HOURDS COMPUTING LIMITED
Overview
Company Name | HOURDS COMPUTING LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 01178742 |
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 HOURDS COMPUTING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOURDS COMPUTING LIMITED located?
Registered Office Address | 1 Angel Square M60 0AG Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOURDS COMPUTING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 11, 2015 |
What is the status of the latest annual return for HOURDS COMPUTING LIMITED?
Annual Return |
|
---|
What are the latest filings for HOURDS COMPUTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to registered society | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 09, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 09, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Paul Lang as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Patrick Moynihan on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Cws (No.1) Limited on Jul 31, 2013 | 2 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Paul Hemingway as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Patrick Moynihan as a director | 2 pages | AP01 | ||||||||||
Appointment of Cws (No.1) Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Michael Greenacre as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Neil Braithwaite as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Dec 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of HOURDS COMPUTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150077750001 | |||||||||||
LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Accountant | 170146830001 | ||||||||
CWS (NO.1) LIMITED | Director | Angel Square M60 0AG Manchester 1 England |
| 130695310001 | ||||||||||
ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||||||
JARMAN, Michael Roger | Secretary | Little Barn Harby Lane Colston Bassett NG12 3FH Nottingham Nottinghamshire | British | 19845400001 | ||||||||||
NEVIN, Mark Christopher | Secretary | Ben Lane Farm L39 0HX Bickerstaffe Lancashire | British | Financial Controller | 103941850001 | |||||||||
RISSBROOK, Anthony Edward | Secretary | Chesterton House Chesterton WV15 5NX Bridgnorth Shropshire | British | Secretary | 52991480003 | |||||||||
BRAITHWAITE, Neil | Director | 74 Stockton Lane YO31 1BN York | England | British | Chartered Accountant | 87486660004 | ||||||||
CARTWRIGHT, Richard William Hourd | Director | Standish Park Oxlynch GL10 3DG Stonehouse Gloucestershire | British | Printer | 2988540002 | |||||||||
GREENACRE, Michael David | Director | 57 Springfield Lane Eccleston WA10 5HB St Helens Merseyside | England | British | General Manager | 74808750001 | ||||||||
HEMINGWAY, Paul Andrew | Director | 71 Southworth Road WA12 0BL Newton Le Willows St Helens | United Kingdom | British | Head Of Tax And Treasury | 188221460001 | ||||||||
JARMAN, Michael Roger | Director | Little Barn Harby Lane Colston Bassett NG12 3FH Nottingham Nottinghamshire | British | Chartered Accountant | 19845400001 | |||||||||
MOYNIHAN, Patrick | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | Accountant | 87719730001 | ||||||||
NEVIN, Mark Christopher | Director | Ben Lane Farm L39 0HX Bickerstaffe Lancashire | England | British | Financial Controller | 103941850001 |
Does HOURDS COMPUTING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Nov 13, 1978 Delivered On Nov 21, 1978 | 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 & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 10, 1976 Delivered On Feb 17, 1976 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of 1ST fixed charge & floating charge undertaking and all property and assets present and future including goodwill & uncalled capital [for further details see doc m/8]. | ||||
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