    Alpha House
    42 New Road
    DY8 1PA Stourbridge
    West Midlands
    EnglandBritishFinancial Advisor173698000001

    Who are the persons with significant control of HGR GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Richard Rogers
    Priory House
    Priory Road
    DY1 1HH Dudley
    2
    West Midlands
    England
    Feb 10, 2017
    Priory House
    Priory Road
    DY1 1HH Dudley
    2
    West Midlands
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HGR GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 15, 2004
    Delivered On Oct 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    42 new road stourbridge west midlands,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 16, 2004Registration of a charge (395)
    • May 11, 2016Satisfaction of a charge (MR04)
    Confirmatory charge supplemental to a mortgage debenture dated 13 november 1991 made between the company and national westminster bank PLC
    Created On Nov 04, 1996
    Delivered On Nov 07, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property and assets of the company as charged by the said mortgage debenture dated 13 november 1991.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 07, 1996Registration of a charge (395)
    Confirmatory charge supplemental to a legal mortgage dated 16 january 1991 made between the company and national westminster bank PLC
    Created On Nov 04, 1996
    Delivered On Nov 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a 6 bath road stourbridge stourport west midlands t/n WM89191 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 07, 1996Registration of a charge (395)
    • Feb 02, 2009Statement of satisfaction of a charge in full or part (403a)
    Confirmatory charge supplemental to a legal mortgage dated 20 january 1989 made between the company and national westminster bank PLC
    Created On Nov 04, 1996
    Delivered On Nov 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a 4 bath road stourbridge stourport west midlands t/n WM140098 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 07, 1996Registration of a charge (395)
    • Feb 02, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 13, 1991
    Delivered On Nov 22, 1991
    Outstanding
    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
    • Nov 22, 1991Registration of a charge (395)
    Legal mortgage
    Created On Jan 16, 1991
    Delivered On Jan 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6, bath road, stourbridge west midlands. T/n wm 89191 the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 18, 1991Registration of a charge
    • Feb 02, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 20, 1989
    Delivered On Jan 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 bath road stourbridge west midlands t/n wm 140098 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 26, 1989Registration of a charge
    • Feb 02, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage registered pursuant to an order of court dated 12/1/88
    Created On May 16, 1987
    Delivered On Jan 22, 1988
    Satisfied
    Amount secured
    Securing £20,000 and further advances due from the company to alliance and leicester building society including all moneys due under the terms of the charge
    Short particulars
    F/Hold property k/as 56 northfield rd netherton dudley, west midlands t/n wm 308158.
    Persons Entitled
    • Alliance and Leicester Building Society
    Transactions
    • Jan 22, 1988Registration of a charge
    • Feb 02, 2009Statement 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