J.H.R. MOULDERS (WITNEY) LIMITED

J.H.R. MOULDERS (WITNEY) LIMITED

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

    Company NameJ.H.R. MOULDERS (WITNEY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01600545
    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 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 AddressNo

    What are the latest accounts for J.H.R. MOULDERS (WITNEY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2012

    What is the status of the latest annual return for J.H.R. MOULDERS (WITNEY) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for J.H.R. MOULDERS (WITNEY) 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

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 1
    SH01

    Accounts made up to Nov 30, 2012

    11 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    3 pagesAR01

    Accounts made up to Nov 30, 2011

    5 pagesAA

    Registered office address changed from Trentham House 40-42 Red Lion Street Alvechurch Birmingham Worcs B48 7LF on May 15, 2012

    1 pagesAD01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01

    Previous accounting period extended from Jun 30, 2011 to Nov 30, 2011

    1 pagesAA01

    Termination of appointment of Philip Stuart Hammond as a director on Jul 15, 2011

    1 pagesTM01

    Termination of appointment of Richard Kenneth Mattey as a director on Aug 30, 2011

    1 pagesTM01

    Termination of appointment of Richard Kenneth Mattey as a secretary on Aug 30, 2011

    1 pagesTM02

    accounts-with-accounts-type-

    6 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Aug 31, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    accounts-with-accounts-type-

    6 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Paul Robert James Burman on Nov 06, 2009

    2 pagesCH01

    Director's details changed for Richard Kenneth Mattey on Nov 06, 2009

    2 pagesCH01

    Director's details changed for Philip Stuart Hammond on Nov 06, 2009

    2 pagesCH01

    Secretary's details changed for Richard Kenneth Mattey on Nov 06, 2009

    1 pagesCH03

    Who are the officers of J.H.R. MOULDERS (WITNEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURMAN, Paul Robert James
    c/o Vernier Springs
    Edward Street
    B97 6HA Redditch
    Fox House
    Worcestershire
    United Kingdom
    Director
    c/o Vernier Springs
    Edward Street
    B97 6HA Redditch
    Fox House
    Worcestershire
    United Kingdom
    United KingdomBritish5664750002
    HADLAND, Roger Henry
    53 Crawley Road
    OX8 5HX Witney
    Oxfordshire
    Secretary
    53 Crawley Road
    OX8 5HX Witney
    Oxfordshire
    British7534970001
    HUDSON, Colin John
    59 Hither Green Lane
    B98 9BN Redditch
    Worcestershire
    Secretary
    59 Hither Green Lane
    B98 9BN Redditch
    Worcestershire
    British5664760001
    MATTEY, Richard Kenneth
    40-42 Red Lion Street
    Alvechurch
    B48 7LF Birmingham
    Trentham House
    Worcs
    Secretary
    40-42 Red Lion Street
    Alvechurch
    B48 7LF Birmingham
    Trentham House
    Worcs
    British80594170001
    COWLEY, Andrew Frank
    15 Penny Close
    Longlevens
    GL2 0NP Gloucester
    Director
    15 Penny Close
    Longlevens
    GL2 0NP Gloucester
    British40679600001
    HADLAND, Roger Henry
    53 Crawley Road
    OX8 5HX Witney
    Oxfordshire
    Director
    53 Crawley Road
    OX8 5HX Witney
    Oxfordshire
    British7534970001
    HAMMOND, Philip Stuart
    40-42 Red Lion Street
    Alvechurch
    B48 7LF Birmingham
    Trentham House
    Worcs
    Director
    40-42 Red Lion Street
    Alvechurch
    B48 7LF Birmingham
    Trentham House
    Worcs
    United KingdomBritish107079110002
    HUDSON, Colin John
    59 Hither Green Lane
    B98 9BN Redditch
    Worcestershire
    Director
    59 Hither Green Lane
    B98 9BN Redditch
    Worcestershire
    British5664760001
    MATTEY, Richard Kenneth
    40-42 Red Lion Street
    Alvechurch
    B48 7LF Birmingham
    Trentham House
    Worcs
    Director
    40-42 Red Lion Street
    Alvechurch
    B48 7LF Birmingham
    Trentham House
    Worcs
    United KingdomBritish80594170001
    OLIVE, John Richard
    Four Winds
    Downs Road
    OX29 0RF Witney
    Oxfordshire
    Director
    Four Winds
    Downs Road
    OX29 0RF Witney
    Oxfordshire
    British67525090001

    Does J.H.R. MOULDERS (WITNEY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 30, 2009Registration of a charge (395)
    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
    • Centric Spv 1 Limited
    Transactions
    • Sep 25, 2009Registration of a charge (395)
    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
    • Ge Commercial Finance Limited
    Transactions
    • Jul 18, 2009Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 09, 2006Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 18, 2005Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 29, 2004Registration of a charge (395)
    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
    • Ge Heller Limited
    Transactions
    • Mar 10, 2004Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1985Registration of a charge
    • Jan 06, 1999Statement 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