J.H.R. MOULDERS (WITNEY) LIMITED
Overview
| Company Name | J.H.R. MOULDERS (WITNEY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01600545 |
| 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 J.H.R. MOULDERS (WITNEY) LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
Where is J.H.R. MOULDERS (WITNEY) LIMITED located?
| Registered Office Address | c/o VERNIER SPRINGS Fox House Edward Street B97 6HA Redditch Worcestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J.H.R. MOULDERS (WITNEY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2012 |
What is the status of the latest annual return for J.H.R. MOULDERS (WITNEY) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for J.H.R. MOULDERS (WITNEY) 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 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Nov 30, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Nov 30, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from Trentham House 40-42 Red Lion Street Alvechurch Birmingham Worcs B48 7LF on May 15, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Previous accounting period extended from Jun 30, 2011 to Nov 30, 2011 | 1 pages | AA01 | ||||||||||
Termination of appointment of Philip Stuart Hammond as a director on Jul 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Kenneth Mattey as a director on Aug 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Kenneth Mattey as a secretary on Aug 30, 2011 | 1 pages | TM02 | ||||||||||
accounts-with-accounts-type- | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 31, 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
accounts-with-accounts-type- | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Paul Robert James Burman on Nov 06, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Kenneth Mattey on Nov 06, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip Stuart Hammond on Nov 06, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Richard Kenneth Mattey on Nov 06, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of J.H.R. MOULDERS (WITNEY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURMAN, Paul Robert James | Director | c/o Vernier Springs Edward Street B97 6HA Redditch Fox House Worcestershire United Kingdom | United Kingdom | British | 5664750002 | |||||
| HADLAND, Roger Henry | Secretary | 53 Crawley Road OX8 5HX Witney Oxfordshire | British | 7534970001 | ||||||
| HUDSON, Colin John | Secretary | 59 Hither Green Lane B98 9BN Redditch Worcestershire | British | 5664760001 | ||||||
| MATTEY, Richard Kenneth | Secretary | 40-42 Red Lion Street Alvechurch B48 7LF Birmingham Trentham House Worcs | British | 80594170001 | ||||||
| COWLEY, Andrew Frank | Director | 15 Penny Close Longlevens GL2 0NP Gloucester | British | 40679600001 | ||||||
| HADLAND, Roger Henry | Director | 53 Crawley Road OX8 5HX Witney Oxfordshire | British | 7534970001 | ||||||
| HAMMOND, Philip Stuart | Director | 40-42 Red Lion Street Alvechurch B48 7LF Birmingham Trentham House Worcs | United Kingdom | British | 107079110002 | |||||
| HUDSON, Colin John | Director | 59 Hither Green Lane B98 9BN Redditch Worcestershire | British | 5664760001 | ||||||
| MATTEY, Richard Kenneth | Director | 40-42 Red Lion Street Alvechurch B48 7LF Birmingham Trentham House Worcs | United Kingdom | British | 80594170001 | |||||
| OLIVE, John Richard | Director | Four Winds Downs Road OX29 0RF Witney Oxfordshire | British | 67525090001 |
Does J.H.R. MOULDERS (WITNEY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 29, 2009 Delivered On Sep 30, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Sep 23, 2009 Delivered On Sep 25, 2009 | Outstanding | Amount secured All monies due or to become due from the obligor or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite all assets guarantee and debenture | Created On Jul 14, 2009 Delivered On Jul 18, 2009 | Outstanding | Amount secured All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus letter of set-off dated 5TH september 1994 and | Created On Jun 05, 2006 Delivered On Jun 09, 2006 | Outstanding | 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 Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus letter of set-off | Created On May 16, 2005 Delivered On May 18, 2005 | Outstanding | 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 Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus letter of set-off dated 5TH september 1994 and | Created On Jun 22, 2004 Delivered On Jun 29, 2004 | Outstanding | 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 Any sum of sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge over all assets | Created On Mar 08, 2004 Delivered On Mar 10, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Nov 04, 1985 Delivered On Nov 11, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Including trade fixtures.. 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
| ||||
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